Company NameVinehall Estates Ltd
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number04497675
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed22 August 2002(3 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Abbey Commercial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,556
Cash£16,773
Current Liabilities£15,971,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

28 November 2019Delivered on: 29 November 2019
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
28 November 2019Delivered on: 29 November 2019
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
28 November 2019Delivered on: 29 November 2019
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
29 November 2002Delivered on: 11 December 2002
Satisfied on: 10 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The freehold property known as roddis house old christchurch road bournemouth t/n DT298159 and the leasehold property known as roddis house old christchurch road bournemouth t/n DT298157. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 November 2019Registration of charge 044976750005, created on 28 November 2019 (34 pages)
29 November 2019Registration of charge 044976750004, created on 28 November 2019 (53 pages)
29 November 2019Registration of charge 044976750006, created on 28 November 2019 (29 pages)
28 November 2019Satisfaction of charge 044976750003 in full (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
27 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
29 November 2017Change of details for Abbey Commercial Ltd as a person with significant control on 28 November 2017 (2 pages)
29 November 2017Change of details for Abbey Commercial Ltd as a person with significant control on 28 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
25 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,001
(6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,001
(6 pages)
8 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
8 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,001
(5 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,001
(5 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (7 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (7 pages)
16 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,001
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,001
(4 pages)
10 December 2014Satisfaction of charge 2 in full (4 pages)
10 December 2014Satisfaction of charge 2 in full (4 pages)
4 December 2014Registration of charge 044976750003, created on 28 November 2014 (89 pages)
4 December 2014Registration of charge 044976750003, created on 28 November 2014 (89 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 December 2014Memorandum and Articles of Association (3 pages)
2 December 2014Memorandum and Articles of Association (3 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 101
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 101
(3 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
1 April 2014Accounts for a small company made up to 31 December 2012 (8 pages)
1 April 2014Accounts for a small company made up to 31 December 2012 (8 pages)
23 December 2013Accounts for a small company made up to 31 December 2011 (9 pages)
23 December 2013Accounts for a small company made up to 31 December 2011 (9 pages)
23 December 2013Accounts for a small company made up to 31 August 2010 (8 pages)
23 December 2013Accounts for a small company made up to 31 August 2010 (8 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
3 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
3 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
9 December 2010Accounts for a small company made up to 31 August 2009 (9 pages)
9 December 2010Accounts for a small company made up to 31 August 2009 (9 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
28 November 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 November 2008Accounts for a small company made up to 31 August 2007 (7 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
3 July 2008Accounts for a small company made up to 31 August 2006 (7 pages)
3 July 2008Accounts for a small company made up to 31 August 2006 (7 pages)
30 July 2007Return made up to 29/07/07; full list of members (3 pages)
30 July 2007Return made up to 29/07/07; full list of members (3 pages)
15 November 2006Accounts for a small company made up to 31 August 2005 (6 pages)
15 November 2006Accounts for a small company made up to 31 August 2005 (6 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
16 August 2005Return made up to 29/07/05; full list of members (3 pages)
16 August 2005Return made up to 29/07/05; full list of members (3 pages)
15 August 2005Ad 30/08/03-30/08/03 £ si [email protected]=98 (2 pages)
15 August 2005Ad 30/08/03-30/08/03 £ si [email protected]=98 (2 pages)
7 July 2005Accounts for a small company made up to 31 August 2003 (7 pages)
7 July 2005Accounts for a small company made up to 31 August 2003 (7 pages)
9 August 2004Return made up to 29/07/04; full list of members (3 pages)
9 August 2004Return made up to 29/07/04; full list of members (3 pages)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (3 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
8 October 2003Registered office changed on 08/10/03 from: 149 albion road london N16 9JU (1 page)
8 October 2003Registered office changed on 08/10/03 from: 149 albion road london N16 9JU (1 page)
9 August 2003Return made up to 29/07/03; full list of members (5 pages)
9 August 2003Return made up to 29/07/03; full list of members (5 pages)
28 May 2003Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2003Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2002Particulars of mortgage/charge (7 pages)
11 December 2002Particulars of mortgage/charge (7 pages)
28 November 2002New secretary appointed;new director appointed (4 pages)
28 November 2002New secretary appointed;new director appointed (4 pages)
28 November 2002Registered office changed on 28/11/02 from: 149 albion road london N16 9JU (1 page)
28 November 2002New director appointed (4 pages)
28 November 2002Registered office changed on 28/11/02 from: 149 albion road london N16 9JU (1 page)
28 November 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
28 November 2002New director appointed (4 pages)
28 November 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
13 August 2002Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 August 2002Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
29 July 2002Incorporation (9 pages)
29 July 2002Incorporation (9 pages)