Company NameVinevalley Limited
DirectorsAdam Stephen Brockley and Paul Eliott Williams
Company StatusActive
Company Number04985894
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam Stephen Brockley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Paul Eliott Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMr Paul Eliott Williams
NationalityBritish
StatusCurrent
Appointed19 January 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mr Adam Stephen Brockley
50.00%
Ordinary
50 at £1Mr Paul Eliott Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,787
Cash£445
Current Liabilities£56,460

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

2 March 2020Delivered on: 3 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 1. the leasehold land being 111 drysdale street, hackney, N1 6ND (registered with title number EGL470758); and. 2. the leasehold land being unit 16, the timber yard, 7-117 drysdale street, london, N1 6ND (registered with title number EGL539390).
Outstanding
31 March 2008Delivered on: 12 April 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 16, the timber yard, 7-117 drysdale street, hackney, london (postal address 113 drysdale street) t/no. EGL396287 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
15 April 2004Delivered on: 17 April 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 15, 7-117 drysdale street london t/no EGL396287 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

19 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 March 2020Registration of charge 049858940003, created on 2 March 2020 (34 pages)
3 March 2020Satisfaction of charge 2 in full (2 pages)
3 March 2020Satisfaction of charge 1 in full (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2011Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages)
17 January 2011Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages)
17 January 2011Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page)
17 January 2011Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages)
17 January 2011Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages)
17 January 2011Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages)
17 January 2011Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 January 2009Return made up to 05/12/08; full list of members (4 pages)
12 January 2009Return made up to 05/12/08; full list of members (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 January 2008Return made up to 05/12/07; no change of members (2 pages)
22 January 2008Return made up to 05/12/07; no change of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 05/12/06; full list of members (5 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 05/12/06; full list of members (5 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 December 2004Ad 28/01/04--------- £ si 99@1 (2 pages)
2 December 2004Return made up to 05/12/04; full list of members (7 pages)
2 December 2004Return made up to 05/12/04; full list of members (7 pages)
2 December 2004Ad 28/01/04--------- £ si 99@1 (2 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
28 January 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 January 2004New secretary appointed;new director appointed (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New director appointed (1 page)
28 January 2004New secretary appointed;new director appointed (1 page)
28 January 2004New director appointed (1 page)
28 January 2004Registered office changed on 28/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 January 2004Director resigned (1 page)
5 December 2003Incorporation (31 pages)
5 December 2003Incorporation (31 pages)