Company NameVinemeadow Limited
DirectorsMargaret Ruth Rolwegan and Simon Julian Dormer
Company StatusActive
Company Number05438737
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Ruth Rolwegan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Belgrave Mews West
London
SW1X 8HT
Secretary NameMrs Margaret Rolwegan
StatusCurrent
Appointed22 August 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address20 Belgrave Mews West
London
SW1X 8HT
Director NameMr Simon Julian Dormer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Belgrave Mews West
London
SW1X 8HT
Director NameMr Ian William Gibson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Riverdale Road
Ranmoor
Sheffield
South Yorkshire
S10 3FD
Secretary NameMr Yogesh Patel
NationalityBritish
StatusResigned
Appointed12 May 2005(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Monument Street
London
EC3R 8BU
Director NameMr Jamie Macfarlane
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 August 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2/26 Portland Gardens
Edinburgh
EH6 6NA
Scotland
Secretary NameAnne Godfrey
NationalityBritish
StatusResigned
Appointed14 February 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressIf2 - 31 Angle Park Terrace
Edinburgh
Midlothian
EH11 2JT
Scotland
Secretary NameMr Jamie Macfarlane
NationalityBritish
StatusResigned
Appointed16 May 2008(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 22 August 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2/26 Portland Gardens
Edinburgh
EH6 6NA
Scotland
Director NameMr Simon Julian Dormer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount View Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Robert David Cormie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Mount View Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address20 Belgrave Mews West
London
SW1X 8HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1John Grant Butchart
100.00%
Ordinary

Financials

Year2014
Net Worth-£266,755
Cash£2,582
Current Liabilities£1,821,991

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

1 March 2007Delivered on: 20 March 2007
Persons entitled: Hsbc Bank PLC

Classification: A standard security which was presented for registration in scotland on the 09/03/07 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The north of blackhall street paisley t/no REN39236.
Outstanding
13 March 2007Delivered on: 14 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

16 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
9 March 2023Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 20 Belgrave Mews West London SW1X 8HT on 9 March 2023 (1 page)
8 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
13 January 2020Satisfaction of charge 1 in full (1 page)
13 January 2020Satisfaction of charge 2 in full (1 page)
5 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 December 2016Appointment of Mr Simon Julian Dormer as a director on 5 December 2016 (2 pages)
8 December 2016Registered office address changed from 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page)
8 December 2016Appointment of Mr Simon Julian Dormer as a director on 5 December 2016 (2 pages)
8 December 2016Registered office address changed from 2 Mount View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 December 2016 (1 page)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Robert David Cormie as a director on 15 August 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
4 May 2016Termination of appointment of Simon Julian Dormer as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Simon Julian Dormer as a director on 30 April 2016 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
29 May 2015Appointment of Mr Robert David Cormie as a director on 1 April 2015 (2 pages)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
15 May 2015Termination of appointment of Ian William Gibson as a director on 7 April 2015 (1 page)
15 May 2015Termination of appointment of Ian William Gibson as a director on 7 April 2015 (1 page)
15 May 2015Termination of appointment of Ian William Gibson as a director on 7 April 2015 (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
27 August 2013Appointment of Mrs Margaret Rolwegan as a director (2 pages)
27 August 2013Appointment of Mrs Margaret Rolwegan as a director (2 pages)
23 August 2013Appointment of Mrs Margaret Rolwegan as a secretary (1 page)
23 August 2013Termination of appointment of Jamie Macfarlane as a director (1 page)
23 August 2013Termination of appointment of Jamie Macfarlane as a secretary (1 page)
23 August 2013Termination of appointment of Jamie Macfarlane as a secretary (1 page)
23 August 2013Termination of appointment of Jamie Macfarlane as a director (1 page)
23 August 2013Appointment of Mrs Margaret Rolwegan as a secretary (1 page)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 November 2009Appointment of Mr Simon Julian Dormer as a director (2 pages)
18 November 2009Appointment of Mr Simon Julian Dormer as a director (2 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 May 2009Return made up to 28/04/09; full list of members (4 pages)
14 May 2009Return made up to 28/04/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page)
25 March 2009Registered office changed on 25/03/2009 from 53 monument street london EC3R 8BU (1 page)
12 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
12 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
16 May 2008Secretary appointed mr jamie macfarlane (1 page)
16 May 2008Secretary appointed mr jamie macfarlane (1 page)
16 May 2008Appointment terminated secretary anne godfrey (1 page)
16 May 2008Appointment terminated secretary anne godfrey (1 page)
13 May 2008Return made up to 28/04/08; full list of members (4 pages)
13 May 2008Return made up to 28/04/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 May 2007Return made up to 28/04/07; full list of members (2 pages)
24 May 2007Return made up to 28/04/07; full list of members (2 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
18 July 2006Ad 30/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2006Ad 30/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2006Return made up to 28/04/06; full list of members (6 pages)
1 June 2006Return made up to 28/04/06; full list of members (6 pages)
25 June 2005Registered office changed on 25/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Registered office changed on 25/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 June 2005New secretary appointed (2 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005New secretary appointed (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
28 April 2005Incorporation (31 pages)
28 April 2005Incorporation (31 pages)