Company NameEleven Vine Hill (Freehold) Limited
Company StatusActive
Company Number05604662
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Elizabeth Jane Silver
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49a Cavendish Road
London
NW6 7XS
Director NameMr Timothy Paul Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(9 years after company formation)
Appointment Duration9 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Carlton Road
Bolton
BL1 5HU
Director NameMs Bernadette M T Huang
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressC/O Engel Jacobs Warwick House, 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Secretary NameEngel Jacobs Llp (Corporation)
StatusCurrent
Appointed18 November 2015(10 years after company formation)
Appointment Duration8 years, 5 months
Correspondence Address2 Oaks Court Warwick Road
Borehamwood
WD6 1GS
Director NameMr Alexander Henry Bevan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Hayes Walton Street
Walton-In-Gordano
Clevedon
North Somerset
BS21 7AP
Director NameMr Alexander Henry Bevan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Hayes Walton Street
Walton-In-Gordano
Clevedon
North Somerset
BS21 7AP
Director NameOliver Bevan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleBanker
Correspondence AddressFlat 3
11 Vine Hill
Clerkenwell
London
EC1R 5DX
Director NameMr Ian Millar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence AddressFlat 11 Amen Lodge
Warwick Lane
London
EC4M 7BY
Secretary NameOliver Bevan
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
11 Vine Hill
Clerkenwell
London
EC1R 5DX
Director NameMr Trevor Meboroh-Collinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Ockenden Lane
Cuckfield
West Sussex
RH17 5LD
Director NameMr Richard Blues
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(7 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2014)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Vine Hill
London
EC1R 5DX
Director NameMr David Macfarlane
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Manor High Street
Adderbury
Banbury
Oxfordshire
OX17 3LS
Director NameMr Antony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(8 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Alwyne Place
London
N1 2NL
Director NameTownhouse Estates Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressRex House
354 Ballards Lane
North Finchley
London
N12 Odd
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Engel Jacobs Warwick House, 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Antony Jeffrey Bates
25.00%
Ordinary
2 at £1David Macfarlane
25.00%
Ordinary
2 at £1Tim Taylor
25.00%
Ordinary
1 at £1Elizabeth Silver
12.50%
Ordinary
1 at £1Louise Herring
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

22 October 2009Delivered on: 31 October 2009
Satisfied on: 24 November 2010
Persons entitled: Hampshire Trust PLC

Classification: Legal charge
Secured details: £192,700.00 due or to become due from the company to the chargee.
Particulars: 11 vine hill, holborn, london.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
11 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 December 2021Appointment of Ms Bernadette M T Huang as a director on 14 December 2021 (2 pages)
16 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 January 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
27 August 2020Termination of appointment of Antony Jeffrey Bates as a director on 17 August 2020 (1 page)
9 January 2020Termination of appointment of David Macfarlane as a director on 7 January 2020 (1 page)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 September 2019Secretary's details changed for Engel Jacobs Llp on 3 September 2019 (1 page)
23 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
30 October 2018Registered office address changed from C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 30 October 2018 (1 page)
21 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 February 2016Registered office address changed from 49a Cavendish Road London NW6 7XS to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 49a Cavendish Road London NW6 7XS to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 11 February 2016 (1 page)
19 November 2015Appointment of Engel Jacobs Llp as a secretary on 18 November 2015 (2 pages)
19 November 2015Appointment of Engel Jacobs Llp as a secretary on 18 November 2015 (2 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 8
(7 pages)
18 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 8
(7 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 December 2014Appointment of Mr Timothy Paul Taylor as a director on 20 November 2014 (2 pages)
1 December 2014Appointment of Mr Timothy Paul Taylor as a director on 20 November 2014 (2 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8
(6 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 8
(6 pages)
20 November 2014Termination of appointment of Richard Blues as a director on 14 April 2014 (1 page)
20 November 2014Termination of appointment of Richard Blues as a director on 14 April 2014 (1 page)
11 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Appointment of Mr David Macfarlane as a director (2 pages)
21 May 2014Appointment of Mr Antony Jeffrey Bates as a director (2 pages)
21 May 2014Appointment of Mr David Macfarlane as a director (2 pages)
21 May 2014Appointment of Mr Antony Jeffrey Bates as a director (2 pages)
2 December 2013Termination of appointment of Trevor Meboroh-Collinson as a director (1 page)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 8
(5 pages)
2 December 2013Termination of appointment of Trevor Meboroh-Collinson as a director (1 page)
2 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 8
(5 pages)
28 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 June 2013Appointment of Mr Richard Blues as a director (2 pages)
25 June 2013Appointment of Mr Richard Blues as a director (2 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Alexander Bevan as a director (1 page)
19 November 2012Termination of appointment of Alexander Bevan as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Registered office address changed from Grove House Grove Road Redland Bristol BS6 6UL on 18 June 2012 (2 pages)
18 June 2012Registered office address changed from Grove House Grove Road Redland Bristol BS6 6UL on 18 June 2012 (2 pages)
4 January 2012Termination of appointment of Ian Millar as a director (1 page)
4 January 2012Termination of appointment of Ian Millar as a director (1 page)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
12 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
12 December 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (2 pages)
28 September 2011Appointment of Trevor Meboroh-Collinson as a director (3 pages)
28 September 2011Appointment of Elizabeth Jane Silver as a director (3 pages)
28 September 2011Appointment of Alexander Bevan as a director (3 pages)
28 September 2011Appointment of Elizabeth Jane Silver as a director (3 pages)
28 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 8
(4 pages)
28 September 2011Termination of appointment of Oliver Bevan as a secretary (2 pages)
28 September 2011Statement of capital following an allotment of shares on 22 September 2011
  • GBP 8
(4 pages)
28 September 2011Appointment of Trevor Meboroh-Collinson as a director (3 pages)
28 September 2011Appointment of Alexander Bevan as a director (3 pages)
28 September 2011Termination of appointment of Oliver Bevan as a secretary (2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
23 November 2009Termination of appointment of Alexander Bevan as a director (2 pages)
23 November 2009Termination of appointment of Oliver Bevan as a director (2 pages)
23 November 2009Termination of appointment of Alexander Bevan as a director (2 pages)
23 November 2009Termination of appointment of Oliver Bevan as a director (2 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 March 2009Return made up to 27/10/08; full list of members (4 pages)
10 March 2009Return made up to 27/10/08; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 26 October 2006 (1 page)
9 April 2008Accounts for a dormant company made up to 26 October 2006 (1 page)
23 November 2007Return made up to 27/10/07; full list of members (3 pages)
23 November 2007Return made up to 27/10/07; full list of members (3 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
21 December 2006Return made up to 27/10/06; full list of members (8 pages)
21 December 2006Return made up to 27/10/06; full list of members (8 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: rex house, 354 ballards lane, london, N12 0DD (1 page)
7 February 2006Registered office changed on 07/02/06 from: rex house, 354 ballards lane, london, N12 0DD (1 page)
27 October 2005Incorporation (19 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Incorporation (19 pages)
27 October 2005Secretary resigned (1 page)