VINEYARD HILL ESTATES LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW10 9AP

Company number 04124625
Status Active
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address 151 FINBOROUGH ROAD, LONDON, SW10 9AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of VINEYARD HILL ESTATES LIMITED are www.vineyardhillestates.co.uk, and www.vineyard-hill-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Barnes Bridge Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barbican Rail Station is 4.6 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vineyard Hill Estates Limited is a Private Limited Company. The company registration number is 04124625. Vineyard Hill Estates Limited has been working since 08 December 2000. The present status of the company is Active. The registered address of Vineyard Hill Estates Limited is 151 Finborough Road London Sw10 9ap. . O SULLIVAN, Eleanor Meriel is a Secretary of the company. DOWDELL, Liam Connor is a Director of the company. LENKIEWICZ, Wojciech is a Director of the company. Director DOWDELL, James Vincent has been resigned. Director DOWDELL, John William has been resigned. Director DOWDELL, Rupert John Matthew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
O SULLIVAN, Eleanor Meriel
Appointed Date: 08 December 2000

Director
DOWDELL, Liam Connor
Appointed Date: 08 December 2000
48 years old

Director
LENKIEWICZ, Wojciech
Appointed Date: 16 March 2006
53 years old

Resigned Directors

Director
DOWDELL, James Vincent
Resigned: 24 July 2005
Appointed Date: 01 January 2004
60 years old

Director
DOWDELL, John William
Resigned: 01 January 2004
Appointed Date: 08 December 2000
82 years old

Director
DOWDELL, Rupert John Matthew
Resigned: 31 October 2005
Appointed Date: 24 July 2005
52 years old

Persons With Significant Control

Mr Liam Connor Dowdell
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wojciech Lenkiewicz
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VINEYARD HILL ESTATES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
24 Aug 2016
Confirmation statement made on 1 July 2016 with updates
02 Oct 2015
Satisfaction of charge 6 in full
02 Oct 2015
Satisfaction of charge 5 in full
...
... and 47 more events
02 Dec 2003
Return made up to 08/12/03; full list of members
03 Jan 2003
Return made up to 08/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Feb 2002
Return made up to 08/12/01; full list of members
20 Feb 2002
Accounts for a dormant company made up to 31 December 2001
08 Dec 2000
Incorporation

VINEYARD HILL ESTATES LIMITED Charges

18 September 2015
Charge code 0412 4625 0007
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 125 munster road, london t/no LN191240…
30 June 2011
Fixed charge
Delivered: 6 July 2011
Status: Satisfied on 2 October 2015
Persons entitled: Butterfield Bank (UK) Limited
Description: Charges by way of fixed charge all his rights title and…
30 June 2011
Legal charge
Delivered: 6 July 2011
Status: Satisfied on 2 October 2015
Persons entitled: Butterfield Bank (UK) Limited
Description: 125 munster road fulham london by way of fixed charge all…
19 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Satisfied on 30 September 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 125 munster road london t/no LN191240. By way of…
28 July 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 5 minford gardens london.
3 August 2005
Legal mortgage
Delivered: 9 August 2005
Status: Satisfied on 30 September 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H 5 minford gardens hammersmith t/no 103038. by way of…
3 August 2005
Mortgage debenture
Delivered: 9 August 2005
Status: Satisfied on 30 September 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…