Company NameGrapevine (France) Limited
DirectorRosalind Mary Hart
Company StatusActive
Company Number04166787
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameRosalind Mary Hart
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMartin Lewis Hart
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleAntique Dealer
Correspondence AddressLa Demeurette
Lignac
Indre 36370
France
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered AddressFinance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

75 at £1Rosalind Mary Hart
75.00%
Ordinary
25 at £1Martin Lewis Hart
25.00%
Ordinary

Financials

Year2014
Net Worth-£939
Cash£513
Current Liabilities£12,509

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 January 2020Cessation of Martin Lewis Hart as a person with significant control on 7 April 2016 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
2 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 March 2018Change of details for Mrs Rosalind Mary Hart as a person with significant control on 21 March 2018 (2 pages)
29 March 2018Change of details for Mr Martin Lewis Hart as a person with significant control on 21 March 2018 (2 pages)
29 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 March 2018Registered office address changed from 51 Canning Road Highbury East London N5 2JR England to Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN on 23 March 2018 (1 page)
22 March 2018Director's details changed for Rosalind Mary Hart on 21 March 2018 (2 pages)
16 October 2017Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to 51 Canning Road Highbury East London N5 2JR on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to 51 Canning Road Highbury East London N5 2JR on 16 October 2017 (1 page)
18 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Rosalind Mary Hart on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Rosalind Mary Hart on 20 March 2013 (2 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE on 14 August 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Director's details changed for Rosalind Mary Hart on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Martin Hart as a secretary (1 page)
3 March 2011Termination of appointment of Martin Hart as a secretary (1 page)
3 March 2011Director's details changed for Rosalind Mary Hart on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Rosalind Mary Hart on 3 March 2011 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
16 March 2009Return made up to 23/02/09; full list of members (3 pages)
19 May 2008Return made up to 23/02/08; full list of members (3 pages)
19 May 2008Return made up to 23/02/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
3 March 2006Return made up to 23/02/06; full list of members (2 pages)
18 November 2005Return made up to 23/02/05; full list of members (2 pages)
18 November 2005Return made up to 23/02/05; full list of members (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
21 September 2005Registered office changed on 21/09/05 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
9 June 2005Registered office changed on 09/06/05 from: 51 canning road london N5 2JR (1 page)
9 June 2005Registered office changed on 09/06/05 from: 51 canning road london N5 2JR (1 page)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 August 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 August 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 May 2004Return made up to 23/02/04; no change of members (6 pages)
8 May 2004Return made up to 23/02/04; no change of members (6 pages)
13 April 2003Return made up to 23/02/03; no change of members (6 pages)
13 April 2003Return made up to 23/02/03; no change of members (6 pages)
23 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
23 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
21 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/02
(7 pages)
21 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/02
(7 pages)
17 April 2001Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
17 April 2001Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
23 February 2001Incorporation (17 pages)
23 February 2001Incorporation (17 pages)