London
W1K 7FL
Secretary Name | Mrs Carolyn Julie Vali |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1994(1 week, 1 day after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Green Street London W1K 7FL |
Director Name | Mrs Carolyn Julie Vali |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Green Street London W1K 7FL |
Director Name | Yasmine Valizadeh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(9 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Green Street London W1K 7FL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 129 Bridge Street Macclesfield SK11 6QE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Mark A. Vali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,937,744 |
Cash | £128,980 |
Current Liabilities | £2,465,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
27 March 2020 | Delivered on: 30 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Land and building on the south west side of whiteladies road, clifton down, title number: AV238896.. Units 1 to 5 clifton metro, whiteladies road, clifton down, BS8 2NP, title number: BL59682. Outstanding |
---|---|
30 April 2018 | Delivered on: 1 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 January 2003 | Delivered on: 7 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cors y gedol hotel and car park, high street barmouth gwynedd t/n WA495597. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 May 2002 | Delivered on: 22 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 1 to 5 clifton metro whiteladies road clifton bristol t/n BL59682. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 July 2001 | Delivered on: 21 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 228 edgware road city of westminster greater london W2 the freehold of which is registered at hm land registry under title number NGL492062. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 October 1996 | Delivered on: 9 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south west side of whiteladies road clifton down bristol avon t/n AV238896 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
31 March 1994 | Delivered on: 15 April 1994 Satisfied on: 20 November 1996 Persons entitled: Brown Shipley & Co. Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertakings property rights and assets of the company,including any part thereof and any interest therein as the same is more particularly described in clause 3.1 of the debenture including,without limiteing the generality of the foregoing f/h and l/h property of the company and the l/a land and buildings on the south west side of whiteladies road,clifton down,bristol avon. Fully Satisfied |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 March 2020 | Registration of charge 028894760007, created on 27 March 2020 (51 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
8 November 2019 | Notification of Carolyn Julie Vali as a person with significant control on 21 December 2017 (2 pages) |
5 November 2019 | Resolutions
|
5 November 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
30 May 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
10 October 2018 | Director's details changed for Mr Mark Vali on 10 October 2018 (2 pages) |
10 October 2018 | Change of details for Mr Mark Vali as a person with significant control on 10 October 2018 (2 pages) |
1 May 2018 | Registration of charge 028894760006, created on 30 April 2018 (5 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Director's details changed for Mr Mark Vali on 1 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Mark Vali on 1 December 2016 (2 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Flat 1 37 Green Street London W1K 7FL on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Flat 1 37 Green Street London W1K 7FL on 11 December 2012 (1 page) |
10 December 2012 | Secretary's details changed for Mrs Carolyn Julie Vali on 29 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Carolyn Julie Vali on 29 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Yasmine Valizadeh on 29 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Mark Vali on 29 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Carolyn Julie Vali on 29 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Mark Vali on 29 November 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mrs Carolyn Julie Vali on 29 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Yasmine Valizadeh on 29 November 2012 (2 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mrs Carolyn Julie Vali on 28 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mahmoud Vali on 28 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Yasmine Valizadeh on 28 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Yasmine Valizadeh on 28 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Carolyn Julie Vali on 28 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mahmoud Vali on 28 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Return made up to 30/11/08; full list of members (4 pages) |
1 September 2009 | Return made up to 30/11/08; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 30/11/06; full list of members (2 pages) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Return made up to 30/11/06; full list of members (2 pages) |
19 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
10 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (17 pages) |
5 May 2006 | Full accounts made up to 31 March 2005 (18 pages) |
5 May 2006 | Full accounts made up to 31 March 2005 (18 pages) |
28 April 2006 | Amended full accounts made up to 31 March 2004 (17 pages) |
28 April 2006 | Amended full accounts made up to 31 March 2004 (17 pages) |
28 March 2006 | Return made up to 30/11/05; full list of members
|
28 March 2006 | Return made up to 30/11/05; full list of members
|
6 October 2005 | Full accounts made up to 31 March 2004 (17 pages) |
6 October 2005 | Full accounts made up to 31 March 2004 (17 pages) |
8 July 2005 | Return made up to 30/11/04; full list of members (6 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Return made up to 30/11/04; full list of members (6 pages) |
1 September 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 September 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 May 2004 | Return made up to 30/11/03; full list of members
|
18 May 2004 | Return made up to 30/11/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 April 2003 | Return made up to 30/11/02; full list of members (6 pages) |
14 April 2003 | Return made up to 30/11/02; full list of members (6 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
24 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 20/12/00; full list of members (6 pages) |
21 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
21 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
17 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
7 January 2000 | Return made up to 20/12/99; full list of members
|
7 January 2000 | Return made up to 20/12/99; full list of members
|
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Return made up to 04/01/99; full list of members
|
7 January 1999 | Return made up to 04/01/99; full list of members
|
20 July 1998 | Return made up to 11/01/98; no change of members (4 pages) |
20 July 1998 | Return made up to 11/01/98; no change of members (4 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: maes artro, llanbedr, barmouth, gwynedd (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: maes artro, llanbedr, barmouth, gwynedd (1 page) |
6 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
15 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
15 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
12 January 1998 | Full accounts made up to 31 March 1996 (12 pages) |
12 January 1998 | Full accounts made up to 31 March 1996 (12 pages) |
18 June 1997 | Return made up to 11/01/97; no change of members (4 pages) |
18 June 1997 | Return made up to 11/01/97; no change of members (4 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
1 August 1995 | Ad 14/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1995 | Ad 14/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1995 | Return made up to 20/01/95; full list of members (6 pages) |
25 April 1995 | Return made up to 20/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 February 1994 | Memorandum and Articles of Association (1 page) |
21 February 1994 | Memorandum and Articles of Association (1 page) |
21 February 1994 | Resolutions
|
21 February 1994 | Resolutions
|
20 January 1994 | Incorporation (20 pages) |