Company NameThames Valley Products Limited
DirectorsNeil Jonathan Ohayon and David Kieth Klugmann
Company StatusLive but Receiver Manager on at least one charge
Company Number00396870
CategoryPrivate Limited Company
Incorporation Date9 July 1945(78 years, 10 months ago)
Previous NameStancors Limited

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Neil Jonathan Ohayon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(53 years, 9 months after company formation)
Appointment Duration25 years
RoleEngineer & Manufacturer
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Secretary NameMary Foreman
NationalityBritish
StatusCurrent
Appointed07 May 1999(53 years, 10 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMr David Kieth Klugmann
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(73 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameDavid Ohayon
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1973(27 years, 9 months after company formation)
Appointment Duration26 years (resigned 21 April 1999)
RoleEngineer & Manufacturer
Correspondence Address4 Thornycroft Court Kew Road
Richmond
Surrey
TW9 2AN
Director NameMr Alwyn Henry
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1981(36 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 1994)
RoleSales & Marketing
Correspondence Address29 Alendale Drive
Pinner
Middlesex
Ha5
Secretary NameDoreen Ohayon
NationalityBritish
StatusResigned
Appointed31 December 1990(45 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address14 Magnolia Court The Mall
Harrow
Middlesex
HA3 9UB

Contact

Telephone020 88473636
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£357,493
Cash£7,287
Current Liabilities£399,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 June 2000Delivered on: 6 July 2000
Satisfied on: 22 May 2003
Persons entitled: Neil Ohayon

Classification: Legal charge
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: Land on the south east side of bardolph road richmond surrey t/n sy 143734.
Fully Satisfied
22 June 2000Delivered on: 6 July 2000
Satisfied on: 22 May 2003
Persons entitled: Doreen Ohayon

Classification: Legal charge
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: The land on the south east side of bardoplh road richmond surrey t/n SY143734.
Fully Satisfied
8 November 1996Delivered on: 12 November 1996
Satisfied on: 22 May 2003
Persons entitled: Transteel Components Limited(In Liquidation)

Classification: Legal charge
Secured details: For securing £16,000 due or to become due from the company to the chargee.
Particulars: The f/h land on the south east side of bardolph road richmond t/n SY143734.
Fully Satisfied
22 September 1994Delivered on: 6 October 1994
Satisfied on: 22 May 2003
Persons entitled: George Henry Peters

Classification: Legal charge
Secured details: £20,000 due from the company to the chargee.
Particulars: Land on the south east side of bardolph road richmond.
Fully Satisfied
31 May 1991Delivered on: 19 June 1991
Satisfied on: 22 May 2003
Persons entitled: Solomon Ohayon

Classification: Legal charge
Secured details: £10,000.
Particulars: Land on the south east side of bardolph road, richmond, surrey title no: sy 143734.
Fully Satisfied
15 March 1991Delivered on: 20 March 1991
Satisfied on: 22 May 2003
Persons entitled: Solomon Ohayon

Classification: Legal charge
Secured details: UKP20,000 due from the company to the chargee.
Particulars: Land on the south east side of bardolph road, richmond, surrey title no SY143734.
Fully Satisfied
13 July 1987Delivered on: 20 July 1987
Satisfied on: 22 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the S.E. side of bardolph rd, l/b of richmond upon thames T.no:sy 143734 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1987Delivered on: 28 April 1987
Satisfied on: 22 May 2003
Persons entitled: Doreen Ohayon

Classification: Legal charge
Secured details: UKP60,000.
Particulars: Land on the south east side of bardolph rd, l/b of richmond upon thames.
Fully Satisfied
22 June 2000Delivered on: 6 July 2000
Satisfied on: 22 May 2003
Persons entitled: Solomon Ohayon

Classification: Legal charge
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: The land on the south east side of bardolph road richmond surrey t/n SY143734.
Fully Satisfied
11 October 1982Delivered on: 29 October 1982
Satisfied on: 22 May 2003
Persons entitled: T.M.Sutton Mattocks

Classification: Legal charge
Secured details: UKP30,000.
Particulars: 29 barnes high street barnes, london SW13 title no SGL12460.
Fully Satisfied
4 June 2019Delivered on: 11 June 2019
Persons entitled: Transteel Electrical Limited

Classification: A registered charge
Particulars: The registered freehold property, unit 1 layton road, brentford, middlesex TW8 0QJ with title number: AGL103739 owned by thames valley products limited.
Outstanding
22 May 2003Delivered on: 7 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, layton road, brentford middlesex TW8 0QJ. 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

Filing History

28 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 August 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 September 2019Notice of ceasing to act as receiver or manager (4 pages)
21 August 2019Appointment of receiver or manager (4 pages)
11 June 2019Satisfaction of charge 11 in full (2 pages)
11 June 2019Registration of charge 003968700012, created on 4 June 2019 (28 pages)
21 March 2019Appointment of Mr David Kieth Klugmann as a director on 11 March 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 31,450
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 31,450
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 31,450
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 31,450
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 31,450
(5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 31,450
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 31/12/07; no change of members (6 pages)
29 January 2008Return made up to 31/12/07; no change of members (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Accounts for a small company made up to 31 December 1998 (8 pages)
4 July 2000Accounts for a small company made up to 31 December 1998 (8 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Return made up to 31/12/99; full list of members (8 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Return made up to 31/12/99; full list of members (8 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
13 January 2000Return made up to 31/12/98; full list of members (7 pages)
13 January 2000Return made up to 31/12/97; no change of members (6 pages)
13 January 2000Return made up to 31/12/97; no change of members (6 pages)
13 January 2000Return made up to 31/12/98; full list of members (7 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
19 April 1999Full accounts made up to 31 December 1997 (8 pages)
19 April 1999Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1996 (9 pages)
2 November 1998Accounts for a small company made up to 31 December 1996 (9 pages)
2 May 1997Full accounts made up to 31 December 1995 (13 pages)
2 May 1997Full accounts made up to 31 December 1995 (13 pages)
7 April 1997Return made up to 31/12/96; no change of members (5 pages)
7 April 1997Return made up to 31/12/96; no change of members (5 pages)
10 January 1997Full accounts made up to 31 December 1994 (14 pages)
10 January 1997Full accounts made up to 31 December 1994 (14 pages)
2 January 1997Return made up to 31/12/94; no change of members (5 pages)
2 January 1997Return made up to 31/12/94; no change of members (5 pages)
2 January 1997Return made up to 31/12/95; full list of members (7 pages)
2 January 1997Return made up to 31/12/95; full list of members (7 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
10 June 1996Full accounts made up to 31 December 1993 (13 pages)
10 June 1996Full accounts made up to 31 December 1993 (13 pages)
8 February 1996Full accounts made up to 31 December 1992 (13 pages)
8 February 1996Full accounts made up to 31 December 1992 (13 pages)
8 July 1991Company name changed stancors LIMITED\certificate issued on 09/07/91 (2 pages)
8 July 1991Company name changed stancors LIMITED\certificate issued on 09/07/91 (2 pages)
9 July 1945Incorporation (14 pages)
9 July 1945Incorporation (14 pages)