Company NameVallentine, Mitchell & Co., Limited
Company StatusActive
Company Number00472549
CategoryPrivate Limited Company
Incorporation Date3 September 1949(74 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Hayley Jayne Cass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(42 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Nightingale Close
Radlett
Herts
WD7 8NT
Director NameAudrey Esme Cass
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1994(44 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chantries
18 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NameMr Stewart Laurence Cass
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(46 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address15 Augustus Close
Stanmore
Middlesex
HA7 4PT
Secretary NameMs Hayley Jayne Cass
NationalityBritish
StatusCurrent
Appointed22 September 2003(54 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalyst House - Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3SY
Director NameFrank Cass
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 09 August 2007)
RolePublisher
Correspondence Address7 The Chantries
18 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Director NameMr Michael Philip Zaidner
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 September 2003)
RolePublisher
Correspondence Address48 Traps Hill
Loughton
Essex
IG10 1TB
Secretary NameMr Michael Philip Zaidner
NationalityBritish
StatusResigned
Appointed31 March 1992(42 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address48 Traps Hill
Loughton
Essex
IG10 1TB
Director NameSir Clive Vernon Callman
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(50 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 June 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Constable Close
London
NW11 6UA

Location

Registered AddressCatalyst House - Centennial Park
Centennial Avenue
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2012
Net Worth-£176,184
Cash£2,422
Current Liabilities£156,044

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

28 September 2004Delivered on: 5 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 July 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
9 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
10 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
27 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 May 2016Secretary's details changed for Mrs Hayley Jayne Cass on 1 January 2016 (1 page)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Secretary's details changed for Mrs Hayley Jayne Cass on 1 January 2016 (1 page)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Termination of appointment of Clive Vernon Callman as a director on 15 June 2015 (1 page)
19 June 2015Termination of appointment of Clive Vernon Callman as a director on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England to Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU to Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU to Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY on 15 June 2015 (1 page)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
15 June 2015Registered office address changed from Catalyst House Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY England to Catalyst House - Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3SY on 15 June 2015 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
22 April 2014Secretary's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (1 page)
22 April 2014Director's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (2 pages)
22 April 2014Secretary's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (1 page)
22 April 2014Secretary's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (1 page)
22 April 2014Director's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (2 pages)
22 April 2014Director's details changed for Mrs Hayley Jayne Osen on 1 September 2013 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
10 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
10 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
13 April 2010Secretary's details changed for Hayley Jayne Osen on 31 March 2010 (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Secretary's details changed for Hayley Jayne Osen on 31 March 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 November 2009Annual return made up to 31 March 2009 (5 pages)
5 November 2009Annual return made up to 31 March 2009 (5 pages)
20 October 2009Registered office address changed from Premier House Suite 314 112 Station Road Edgware HA8 7BJ on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Premier House Suite 314 112 Station Road Edgware HA8 7BJ on 20 October 2009 (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 May 2008Return made up to 31/03/08; full list of members (4 pages)
21 May 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Appointment terminate, director frank cass logged form (1 page)
29 April 2008Appointment terminate, director frank cass logged form (1 page)
14 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
15 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 31/03/06; full list of members (8 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Return made up to 31/03/06; full list of members (8 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 April 2005Return made up to 31/03/05; full list of members (8 pages)
18 April 2005Return made up to 31/03/05; full list of members (8 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
12 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(8 pages)
12 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (9 pages)
29 April 2003Return made up to 31/03/03; full list of members (9 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (11 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (11 pages)
15 January 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
15 January 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
14 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
24 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
1 May 2002Return made up to 31/03/02; full list of members (8 pages)
1 May 2002Return made up to 31/03/02; full list of members (8 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
24 July 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
24 July 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
21 April 2000Return made up to 31/03/00; full list of members (7 pages)
21 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 May 1999Return made up to 31/03/99; full list of members (8 pages)
21 May 1999Return made up to 31/03/99; full list of members (8 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 April 1998Return made up to 31/03/98; no change of members (6 pages)
28 April 1998Return made up to 31/03/98; no change of members (6 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
1 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
1 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
9 April 1997Return made up to 31/03/97; no change of members (6 pages)
9 April 1997Return made up to 31/03/97; no change of members (6 pages)
28 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
28 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
2 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
2 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 May 1996Return made up to 31/03/96; full list of members (8 pages)
8 May 1996Return made up to 31/03/96; full list of members (8 pages)
28 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)