Company NameValmy Sas Ltd
DirectorsLaurent Suissa and Lucie Suissa
Company StatusActive
Company Number00525016
CategoryPrivate Limited Company
Incorporation Date26 October 1953(70 years, 6 months ago)
Previous NameAlgin Air Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Laurent Suissa
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2017(63 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Berners Place
London
W1T 3AD
Director NameMrs Lucie Suissa
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed04 August 2020(66 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Berners Place
London
W1T 3AD
Director NameDenis Cleary
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(38 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 August 2007)
RoleCompany Director
Correspondence Address21 Morgan Close
Luton
Bedfordshire
LU4 9GL
Director NameJames Frederick Marshall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(38 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address14 Epsom Close
Leighton Buzzard
Bedfordshire
LU7 2FG
Director NameSimon Sevenoaks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(38 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address95 Hadrian Avenue
Dunstable
Bedfordshire
LU5 4SW
Secretary NameJames Frederick Marshall
NationalityBritish
StatusResigned
Appointed20 April 1992(38 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address14 Epsom Close
Leighton Buzzard
Bedfordshire
LU7 2FG
Director NameVianney Philippe Brillat
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2007(53 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressLa Riviere
Iguerande
71 340
Secretary NameJeanne Guillebot De Merville
NationalityBritish
StatusResigned
Appointed31 October 2007(54 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address4c Alee De Beauversant
Francheville
69
France
Director NameMr David Suissa
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2017(63 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2020)
RolePresident
Country of ResidenceFrance
Correspondence Address24 Bedford Row
London
WC1R 4TQ

Contact

Websitevalmy.eu

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.5k at £1Valmy Sas
100.00%
Ordinary

Financials

Year2014
Turnover£1,193,990
Gross Profit£418,961
Net Worth£200,289
Cash£53,698
Current Liabilities£97,084

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

10 May 2013Delivered on: 11 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 July 1988Delivered on: 1 August 1988
Persons entitled: Midland 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: F/H 1ST floor flat at 65 goldney road london W9 title no 257606.
Outstanding
27 July 1988Delivered on: 1 August 1988
Persons entitled: Midland 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: F/H shop & basement at 57 goldney road, london W9 title no 280008.
Outstanding
27 July 1988Delivered on: 1 August 1988
Persons entitled: Midland 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: F/H shop basement and inn floor flat at 59 goldney road, london W9 title no 256638.
Outstanding
12 July 1988Delivered on: 15 July 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on all the undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
6 August 1975Delivered on: 7 August 1975
Satisfied on: 26 March 1993
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57 goldney road london W9.
Fully Satisfied
20 June 1973Delivered on: 29 June 1973
Satisfied on: 26 March 1993
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65, goldney road, london, W9.
Fully Satisfied
21 March 1973Delivered on: 23 March 1973
Satisfied on: 26 March 1993
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 goldney road, paddington, W9.
Fully Satisfied

Filing History

7 October 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
4 August 2020Appointment of Mrs Lucie Suissa as a director on 4 August 2020 (2 pages)
4 August 2020Cessation of David Suissa as a person with significant control on 25 March 2020 (1 page)
4 August 2020Termination of appointment of David Suissa as a director on 25 March 2020 (1 page)
4 August 2020Notification of Laurent Suissa as a person with significant control on 25 March 2020 (2 pages)
4 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
6 July 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
20 January 2020Full accounts made up to 31 March 2019 (21 pages)
2 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
31 December 2018Full accounts made up to 31 March 2018 (21 pages)
25 June 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
29 May 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
18 January 2018Appointment of Mr Laurent Suissa as a director on 1 October 2017 (2 pages)
18 January 2018Notification of David Suissa as a person with significant control on 1 October 2017 (2 pages)
18 January 2018Termination of appointment of Vianney Philippe Brillat as a director on 1 October 2017 (1 page)
18 January 2018Termination of appointment of Vianney Philippe Brillat as a director on 1 October 2017 (1 page)
18 January 2018Appointment of Mr David Suissa as a director on 1 October 2017 (2 pages)
18 January 2018Notification of David Suissa as a person with significant control on 1 October 2017 (2 pages)
18 January 2018Appointment of Mr David Suissa as a director on 1 October 2017 (2 pages)
18 January 2018Cessation of Catherine Brillat as a person with significant control on 1 October 2017 (1 page)
18 January 2018Cessation of Vianney Philippe Brillat as a person with significant control on 1 October 2017 (1 page)
18 January 2018Cessation of Vianney Philippe Brillat as a person with significant control on 1 October 2017 (1 page)
18 January 2018Cessation of Catherine Brillat as a person with significant control on 1 October 2017 (1 page)
18 January 2018Appointment of Mr Laurent Suissa as a director on 1 October 2017 (2 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Full accounts made up to 31 December 2016 (20 pages)
8 January 2018Full accounts made up to 31 December 2016 (20 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Compulsory strike-off action has been discontinued (1 page)
17 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
17 July 2017Notification of Catherine Brillat as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Catherine Brillat as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
17 July 2017Notification of Vianney Philippe Brillat as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Vianney Philippe Brillat as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Vianney Philippe Brillat as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Catherine Brillat as a person with significant control on 17 July 2017 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,500
(3 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,500
(3 pages)
6 July 2015Full accounts made up to 31 December 2014 (16 pages)
6 July 2015Full accounts made up to 31 December 2014 (16 pages)
21 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,500
(3 pages)
21 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,500
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
23 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,500
(3 pages)
23 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,500
(3 pages)
8 May 2014Director's details changed for Vianney Philippe Brillat on 1 December 2013 (2 pages)
8 May 2014Director's details changed for Vianney Philippe Brillat on 1 December 2013 (2 pages)
8 May 2014Director's details changed for Vianney Philippe Brillat on 1 December 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
11 May 2013Registration of charge 005250160008 (28 pages)
11 May 2013Registration of charge 005250160008 (28 pages)
21 January 2013Change of name notice (2 pages)
21 January 2013Company name changed algin air LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
21 January 2013Change of name notice (2 pages)
21 January 2013Company name changed algin air LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
(2 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
22 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
23 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
23 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (14 pages)
21 June 2011Termination of appointment of Jeanne Guillebot De Merville as a secretary (2 pages)
21 June 2011Termination of appointment of Jeanne Guillebot De Merville as a secretary (2 pages)
16 June 2011Termination of appointment of Jeanne Guillebot De Merville as a secretary (2 pages)
16 June 2011Termination of appointment of Jeanne Guillebot De Merville as a secretary (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
14 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
15 July 2009Return made up to 20/04/09; full list of members (5 pages)
15 July 2009Return made up to 20/04/09; full list of members (5 pages)
17 June 2009Full accounts made up to 31 December 2008 (15 pages)
17 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2008Return made up to 20/04/08; full list of members (5 pages)
24 September 2008Return made up to 20/04/08; full list of members (5 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
7 January 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
7 January 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
7 December 2007Secretary resigned;director resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned;director resigned (1 page)
13 September 2007Return made up to 20/04/07; full list of members (6 pages)
13 September 2007Return made up to 20/04/07; full list of members (6 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
3 September 2007New director appointed (1 page)
3 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
3 September 2007Director resigned (1 page)
11 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
12 July 2006Return made up to 20/04/06; full list of members (7 pages)
12 July 2006Return made up to 20/04/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Return made up to 20/04/05; full list of members (7 pages)
16 November 2005Return made up to 20/04/05; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
13 September 2004Return made up to 20/04/04; full list of members (7 pages)
13 September 2004Return made up to 20/04/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 July 2003 (13 pages)
2 June 2004Full accounts made up to 31 July 2003 (13 pages)
14 October 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Full accounts made up to 31 July 2002 (13 pages)
23 August 2003Full accounts made up to 31 July 2002 (13 pages)
24 March 2003Return made up to 20/04/02; full list of members (7 pages)
24 March 2003Return made up to 20/04/02; full list of members (7 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (12 pages)
6 June 2002Full accounts made up to 31 July 2001 (12 pages)
4 September 2001Full accounts made up to 31 July 2000 (12 pages)
4 September 2001Full accounts made up to 31 July 2000 (12 pages)
19 July 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(7 pages)
19 July 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(7 pages)
2 August 2000Return made up to 20/04/00; full list of members (7 pages)
2 August 2000Return made up to 20/04/00; full list of members (7 pages)
5 June 2000Full accounts made up to 31 July 1999 (13 pages)
5 June 2000Full accounts made up to 31 July 1999 (13 pages)
17 November 1999Full accounts made up to 31 July 1998 (13 pages)
17 November 1999Full accounts made up to 31 July 1998 (13 pages)
29 September 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Full accounts made up to 31 July 1997 (13 pages)
2 December 1998Full accounts made up to 31 July 1997 (13 pages)
29 September 1998Return made up to 20/04/98; no change of members (5 pages)
29 September 1998Return made up to 20/04/98; no change of members (5 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
23 September 1998Secretary's particulars changed;director's particulars changed (1 page)
15 September 1998Registered office changed on 15/09/98 from: 57-65 goldney road london W9 2AS (1 page)
15 September 1998Registered office changed on 15/09/98 from: 57-65 goldney road london W9 2AS (1 page)
3 December 1997Full accounts made up to 31 July 1996 (13 pages)
3 December 1997Full accounts made up to 31 July 1996 (13 pages)
13 August 1997Return made up to 20/04/97; full list of members (6 pages)
13 August 1997Return made up to 20/04/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 July 1995 (12 pages)
5 November 1996Full accounts made up to 31 July 1995 (12 pages)
21 August 1996Return made up to 20/04/96; no change of members (4 pages)
21 August 1996Return made up to 20/04/96; no change of members (4 pages)
21 August 1995Full accounts made up to 31 July 1994 (12 pages)
21 August 1995Full accounts made up to 31 July 1994 (12 pages)
11 August 1995Return made up to 20/04/95; full list of members (6 pages)
11 August 1995Return made up to 20/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 June 1994Full accounts made up to 31 July 1993 (13 pages)
3 June 1994Full accounts made up to 31 July 1993 (13 pages)
3 June 1993Full accounts made up to 31 July 1992 (11 pages)
3 June 1993Full accounts made up to 31 July 1992 (11 pages)
8 October 1992Full accounts made up to 31 July 1991 (11 pages)
8 October 1992Full accounts made up to 31 July 1991 (11 pages)
27 February 1992Full accounts made up to 31 July 1990 (11 pages)
27 February 1992Full accounts made up to 31 July 1990 (11 pages)
16 October 1990Full accounts made up to 31 July 1989 (14 pages)
16 October 1990Full accounts made up to 31 July 1989 (14 pages)
10 April 1989Full accounts made up to 31 July 1988 (14 pages)
10 April 1989Full accounts made up to 31 July 1988 (14 pages)
8 June 1988Accounts made up to 31 July 1987 (16 pages)
8 June 1988Accounts made up to 31 July 1987 (16 pages)
23 December 1986Full accounts made up to 31 July 1986 (14 pages)
23 December 1986Full accounts made up to 31 July 1986 (14 pages)