London
W1T 3AD
Director Name | Mrs Lucie Suissa |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 August 2020(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Berners Place London W1T 3AD |
Director Name | Denis Cleary |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 21 Morgan Close Luton Bedfordshire LU4 9GL |
Director Name | James Frederick Marshall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 14 Epsom Close Leighton Buzzard Bedfordshire LU7 2FG |
Director Name | Simon Sevenoaks |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 95 Hadrian Avenue Dunstable Bedfordshire LU5 4SW |
Secretary Name | James Frederick Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(38 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 14 Epsom Close Leighton Buzzard Bedfordshire LU7 2FG |
Director Name | Vianney Philippe Brillat |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2007(53 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Correspondence Address | La Riviere Iguerande 71 340 |
Secretary Name | Jeanne Guillebot De Merville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(54 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 4c Alee De Beauversant Francheville 69 France |
Director Name | Mr David Suissa |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2017(63 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2020) |
Role | President |
Country of Residence | France |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Website | valmy.eu |
---|
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.5k at £1 | Valmy Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,193,990 |
Gross Profit | £418,961 |
Net Worth | £200,289 |
Cash | £53,698 |
Current Liabilities | £97,084 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
10 May 2013 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 |
7 October 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
4 August 2020 | Appointment of Mrs Lucie Suissa as a director on 4 August 2020 (2 pages) |
4 August 2020 | Cessation of David Suissa as a person with significant control on 25 March 2020 (1 page) |
4 August 2020 | Termination of appointment of David Suissa as a director on 25 March 2020 (1 page) |
4 August 2020 | Notification of Laurent Suissa as a person with significant control on 25 March 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
6 July 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
20 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
25 June 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
29 May 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
18 January 2018 | Appointment of Mr Laurent Suissa as a director on 1 October 2017 (2 pages) |
18 January 2018 | Notification of David Suissa as a person with significant control on 1 October 2017 (2 pages) |
18 January 2018 | Termination of appointment of Vianney Philippe Brillat as a director on 1 October 2017 (1 page) |
18 January 2018 | Termination of appointment of Vianney Philippe Brillat as a director on 1 October 2017 (1 page) |
18 January 2018 | Appointment of Mr David Suissa as a director on 1 October 2017 (2 pages) |
18 January 2018 | Notification of David Suissa as a person with significant control on 1 October 2017 (2 pages) |
18 January 2018 | Appointment of Mr David Suissa as a director on 1 October 2017 (2 pages) |
18 January 2018 | Cessation of Catherine Brillat as a person with significant control on 1 October 2017 (1 page) |
18 January 2018 | Cessation of Vianney Philippe Brillat as a person with significant control on 1 October 2017 (1 page) |
18 January 2018 | Cessation of Vianney Philippe Brillat as a person with significant control on 1 October 2017 (1 page) |
18 January 2018 | Cessation of Catherine Brillat as a person with significant control on 1 October 2017 (1 page) |
18 January 2018 | Appointment of Mr Laurent Suissa as a director on 1 October 2017 (2 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2018 | Full accounts made up to 31 December 2016 (20 pages) |
8 January 2018 | Full accounts made up to 31 December 2016 (20 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
17 July 2017 | Notification of Catherine Brillat as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Catherine Brillat as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
17 July 2017 | Notification of Vianney Philippe Brillat as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Vianney Philippe Brillat as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Vianney Philippe Brillat as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Catherine Brillat as a person with significant control on 17 July 2017 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
8 May 2014 | Director's details changed for Vianney Philippe Brillat on 1 December 2013 (2 pages) |
8 May 2014 | Director's details changed for Vianney Philippe Brillat on 1 December 2013 (2 pages) |
8 May 2014 | Director's details changed for Vianney Philippe Brillat on 1 December 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
11 May 2013 | Registration of charge 005250160008 (28 pages) |
11 May 2013 | Registration of charge 005250160008 (28 pages) |
21 January 2013 | Change of name notice (2 pages) |
21 January 2013 | Company name changed algin air LIMITED\certificate issued on 21/01/13
|
21 January 2013 | Change of name notice (2 pages) |
21 January 2013 | Company name changed algin air LIMITED\certificate issued on 21/01/13
|
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Termination of appointment of Jeanne Guillebot De Merville as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Jeanne Guillebot De Merville as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Jeanne Guillebot De Merville as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Jeanne Guillebot De Merville as a secretary (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
15 July 2009 | Return made up to 20/04/09; full list of members (5 pages) |
15 July 2009 | Return made up to 20/04/09; full list of members (5 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 September 2008 | Return made up to 20/04/08; full list of members (5 pages) |
24 September 2008 | Return made up to 20/04/08; full list of members (5 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 January 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
7 January 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
7 December 2007 | Secretary resigned;director resigned (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | Return made up to 20/04/07; full list of members (6 pages) |
13 September 2007 | Return made up to 20/04/07; full list of members (6 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
3 September 2007 | Director resigned (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
12 July 2006 | Return made up to 20/04/06; full list of members (7 pages) |
12 July 2006 | Return made up to 20/04/06; full list of members (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Return made up to 20/04/05; full list of members (7 pages) |
16 November 2005 | Return made up to 20/04/05; full list of members (7 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
13 September 2004 | Return made up to 20/04/04; full list of members (7 pages) |
13 September 2004 | Return made up to 20/04/04; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (13 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (13 pages) |
14 October 2003 | Return made up to 20/04/03; full list of members
|
14 October 2003 | Return made up to 20/04/03; full list of members
|
23 August 2003 | Full accounts made up to 31 July 2002 (13 pages) |
23 August 2003 | Full accounts made up to 31 July 2002 (13 pages) |
24 March 2003 | Return made up to 20/04/02; full list of members (7 pages) |
24 March 2003 | Return made up to 20/04/02; full list of members (7 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
4 September 2001 | Full accounts made up to 31 July 2000 (12 pages) |
4 September 2001 | Full accounts made up to 31 July 2000 (12 pages) |
19 July 2001 | Return made up to 20/04/01; full list of members
|
19 July 2001 | Return made up to 20/04/01; full list of members
|
2 August 2000 | Return made up to 20/04/00; full list of members (7 pages) |
2 August 2000 | Return made up to 20/04/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
17 November 1999 | Full accounts made up to 31 July 1998 (13 pages) |
17 November 1999 | Full accounts made up to 31 July 1998 (13 pages) |
29 September 1999 | Return made up to 20/04/99; no change of members
|
29 September 1999 | Return made up to 20/04/99; no change of members
|
2 December 1998 | Full accounts made up to 31 July 1997 (13 pages) |
2 December 1998 | Full accounts made up to 31 July 1997 (13 pages) |
29 September 1998 | Return made up to 20/04/98; no change of members (5 pages) |
29 September 1998 | Return made up to 20/04/98; no change of members (5 pages) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 57-65 goldney road london W9 2AS (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 57-65 goldney road london W9 2AS (1 page) |
3 December 1997 | Full accounts made up to 31 July 1996 (13 pages) |
3 December 1997 | Full accounts made up to 31 July 1996 (13 pages) |
13 August 1997 | Return made up to 20/04/97; full list of members (6 pages) |
13 August 1997 | Return made up to 20/04/97; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 November 1996 | Full accounts made up to 31 July 1995 (12 pages) |
21 August 1996 | Return made up to 20/04/96; no change of members (4 pages) |
21 August 1996 | Return made up to 20/04/96; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 31 July 1994 (12 pages) |
21 August 1995 | Full accounts made up to 31 July 1994 (12 pages) |
11 August 1995 | Return made up to 20/04/95; full list of members (6 pages) |
11 August 1995 | Return made up to 20/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 June 1994 | Full accounts made up to 31 July 1993 (13 pages) |
3 June 1994 | Full accounts made up to 31 July 1993 (13 pages) |
3 June 1993 | Full accounts made up to 31 July 1992 (11 pages) |
3 June 1993 | Full accounts made up to 31 July 1992 (11 pages) |
8 October 1992 | Full accounts made up to 31 July 1991 (11 pages) |
8 October 1992 | Full accounts made up to 31 July 1991 (11 pages) |
27 February 1992 | Full accounts made up to 31 July 1990 (11 pages) |
27 February 1992 | Full accounts made up to 31 July 1990 (11 pages) |
16 October 1990 | Full accounts made up to 31 July 1989 (14 pages) |
16 October 1990 | Full accounts made up to 31 July 1989 (14 pages) |
10 April 1989 | Full accounts made up to 31 July 1988 (14 pages) |
10 April 1989 | Full accounts made up to 31 July 1988 (14 pages) |
8 June 1988 | Accounts made up to 31 July 1987 (16 pages) |
8 June 1988 | Accounts made up to 31 July 1987 (16 pages) |
23 December 1986 | Full accounts made up to 31 July 1986 (14 pages) |
23 December 1986 | Full accounts made up to 31 July 1986 (14 pages) |