London
SE13 5PT
Director Name | Mr Rodolfo Amedeo Valentino |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Lee High Road London SE13 5PT |
Secretary Name | Mr Rodolfo Amedeo Valentino |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Lee High Road London SE13 5PT |
Director Name | Mrs Idelma Valentino |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1991(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 October 2009) |
Role | Housewife |
Correspondence Address | 87 Merriman Road Blackheath London SE3 8SB |
Registered Address | 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Alexander Valentino 9.09% Ordinary B |
---|---|
80 at £1 | Rodolfo Amedeo Valentino 72.73% Ordinary |
20 at £1 | Alessandro Steven Valentino 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303 |
Cash | £11,904 |
Current Liabilities | £376,554 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
29 October 2003 | Delivered on: 31 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and g & r spares limited to the chargee on any account whatsoever. Particulars: F/H property 87 camberwell road london t/n SGL170530. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 September 2003 | Delivered on: 30 September 2003 Persons entitled: Hsbc 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. Outstanding |
31 May 1990 | Delivered on: 7 June 1990 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 November 1989 | Delivered on: 4 November 1989 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H properties nos 326 lee high road lewisham london & 117 grove lane southwark london & the proceeds of any insurance tog with the goodwill, by way of floating charge all the undertaking and all propery and assets. Outstanding |
9 October 1989 | Delivered on: 9 October 1989 Persons entitled: Exeter Trust Limited Classification: Equitable charge by way of deposit of title deeds, without written instruments. Secured details: £120,000 due or to become due from the company to the chargee. Particulars: 326, lee high road, lewisham, london SE13. 117, grove lane, southwark, london, SE5. And the goodwill of any business carried on thereat. Outstanding |
5 January 1988 | Delivered on: 14 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 270 lee high road london title no ln 96071 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 1987 | Delivered on: 20 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87. camberwell road london borough of southwark title no: sgl. 170530. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 April 1977 | Delivered on: 20 April 1977 Persons entitled: Barclays 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: L/H property located at: 52, camberwell church street, SE5 london bor. Of southwark. Outstanding |
29 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
13 July 2020 | Change of details for Mr Rodolfo Amedeo Valentino as a person with significant control on 1 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Rodolfo Amedeo Valentino on 1 July 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
1 March 2019 | Director's details changed for Alexander Steven Valentino on 28 February 2019 (2 pages) |
1 March 2019 | Secretary's details changed for Mr Rodolfo Amedeo Valentino on 28 February 2019 (1 page) |
1 March 2019 | Director's details changed for Mr Rodolfo Amedeo Valentino on 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 January 2019 | Director's details changed for Alexander Steven Valentino on 1 January 2019 (2 pages) |
28 September 2018 | Satisfaction of charge 2 in full (1 page) |
28 September 2018 | Satisfaction of charge 5 in full (1 page) |
28 September 2018 | Satisfaction of charge 6 in full (1 page) |
28 September 2018 | Satisfaction of charge 3 in full (1 page) |
28 September 2018 | Satisfaction of charge 1 in full (1 page) |
28 September 2018 | Satisfaction of charge 8 in full (2 pages) |
28 September 2018 | Satisfaction of charge 4 in full (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 August 2016 | Registered office address changed from 102 Lee High Road London SE13 5PT to 102 Lee High Road London SE13 5PT on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 102 Lee High Road London SE13 5PT to 102 Lee High Road London SE13 5PT on 9 August 2016 (1 page) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Alexander Steven Valentino on 29 January 2015 (2 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Alexander Steven Valentino on 29 January 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (6 pages) |
10 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (6 pages) |
26 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2014 | Statement of company's objects (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Statement of company's objects (2 pages) |
26 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
17 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 March 2012 | Director's details changed for Alessandro Steven Valentino on 28 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Alessandro Steven Valentino on 28 February 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Alessandro Steven Valentino on 28 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Alessandro Steven Valentino on 28 February 2010 (2 pages) |
22 October 2009 | Termination of appointment of Idelma Valentino as a director (1 page) |
22 October 2009 | Termination of appointment of Idelma Valentino as a director (1 page) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 June 2006 | Return made up to 28/02/06; full list of members (7 pages) |
13 June 2006 | Return made up to 28/02/06; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
27 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
28 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
12 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
24 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
15 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
28 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
28 August 1997 | Full accounts made up to 30 November 1996 (13 pages) |
24 February 1997 | Return made up to 28/02/97; no change of members
|
24 February 1997 | Return made up to 28/02/97; no change of members
|
31 July 1996 | Full accounts made up to 30 November 1995 (13 pages) |
31 July 1996 | Full accounts made up to 30 November 1995 (13 pages) |
23 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
23 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
25 August 1995 | Full accounts made up to 30 November 1994 (14 pages) |
25 August 1995 | Full accounts made up to 30 November 1994 (14 pages) |
20 October 1989 | Resolutions
|
20 October 1989 | Resolutions
|
11 November 1976 | Incorporation (13 pages) |
11 November 1976 | Incorporation (13 pages) |