Company NameValidway Limited
DirectorSamantha Kendall
Company StatusActive
Company Number01345073
CategoryPrivate Limited Company
Incorporation Date21 December 1977(46 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSamantha Kendall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(32 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Richard Wolfe Thirlby
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1995)
RoleChartered Auctioneer & Estate Agent
Correspondence Address20 Charles Street
London
W1J 5DT
Secretary NameMrs Gertrude Collins
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1996)
RoleCompany Director
Correspondence Address18 Witley Court
London
WC1N 1HD
Director NameJudith Ann Thirlby
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(17 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 02 June 2012)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Square
London
W1T 6EQ
Secretary NameJohn Gilchrist
NationalityBritish
StatusResigned
Appointed04 April 1995(17 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address67 Halfpenny Lane
Sunningdale
Berkshire
SL5 0EG
Director NameMr Richard Wolfe Thirlby
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(24 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 06 June 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameJudith Ann Thirlby
NationalityBritish
StatusResigned
Appointed30 April 2002(24 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 June 2012)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address44 Chelsea Towers
Chelsea Manor Garden
London
SW3 5PN

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Executors Of Judith A. Thirlby
50.00%
Ordinary
1 at £1Mr Richard Wolfe Thirlby
50.00%
Ordinary

Financials

Year2014
Net Worth-£116,279
Cash£195
Current Liabilities£117,735

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

23 September 1981Delivered on: 24 September 1981
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 40B notting hill gate, london, W11.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 April 1981Delivered on: 21 April 1981
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 40B notting hill gate, london, W11.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 February 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 February 2019Satisfaction of charge 2 in full (1 page)
21 February 2019Satisfaction of charge 1 in full (1 page)
14 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
23 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
23 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 April 2015 (1 page)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
17 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
20 June 2012Termination of appointment of Judith Thirlby as a director (1 page)
20 June 2012Termination of appointment of Judith Thirlby as a secretary (1 page)
20 June 2012Termination of appointment of Judith Thirlby as a secretary (1 page)
20 June 2012Termination of appointment of Judith Thirlby as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
20 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
20 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
22 March 2010Appointment of Samantha Kendall as a director (3 pages)
22 March 2010Appointment of Samantha Kendall as a director (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Director's details changed for Judith Ann Thirlby on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Richard Wolfe Thirlby on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Richard Wolfe Thirlby on 7 January 2010 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Judith Ann Thirlby on 7 January 2010 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Judith Ann Thirlby on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Richard Wolfe Thirlby on 7 January 2010 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Return made up to 07/01/09; full list of members (4 pages)
20 January 2009Return made up to 07/01/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Return made up to 07/01/08; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 07/01/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Return made up to 07/01/07; full list of members (7 pages)
30 January 2007Return made up to 07/01/07; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(7 pages)
26 January 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(7 pages)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Secretary's particulars changed;director's particulars changed (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 February 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
8 February 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
1 March 2004Return made up to 07/01/04; full list of members (7 pages)
1 March 2004Return made up to 07/01/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2002Registered office changed on 08/05/02 from: 20 charles street london W1X 7HD (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (2 pages)
8 May 2002Secretary resigned (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 20 charles street london W1X 7HD (1 page)
8 May 2002New secretary appointed (2 pages)
15 January 2002Return made up to 07/01/02; full list of members (6 pages)
15 January 2002Return made up to 07/01/02; full list of members (6 pages)
13 February 2001Return made up to 07/01/01; full list of members (6 pages)
13 February 2001Return made up to 07/01/01; full list of members (6 pages)
24 January 2000Return made up to 07/01/00; full list of members (6 pages)
24 January 2000Return made up to 07/01/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 January 1999Return made up to 07/01/99; no change of members (4 pages)
21 January 1999Return made up to 07/01/99; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 07/01/98; full list of members (6 pages)
2 July 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 1997Registered office changed on 16/06/97 from: kimches,suite 3 cavendish court 11/15,wigmore street london W1H 0AJ (1 page)
16 June 1997Registered office changed on 16/06/97 from: kimches,suite 3 cavendish court 11/15,wigmore street london W1H 0AJ (1 page)
24 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 March 1997Compulsory strike-off action has been discontinued (1 page)
11 March 1997Compulsory strike-off action has been discontinued (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
26 November 1996First Gazette notice for compulsory strike-off (1 page)
3 August 1996Director resigned (2 pages)
3 August 1996Director resigned (2 pages)
3 August 1996New secretary appointed (1 page)
3 August 1996New director appointed (2 pages)
3 August 1996New secretary appointed (1 page)
3 August 1996New director appointed (2 pages)
25 January 1996Return made up to 14/01/96; no change of members (4 pages)
25 January 1996Return made up to 14/01/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
9 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)