Company NameValesouth Limited
DirectorsCharoobala Sudhir Maroo and Sajit Jitendra Patel
Company StatusActive
Company Number01636076
CategoryPrivate Limited Company
Incorporation Date17 May 1982(41 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Charoobala Sudhir Maroo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(24 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence Address7 Kenton Court Kenton Road
Harrow
Middlesex
HA3 8AQ
Director NameMr Sajit Jitendra Patel
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(34 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Kirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameKrishma Shailesh Amin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1996)
RolePharmacist
Correspondence AddressThe Lone Oak
170 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Director NameJitendra Gordhanbhai Patel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Kenton Court Kenton Road
Harrow
Middlesex
HA3 8AQ
Secretary NameKrishma Shailesh Amin
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressThe Lone Oak
170 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Director NameHerminder Kaur Gill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2002)
RoleSales Assistant
Correspondence Address24 Cheneys Road
Leytonstone
London
E11 3LN
Secretary NameSudha Jitendra Patel
NationalityBritish
StatusResigned
Appointed18 June 1996(14 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address32689 Autumn Nest Road
Winchester, Ca 92596
Director NameSudhir Mulchand Maroo
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2007)
RoleCompany Director
Correspondence Address18 Clare Close
Elstree
Hertfordshire
WD6 3NJ
Director NameSajit Jitendra Patel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2017(34 years, 11 months after company formation)
Appointment Duration1 day (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCa 92886
3863 Birdie Drive
Yorba Linda
Los Angeles
United States

Location

Registered Address1st Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Jitendra Gordhanbhai Patel
50.00%
Ordinary
50 at £1Mrs Sudha Jitendra Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£120,823
Cash£371
Current Liabilities£11,521

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

7 August 1996Delivered on: 14 August 1996
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: 135 cann hall road, leytonstone, london borough of waltham forest title no. EGL75873.
Outstanding
7 August 1996Delivered on: 14 August 1996
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: 137 and 139 cann hall road, leytonstone, london borough of waltham forest title no. EGL32716.
Outstanding
26 July 1996Delivered on: 8 August 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
25 November 1985Delivered on: 13 December 1985
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: 608 fulham road, hammersmith & fulham, london.
Outstanding

Filing History

19 October 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
14 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
10 June 2020Notification of Sajit Jitendra Patel as a person with significant control on 4 June 2020 (2 pages)
10 June 2020Cessation of Charoobala Sudhir Maroo as a person with significant control on 3 June 2020 (1 page)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
23 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
7 August 2019Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 7 August 2019 (1 page)
26 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
24 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
24 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
15 May 2017Satisfaction of charge 2 in full (1 page)
15 May 2017Satisfaction of charge 1 in full (1 page)
15 May 2017Satisfaction of charge 2 in full (1 page)
15 May 2017Satisfaction of charge 1 in full (1 page)
15 May 2017Satisfaction of charge 4 in full (1 page)
15 May 2017Satisfaction of charge 3 in full (1 page)
15 May 2017Satisfaction of charge 3 in full (1 page)
15 May 2017Satisfaction of charge 4 in full (1 page)
28 April 2017Appointment of Mr Sajit Jitendra Patel as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Mr Sajit Jitendra Patel as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Sajit Jitendra Patel as a director on 26 April 2017 (1 page)
27 April 2017Termination of appointment of Sajit Jitendra Patel as a director on 26 April 2017 (1 page)
26 April 2017Director's details changed for Sajit Jitendra Patel on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Sajit Jitendra Patel on 26 April 2017 (2 pages)
25 April 2017Appointment of Sajit Jitendra Patel as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Sajit Jitendra Patel as a director on 25 April 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
17 August 2016Termination of appointment of Jitendra Gordhanbhai Patel as a director on 1 July 2016 (1 page)
17 August 2016Termination of appointment of Jitendra Gordhanbhai Patel as a director on 1 July 2016 (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
16 May 2016Termination of appointment of Sudha Jitendra Patel as a secretary on 1 March 2016 (1 page)
16 May 2016Director's details changed for Mr Charoobala Sudhir Maroo on 1 March 2016 (2 pages)
16 May 2016Director's details changed for Jitendra Gordhanbhai Patel on 1 March 2016 (2 pages)
16 May 2016Director's details changed for Mr Charoobala Sudhir Maroo on 1 March 2016 (2 pages)
16 May 2016Director's details changed for Jitendra Gordhanbhai Patel on 1 March 2016 (2 pages)
16 May 2016Termination of appointment of Sudha Jitendra Patel as a secretary on 1 March 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
4 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
22 October 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
1 February 2010Director's details changed for Jitendra Gordhanbhai Patel on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Jitendra Gordhanbhai Patel on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Charoobala Sudhir Maroo on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Jitendra Gordhanbhai Patel on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Charoobala Sudhir Maroo on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Charoobala Sudhir Maroo on 1 October 2009 (2 pages)
11 August 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
11 August 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
19 November 2008Registered office changed on 19/11/2008 from first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (5 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (5 pages)
11 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
18 July 2002Secretary's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Secretary's particulars changed (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
15 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (5 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (5 pages)
30 March 2000Registered office changed on 30/03/00 from: 252 goswell road london EC1V 7EB (1 page)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 March 2000Registered office changed on 30/03/00 from: 252 goswell road london EC1V 7EB (1 page)
10 January 2000Secretary's particulars changed (1 page)
10 January 2000Return made up to 31/12/99; full list of members (5 pages)
10 January 2000Director's particulars changed (1 page)
10 January 2000Secretary's particulars changed (1 page)
10 January 2000Director's particulars changed (1 page)
10 January 2000Return made up to 31/12/99; full list of members (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (5 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (3 pages)
24 January 1997Return made up to 31/12/96; full list of members (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996New secretary appointed (2 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
17 May 1982Incorporation (17 pages)
17 May 1982Incorporation (17 pages)