Company NameValebeck Limited
DirectorsDavid John Sloane and Michael Joseph James Finlay
Company StatusActive
Company Number01681164
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Sloane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(27 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Rd
London
W2 5SH
Director NameMr Michael Joseph James Finlay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(28 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Loughton Business Centre
Langston Road
Loughton
Essex
IG10 3FL
Secretary NameThe Business Setup Ltd (Corporation)
StatusCurrent
Appointed06 July 2010(27 years, 7 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NamePaul Frederick Frampton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 26 October 2009)
RoleInvestment Manager
Correspondence Address35 Clabon Mews
Cadogan Square
London
SW1X 0EQ
Director NameJohn Francis Lea
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 June 2008)
RoleBranch Manager Life & Pensions
Country of ResidenceEngland
Correspondence AddressWhite Lee Hall White Lee Lane
Whitechapel
Preston
PR3 2FR
Director NameMr Richard Anthony Slater
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 13 June 2008)
RoleChartered Accountant
Correspondence AddressDrakes Farmhouse
Higher Wambrook
Chard
Somerset
TA20 3DF
Secretary NameEdward Bennet Palmer
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinfold Lane
Ashampstead
Reading
Berks
RG8 8SL
Director NameWilliam Edward Bailey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2002)
RoleCompany Director
Correspondence AddressGreen Ways
Weetwood Park Drive
West Park
Leeds
LS16 5AD
Secretary NameStephen Richards
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address9 Redwing Close
Stratford Upon Avon
Warwickshire
CV37 9EX
Secretary NameMr Robert Andrew Heason
NationalityBritish
StatusResigned
Appointed09 June 2004(21 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Plains Farm Close
Mapperley
Nottingham
Nottinghamshire
NG3 5RE
Secretary NameAndrew Neeld Wellings
NationalityBritish
StatusResigned
Appointed19 October 2006(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressRawlings Barn
Wambrook
Chard
Somerset
TA20 3DF
Director NameDr Stephen Ian Lewis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2010)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dower Park
Windsor
Berkshire
SL4 4BQ
Director NameDr George Henry Middle
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(28 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Walthamstow Business Park
Clifford Road
London
E17 4SX
Secretary NameCK Corporate Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2002)
Correspondence Address443 Stroude Road
Virginia Water
Surrey
GU25 4BU
Secretary NameSP Legal Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2008(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2010)
Correspondence AddressSomerset House Temple Street
Birmingham
West Midlands
B2 5DJ

Location

Registered Address36-38 Westbourne Grove
Newton Rd
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£12
Current Liabilities£11,518

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 July 2020Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 August 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 March 2019Cessation of George Henry Middle as a person with significant control on 19 March 2019 (1 page)
19 March 2019Termination of appointment of George Henry Middle as a director on 19 March 2019 (1 page)
20 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 July 2017Notification of David John Sloane as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of George Henry Middle as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Michael Joseph James Finlay as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of George Henry Middle as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of David John Sloane as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of David John Sloane as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Michael Joseph James Finlay as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of George Henry Middle as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Michael Joseph James Finlay as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 12
(7 pages)
27 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 12
(7 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12
(7 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12
(7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (7 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (7 pages)
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
1 February 2011Appointment of Mr Michael Joseph James Finlay as a director (2 pages)
1 February 2011Appointment of Mr Michael Joseph James Finlay as a director (2 pages)
19 January 2011Appointment of Dr George Henry Middle as a director (2 pages)
19 January 2011Appointment of Dr George Henry Middle as a director (2 pages)
20 December 2010Appointment of Kensigton (Secretarial & Registrar) Services Ltd as a secretary (2 pages)
20 December 2010Appointment of Kensigton (Secretarial & Registrar) Services Ltd as a secretary (2 pages)
17 December 2010Termination of appointment of Sp Legal Secretaries Limited as a secretary (1 page)
17 December 2010Termination of appointment of Sp Legal Secretaries Limited as a secretary (1 page)
17 December 2010Appointment of David John Sloane as a director (2 pages)
17 December 2010Appointment of David John Sloane as a director (2 pages)
16 December 2010Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 16 December 2010 (1 page)
1 December 2010Termination of appointment of Stephen Lewis as a director (2 pages)
1 December 2010Termination of appointment of Stephen Lewis as a director (2 pages)
29 November 2010Register inspection address has been changed (2 pages)
29 November 2010Register inspection address has been changed (2 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Sp Legal Secretaries Limited on 26 June 2010 (2 pages)
20 July 2010Secretary's details changed for Sp Legal Secretaries Limited on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Dr Stephen Ian Lewis on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Dr Stephen Ian Lewis on 26 June 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
4 November 2009Termination of appointment of Paul Frampton as a director (2 pages)
4 November 2009Termination of appointment of Paul Frampton as a director (2 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
9 July 2009Return made up to 26/06/09; full list of members (9 pages)
9 July 2009Return made up to 26/06/09; full list of members (9 pages)
10 September 2008Appointment terminated secretary andrew wellings (1 page)
10 September 2008Appointment terminated secretary andrew wellings (1 page)
10 September 2008Registered office changed on 10/09/2008 from rawlings barn wambrook chard somerset TA20 3DF (1 page)
10 September 2008Registered office changed on 10/09/2008 from rawlings barn wambrook chard somerset TA20 3DF (1 page)
10 September 2008Secretary appointed sp legal secretaries LIMITED (2 pages)
10 September 2008Secretary appointed sp legal secretaries LIMITED (2 pages)
28 August 2008Full accounts made up to 31 October 2007 (8 pages)
28 August 2008Full accounts made up to 31 October 2007 (8 pages)
8 August 2008Return made up to 26/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2008Return made up to 26/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2008Appointment terminated director john lea (1 page)
26 June 2008Appointment terminated director richard slater (1 page)
26 June 2008Appointment terminated director richard slater (1 page)
26 June 2008Appointment terminated director john lea (1 page)
4 June 2008Director appointed dr stephen ian lewis (2 pages)
4 June 2008Director appointed dr stephen ian lewis (2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2007Full accounts made up to 31 October 2006 (8 pages)
20 August 2007Full accounts made up to 31 October 2006 (8 pages)
3 August 2007Return made up to 26/06/07; no change of members (7 pages)
3 August 2007Return made up to 26/06/07; no change of members (7 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Registered office changed on 18/05/07 from: haydn house 309-329 haydn road sherwood nottingham nottinghamshire NG5 1HG (1 page)
18 May 2007New secretary appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: haydn house 309-329 haydn road sherwood nottingham nottinghamshire NG5 1HG (1 page)
5 September 2006Full accounts made up to 31 October 2005 (8 pages)
5 September 2006Full accounts made up to 31 October 2005 (8 pages)
12 July 2006Return made up to 26/06/06; full list of members (10 pages)
12 July 2006Return made up to 26/06/06; full list of members (10 pages)
15 August 2005Full accounts made up to 31 October 2004 (8 pages)
15 August 2005Full accounts made up to 31 October 2004 (8 pages)
10 July 2005Return made up to 26/06/05; full list of members (10 pages)
10 July 2005Return made up to 26/06/05; full list of members (10 pages)
22 September 2004Registered office changed on 22/09/04 from: 1 high street thatcham berkshire RG19 3JG (1 page)
22 September 2004Registered office changed on 22/09/04 from: 1 high street thatcham berkshire RG19 3JG (1 page)
22 September 2004New secretary appointed (1 page)
22 September 2004New secretary appointed (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
14 July 2004Return made up to 26/06/04; full list of members (10 pages)
14 July 2004Return made up to 26/06/04; full list of members (10 pages)
13 July 2004Full accounts made up to 31 October 2003 (8 pages)
13 July 2004Full accounts made up to 31 October 2003 (8 pages)
7 July 2003Return made up to 26/06/03; full list of members (10 pages)
7 July 2003Return made up to 26/06/03; full list of members (10 pages)
1 July 2003Full accounts made up to 31 October 2002 (8 pages)
1 July 2003Full accounts made up to 31 October 2002 (8 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
4 July 2002Return made up to 26/06/02; full list of members (11 pages)
4 July 2002Return made up to 26/06/02; full list of members (11 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 443 stroude road virginia water surrey GU25 4BU (1 page)
29 March 2002Registered office changed on 29/03/02 from: 443 stroude road virginia water surrey GU25 4BU (1 page)
5 March 2002Full accounts made up to 31 October 2001 (8 pages)
5 March 2002Full accounts made up to 31 October 2001 (8 pages)
11 September 2001Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
11 September 2001Registered office changed on 11/09/01 from: scotlands house warfield bracknell berkshire RG42 6AJ (1 page)
10 September 2001Full accounts made up to 31 October 2000 (7 pages)
10 September 2001Full accounts made up to 31 October 2000 (7 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Return made up to 26/06/01; full list of members (9 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Return made up to 26/06/01; full list of members (9 pages)
27 July 2000Full accounts made up to 31 October 1999 (7 pages)
27 July 2000Full accounts made up to 31 October 1999 (7 pages)
30 June 2000Return made up to 26/06/00; change of members (7 pages)
30 June 2000Return made up to 26/06/00; change of members (7 pages)
5 July 1999Full accounts made up to 31 October 1998 (7 pages)
5 July 1999Return made up to 26/06/99; no change of members (6 pages)
5 July 1999Full accounts made up to 31 October 1998 (7 pages)
5 July 1999Return made up to 26/06/99; no change of members (6 pages)
17 July 1998Director's particulars changed (2 pages)
17 July 1998Return made up to 26/06/98; full list of members (9 pages)
17 July 1998Director's particulars changed (2 pages)
17 July 1998Return made up to 26/06/98; full list of members (9 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 3 pinfold lane ashampstead reading,berks RG8 8SL (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 3 pinfold lane ashampstead reading,berks RG8 8SL (1 page)
19 June 1998New secretary appointed (2 pages)
27 April 1998Full accounts made up to 31 October 1997 (4 pages)
27 April 1998Full accounts made up to 31 October 1997 (4 pages)
25 June 1997Full accounts made up to 31 October 1996 (5 pages)
25 June 1997Full accounts made up to 31 October 1996 (5 pages)
25 June 1997Return made up to 26/06/97; no change of members (4 pages)
25 June 1997Return made up to 26/06/97; no change of members (4 pages)
16 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Full accounts made up to 31 October 1995 (4 pages)
16 July 1996Full accounts made up to 31 October 1995 (4 pages)
27 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Full accounts made up to 31 October 1994 (4 pages)
5 July 1995Full accounts made up to 31 October 1994 (4 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 June 1987Allotment of shares (2 pages)
26 June 1987Allotment of shares (2 pages)
9 February 1983Amount paid nil/part paid shares (1 page)
9 February 1983Amount paid nil/part paid shares (1 page)
24 November 1982Allotment of shares (1 page)
24 November 1982Certificate of incorporation (1 page)
24 November 1982Certificate of incorporation (1 page)
24 November 1982Allotment of shares (1 page)