Company NameValley Fashions Limited
DirectorsAhmet Hasan Cetin and Denise Rose Cetin
Company StatusActive
Company Number01773327
CategoryPrivate Limited Company
Incorporation Date28 November 1983(40 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Ahmet Hasan Cetin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(7 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D 35 River Road
Essex
Barking
IG11 0DA
Director NameMrs Denise Rose Cetin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(7 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D 35 River Road
Essex
Barking
IG11 0DA
Secretary NameMr Ahmet Hasan Cetin
NationalityBritish
StatusCurrent
Appointed23 April 1991(7 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Grange Road
Ilford
Essex
IG1 1EX

Contact

Websitevalleyfashions.com

Location

Registered AddressUnit D 35 River Road
Essex
Barking
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2013
Net Worth£31,140
Cash£47,784
Current Liabilities£30,629

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 day from now)

Charges

29 February 2000Delivered on: 4 March 2000
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

Filing History

27 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 May 2018Notification of Ahmet Hasan Cetin as a person with significant control on 1 May 2017 (2 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Administrative restoration application (3 pages)
9 November 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
9 November 2017Administrative restoration application (3 pages)
9 November 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2017Registered office address changed from Unit 21 Sedgwick Street London E9 6AA England to Unit 21 Baison House Sedgwick Street London E9 6AA on 18 March 2017 (1 page)
18 March 2017Registered office address changed from Unit 2G. 10/14 Hollybush Gardens, London. E2 9QP to Unit 21 Sedgwick Street London E9 6AA on 18 March 2017 (1 page)
18 March 2017Registered office address changed from Unit 21 Sedgwick Street London E9 6AA England to Unit 21 Baison House Sedgwick Street London E9 6AA on 18 March 2017 (1 page)
18 March 2017Registered office address changed from Unit 2G. 10/14 Hollybush Gardens, London. E2 9QP to Unit 21 Sedgwick Street London E9 6AA on 18 March 2017 (1 page)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
5 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(4 pages)
9 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2012Director's details changed for Mrs Denise Rose Cetin on 2 May 2011 (2 pages)
20 August 2012Director's details changed for Mr Ahmet Hasan Cetin on 2 May 2011 (2 pages)
20 August 2012Director's details changed for Mr Ahmet Hasan Cetin on 2 May 2011 (2 pages)
20 August 2012Director's details changed for Mrs Denise Rose Cetin on 2 May 2011 (2 pages)
20 August 2012Director's details changed for Mrs Denise Rose Cetin on 2 May 2011 (2 pages)
20 August 2012Director's details changed for Mr Ahmet Hasan Cetin on 2 May 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 July 2010Director's details changed for Mrs Denise Rose Cetin on 1 April 2010 (2 pages)
3 July 2010Director's details changed for Mrs Denise Rose Cetin on 1 April 2010 (2 pages)
3 July 2010Director's details changed for Mrs Denise Rose Cetin on 1 April 2010 (2 pages)
3 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Mr Ahmet Hasan Cetin on 1 April 2010 (2 pages)
3 July 2010Director's details changed for Mr Ahmet Hasan Cetin on 1 April 2010 (2 pages)
3 July 2010Director's details changed for Mr Ahmet Hasan Cetin on 1 April 2010 (2 pages)
3 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 23/04/08; full list of members (4 pages)
21 August 2008Return made up to 23/04/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 23/04/07; full list of members (2 pages)
15 May 2007Return made up to 23/04/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 May 2006Return made up to 23/04/06; full list of members (7 pages)
17 May 2006Return made up to 23/04/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 June 2005Return made up to 23/04/05; full list of members (7 pages)
8 June 2005Return made up to 23/04/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 April 2004Return made up to 23/04/04; full list of members (7 pages)
26 April 2004Return made up to 23/04/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Return made up to 23/04/03; full list of members (7 pages)
23 July 2003Return made up to 23/04/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2001Return made up to 23/04/01; full list of members (6 pages)
8 May 2001Return made up to 23/04/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 23/04/00; full list of members (6 pages)
11 July 2000Return made up to 23/04/00; full list of members (6 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 April 1999Return made up to 23/04/99; full list of members (6 pages)
30 April 1999Return made up to 23/04/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 July 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Return made up to 23/04/96; no change of members (4 pages)
16 August 1996Return made up to 23/04/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
11 May 1995Return made up to 23/04/95; full list of members (6 pages)
11 May 1995Return made up to 23/04/95; full list of members (6 pages)