Company NameValerie Wade Limited
DirectorValerie Ann Wade
Company StatusActive
Company Number01913973
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMs Valerie Ann Wade
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
Secretary NameDavid Horne
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address10 Bernays Grove
London
SW9 8DF
Director NameBasil John Hyman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Iron Bridge House
3 Bridge Approach
London
NW1 8BD
Secretary NameMs Valerie Ann Wade
NationalityBritish
StatusResigned
Appointed17 November 1998(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 47 Elm Park Gardens
London
SW10 9PA
Director NameNigel Ryan
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressFlat H 4 Cleveland Square
London
W2
Secretary NameJoanna Watson
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2004)
RoleCompany Director
Correspondence Address29 Saltoun Road
London
SW2 1EN
Secretary NameVivienne Chadwick
NationalityBritish
StatusResigned
Appointed26 September 2004(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressFlat 16 54-55 Marine Parade
Brighton
BN2 1PH
Secretary NameFrancis Michael Dixon
NationalityBritish
StatusResigned
Appointed11 November 2005(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address31 Court Farm Road
Warlingham
Surrey
CR6 9BL
Secretary NameJudie Sandeman-Allen
NationalityBritish
StatusResigned
Appointed31 May 2007(22 years after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 2012)
RoleCompany Director
Correspondence Address12 Stafford Terrace
London
W8 7BH

Contact

Websitewww.valeriewade.com
Telephone020 72251414
Telephone regionLondon

Location

Registered AddressFigurit Niddry Lodge
51 Holland Street
Kensington
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£108,975
Cash£24,288
Current Liabilities£82,382

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

4 February 2003Delivered on: 10 February 2003
Persons entitled: The Royal Bank of Scotland 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
29 September 1993Delivered on: 30 September 1993
Satisfied on: 21 April 1998
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 108 fulham road london. 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.
Fully Satisfied
20 December 1988Delivered on: 10 January 1989
Satisfied on: 21 April 1998
Persons entitled: Hill Samuel 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/H land & premises at 108, fulham road, london, all plant, machinery, fixtures, implements, utensils. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1988Delivered on: 15 July 1988
Satisfied on: 21 April 1998
Persons entitled: Hill Samuel & Co LTD.

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.
Fully Satisfied
8 March 1988Delivered on: 18 March 1988
Satisfied on: 21 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being ground foor and basement at 108, fulham rd, london SW3. Inc. Goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1987Delivered on: 6 November 1987
Satisfied on: 21 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property & assets in scotland). 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.
Fully Satisfied

Filing History

19 February 2021Change of details for Miss Valerie Ann Wade as a person with significant control on 18 February 2021 (2 pages)
19 February 2021Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 19 February 2021 (1 page)
19 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
24 September 2020Director's details changed for Miss Valerie Ann Wade on 24 September 2020 (2 pages)
18 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
7 January 2020Change of details for Miss Valerie Ann Wade as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Register inspection address has been changed from 108 Fulham Road Kensington London SW3 6HS United Kingdom to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page)
11 January 2017Register inspection address has been changed from 108 Fulham Road Kensington London SW3 6HS United Kingdom to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB (1 page)
4 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(4 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
29 November 2013Register inspection address has been changed from 108 Fulham Road London SW3 6HS United Kingdom (1 page)
29 November 2013Director's details changed for Ms Valerie Ann Wade on 29 November 2013 (2 pages)
29 November 2013Register inspection address has been changed from 108 Fulham Road London SW3 6HS United Kingdom (1 page)
29 November 2013Director's details changed for Ms Valerie Ann Wade on 29 November 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Termination of appointment of Judie Sandeman-Allen as a secretary (1 page)
11 January 2012Termination of appointment of Judie Sandeman-Allen as a secretary (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 March 2011Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2 March 2011 (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Valerie Ann Wade on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Valerie Ann Wade on 4 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Valerie Ann Wade on 4 January 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Registered office changed on 12/01/2009 from lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from lansdell & rose vicarage house 58-60 kensington church street london W8 4DB (1 page)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Location of register of members (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
19 April 2007Return made up to 31/12/06; full list of members (6 pages)
19 April 2007Return made up to 31/12/06; full list of members (6 pages)
19 April 2007Registered office changed on 19/04/07 from: 101 high road east finchley london N2 8AG (1 page)
19 April 2007Registered office changed on 19/04/07 from: 101 high road east finchley london N2 8AG (1 page)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005Secretary resigned (1 page)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004New secretary appointed (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004New secretary appointed (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
15 July 2004Return made up to 31/12/03; full list of members (6 pages)
15 July 2004Return made up to 31/12/03; full list of members (6 pages)
9 March 2004Registered office changed on 09/03/04 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
9 March 2004Registered office changed on 09/03/04 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
14 March 2003Return made up to 31/12/02; full list of members (7 pages)
14 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
20 January 2003Registered office changed on 20/01/03 from: 38 greenway totteridge london N20 8ED (1 page)
20 January 2003Registered office changed on 20/01/03 from: 38 greenway totteridge london N20 8ED (1 page)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
4 May 1999Ad 01/04/99--------- £ si 240@1=240 £ ic 760/1000 (2 pages)
4 May 1999Ad 01/04/99--------- £ si 240@1=240 £ ic 760/1000 (2 pages)
14 January 1999Return made up to 31/12/98; full list of members (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (7 pages)
23 November 1998Secretary's particulars changed;director's particulars changed (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary's particulars changed;director's particulars changed (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998New director appointed (3 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
12 October 1998Ad 16/08/98--------- £ si 20@1=20 £ ic 740/760 (2 pages)
12 October 1998Ad 16/08/98--------- £ si 20@1=20 £ ic 740/760 (2 pages)
26 August 1998Ad 23/07/98--------- £ si 738@1=738 £ ic 2/740 (2 pages)
26 August 1998Ad 23/07/98--------- £ si 738@1=738 £ ic 2/740 (2 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
28 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
21 January 1998Return made up to 31/12/96; no change of members (4 pages)
21 January 1998Return made up to 31/12/96; no change of members (4 pages)
21 January 1998Registered office changed on 21/01/98 from: 36 rose hill sutton surrey SM1 3EU (1 page)
21 January 1998Registered office changed on 21/01/98 from: 36 rose hill sutton surrey SM1 3EU (1 page)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 15/01/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 January 1996Registered office changed on 26/01/96 from: harding whiteman 36 rose hill sutton surrey SM1 3EU (1 page)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Registered office changed on 26/01/96 from: harding whiteman 36 rose hill sutton surrey SM1 3EU (1 page)
19 January 1996Registered office changed on 19/01/96 from: 25 harley street london W1N 2BR (1 page)
19 January 1996Registered office changed on 19/01/96 from: 25 harley street london W1N 2BR (1 page)
30 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)