Company NameRafael Valls Limited
Company StatusActive
Company Number02033812
CategoryPrivate Limited Company
Incorporation Date3 July 1986(37 years, 9 months ago)
Previous NameGradefilter Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMary Caroline Valls
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Drayton Gardens
London
SW10 9RY
Director NameMr Rafael Rhidian Valls
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address3 Drayton Gardens
London
SW10 9RY
Secretary NameMary Caroline Valls
NationalityBritish
StatusCurrent
Appointed29 May 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Drayton Gardens
London
SW10 9RY
Director NameMrs Benedikte Moss
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed09 November 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Duke Street
London
SW1Y 6BN
Secretary NameMr Stanley Maurice Harris
NationalityBritish
StatusResigned
Appointed24 May 1991(4 years, 10 months after company formation)
Appointment Duration4 days (resigned 28 May 1991)
RoleCompany Director
Correspondence Address2 Leonard Court
Harrow Weald
Harrow
Middlesex
HA3 6EA
Director NameToby George Mungo Campbell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(19 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 December 2022)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Wittering Ford Road
Barnack
Stamford
Lincs
PE9 3HX

Contact

Websiterafaelvalls.co.uk

Location

Registered Address11 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr R.r. Valls
60.00%
Ordinary
20 at £1A. Valls
20.00%
Ordinary
20 at £1Mrs M.c. Valls
20.00%
Ordinary

Financials

Year2014
Net Worth£7,703,822
Cash£267,454
Current Liabilities£1,596,523

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

30 April 1999Delivered on: 11 May 1999
Satisfied on: 30 June 1999
Persons entitled: Adam & Company PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Friends provident policy number 108855143 on the life of rafael rhidian valls and all money that may become payable under the policy subject to re-assignment on redemption.
Fully Satisfied
30 April 1999Delivered on: 11 May 1999
Satisfied on: 30 June 1999
Persons entitled: Adam & Company PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Britannia life policy number LK466022 on the life of rafael rhidian valls and all money that may beome payable under the policy subject to re-assignment on redemption.
Fully Satisfied
26 June 1997Delivered on: 4 July 1997
Satisfied on: 14 May 1999
Persons entitled: Lloyds Private Banking Limited

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
22 July 1987Delivered on: 8 August 1987
Satisfied on: 8 December 1998
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor, basement and shop premises at 6 ryder street, london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1987Delivered on: 3 August 1987
Satisfied on: 8 December 1998
Persons entitled: Hill Samuel & Co 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 shop and premises at 11 duke street london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1987Delivered on: 7 May 1987
Satisfied on: 8 December 1998
Persons entitled: Hill Samuel & Company Limited.

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
30 April 1999Delivered on: 4 May 1999
Persons entitled: Aadam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

15 December 2023Total exemption full accounts made up to 30 April 2023 (15 pages)
1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
29 December 2022Termination of appointment of Toby George Mungo Campbell as a director on 21 December 2022 (1 page)
11 November 2022Appointment of Mrs Benedikte Moss as a director on 9 November 2022 (2 pages)
9 June 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (14 pages)
30 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2021Memorandum and Articles of Association (12 pages)
23 December 2021Change of share class name or designation (2 pages)
23 December 2021Particulars of variation of rights attached to shares (2 pages)
25 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
14 January 2020Accounts for a small company made up to 30 April 2019 (13 pages)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
16 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
4 December 2018Director's details changed for Mary Caroline Valls on 4 December 2018 (2 pages)
28 August 2018Director's details changed for Toby George Mungo Campbell on 27 August 2018 (2 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 30 April 2017 (12 pages)
18 December 2017Accounts for a small company made up to 30 April 2017 (12 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
26 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
14 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
14 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(6 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (10 pages)
9 January 2014Accounts for a small company made up to 30 April 2013 (10 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
28 May 2013Register(s) moved to registered office address (1 page)
28 May 2013Register(s) moved to registered office address (1 page)
9 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 9 January 2013 (1 page)
10 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
10 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
27 May 2012Director's details changed for Toby George Mungo Campbell on 27 May 2012 (2 pages)
27 May 2012Director's details changed for Toby George Mungo Campbell on 27 May 2012 (2 pages)
2 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
8 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
24 June 2010Director's details changed for Mary Caroline Valls on 24 May 2010 (2 pages)
24 June 2010Director's details changed for Mary Caroline Valls on 24 May 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Director's details changed for Rafael Rhidian Valls on 24 May 2010 (2 pages)
24 June 2010Director's details changed for Rafael Rhidian Valls on 24 May 2010 (2 pages)
24 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
28 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
28 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
9 June 2009Return made up to 24/05/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (6 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
16 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
16 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
26 July 2007Return made up to 24/05/07; full list of members (3 pages)
26 July 2007Return made up to 24/05/07; full list of members (3 pages)
16 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
16 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
2 June 2006Return made up to 24/05/06; full list of members (3 pages)
2 June 2006Return made up to 24/05/06; full list of members (3 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
23 June 2005Return made up to 24/05/05; full list of members (7 pages)
23 June 2005Return made up to 24/05/05; full list of members (7 pages)
10 November 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
10 November 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
16 July 2004Return made up to 24/05/04; full list of members (7 pages)
16 July 2004Return made up to 24/05/04; full list of members (7 pages)
8 October 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
8 October 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
5 June 2003Return made up to 24/05/03; full list of members (7 pages)
5 June 2003Return made up to 24/05/03; full list of members (7 pages)
12 September 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
12 September 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
21 February 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
21 February 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
4 June 2001Return made up to 24/05/01; full list of members (6 pages)
1 February 2001Accounts for a medium company made up to 30 April 2000 (15 pages)
1 February 2001Accounts for a medium company made up to 30 April 2000 (15 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 March 2000Accounts for a medium company made up to 30 April 1999 (13 pages)
1 March 2000Accounts for a medium company made up to 30 April 1999 (13 pages)
30 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1999Return made up to 24/05/99; full list of members (6 pages)
3 June 1999Return made up to 24/05/99; full list of members (6 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (4 pages)
4 May 1999Particulars of mortgage/charge (4 pages)
1 March 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
1 March 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1998Return made up to 24/05/98; no change of members (4 pages)
31 May 1998Return made up to 24/05/98; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 July 1997Return made up to 24/05/97; no change of members (4 pages)
13 July 1997Return made up to 24/05/97; no change of members (4 pages)
4 July 1997Particulars of mortgage/charge (6 pages)
4 July 1997Particulars of mortgage/charge (6 pages)
29 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
11 June 1996Return made up to 24/05/96; full list of members (6 pages)
11 June 1996Return made up to 24/05/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
25 May 1995Return made up to 24/05/95; no change of members (4 pages)
25 May 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)