London
SW10 9RY
Director Name | Mr Rafael Rhidian Valls |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 3 Drayton Gardens London SW10 9RY |
Secretary Name | Mary Caroline Valls |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1991(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Drayton Gardens London SW10 9RY |
Director Name | Mrs Benedikte Moss |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 09 November 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Duke Street London SW1Y 6BN |
Secretary Name | Mr Stanley Maurice Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 28 May 1991) |
Role | Company Director |
Correspondence Address | 2 Leonard Court Harrow Weald Harrow Middlesex HA3 6EA |
Director Name | Toby George Mungo Campbell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 December 2022) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Wittering Ford Road Barnack Stamford Lincs PE9 3HX |
Website | rafaelvalls.co.uk |
---|
Registered Address | 11 Duke Street London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr R.r. Valls 60.00% Ordinary |
---|---|
20 at £1 | A. Valls 20.00% Ordinary |
20 at £1 | Mrs M.c. Valls 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,703,822 |
Cash | £267,454 |
Current Liabilities | £1,596,523 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
30 April 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1999 | Delivered 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 |
15 December 2023 | Total exemption full accounts made up to 30 April 2023 (15 pages) |
---|---|
1 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
29 December 2022 | Termination of appointment of Toby George Mungo Campbell as a director on 21 December 2022 (1 page) |
11 November 2022 | Appointment of Mrs Benedikte Moss as a director on 9 November 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
30 December 2021 | Resolutions
|
30 December 2021 | Memorandum and Articles of Association (12 pages) |
23 December 2021 | Change of share class name or designation (2 pages) |
23 December 2021 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
4 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
4 December 2018 | Director's details changed for Mary Caroline Valls on 4 December 2018 (2 pages) |
28 August 2018 | Director's details changed for Toby George Mungo Campbell on 27 August 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
18 December 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
26 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
14 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 January 2014 | Accounts for a small company made up to 30 April 2013 (10 pages) |
9 January 2014 | Accounts for a small company made up to 30 April 2013 (10 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Register(s) moved to registered office address (1 page) |
28 May 2013 | Register(s) moved to registered office address (1 page) |
9 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS on 9 January 2013 (1 page) |
10 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
10 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
27 May 2012 | Director's details changed for Toby George Mungo Campbell on 27 May 2012 (2 pages) |
27 May 2012 | Director's details changed for Toby George Mungo Campbell on 27 May 2012 (2 pages) |
2 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
8 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
24 June 2010 | Director's details changed for Mary Caroline Valls on 24 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mary Caroline Valls on 24 May 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Director's details changed for Rafael Rhidian Valls on 24 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Rafael Rhidian Valls on 24 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
28 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
28 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
16 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
16 January 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
26 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
26 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
23 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
10 November 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
10 November 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
16 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
16 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 October 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
8 October 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
12 September 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
12 September 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (7 pages) |
21 February 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
21 February 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
1 February 2001 | Accounts for a medium company made up to 30 April 2000 (15 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
1 March 2000 | Accounts for a medium company made up to 30 April 1999 (13 pages) |
1 March 2000 | Accounts for a medium company made up to 30 April 1999 (13 pages) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (4 pages) |
4 May 1999 | Particulars of mortgage/charge (4 pages) |
1 March 1999 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
1 March 1999 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
13 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
4 July 1997 | Particulars of mortgage/charge (6 pages) |
4 July 1997 | Particulars of mortgage/charge (6 pages) |
29 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |