Company Name19 The Vale Limited
Company StatusActive
Company Number02731889
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Anthony Huntley Price
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1992(4 months after company formation)
Appointment Duration31 years, 5 months
RoleInvestment Banking/Chartered A
Country of ResidenceUnited Kingdom
Correspondence Address19 Flat 5
The Vale
Chelsea
London
SW3 6AG
Secretary NameDavid Anthony Huntley Price
NationalityBritish
StatusCurrent
Appointed17 August 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 8 months
RoleInvestment Banking/Chartered A
Country of ResidenceEngland
Correspondence Address19 Flat 5
The Vale
Chelsea
London
SW3 6AG
Director NameSteven Jonathan Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(15 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 The Vale
Chelsea
London
SW13 6AG
Director NameThierry Phillippe Marie Capelle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2008(16 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 3 19 The Vale
London
SW3 6AG
Director NameMrs Cherry Franklin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleHousewife
Correspondence Address19 The Vale
London
SW3 6AG
Director NameMr Stewart Grimshaw
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence AddressTudor House
16 Cheyne Walk
London
SW3 5RA
Director NameMr Tom Springfield
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleComposer
Correspondence Address19 The Vale
Chelsea
London
SW3 6AG
Secretary NameMr Stewart Grimshaw
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
16 Cheyne Walk
London
SW3 5RA
Director NameCarol Doyle
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 1995(2 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 January 2008)
RoleCompany Director
Correspondence Address19 The Vale
Chelsea
London
SW3 6AG
Director NameMassimo Naggi
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed23 February 1995(2 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 October 2006)
RoleEmployee
Correspondence AddressVia Durini 18
20122 Milan
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 The Vale
Chelsea
London
SW3 6AG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

2 at £1Steven Taylor
40.00%
Ordinary
1 at £1David A.h Price
20.00%
Ordinary
1 at £1Fiona Gay Price
20.00%
Ordinary
1 at £1Thierry Capelle
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£290
Current Liabilities£290

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

17 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
21 June 2023Appointment of Mr Ugo Antonio Maria Molinari as a director on 31 March 2023 (2 pages)
21 June 2023Appointment of Mr Giampiero Mazza as a director on 31 March 2023 (2 pages)
1 May 2023Termination of appointment of David Anthony Huntley Price as a director on 1 May 2023 (1 page)
1 May 2023Termination of appointment of David Anthony Huntley Price as a secretary on 1 May 2023 (1 page)
30 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
5 July 2022Director's details changed for David Anthony Huntley Price on 1 July 2022 (2 pages)
5 July 2022Secretary's details changed for David Anthony Huntley Price on 1 July 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 September 2017Amended total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Amended total exemption full accounts made up to 31 December 2016 (7 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
(6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 April 2010Director's details changed for David Anthony Huntley Price on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Thierry Phillippe Marie Capelle on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Steven Taylor on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Thierry Phillippe Marie Capelle on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Steven Taylor on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for David Anthony Huntley Price on 31 March 2010 (2 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
16 October 2008Director appointed thierry phillippe marie capelle (2 pages)
16 October 2008Director appointed thierry phillippe marie capelle (2 pages)
18 September 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 September 2008Return made up to 31/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 April 2008Director appointed steven taylor (2 pages)
30 April 2008Director appointed steven taylor (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
4 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 April 2007Return made up to 31/03/07; full list of members (8 pages)
19 April 2007Return made up to 31/03/07; full list of members (8 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 July 2005Return made up to 31/03/05; full list of members (8 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 July 2005Return made up to 31/03/05; full list of members (8 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (8 pages)
5 May 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 May 2002Return made up to 31/03/02; full list of members (8 pages)
17 May 2002Return made up to 31/03/02; full list of members (8 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 December 2000 (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (7 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 July 2000Full accounts made up to 31 December 1999 (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (7 pages)
3 July 2000Return made up to 30/04/00; full list of members (8 pages)
3 July 2000Return made up to 30/04/00; full list of members (8 pages)
10 June 1999Full accounts made up to 31 December 1998 (6 pages)
10 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Full accounts made up to 31 December 1998 (6 pages)
10 May 1998Full accounts made up to 31 December 1997 (6 pages)
10 May 1998Full accounts made up to 31 December 1997 (6 pages)
10 May 1998Return made up to 31/03/98; no change of members (4 pages)
10 May 1998Return made up to 31/03/98; no change of members (4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 May 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1996Full accounts made up to 31 December 1995 (7 pages)
2 November 1996Full accounts made up to 31 December 1995 (7 pages)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
24 March 1996Return made up to 31/03/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 December 1994 (8 pages)
10 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 March 1995Return made up to 31/03/95; no change of members (4 pages)
31 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 July 1992Incorporation (19 pages)
16 July 1992Incorporation (19 pages)