Company NameValidhirst Limited
DirectorsJacqueline Clementis and Paul Christian Clementis
Company StatusActive
Company Number02975584
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jacqueline Clementis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fir Tree Road
Banstead
Surrey
SM7 1NQ
Director NameMr Paul Christian Clementis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(2 years after company formation)
Appointment Duration27 years, 6 months
RoleElectrical Retailer
Country of ResidenceEngland
Correspondence Address80 Fir Tree Road
Banstead
Surrey
SM7 1NQ
Secretary NameMrs Jacqueline Clementis
NationalityBritish
StatusCurrent
Appointed18 October 1996(2 years after company formation)
Appointment Duration27 years, 6 months
RoleElectrical Retailer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fir Tree Road
Banstead
Surrey
SM7 1NQ
Secretary NameRobert Leigh Judd
NationalityBritish
StatusResigned
Appointed24 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressAbbey Lodge 4 Monks Road
Banstead
Surrey
SM7 2EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacqueline Clementis
50.00%
Ordinary
1 at £1Mr Paul Christian Clementis
50.00%
Ordinary

Financials

Year2014
Net Worth£85,060
Cash£80,775
Current Liabilities£275,842

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

22 April 2004Delivered on: 23 April 2004
Persons entitled: The Glanmore Property Fund Limited

Classification: Rent deposit deed
Secured details: £5,570.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,750.00.
Outstanding
6 June 2001Delivered on: 8 June 2001
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. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
6 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
5 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
16 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
27 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 September 2016Change of share class name or designation (2 pages)
26 September 2016Change of share class name or designation (2 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 January 2014Director's details changed for Mr Paul Christian Clementis on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Paul Christian Clementis on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mrs Jacqueline Clementis on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mrs Jacqueline Clementis on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Paul Christian Clementis on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mrs Jacqueline Clementis on 8 January 2014 (2 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
31 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Paul Christian Clementis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Paul Christian Clementis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Paul Christian Clementis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jacqueline Clementis on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Jacqueline Clementis on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Jacqueline Clementis on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / paul clementis / 31/08/2008 (1 page)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / paul clementis / 31/08/2008 (1 page)
22 October 2008Director and secretary's change of particulars / jacqueline clementis / 31/08/2008 (1 page)
22 October 2008Director and secretary's change of particulars / jacqueline clementis / 31/08/2008 (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
31 October 2007Return made up to 06/10/07; full list of members (3 pages)
31 October 2007Return made up to 06/10/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 October 2006Return made up to 06/10/06; full list of members (3 pages)
24 October 2006Return made up to 06/10/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 October 2005Return made up to 06/10/05; full list of members (3 pages)
7 October 2005Return made up to 06/10/05; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 October 2004Return made up to 06/10/04; full list of members (7 pages)
14 October 2004Return made up to 06/10/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
27 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
27 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(7 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 October 2002Return made up to 06/10/02; full list of members (7 pages)
24 October 2002Return made up to 06/10/02; full list of members (7 pages)
15 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
8 October 2001Return made up to 06/10/01; full list of members (6 pages)
8 October 2001Return made up to 06/10/01; full list of members (6 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
23 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 March 2001Registered office changed on 05/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
5 March 2001Registered office changed on 05/03/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
17 July 2000Registered office changed on 17/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
17 July 2000Registered office changed on 17/07/00 from: 14A high street banstead surrey SM7 2LJ (1 page)
12 July 2000Full accounts made up to 31 January 2000 (7 pages)
12 July 2000Full accounts made up to 31 January 2000 (7 pages)
8 November 1999Return made up to 06/10/99; full list of members (6 pages)
8 November 1999Return made up to 06/10/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 January 1999 (7 pages)
28 June 1999Full accounts made up to 31 January 1999 (7 pages)
18 January 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
18 January 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
13 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1998Full accounts made up to 31 October 1997 (7 pages)
10 June 1998Full accounts made up to 31 October 1997 (7 pages)
24 October 1997Return made up to 06/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1997Return made up to 06/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Full accounts made up to 31 October 1996 (8 pages)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Full accounts made up to 31 October 1996 (8 pages)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 November 1996Return made up to 06/10/96; full list of members (6 pages)
20 November 1996Return made up to 06/10/96; full list of members (6 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
9 November 1996Secretary resigned (1 page)
9 November 1996New secretary appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 66 wigmore street london W1H 0HQ (1 page)
9 October 1996Registered office changed on 09/10/96 from: 66 wigmore street london W1H 0HQ (1 page)
13 August 1996Full accounts made up to 31 October 1995 (9 pages)
13 August 1996Full accounts made up to 31 October 1995 (9 pages)
6 October 1994Incorporation (15 pages)
6 October 1994Incorporation (15 pages)