Company NameValiant Management Limited
Company StatusActive
Company Number03025787
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 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 NameMs Elaine Joyce Fricker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Drakefield Road
London
SW17 8RT
Secretary NameMs Elaine Joyce Fricker
NationalityBritish
StatusCurrent
Appointed12 June 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 10 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Drakefield Road
London
SW17 8RT
Director NameMs Melanie Anne Marshall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleMarketing And Retail Sales
Country of ResidenceEngland
Correspondence AddressWinnow Cottage London Road
Maresfield
Uckfield
TN22 2ED
Director NameMr Payton Alois Arman Waltenspul
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleAuditor
Country of ResidenceEngland
Correspondence Address15 Drakefield Road
London
SW17 8RT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameAllan Michael Poulter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 1999)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressDips End Cottage
Brightling
East Sussex
TN32 5HZ
Director NameCraig Lyndon Peter Beckett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2000)
RoleFlight Attendant
Correspondence AddressFlat 3 15 Drakefield Road
London
SW17 8RT
Director NameMr Robert Milton Holland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Louisville Road
London
SW17 8RT
Director NameMichael Cullis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2009)
RoleAssociate Director Marketing C
Correspondence AddressFlat 3 15 Drakefield Road
London
SW17 8RT
Director NameMr John Richard William Gould
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(10 years after company formation)
Appointment Duration16 years, 3 months (resigned 14 June 2021)
RoleDiplomat
Country of ResidenceEngland
Correspondence Address15 Drakefield Road
Tooting Bec
London
SW17 8RT

Location

Registered Address15 Drakefield Road
London
SW17 8RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Elaine Joyce Fricker
33.33%
Ordinary
1 at £1John Richard William Gould
33.33%
Ordinary
1 at £1Mekhriban Jamakova
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
16 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
18 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 January 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 3
(5 pages)
20 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 3
(5 pages)
21 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 3
(5 pages)
21 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 3
(5 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 3
(5 pages)
15 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 3
(5 pages)
17 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 March 2010Director's details changed for Elaine Joyce Fricker on 28 March 2010 (2 pages)
29 March 2010Director's details changed for John Richard William Gould on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Elaine Joyce Fricker on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Richard William Gould on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 March 2009Return made up to 15/02/09; full list of members (4 pages)
9 March 2009Return made up to 15/02/09; full list of members (4 pages)
5 March 2009Appointment terminated director michael cullis (2 pages)
5 March 2009Appointment terminated director michael cullis (2 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
4 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 March 2007Return made up to 15/02/07; full list of members (3 pages)
9 March 2007Return made up to 15/02/07; full list of members (3 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 February 2006Return made up to 15/02/06; full list of members (8 pages)
13 February 2006Return made up to 15/02/06; full list of members (8 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
15 March 2005Return made up to 15/02/05; full list of members (7 pages)
15 March 2005Return made up to 15/02/05; full list of members (7 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
23 February 2004Return made up to 15/02/04; full list of members (7 pages)
23 February 2004Return made up to 15/02/04; full list of members (7 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 March 2003Return made up to 15/02/03; full list of members (7 pages)
19 March 2003Return made up to 15/02/03; full list of members (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 August 2002Memorandum and Articles of Association (1 page)
13 August 2002Memorandum and Articles of Association (1 page)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 March 2001Return made up to 15/02/01; full list of members (8 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Return made up to 15/02/01; full list of members (8 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
22 February 1999Return made up to 15/02/99; change of members (6 pages)
22 February 1999Return made up to 15/02/99; change of members (6 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 April 1996Return made up to 23/02/96; full list of members (6 pages)
26 April 1996Return made up to 23/02/96; full list of members (6 pages)
25 April 1996Ad 21/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 1996Ad 21/04/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 1995Accounting reference date notified as 31/12 (1 page)
28 September 1995Accounting reference date notified as 31/12 (1 page)
26 June 1995Registered office changed on 26/06/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
26 June 1995Registered office changed on 26/06/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
26 June 1995New secretary appointed;new director appointed (2 pages)
26 June 1995Secretary resigned (1 page)
26 June 1995New director appointed (1 page)
26 June 1995New secretary appointed;new director appointed (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Secretary resigned (1 page)
26 June 1995Director resigned (2 pages)
26 June 1995New director appointed (1 page)