Company NameMaizelands Limited
DirectorsGreig Walker and Adam Tyrrell
Company StatusActive
Company Number03292060
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Greig Walker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameMr Adam Tyrrell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(27 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Dominic Clive Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2001)
RoleBarrister
Country of ResidenceJersey
Correspondence AddressLes Teurs Champs
Grouville
Jersey
JE3 9ED
Director NameMr David Ernest Reid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2002)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Aubrey Road
London
W8 7JJ
Director NameDavid Oswald Moon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(9 months after company formation)
Appointment Duration1 year (resigned 01 October 1998)
RoleSolicitor
Correspondence AddressLa Robeline Farm
St Ouen
Jersey
JE3 2ET
Director NameNicola Claire Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(9 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 July 2005)
RoleAdvocate
Correspondence AddressHandois Farm
La Route De St John
St Lawrence
Jersey
JE3 1NE
Director NameMr James David Philippe Crill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(9 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2002)
RoleSolicitor
Country of ResidenceChannel Islands
Correspondence AddressLa Huterie La Longue Rue
St Martin
Jersey
JE3 6ED
Director NameIan Colin James
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2002)
RoleSolicitor
Correspondence AddressLes Sapins
Rue Des Potirons St Mary
Jersey
Channel Islands
JE3 3DN
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2003)
RoleSolicitor
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2004)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2006)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameJulia Anne Jennifer Chapman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVincent Hall Becquet Vincent
Trinity
Jersey
JE3 5FG
Director NameMr Rupert Duncan Edward Walker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 July 2006)
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressWaverley Farm
Le Mont De La Mare Street Catherine
Jersey
Channel Islands
JE3 6DB
Director NameDaniel James Birtwistle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2007)
RoleLawyer
Correspondence AddressFlat 504 Butlers Wharf Buildings
36 Shad Thames
London
SE1 2YE
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Ian David O'Meara
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Steven Antony Scally
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(12 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMrs Ainun Ayub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed09 October 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House
18 King William Street
London
EC4N 7BP
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(15 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Benjamin Roland Mardon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Brian Steven Allis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 2018)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Graeme Stark
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMr Daniel Edward Money
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMs Linda McMahon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(21 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 January 2019)
RoleBanker
Country of ResidenceScotland
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameMiss Andrea Ellen Clark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 March 2024)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameSoleguard Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameBarleigh Wells Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressRussell Bedford House
250 City Road
London
EC1V 2QQ
Secretary NameMourant & Co Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1997(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2001)
Correspondence AddressPO Box 87
22 Grenville Street
St Helier
Jersey
JE4 8PX
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed27 March 2001(4 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 February 2018)
Correspondence Address20 Churchill Place
London
E14 5HJ

Contact

Websitewww.valleyretailandleisure.com

Location

Registered Address20 Churchill Place
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1State Street Administration Services (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

7 November 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 September 2017Appointment of Mr Daniel Edward Money as a director on 1 June 2017 (2 pages)
31 August 2017Termination of appointment of Steven Antony Scally as a director on 1 June 2017 (1 page)
31 August 2017Termination of appointment of Steven Antony Scally as a director on 1 June 2017 (1 page)
17 June 2017Appointment of Mr Graeme Stark as a director on 15 May 2017 (2 pages)
16 June 2017Termination of appointment of Marisa Joanne Warren as a director on 15 May 2017 (1 page)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
21 November 2014Appointment of Mr Mark Westwell as a director on 13 November 2014 (2 pages)
21 November 2014Appointment of Mr Brian Allis as a director on 13 November 2014 (2 pages)
19 November 2014Appointment of Mr Benjamin Roland Mardon as a director on 10 November 2014 (2 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
6 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
21 May 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
10 May 2013Appointment of Miss Marisa Joanne Warren as a director (2 pages)
30 October 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 22 October 2012 (1 page)
21 August 2012Termination of appointment of Jason Bingham as a director (1 page)
21 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
1 June 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
7 March 2012Termination of appointment of Vincent Rapley as a director (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
11 August 2011Termination of appointment of Ainun Ayub as a director (1 page)
18 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
22 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
14 June 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (1 page)
1 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
23 November 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 30 October 2009 (1 page)
29 October 2009Appointment of Ms Ainun Ayub as a director (2 pages)
29 October 2009Termination of appointment of Oliver Pritchard as a director (1 page)
28 October 2009Director's details changed for Vincent Michael Rapley on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Jason Christopher Bingham on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Steven Antony Scally on 12 October 2009 (3 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 June 2009Appointment terminated director ian o'meara (1 page)
24 June 2009Director appointed mr jason christopher bingham (1 page)
24 June 2009Director appointed mr steven antony scally (2 pages)
1 April 2009Registered office changed on 01/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
1 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
3 November 2008Return made up to 30/10/08; full list of members (4 pages)
14 April 2008Director appointed mr ian david o'meara (1 page)
11 April 2008Appointment terminated director julia chapman (1 page)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
8 November 2007Return made up to 30/10/07; full list of members (3 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 January 2007Director resigned (1 page)
4 January 2007Director's particulars changed (1 page)
27 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 July 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon CR9 1TQ (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
25 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
30 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: 4 royal mint court london EC3N 4HJ (1 page)
9 February 2004Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Director's particulars changed (1 page)
18 December 2003New director appointed (3 pages)
17 December 2003Director resigned (1 page)
7 November 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
13 March 2003Director's particulars changed (1 page)
12 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 35 new bridge street london EC4V 6BW (1 page)
1 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
7 December 2001Return made up to 30/11/01; full list of members (8 pages)
25 June 2001Full accounts made up to 30 September 2000 (6 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
21 March 2001New director appointed (3 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (3 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (3 pages)
26 January 2001Return made up to 13/12/00; no change of members (8 pages)
22 March 2000Registered office changed on 22/03/00 from: 35 new bridge street london EC4V 6BW (1 page)
21 March 2000Registered office changed on 21/03/00 from: 12 stanhope gate london W1Y 5LB (1 page)
10 January 2000Return made up to 13/12/99; full list of members (8 pages)
20 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
27 September 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
22 January 1999Director's particulars changed (1 page)
3 December 1998Return made up to 13/12/98; no change of members (8 pages)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
16 April 1998Director's particulars changed (1 page)
7 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/12/97
(1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (3 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
15 October 1997Registered office changed on 15/10/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
6 August 1997Ad 13/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: aria house 23 craven street london WC2N 5NT (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
13 December 1996Incorporation (19 pages)