Company Name27 Aldridge Road Villas Limited
DirectorsThomas Stephen Vallance and Larisa Nikolaevna Yakimova
Company StatusActive
Company Number03448837
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Stephen Vallance
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(5 years after company formation)
Appointment Duration21 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Hartington Road
London
W4 3TL
Director NameMrs Larisa Nikolaevna Yakimova
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian
StatusCurrent
Appointed30 November 2005(8 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartington Road
London
W4 3TL
Director NameElsie Vivian Vallance
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleRetired
Correspondence Address27b Aldridge Road Villas
London
W11 1BN
Director NameSylvia Anne Vallance
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27b Aldridge Road Villas
London
W11 1BN
Secretary NameMr Thomas Stephen Vallance
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Bramham Gardens
London
W11 1BN
Director NameCorlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2008(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 October 2015)
Correspondence Address30 Redcliffe Square
London
SW10 9JY

Location

Registered Address5 Milner Street
London
SW3 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Thomas Stephen Vallance & Larisa Yakimova
99.90%
Ordinary
1 at £1Sylvia Anne Vallance & Thomas Stephen Vallance
0.10%
Ordinary

Financials

Year2014
Net Worth-£103
Current Liabilities£303

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

29 December 2023Change of details for Mr Thomas Stephen Vallance as a person with significant control on 16 December 2023 (2 pages)
29 December 2023Change of details for Mr Thomas Stephen Vallance as a person with significant control on 16 December 2023 (2 pages)
29 December 2023Director's details changed for Mrs Larisa Nikolaevna Yakimova on 16 December 2023 (2 pages)
29 December 2023Director's details changed for Mr Thomas Stephen Vallance on 16 December 2023 (2 pages)
29 December 2023Change of details for Mr Thomas Stephen Vallance as a person with significant control on 16 December 2023 (2 pages)
29 December 2023Change of details for Mr Thomas Stephen Vallance as a person with significant control on 16 December 2023 (2 pages)
29 December 2023Change of details for Mr Thomas Stephen Vallance as a person with significant control on 16 December 2023 (2 pages)
29 December 2023Director's details changed for Mr Thomas Stephen Vallance on 16 December 2023 (2 pages)
24 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
31 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 October 2023Registered office address changed from 5 Milner Street London SW5 2QA England to 5 Milner Street London SW3 2QA on 31 October 2023 (1 page)
7 June 2023Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to 5 Milner Street London SW5 2QA on 7 June 2023 (1 page)
15 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
20 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 May 2018Notification of Thomas Stephen Vallance as a person with significant control on 6 April 2016 (2 pages)
12 November 2017Director's details changed for Larisa Yakimova on 12 November 2017 (2 pages)
12 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
12 November 2017Director's details changed for Mr Thomas Stephen Vallance on 12 November 2017 (2 pages)
12 November 2017Director's details changed for Mr Thomas Stephen Vallance on 12 November 2017 (2 pages)
12 November 2017Director's details changed for Larisa Yakimova on 12 November 2017 (2 pages)
12 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 October 2016 with updates (7 pages)
19 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 September 2017Confirmation statement made on 13 October 2016 with updates (7 pages)
19 September 2017Administrative restoration application (2 pages)
19 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 September 2017Administrative restoration application (2 pages)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,001
(3 pages)
9 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,001
(3 pages)
9 December 2015Termination of appointment of Corlaw Secretaries Limited as a director on 13 October 2015 (1 page)
9 December 2015Termination of appointment of Corlaw Secretaries Limited as a director on 13 October 2015 (1 page)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 January 2015Registered office address changed from C/O F W Gapp (Property Management) Ltd Kensington Heights 91-95 Campden Hill Road London W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O F W Gapp (Property Management) Ltd Kensington Heights 91-95 Campden Hill Road London W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O F W Gapp (Property Management) Ltd Kensington Heights 91-95 Campden Hill Road London W8 7BA to Caxton Gate 32 Caxton Road London W12 8AJ on 7 January 2015 (1 page)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,001
(4 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,001
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 January 2014Registered office address changed from 5 Warwick Close Kensington High Street London W8 6NP on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 5 Warwick Close Kensington High Street London W8 6NP on 15 January 2014 (1 page)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,001
(4 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,001
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 January 2012Director's details changed for Corlaw Secretaries Limited on 13 October 2011 (2 pages)
3 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Corlaw Secretaries Limited on 13 October 2011 (2 pages)
3 January 2012Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
27 December 2011Director's details changed for Corlaw Secretaries Limited on 13 October 2010 (2 pages)
27 December 2011Director's details changed for Larisa Yakimova on 13 October 2010 (2 pages)
27 December 2011Director's details changed for Corlaw Secretaries Limited on 13 October 2010 (2 pages)
27 December 2011Director's details changed for Mr Thomas Stephen Vallance on 13 October 2010 (2 pages)
27 December 2011Director's details changed for Larisa Yakimova on 13 October 2010 (2 pages)
27 December 2011Director's details changed for Mr Thomas Stephen Vallance on 13 October 2010 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 January 2011Termination of appointment of Sylvia Vallance as a director (2 pages)
7 January 2011Termination of appointment of Sylvia Vallance as a director (2 pages)
26 October 2010Registered office address changed from 2 Kensington Mansions Trebovir Road London SW5 9TF on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 2 Kensington Mansions Trebovir Road London SW5 9TF on 26 October 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
7 May 2010Director's details changed for Corlaw Secretaries Limited on 13 October 2009 (2 pages)
7 May 2010Director's details changed for Corlaw Secretaries Limited on 13 October 2009 (2 pages)
7 May 2010Director's details changed for Sylvia Anne Vallance on 13 October 2009 (2 pages)
7 May 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Larisa Yakimova on 13 October 2009 (2 pages)
7 May 2010Director's details changed for Sylvia Anne Vallance on 13 October 2009 (2 pages)
7 May 2010Director's details changed for Larisa Yakimova on 13 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Thomas Stephen Vallance on 13 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Thomas Stephen Vallance on 13 October 2009 (2 pages)
7 May 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 February 2009Registered office changed on 06/02/2009 from flat 1 12 bramham gardens london SW5 0JJ (1 page)
6 February 2009Registered office changed on 06/02/2009 from flat 1 12 bramham gardens london SW5 0JJ (1 page)
6 January 2009Return made up to 13/10/08; full list of members (4 pages)
6 January 2009Return made up to 13/10/08; full list of members (4 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2008Nc inc already adjusted 09/04/08 (2 pages)
6 May 2008Ad 09/04/08\gbp si 999@1=999\gbp ic 2/1001\ (2 pages)
6 May 2008Ad 09/04/08\gbp si 999@1=999\gbp ic 2/1001\ (2 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2008Nc inc already adjusted 09/04/08 (2 pages)
22 April 2008Return made up to 13/10/07; full list of members (4 pages)
22 April 2008Return made up to 13/10/07; full list of members (4 pages)
20 March 2008Appointment terminated secretary thomas vallance (1 page)
20 March 2008Appointment terminated secretary thomas vallance (1 page)
20 March 2008Director appointed corlaw secretaries LIMITED (2 pages)
20 March 2008Director appointed corlaw secretaries LIMITED (2 pages)
20 December 2007Registered office changed on 20/12/07 from: 27 aldridge road villas london W11 1BN (1 page)
20 December 2007Registered office changed on 20/12/07 from: 27 aldridge road villas london W11 1BN (1 page)
4 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Return made up to 13/10/06; full list of members (3 pages)
14 December 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Return made up to 13/10/06; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 December 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 October 2005Return made up to 13/10/05; full list of members (2 pages)
31 October 2005Return made up to 13/10/05; full list of members (2 pages)
26 October 2005Return made up to 13/10/04; full list of members (3 pages)
26 October 2005Return made up to 13/10/04; full list of members (3 pages)
19 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 February 2004Return made up to 13/10/03; full list of members (7 pages)
16 February 2004Return made up to 13/10/03; full list of members (7 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
8 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
18 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
4 October 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
29 October 2001Return made up to 13/10/01; full list of members (6 pages)
29 October 2001Return made up to 13/10/01; full list of members (6 pages)
29 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
29 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
9 November 2000Return made up to 13/10/00; full list of members (6 pages)
9 November 2000Return made up to 13/10/00; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
7 January 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
26 November 1999Return made up to 13/10/99; full list of members (6 pages)
26 November 1999Return made up to 13/10/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
22 June 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Return made up to 13/10/98; full list of members (6 pages)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 October 1998Return made up to 13/10/98; full list of members (6 pages)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1997Incorporation (21 pages)
13 October 1997Incorporation (21 pages)