Company NameApplied Value Limited
DirectorsSarah Georgina Rawlinson and Stephen Joseph Rawlinson
Company StatusActive
Company Number03516300
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Georgina Rawlinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(2 days after company formation)
Appointment Duration26 years, 2 months
RoleAccountant/Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSurrey House 44 St Marys Road
Long Ditton
Surbiton
Surrey
KT6 5EY
Director NameMr Stephen Joseph Rawlinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(2 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chadwick Place
Long Ditton
Surrey
KT6 5RZ
Secretary NameSarah Georgina Rawlinson
NationalityBritish
StatusCurrent
Appointed26 February 1998(2 days after company formation)
Appointment Duration26 years, 2 months
RoleAcc/Teacher
Country of ResidenceUnited Kingdom
Correspondence Address44 St Mary's Road Long Ditton
Surbiton
Surrey
KT6 5EY
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sarah Georgina Rawlinson
98.04%
Ordinary A
1 at £1Stephen Joseph Rawlinson
1.96%
Ordinary

Financials

Year2014
Net Worth£20,206
Cash£66,223
Current Liabilities£51,504

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

6 March 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
7 February 2024Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 7 February 2024 (1 page)
30 August 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
1 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
3 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
11 March 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
18 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
14 July 2020Change of details for Mr Stephen Joseph Rawlinson as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Director's details changed for Mr Stephen Joseph Rawlinson on 14 July 2020 (2 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 February 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
26 February 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
29 November 2016Secretary's details changed for Sarah Georgina Rawlinson on 29 November 2016 (1 page)
29 November 2016Director's details changed for Mr Stephen Joseph Rawlinson on 29 November 2016 (2 pages)
29 November 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 151
(3 pages)
29 November 2016Secretary's details changed for Sarah Georgina Rawlinson on 29 November 2016 (1 page)
29 November 2016Director's details changed for Mr Stephen Joseph Rawlinson on 29 November 2016 (2 pages)
29 November 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 151
(3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 51
(5 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 51
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 51
(6 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 51
(6 pages)
6 February 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 51
(6 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 51
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
4 February 2013Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 4 February 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
27 April 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
27 April 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
27 April 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
27 April 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Sarah Georgina Rawlinson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Sarah Georgina Rawlinson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Sarah Georgina Rawlinson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Stephen Joseph Rawlinson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Stephen Joseph Rawlinson on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Stephen Joseph Rawlinson on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
3 April 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
25 February 2009Return made up to 24/02/09; full list of members (4 pages)
14 May 2008Return made up to 24/02/08; full list of members (7 pages)
14 May 2008Return made up to 24/02/08; full list of members (7 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
28 March 2007Return made up to 24/02/07; full list of members (7 pages)
28 March 2007Return made up to 24/02/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
28 June 2006Return made up to 24/02/06; full list of members (7 pages)
28 June 2006Return made up to 24/02/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
19 April 2005Return made up to 24/02/05; full list of members (7 pages)
19 April 2005Return made up to 24/02/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
26 March 2004Return made up to 24/02/04; full list of members (7 pages)
26 March 2004Return made up to 24/02/04; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
16 May 2003Return made up to 24/02/03; full list of members (7 pages)
16 May 2003Return made up to 24/02/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
3 January 2003Total exemption full accounts made up to 28 February 2001 (8 pages)
3 January 2003Total exemption full accounts made up to 28 February 2001 (8 pages)
5 April 2002Return made up to 24/02/02; full list of members (6 pages)
5 April 2002Return made up to 24/02/02; full list of members (6 pages)
23 March 2001Return made up to 24/02/01; full list of members (6 pages)
23 March 2001Return made up to 24/02/01; full list of members (6 pages)
2 January 2001Full accounts made up to 28 February 2000 (9 pages)
2 January 2001Full accounts made up to 28 February 2000 (9 pages)
26 May 2000Full accounts made up to 28 February 1999 (8 pages)
26 May 2000Full accounts made up to 28 February 1999 (8 pages)
23 March 2000Return made up to 24/02/00; full list of members (6 pages)
23 March 2000Return made up to 24/02/00; full list of members (6 pages)
22 June 1999Return made up to 24/02/99; full list of members (6 pages)
22 June 1999Return made up to 24/02/99; full list of members (6 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Ad 24/02/98--------- £ si 50@1=50 £ ic 1/51 (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Ad 24/02/98--------- £ si 50@1=50 £ ic 1/51 (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 February 1998Incorporation (16 pages)
24 February 1998Incorporation (16 pages)