Company NameValan Investments Plc
Company StatusActive
Company Number03656273
CategoryPublic Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Previous NameNewcross Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis Nicholas Read
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(1 month after company formation)
Appointment Duration25 years, 5 months
RoleSolicitor£
Country of ResidenceUnited Kingdom
Correspondence AddressDene Park Farmhouse
Shipbourne Road
Tonbridge
Kent
TN11 9NU
Secretary NameMr Francis Nicholas Read
NationalityBritish
StatusCurrent
Appointed21 January 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDene Park Farmhouse
Shipbourne Road
Tonbridge
Kent
TN11 9NU
Director NameValentin Lutikov
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(5 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Yeomans Row
London
SW3 2AL
Director NameMr Peter Stephen Vaines
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Close
Bicester Road
Long Crendon
Bucks
HP18 9BP
Director NameMrs Kseniya Lutikov
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalta House 36 - 38 Piccadilly
4th Floor
London
W1J 0DP
Director NameMrs Anoushka Maxwell Scott
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMalta House 36 - 38 Piccadilly
4th Floor
London
W1J 0DP
Director NameMr George Lutikov
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(1 month after company formation)
Appointment Duration18 years, 6 months (resigned 03 June 2017)
RoleExport Agent
Country of ResidenceEngland
Correspondence Address44 Brompton Square
London
SW3 2AF
Secretary NameJeannette Rose Gibson
NationalityBritish
StatusResigned
Appointed25 November 1998(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 1999)
RoleCompany Director
Correspondence Address30 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 74097777
Telephone regionLondon

Location

Registered AddressMalta House 36 - 38 Piccadilly
4th Floor
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Cantillian LTD
100.00%
Ordinary
1 at £1Francis Nicholas Read
0.00%
Ordinary

Financials

Year2014
Turnover£1,334,907
Net Worth£18,205,052
Cash£2,494,338
Current Liabilities£3,467,719

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

19 September 2018Delivered on: 20 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 October 2012Delivered on: 8 November 2012
Persons entitled: Malpro Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit balance (being initially £37,950.00) and deposit account.
Outstanding
15 August 2003Delivered on: 23 August 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 187A/191 brompton road and 10/11 ovington gardens london t/n NGL224083. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 August 2003Delivered on: 23 August 2003
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: £1 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 March 1999Delivered on: 17 March 1999
Satisfied on: 6 September 2003
Persons entitled: Eurohypo Ag Europaische Hypothekenbank Der Deutschen Bank, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for each of the finance parties (as therein defined) or any of the finance parties under or pursuant to the finance documents (as therein defined) (being the "secondary obligations").
Particulars: F/H property k/a 187A, 189, 189A and 191 brompton road and 10 and 11 ovington gardens london SW3 t/n NGL224083. 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.
Fully Satisfied

Filing History

22 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 31 March 2023 (26 pages)
22 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 31 March 2022 (24 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
27 September 2021Full accounts made up to 31 March 2021 (24 pages)
29 December 2020Full accounts made up to 31 March 2020 (22 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 March 2019 (22 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (22 pages)
20 September 2018Registration of charge 036562730005, created on 19 September 2018 (8 pages)
25 October 2017Notification of Anoushka Maxwell Scott as a person with significant control on 4 June 2017 (2 pages)
25 October 2017Notification of Valentin Lutikov as a person with significant control on 4 June 2017 (2 pages)
25 October 2017Cessation of George Lutikov as a person with significant control on 3 June 2017 (1 page)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Notification of Kseniya Lutikov as a person with significant control on 4 June 2017 (2 pages)
25 October 2017Notification of Kseniya Lutikov as a person with significant control on 4 June 2017 (2 pages)
25 October 2017Notification of Valentin Lutikov as a person with significant control on 4 June 2017 (2 pages)
25 October 2017Notification of Anoushka Maxwell Scott as a person with significant control on 4 June 2017 (2 pages)
25 October 2017Cessation of George Lutikov as a person with significant control on 3 June 2017 (1 page)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (21 pages)
4 October 2017Full accounts made up to 31 March 2017 (21 pages)
2 October 2017Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page)
2 October 2017Termination of appointment of George Lutikov as a director on 3 June 2017 (1 page)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 March 2016 (25 pages)
13 October 2016Full accounts made up to 31 March 2016 (25 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
(9 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
(9 pages)
19 October 2015Full accounts made up to 31 March 2015 (22 pages)
19 October 2015Full accounts made up to 31 March 2015 (22 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(9 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
(9 pages)
1 October 2014Full accounts made up to 31 March 2014 (22 pages)
1 October 2014Full accounts made up to 31 March 2014 (22 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(9 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
(9 pages)
2 October 2013Full accounts made up to 31 March 2013 (21 pages)
2 October 2013Full accounts made up to 31 March 2013 (21 pages)
14 January 2013Appointment of Mrs Kseniya Lutikov as a director (2 pages)
14 January 2013Appointment of Dr Anoushka Maxwell Scott as a director (2 pages)
14 January 2013Appointment of Dr Anoushka Maxwell Scott as a director (2 pages)
14 January 2013Appointment of Mrs Kseniya Lutikov as a director (2 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
15 October 2012Registered office address changed from 19 - 20 Grosvenor Street London W1K 4QH United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 19 - 20 Grosvenor Street London W1K 4QH United Kingdom on 15 October 2012 (1 page)
4 October 2012Full accounts made up to 31 March 2012 (22 pages)
4 October 2012Full accounts made up to 31 March 2012 (22 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 March 2011 (21 pages)
3 October 2011Full accounts made up to 31 March 2011 (21 pages)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
9 November 2010Registered office address changed from C/O Francis Read 19/20 Grosvenor Street London W1K 4QH on 9 November 2010 (1 page)
9 November 2010Registered office address changed from C/O Francis Read 19/20 Grosvenor Street London W1K 4QH on 9 November 2010 (1 page)
9 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
9 November 2010Registered office address changed from C/O Francis Read 19/20 Grosvenor Street London W1K 4QH on 9 November 2010 (1 page)
21 September 2010Full accounts made up to 31 March 2010 (20 pages)
21 September 2010Full accounts made up to 31 March 2010 (20 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for George Lutikov on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Francis Nicholas Read on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Valentin Lutikov on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Stephen Vaines on 22 October 2009 (2 pages)
3 November 2009Director's details changed for George Lutikov on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Valentin Lutikov on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Francis Nicholas Read on 22 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Stephen Vaines on 22 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
31 October 2009Full accounts made up to 31 March 2009 (21 pages)
17 November 2008Return made up to 22/10/08; full list of members (4 pages)
17 November 2008Return made up to 22/10/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (20 pages)
2 November 2008Full accounts made up to 31 March 2008 (20 pages)
8 November 2007Return made up to 22/10/07; no change of members (8 pages)
8 November 2007Return made up to 22/10/07; no change of members (8 pages)
2 November 2007Full accounts made up to 31 March 2007 (20 pages)
2 November 2007Full accounts made up to 31 March 2007 (20 pages)
8 November 2006Return made up to 22/10/06; full list of members (8 pages)
8 November 2006Return made up to 22/10/06; full list of members (8 pages)
2 November 2006Full accounts made up to 31 March 2006 (21 pages)
2 November 2006Full accounts made up to 31 March 2006 (21 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
22 November 2005Return made up to 22/10/05; full list of members (7 pages)
22 November 2005Return made up to 22/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (20 pages)
9 November 2005Full accounts made up to 31 March 2005 (20 pages)
2 November 2004Full accounts made up to 31 March 2004 (20 pages)
2 November 2004Full accounts made up to 31 March 2004 (20 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
14 November 2003Return made up to 22/10/03; full list of members (7 pages)
14 November 2003Return made up to 22/10/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (18 pages)
4 November 2003Full accounts made up to 31 March 2003 (18 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (19 pages)
4 November 2002Full accounts made up to 31 March 2002 (19 pages)
25 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Full accounts made up to 31 March 2001 (18 pages)
2 November 2001Full accounts made up to 31 March 2001 (18 pages)
22 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
22 November 2000Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(6 pages)
19 September 2000Full accounts made up to 31 March 2000 (16 pages)
19 September 2000Full accounts made up to 31 March 2000 (16 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
17 January 2000Return made up to 26/10/99; full list of members (7 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Return made up to 26/10/99; full list of members (7 pages)
17 January 2000New secretary appointed (2 pages)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
17 March 1999Particulars of mortgage/charge (11 pages)
17 March 1999Particulars of mortgage/charge (11 pages)
25 February 1999Ad 21/01/99--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
25 February 1999Ad 21/01/99--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Ad 23/02/99--------- £ si 49000@1=49000 £ ic 1998/50998 (2 pages)
25 February 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
25 February 1999Ad 23/02/99--------- £ si 49000@1=49000 £ ic 1998/50998 (2 pages)
24 February 1999Certificate of authorisation to commence business and borrow (1 page)
24 February 1999Application to commence business (2 pages)
24 February 1999Certificate of authorisation to commence business and borrow (1 page)
24 February 1999Application to commence business (2 pages)
9 December 1998Memorandum and Articles of Association (11 pages)
9 December 1998Memorandum and Articles of Association (11 pages)
8 December 1998Company name changed newcross PLC\certificate issued on 08/12/98 (3 pages)
8 December 1998Company name changed newcross PLC\certificate issued on 08/12/98 (3 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
26 October 1998Incorporation (17 pages)
26 October 1998Incorporation (17 pages)