Company NameHounsden Vale Limited
DirectorEkaterini Kyriacou
Company StatusActive
Company Number03850545
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameRobin Victor Jaensch
NationalityBritish
StatusCurrent
Appointed02 June 2005(5 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address145 The Vale
Southgate
London
N14 6BA
Director NameMrs Ekaterini Kyriacou
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(18 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN
Director NameMr Frederick Leonard Greenhill
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address165 The Vale
London
N14 6BA
Director NameMr Rajesh Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleAccountant
Correspondence Address151 The Vale
London
N14 6BA
Secretary NameMr Rajesh Shah
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleAccountant
Correspondence Address151 The Vale
London
N14 6BA
Director NameKenneth Frederick Blackwell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(5 days after company formation)
Appointment Duration8 years, 1 month (resigned 25 November 2007)
RolePart Time Sales Assistant
Correspondence Address161 The Vale
London
N14 6BA
Director NameMrs Monica Joyce Collinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2007(8 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 12 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address149 The Vale
Southgate
London
N14 6BA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressEnterprise House
2 The Crest
Hendon
London
NW4 2HN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Anne Hallam Jones
8.33%
Ordinary
10 at £1Ekaterini Kyriacou
8.33%
Ordinary
10 at £1Emily Fitzell
8.33%
Ordinary
10 at £1Gatewell Properties LTD
8.33%
Ordinary
10 at £1Gerda Precsh & Florrie Stroman
8.33%
Ordinary
10 at £1Mrs Monica Joyce Collinson
8.33%
Ordinary
10 at £1Robert Bloomfield & Sarah Anne Bloomfield
8.33%
Ordinary
10 at £1Robert Bryan Gallant
8.33%
Ordinary
10 at £1Robin Victor Jaensch
8.33%
Ordinary
10 at £1Roshnita Hansranee Sampath
8.33%
Ordinary
10 at £1Stella Margaret Williams
8.33%
Ordinary
10 at £1Stuart Charles Mayes & C. Nicholls
8.33%
Ordinary

Financials

Year2014
Net Worth£1,015
Cash£224

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 December 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
27 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
29 May 2018Registered office address changed from Brentmead House Britannia Road North Finchley London N12 9RU to Enterprise House 2 the Crest Hendon London NW4 2HN on 29 May 2018 (1 page)
12 February 2018Termination of appointment of Monica Joyce Collinson as a director on 12 February 2018 (1 page)
12 February 2018Notification of Ekaterini Kyriacou as a person with significant control on 12 February 2018 (2 pages)
12 February 2018Cessation of Monica Joyce Collinson as a person with significant control on 12 February 2018 (1 page)
12 February 2018Appointment of Mrs Ekaterini Kyriacou as a director on 12 February 2018 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 120
(5 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 120
(5 pages)
18 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 120
(5 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 120
(5 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 120
(5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
25 July 2012Termination of appointment of Frederick Greenhill as a director (1 page)
25 July 2012Termination of appointment of Frederick Greenhill as a director (1 page)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Director's details changed for Monica Joyce Collinson on 12 September 2010 (2 pages)
7 October 2010Director's details changed for Frederick Leonard Greenhill on 12 September 2010 (2 pages)
7 October 2010Director's details changed for Monica Joyce Collinson on 12 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Frederick Leonard Greenhill on 12 September 2010 (2 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
14 June 2010Registered office address changed from 165 the Vale Southgate London Middlesex N14 6BA on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 165 the Vale Southgate London Middlesex N14 6BA on 14 June 2010 (1 page)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 September 2009Return made up to 12/09/09; full list of members (8 pages)
27 September 2009Return made up to 12/09/09; full list of members (8 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 October 2008Return made up to 12/09/08; full list of members (8 pages)
10 October 2008Return made up to 12/09/08; full list of members (8 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
3 October 2007Return made up to 12/09/07; full list of members (5 pages)
3 October 2007Return made up to 12/09/07; full list of members (5 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 September 2006Return made up to 12/09/06; full list of members (5 pages)
18 September 2006Return made up to 12/09/06; full list of members (5 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 September 2005Return made up to 12/09/05; full list of members (5 pages)
14 September 2005Return made up to 12/09/05; full list of members (5 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
13 June 2005New secretary appointed (1 page)
13 June 2005New secretary appointed (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: 151 the vale southgate london N14 6BA (1 page)
24 May 2005Registered office changed on 24/05/05 from: 151 the vale southgate london N14 6BA (1 page)
17 September 2004Return made up to 12/09/04; full list of members (11 pages)
17 September 2004Return made up to 12/09/04; full list of members (11 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 September 2003Return made up to 12/09/03; full list of members (11 pages)
20 September 2003Return made up to 12/09/03; full list of members (11 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
31 October 2002Return made up to 29/09/02; full list of members (11 pages)
31 October 2002Return made up to 29/09/02; full list of members (11 pages)
16 August 2002Registered office changed on 16/08/02 from: 1346 high road london N20 9HJ (1 page)
16 August 2002Registered office changed on 16/08/02 from: 1346 high road london N20 9HJ (1 page)
1 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
4 October 2001Return made up to 29/09/01; full list of members (11 pages)
4 October 2001Return made up to 29/09/01; full list of members (11 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 December 2000Nc inc already adjusted 28/10/00 (1 page)
20 December 2000Nc inc already adjusted 28/10/00 (1 page)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
29 September 1999Incorporation (17 pages)
29 September 1999Incorporation (17 pages)