Company NameMvalue Management Limited
DirectorsCharles Dumaresq Nicholson and Mounir Alexander Guen
Company StatusActive
Company Number04218476
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 10 months ago)
Previous NameBrandyhurst Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Dumaresq Nicholson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brook Green
London
W6 7BL
Director NameMounir Alexander Guen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed11 June 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 9 months
RoleFinance
Country of ResidenceHong Kong
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameMs Paula Mary Hardgrave
NationalityAustralian
StatusCurrent
Appointed16 May 2013(12 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameJane Louise Sutherland
NationalityNew Zealander
StatusResigned
Appointed11 June 2001(3 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 May 2002)
RoleBusiness Manager
Correspondence AddressFlat 2
89 Marylands Road
London
W9 2DS
Secretary NameMs Paula Mary Hardgrave
NationalityAustralian
StatusResigned
Appointed28 May 2002(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Lauderdale Mansions
Lauderdale Road
London
W9 1NQ
Secretary NameMiss Claire Wilkinson
StatusResigned
Appointed25 January 2010(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2013)
RoleCompany Director
Correspondence AddressC/O Mfg Services Limited
15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameMiss Martina Magner
StatusResigned
Appointed16 January 2013(11 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 May 2013)
RoleCompany Director
Correspondence AddressC/O Mfg Services Limited
15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Charles Nicholson
50.00%
Ordinary
1 at £1Mounir Guen
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£612,045

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 March 2022Registered office address changed from Third Floor 59-60 Grosvenor Street London W1K 3HZ England to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 30 March 2022 (1 page)
18 March 2022Registered office address changed from C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Third Floor 59-60 Grosvenor Street London W1K 3HZ on 18 March 2022 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
6 November 2020Director's details changed for Mounir Alexander Guen on 25 October 2020 (2 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 July 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Director's details changed for Mounir Alexander Guen on 19 October 2012 (2 pages)
22 May 2014Director's details changed for Mounir Alexander Guen on 19 October 2012 (2 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
26 July 2013Termination of appointment of Martina Magner as a secretary (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Termination of appointment of Martina Magner as a secretary (1 page)
26 July 2013Appointment of Ms Paula Mary Hardgrave as a secretary (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Appointment of Ms Paula Mary Hardgrave as a secretary (1 page)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
16 January 2013Appointment of Miss Martina Magner as a secretary (1 page)
16 January 2013Termination of appointment of Claire Wilkinson as a secretary (1 page)
16 January 2013Appointment of Miss Martina Magner as a secretary (1 page)
16 January 2013Termination of appointment of Claire Wilkinson as a secretary (1 page)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 May 2012Director's details changed for Mounir Guen on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mounir Guen on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (2 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 July 2010Termination of appointment of Paula Hardgrave as a secretary (1 page)
20 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 July 2010Appointment of Miss Claire Wilkinson as a secretary (1 page)
20 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
20 July 2010Appointment of Miss Claire Wilkinson as a secretary (1 page)
20 July 2010Termination of appointment of Paula Hardgrave as a secretary (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 June 2009Return made up to 17/05/09; full list of members (4 pages)
29 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 July 2008Return made up to 17/05/08; full list of members (4 pages)
23 July 2008Return made up to 17/05/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
23 May 2007Return made up to 17/05/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
18 July 2006Return made up to 17/05/06; full list of members (2 pages)
18 July 2006Return made up to 17/05/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
17 May 2005Return made up to 17/05/05; full list of members (3 pages)
17 May 2005Return made up to 17/05/05; full list of members (3 pages)
16 September 2004Registered office changed on 16/09/04 from: 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
16 September 2004Registered office changed on 16/09/04 from: 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
20 July 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2003Return made up to 17/05/03; full list of members (7 pages)
28 June 2003Return made up to 17/05/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
4 July 2002Registered office changed on 04/07/02 from: lynton house 7-12 tavistock suqare london WC1H 9LT (1 page)
4 July 2002Registered office changed on 04/07/02 from: lynton house 7-12 tavistock suqare london WC1H 9LT (1 page)
7 June 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
7 June 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
10 July 2001Memorandum and Articles of Association (17 pages)
10 July 2001Memorandum and Articles of Association (17 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (3 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (3 pages)
21 June 2001Director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 June 2001Registered office changed on 19/06/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Company name changed brandyhurst LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed brandyhurst LIMITED\certificate issued on 12/06/01 (2 pages)
17 May 2001Incorporation (24 pages)
17 May 2001Incorporation (24 pages)