Company NameVialle & Co Limited
DirectorRobert Edward Louis Vialle
Company StatusActive
Company Number04712560
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Previous NameRLV Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Robert Edward Louis Vialle
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address67 Clifden Rd
London
E5 0LJ
Secretary NameHarriet Vialle
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Clifden Rd
London
E5 0LJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address67 Clifden Road Clapton
London
E5 0LJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,945
Cash£6,809
Current Liabilities£14,168

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

23 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
25 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Director's details changed for Robert Edward Louis Vialle on 26 March 2010 (2 pages)
21 April 2010Director's details changed for Robert Edward Louis Vialle on 26 March 2010 (2 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 26/03/09; full list of members (3 pages)
21 May 2009Return made up to 26/03/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Return made up to 26/03/08; full list of members (3 pages)
30 June 2008Director's change of particulars / robert vialle / 01/02/2008 (1 page)
30 June 2008Director's change of particulars / robert vialle / 01/02/2008 (1 page)
30 June 2008Return made up to 26/03/08; full list of members (3 pages)
30 June 2008Secretary's change of particulars / harriet mitchell / 01/02/2008 (2 pages)
30 June 2008Secretary's change of particulars / harriet mitchell / 01/02/2008 (2 pages)
21 March 2008Registered office changed on 21/03/2008 from 132A amhurst road london E8 2AG (1 page)
21 March 2008Registered office changed on 21/03/2008 from 132A amhurst road london E8 2AG (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Return made up to 26/03/07; full list of members (2 pages)
29 May 2007Return made up to 26/03/07; full list of members (2 pages)
30 March 2007Return made up to 26/03/06; full list of members (2 pages)
30 March 2007Return made up to 26/03/06; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 26/03/05; full list of members (6 pages)
18 April 2005Return made up to 26/03/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 26/03/04; full list of members (6 pages)
17 May 2004Return made up to 26/03/04; full list of members (6 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 April 2003Registered office changed on 07/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
26 March 2003Incorporation (14 pages)
26 March 2003Incorporation (14 pages)