London
EC2M 2SN
Director Name | Mr David Crawford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr William Hamilton Paterson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Adrian Michael Lannon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Donald Wilson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Group Risk Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Newmains Wishaw ML2 9BG Scotland |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 31 March 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Kevin Timothy Thornton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mapsedge Cross In Hand Heathfield East Sussex TN21 0TA |
Secretary Name | Jennifer Kim Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Mapsedge Cross In Hand Heathfield East Sussex TN21 0TA |
Director Name | Mr Richard James McDougall |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr David Crawford |
---|---|
Status | Resigned |
Appointed | 27 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | valleyfinance.co.uk |
---|---|
Telephone | 01435 868831 |
Telephone region | Heathfield |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £88,907 |
Gross Profit | £88,907 |
Net Worth | £189,638 |
Cash | £117,056 |
Current Liabilities | £21,572 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
20 November 2020 | Change of details for Asset Alliance Ltd. as a person with significant control on 27 September 2019 (2 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
23 January 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
14 November 2019 | Annual return made up to 30 October 2008 with a full list of shareholders (10 pages) |
14 November 2019 | Annual return made up to 30 October 2005 (10 pages) |
14 November 2019 | Annual return made up to 30 October 2006 with a full list of shareholders (10 pages) |
14 November 2019 | Second filing of the annual return made up to 30 October 2011 (22 pages) |
14 November 2019 | Annual return made up to 30 October 2007 with a full list of shareholders (10 pages) |
11 November 2019 | Second filing of the annual return made up to 30 October 2014 (22 pages) |
11 November 2019 | Second filing of the annual return made up to 30 October 2012 (22 pages) |
11 November 2019 | Second filing of the annual return made up to 30 October 2010 (22 pages) |
11 November 2019 | Second filing of the annual return made up to 30 October 2013 (22 pages) |
11 November 2019 | Second filing of the annual return made up to 30 October 2009 (22 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
4 November 2019 | Cessation of Kevin Timothy Thornton as a person with significant control on 27 September 2019 (1 page) |
4 November 2019 | Cessation of Jennifer Kim Thornton as a person with significant control on 27 September 2019 (1 page) |
4 November 2019 | Notification of Asset Alliance Ltd. as a person with significant control on 27 September 2019 (1 page) |
1 October 2019 | Appointment of Mr David Crawford as a secretary on 27 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Jennifer Kim Thornton as a secretary on 27 September 2019 (1 page) |
1 October 2019 | Appointment of Mr David Crawford as a director on 27 September 2019 (2 pages) |
1 October 2019 | Appointment of Mr William Hamilton Paterson as a director on 27 September 2019 (2 pages) |
1 October 2019 | Registered office address changed from , Mapsedge, Cross in Hand, Heathfield, East Sussex, TN21 0TA to Edwin House Boundary Industrial Estate Stafford Road Wolverhampton WV10 7EL on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Mr Michael Bycroft as a director on 27 September 2019 (2 pages) |
1 October 2019 | Appointment of Mr Richard James Mcdougall as a director on 27 September 2019 (2 pages) |
21 June 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 May 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
16 May 2015 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 May 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
12 May 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 May 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
23 May 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
20 August 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
20 August 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders
|
16 May 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
16 May 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders
|
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
28 May 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders
|
13 July 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
13 July 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 July 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
18 July 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
28 June 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
28 June 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
29 August 2006 | Total exemption full accounts made up to 31 January 2006 (16 pages) |
29 August 2006 | Total exemption full accounts made up to 31 January 2006 (16 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
1 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
18 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
18 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 2 valley close, withdean, brighton, east sussex, BN1 5FB (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 2 valley close, withdean brighton east sussex BN1 5FB (1 page) |
11 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
26 February 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
26 February 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (15 pages) |
30 October 2003 | Incorporation (15 pages) |