Company NameVale (Hereford) Limited
Company StatusDissolved
Company Number05068343
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)
Dissolution Date21 November 2023 (5 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Criss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPenn House
Wilton Lane
Jordans
Buckinghamshire
HP9 2RF
Director NameChristopher Steven Willans
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Streatley House
High Street
Streatley On Thames
Berkshire
RG8 9HY
Secretary NameMiss Edith Elizabeth Monfries
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Greenhurst Drive
East Grinstead
RH19 3NE

Location

Registered AddressWest End House
11 Hills Place
London
W1F 7SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Adrian Oliver
25.00%
Ordinary
1 at £1Andrew Criss
25.00%
Ordinary
1 at £1Christopher Steven Willans
25.00%
Ordinary
1 at £1Richard Criss
25.00%
Ordinary

Financials

Year2014
Net Worth£250,330
Cash£4
Current Liabilities£135,688

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 August 2004Delivered on: 16 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
9 August 2004Delivered on: 13 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 commercial street herefordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 November 2017Secretary's details changed for Mrs Edith Elizabeth Jessup on 28 November 2017 (1 page)
28 November 2017Secretary's details changed for Mrs Edith Elizabeth Jessup on 28 November 2017 (1 page)
26 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 March 2017Secretary's details changed for Mrs Edith Elizabeth Jessup on 28 February 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Secretary's details changed for Mrs Edith Elizabeth Jessup on 28 February 2017 (1 page)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(5 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(5 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 14 March 2014 (1 page)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
14 March 2014Registered office address changed from C/O Jackson Criss West End House 11 Hills Place London W1F 7SE England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from C/O Jackson Criss West End House 11 Hills Place London W1F 7SE England on 14 March 2014 (1 page)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 09/03/09; full list of members (4 pages)
21 April 2009Return made up to 09/03/09; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 March 2008Return made up to 09/03/08; full list of members (4 pages)
21 March 2008Return made up to 09/03/08; full list of members (4 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 June 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 June 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 09/03/07; full list of members (3 pages)
14 March 2007Return made up to 09/03/07; full list of members (3 pages)
3 May 2006Return made up to 09/03/06; full list of members (3 pages)
3 May 2006Return made up to 09/03/06; full list of members (3 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 09/03/05; full list of members (7 pages)
12 April 2005Return made up to 09/03/05; full list of members (7 pages)
7 January 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 January 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
9 March 2004Incorporation (16 pages)
9 March 2004Incorporation (16 pages)