Company NameVale Court Freehold Limited
Company StatusActive
Company Number05359176
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gordon Lynch Dibble
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Vale Court
Maida Vale
London
W9 1RT
Director NameMr Ramesh Kanji Vala O.B.E.
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(3 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Vale Court 28 Maida Vale
London
W9 1RT
Director NameShahram Amir-Keyvan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(7 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vale Court
Maida Vale
London
W9 1RT
Director NameDr (Mr) Abol Ghassem Zahir
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired Orthopaedic Consultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25, Vale Court Maida Vale
London
W9 1RT
Director NameAlyse Marie Giardini
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleProject Accountant
Correspondence AddressFlat 19 Vale Court
Maida Vale
London
W9 1RT
Director NameLinda Ann Martin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleDesigner
Correspondence AddressThe Garden Flat
34 Belsize Park
London
NW3 4DX
Secretary NameLinda Ann Martin
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleDesigner
Correspondence AddressThe Garden Flat
34 Belsize Park
London
NW3 4DX
Director NameCarlene Ginsburg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2005(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 September 2008)
RoleTeacher
Correspondence Address21 Vale Court
Maida Vale
London
W9 1RT
Director NameMr Nauman Kramat Dar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Vale Court
Maida Vale
London
W9 1RT
Director NameWanda Kelley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2013)
RoleFilm Makeup
Country of ResidenceUnited Kingdom
Correspondence Address1 Vale Court Maida Vale
London
W9 1RT
Director NameMrs Vandita Pant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Vale Court Maida Vale
London
W9 1RT
Secretary NameMrs Vandita Pant
NationalityBritish
StatusResigned
Appointed20 January 2009(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Vale Court Maida Vale
London
W9 1RT
Director NameMr Michael Eliahu Ani
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 October 2015)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address20-22 Daleham Mews
London
NW3 5DB
Secretary NameCharlotte Alison Swindon
StatusResigned
Appointed13 October 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2017)
RoleCompany Director
Correspondence Address17 Vale Court
Maida Vale
London
W9 1RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 Northfields Prospect Business Centre Northfields
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Fasham International LTD
7.41%
Ordinary
1 at £1A. Pant
3.70%
Ordinary
1 at £1Alyse Marie Giardini
3.70%
Ordinary
1 at £1D. Ani
3.70%
Ordinary
1 at £1Frankland Assets Inc.
3.70%
Ordinary
1 at £1Gordon Lynch Dibble
3.70%
Ordinary
1 at £1I. Garside
3.70%
Ordinary
1 at £1J. Cheatham
3.70%
Ordinary
1 at £1J. Hawthorn
3.70%
Ordinary
1 at £1Lady Finlay
3.70%
Ordinary
1 at £1M. Al Hussainey Al Sharif
3.70%
Ordinary
1 at £1Manacor (Jersey) LTD
3.70%
Ordinary
1 at £1Marisa Investment Corp.
3.70%
Ordinary
1 at £1Nauman Karamat Dar
3.70%
Ordinary
1 at £1P. Hayes
3.70%
Ordinary
1 at £1R. Fattal
3.70%
Ordinary
1 at £1R. Vala
3.70%
Ordinary
1 at £1W. Kelly
3.70%
Ordinary
1 at £1Xantia LTD
3.70%
Ordinary
1 at £1Yosr Properties
3.70%
Ordinary
-OTHER
22.22%
-

Financials

Year2014
Net Worth£902,621
Cash£46,882
Current Liabilities£42,546

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 February 2020Confirmation statement made on 8 February 2020 with updates (6 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (7 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 9 February 2018 with updates (7 pages)
22 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2018Registered office address changed from 16 Northfields Prospect Northfields London SW18 1PE England to 16 Northfields Prospect Business Centre Northfields Putney Bridge Road London SW18 1PE on 14 February 2018 (1 page)
30 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 28
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 28
(4 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to 16 Northfields Prospect Northfields London SW18 1PE on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Charlotte Alison Swindon as a secretary on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Termination of appointment of Charlotte Alison Swindon as a secretary on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 19 Pine Close Epsom Surrey KT19 8FN to 16 Northfields Prospect Northfields London SW18 1PE on 22 February 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 27
(9 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 27
(9 pages)
12 December 2015Appointment of Abol Ghassem Zahir as a director on 13 October 2015 (2 pages)
12 December 2015Appointment of Abol Ghassem Zahir as a director on 13 October 2015 (2 pages)
1 December 2015Termination of appointment of Michael Eliahu Ani as a director on 28 October 2015 (1 page)
1 December 2015Termination of appointment of Michael Eliahu Ani as a director on 28 October 2015 (1 page)
12 November 2015Appointment of Charlotte Alison Swindon as a secretary on 13 October 2015 (2 pages)
12 November 2015Appointment of Charlotte Alison Swindon as a secretary on 13 October 2015 (2 pages)
12 November 2015Termination of appointment of Vandita Pant as a director on 13 October 2015 (1 page)
12 November 2015Termination of appointment of Vandita Pant as a secretary on 13 October 2015 (1 page)
12 November 2015Termination of appointment of Vandita Pant as a secretary on 13 October 2015 (1 page)
12 November 2015Termination of appointment of Vandita Pant as a director on 13 October 2015 (1 page)
28 October 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
28 October 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
10 March 2015Director's details changed for Shahray Amir-Keyvan on 9 March 2015 (2 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 27
(10 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 27
(10 pages)
10 March 2015Director's details changed for Shahray Amir-Keyvan on 9 March 2015 (2 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 27
(10 pages)
10 March 2015Director's details changed for Shahray Amir-Keyvan on 9 March 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 27
(10 pages)
24 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 27
(10 pages)
24 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 27
(10 pages)
23 December 2013Appointment of Michael Eliahu Ani as a director (2 pages)
23 December 2013Appointment of Michael Eliahu Ani as a director (2 pages)
23 December 2013Termination of appointment of Wanda Kelley as a director (1 page)
23 December 2013Termination of appointment of Wanda Kelley as a director (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 October 2012Appointment of Shahram Amir-Keyvan as a director (3 pages)
15 October 2012Termination of appointment of Nauman Dar as a director (1 page)
15 October 2012Appointment of Shahram Amir-Keyvan as a director (3 pages)
15 October 2012Termination of appointment of Nauman Dar as a director (1 page)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from Oaken Coppice Bears Den Kingswood Surrey KT20 6PL on 21 September 2011 (2 pages)
28 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
28 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
29 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 26
(4 pages)
29 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 26
(4 pages)
29 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 26
(4 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 February 2010Director's details changed for Mr Gordon Lynch Dibble on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Wanda Kelley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Gordon Lynch Dibble on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Gordon Lynch Dibble on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Wanda Kelley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Vandita Pant on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Vandita Pant on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Vandita Pant on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Wanda Kelley on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
13 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 February 2009Return made up to 09/02/09; full list of members (5 pages)
17 February 2009Return made up to 09/02/09; full list of members (5 pages)
28 January 2009Appointment terminated director and secretary linda martin (1 page)
28 January 2009Appointment terminated director and secretary linda martin (1 page)
27 January 2009Director appointed wanda kelley (1 page)
27 January 2009Director and secretary appointed vandita pant (1 page)
27 January 2009Director and secretary appointed vandita pant (1 page)
27 January 2009Director appointed wanda kelley (1 page)
27 January 2009Director appointed ramesh kanji vala (1 page)
27 January 2009Director appointed ramesh kanji vala (1 page)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 October 2008Appointment terminated director carlene ginsburg (1 page)
8 October 2008Appointment terminated director carlene ginsburg (1 page)
2 April 2008Appointment terminated director alyse giardini (1 page)
2 April 2008Appointment terminated director alyse giardini (1 page)
27 February 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2008Return made up to 09/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 October 2007Ad 09/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
15 October 2007Ad 09/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
8 March 2007Return made up to 09/02/07; no change of members (8 pages)
8 March 2007Return made up to 09/02/07; no change of members (8 pages)
13 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2006Registered office changed on 07/04/06 from: black graf & co 14-15 college crescent swiss cottage london NW3 5LL (1 page)
7 April 2006Registered office changed on 07/04/06 from: black graf & co 14-15 college crescent swiss cottage london NW3 5LL (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005Incorporation (18 pages)
9 February 2005Incorporation (18 pages)