Company NamePeace Valley Limited
DirectorsAnor Galb Hamed Almosoy and Sadiq Zaki Alrubaye
Company StatusActive
Company Number05421161
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Anor Galb Hamed Almosoy
NationalityBritish
StatusCurrent
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Prospect Close
Hounslow
Middlesex
TW3 4JL
Director NameMr Anor Galb Hamed Almosoy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(1 year, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Prospect Close
Hounslow
Middlesex
TW3 4JL
Director NameMr Sadiq Zaki Alrubaye
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2012(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 1 230 West Wycombe Road
High Wycombe
HP12 3AR
Director NameMr Anor Galb Hamed Almosoy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Manor Road
Southall
Middlesex
UB2 5JN
Director NameMahdi Bourhan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address96 High Street
Hounslow
Middlesex
TW3 1NH
Secretary NameMrs Asmaia Hussain
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 July 2008)
RoleAdministrator
Correspondence Address20 Old Manor Road
Southall
Middlesex
UB2 5JN
Director NameMr Babak Zamani
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 January 2010)
RoleAdministartor
Correspondence AddressFlat 6 54 Hencroft Street
South Slough
Berkshire
SL1 1RE

Contact

Telephone020 88149444
Telephone regionLondon

Location

Registered AddressUnit 8 Perivale Park, Horsenden Lane South
Perivale
Greenford
Middlesex
UB6 7RL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

2 at £1Anor Almosoy
50.00%
Ordinary
2 at £1Sadiq Zaki Alrubaye
50.00%
Ordinary

Financials

Year2014
Net Worth£97,467
Cash£14,120

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

7 November 2006Delivered on: 8 November 2006
Persons entitled: Hsbc Bank 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

Filing History

6 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
16 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
23 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
24 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
30 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
13 October 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
31 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 April 2017Director's details changed for Mr Sadiq Zaki Alrubaye on 14 April 2017 (2 pages)
22 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 April 2017Director's details changed for Mr Sadiq Zaki Alrubaye on 14 April 2017 (2 pages)
22 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
1 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 4
(5 pages)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 4
(5 pages)
17 June 2015Registered office address changed from Unit 7 Heston Industrial Mall Church Road Heston Middlesex TW5 0LD to Unit 8 Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Unit 7 Heston Industrial Mall Church Road Heston Middlesex TW5 0LD to Unit 8 Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL on 17 June 2015 (1 page)
14 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 4
(5 pages)
14 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 4
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 March 2014Director's details changed for Mr Sadiq Zaki Alrubaye on 9 March 2014 (2 pages)
22 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 4
(5 pages)
22 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 4
(5 pages)
22 March 2014Director's details changed for Mr Sadiq Zaki Alrubaye on 9 March 2014 (2 pages)
22 March 2014Director's details changed for Mr Sadiq Zaki Alrubaye on 9 March 2014 (2 pages)
11 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
3 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
31 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
8 January 2012Appointment of Mr Sadiq Zaki Alrubaye as a director (2 pages)
8 January 2012Appointment of Mr Sadiq Zaki Alrubaye as a director (2 pages)
12 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
13 March 2010Director's details changed for Mr Anor Galb Hamed Almosoy on 10 March 2010 (2 pages)
13 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
13 March 2010Secretary's details changed for Mr Anor Galb Hamed Almosoy on 10 March 2010 (1 page)
13 March 2010Director's details changed for Mr Anor Galb Hamed Almosoy on 10 March 2010 (2 pages)
13 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
13 March 2010Secretary's details changed for Mr Anor Galb Hamed Almosoy on 10 March 2010 (1 page)
9 January 2010Termination of appointment of Babak Zamani as a director (1 page)
9 January 2010Termination of appointment of Babak Zamani as a director (1 page)
23 November 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
23 November 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
16 March 2009Director appointed mr babak zamani (1 page)
16 March 2009Director appointed mr babak zamani (1 page)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
16 March 2009Return made up to 10/03/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
1 September 2008Appointment terminated secretary asmaia hussain (1 page)
1 September 2008Appointment terminated secretary asmaia hussain (1 page)
19 March 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
19 March 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
12 March 2008Return made up to 10/03/08; full list of members (3 pages)
12 March 2008Return made up to 10/03/08; full list of members (3 pages)
10 March 2008Secretary appointed mrs asmaia hussain (1 page)
10 March 2008Appointment terminated director mahdi bourhan (1 page)
10 March 2008Appointment terminated director mahdi bourhan (1 page)
10 March 2008Secretary appointed mrs asmaia hussain (1 page)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
21 March 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
9 November 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
9 November 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
28 April 2006Return made up to 11/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/06
(7 pages)
28 April 2006Return made up to 11/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/06
(7 pages)
11 April 2005Incorporation (12 pages)
11 April 2005Incorporation (12 pages)