95 Aldwych
London
WC2B 4JF
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | 95 Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Michael Peter Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kettlewell Close Horsell Woking Surrey GU21 4HZ |
Director Name | Mr Leonard John Reece |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ellesmere Road Weybridge Surrey KT13 0HW |
Secretary Name | Keith Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Tantallon Highfield Road West Byfleet Surrey KT14 6QT |
Director Name | Mr John Reginald Verney Brooks |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 October 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Cobleigh Sheets Heath Lane Brookwood Woking Surrey GU24 0EL |
Secretary Name | Mr Leonard John Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ellesmere Road Weybridge Surrey KT13 0HW |
Director Name | Fridtjof Jebsen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Care Of Petroadvisor Box1830 0123 Oslo Norway |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.valhallaog.com |
---|
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
17.6m at £0.1 | Valhalla Oil & Gas As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,579,826 |
Cash | £7,305 |
Current Liabilities | £9,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months from now) |
16 March 2007 | Delivered on: 23 March 2007 Satisfied on: 16 May 2009 Persons entitled: Norsk Tillitsmann Asa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee up to a maximum of nok 100 million. 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. Fully Satisfied |
---|
5 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
16 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
20 July 2015 | Accounts for a small company made up to 31 December 2014 (13 pages) |
20 July 2015 | Accounts for a small company made up to 31 December 2014 (13 pages) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
2 July 2014 | Accounts for a small company made up to 31 December 2013 (13 pages) |
2 July 2014 | Accounts for a small company made up to 31 December 2013 (13 pages) |
28 January 2014 | Appointment of Mr Hubert William Ashton as a director (2 pages) |
28 January 2014 | Appointment of Mr Hubert William Ashton as a director (2 pages) |
28 January 2014 | Termination of appointment of Fridtjof Jebsen as a director (1 page) |
28 January 2014 | Termination of appointment of Fridtjof Jebsen as a director (1 page) |
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (25 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
18 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Auditor's resignation (1 page) |
23 December 2010 | Auditor's resignation (1 page) |
9 December 2010 | Auditor's resignation (1 page) |
9 December 2010 | Auditor's resignation (1 page) |
30 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 October 2010 | Termination of appointment of Leonard Reece as a director (2 pages) |
12 October 2010 | Termination of appointment of Leonard Reece as a director (2 pages) |
14 July 2010 | Secretary's details changed for Aldlex Limited on 4 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Leonard John Reece on 4 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Aldlex Limited on 4 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Aldlex Limited on 4 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Leonard John Reece on 4 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Leonard John Reece on 4 July 2010 (2 pages) |
1 March 2010 | Appointment of Fridtjof Jebsen as a director (3 pages) |
1 March 2010 | Appointment of Fridtjof Jebsen as a director (3 pages) |
24 December 2009 | Termination of appointment of Michael Johnson as a director (2 pages) |
24 December 2009 | Termination of appointment of Michael Johnson as a director (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 December 2008 | Nc inc already adjusted 26/11/08 (2 pages) |
12 December 2008 | Ad 26/11/08\gbp si 2200000@1=2200000\gbp ic 1000/2201000\ (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Nc inc already adjusted 26/11/08 (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Ad 26/11/08\gbp si 2200000@1=2200000\gbp ic 1000/2201000\ (2 pages) |
2 October 2008 | Return made up to 04/07/08; full list of members; amend (5 pages) |
2 October 2008 | Return made up to 04/07/08; full list of members; amend (5 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 December 2007 | Nc inc already adjusted 28/11/07 (1 page) |
6 December 2007 | Ad 28/11/07--------- £ si 15400000@1=15400000 £ ic 1000/15401000 (2 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Nc inc already adjusted 28/11/07 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Ad 28/11/07--------- £ si 15400000@1=15400000 £ ic 1000/15401000 (2 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
21 September 2007 | Auditor's resignation (1 page) |
21 September 2007 | Auditor's resignation (1 page) |
15 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: c/o peachey & co 95 aldwych london WC2B 4JF (1 page) |
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
14 July 2005 | Ad 04/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
14 July 2005 | Ad 04/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
4 July 2005 | Incorporation (17 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Incorporation (17 pages) |
4 July 2005 | Secretary resigned (1 page) |