Ruislip
Middlesex
HA4 7BD
Director Name | Mr Nigel Cleator Stead |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Loic Cerulus |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 21 November 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Energy Storage |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | College Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Philip Francis Christopher Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Gayhurst Close Rainham Kent ME8 9EA |
Director Name | Damian Francis Seamus O Hara |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | 5 Watchetts Lake Close Camberley Surrey GU15 2PG |
Director Name | Robin Sims |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Plantagenet Road New Barnet Herts EN5 5JQ |
Director Name | Mr Peter William Jordan |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Plantagenet Road New Barnet Herts EN5 5JQ |
Director Name | Rev Alan Richard Boddy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Plantagenet Road New Barnet Herts EN5 5JQ |
Director Name | Mr Edward Michael Beauchamp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Gallagher & Brocklehurst (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 July 2008) |
Correspondence Address | 4 Plantagenet Road New Barnet Hertfordshire EN5 5JQ |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Valiant House Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £575 |
Current Liabilities | £171,666 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
23 June 2008 | Delivered on: 27 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and valiant house properties limited to the chargee on any account whatsoever. Particulars: F/H property k/a 1 battersea square, london. Outstanding |
---|
9 January 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
14 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
22 November 2022 | Appointment of Mr Loic Cerulus as a director on 21 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Edward Michael Beauchamp as a director on 31 May 2022 (1 page) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
17 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
27 April 2021 | Secretary's details changed for College Company Services Limited on 20 April 2021 (1 page) |
27 April 2021 | Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 (1 page) |
24 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
7 November 2019 | Appointment of College Company Services Limited as a secretary on 7 November 2019 (2 pages) |
7 November 2019 | Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ England to 31-33 College Road Harrow HA1 1EJ on 7 November 2019 (1 page) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
21 June 2019 | Termination of appointment of Gallagher & Brocklehurst as a secretary on 20 June 2019 (1 page) |
14 September 2018 | Notification of Andrew Graham Hilton as a person with significant control on 14 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
14 September 2018 | Notification of Nigel Cleator Stead as a person with significant control on 14 September 2018 (2 pages) |
14 September 2018 | Notification of Edward Michael Beauchamp as a person with significant control on 14 September 2018 (2 pages) |
22 March 2018 | Secretary's details changed for Gallagher & Brocklehurst on 22 March 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 February 2018 | Registered office address changed from 4 Plantagenet Road New Barnet Herts EN5 5JQ to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 26 February 2018 (1 page) |
13 September 2017 | Cessation of Andrew Graham Hilton as a person with significant control on 20 August 2016 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Cessation of Andrew Graham Hilton as a person with significant control on 20 August 2016 (1 page) |
12 September 2017 | Satisfaction of charge 1 in full (1 page) |
12 September 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 February 2017 | Appointment of Mr Nigel Cleator Stead as a director on 21 December 2016 (2 pages) |
21 February 2017 | Appointment of Mr Edward Michael Beauchamp as a director on 21 December 2016 (2 pages) |
21 February 2017 | Appointment of Mr Nigel Cleator Stead as a director on 21 December 2016 (2 pages) |
21 February 2017 | Appointment of Mr Edward Michael Beauchamp as a director on 21 December 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 September 2015 | Termination of appointment of Alan Richard Boddy as a director on 11 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Alan Richard Boddy as a director on 11 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Robin Sims as a director on 11 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Robin Sims as a director on 11 September 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 September 2014 | Termination of appointment of Peter William Jordan as a director on 23 June 2014 (1 page) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Termination of appointment of Peter William Jordan as a director on 23 June 2014 (1 page) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Robin Sims on 2 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Gal;Lagher & Brocklehurst on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Robin Sims on 2 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Gal;Lagher & Brocklehurst on 2 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Gal;Lagher & Brocklehurst on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for Robin Sims on 2 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Appointment of Mr Peter William Grantham Jordan as a director (2 pages) |
25 June 2012 | Appointment of Mr Peter William Grantham Jordan as a director (2 pages) |
30 April 2012 | Appointment of Reverend Alan Richard Boddy as a director (2 pages) |
30 April 2012 | Appointment of Reverend Alan Richard Boddy as a director (2 pages) |
25 April 2012 | Appointment of Mr Andrew Graham Hilton as a director (2 pages) |
25 April 2012 | Appointment of Mr Andrew Graham Hilton as a director (2 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Robin Sims on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Robin Sims on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Robin Sims on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Gal;Lagher & Brocklehurst on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Gal;Lagher & Brocklehurst on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Gal;Lagher & Brocklehurst on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
19 September 2008 | Appointment terminated secretary gallagher & brocklehurst (1 page) |
19 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
19 September 2008 | Appointment terminated secretary gallagher & brocklehurst (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 July 2008 | Director appointed robin sims (2 pages) |
4 July 2008 | Director appointed robin sims (2 pages) |
2 July 2008 | Secretary appointed gal;lagher & brocklehurst (1 page) |
2 July 2008 | Secretary appointed gallagher & brocklehurst (1 page) |
2 July 2008 | Secretary appointed gallagher & brocklehurst (1 page) |
2 July 2008 | Secretary appointed gal;lagher & brocklehurst (1 page) |
30 June 2008 | Appointment terminated director philip brown (1 page) |
30 June 2008 | Appointment terminated director damian o hara (1 page) |
30 June 2008 | Appointment terminated director damian o hara (1 page) |
30 June 2008 | Appointment terminated director philip brown (1 page) |
30 June 2008 | Appointment terminated secretary breams registrars and nominees LIMITED (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 52 bedford row london WC1R 4LR (1 page) |
30 June 2008 | Appointment terminated secretary breams registrars and nominees LIMITED (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 52 bedford row london WC1R 4LR (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
30 November 2006 | Company name changed wb co (1390) LIMITED\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed wb co (1390) LIMITED\certificate issued on 30/11/06 (2 pages) |
13 September 2006 | Incorporation (19 pages) |
13 September 2006 | Incorporation (19 pages) |