VALEBECK LIMITED - LONDON
Company Profile | Company Filings |
Overview
VALEBECK LIMITED is a Private Limited Company from LONDON and has the status: Active.
VALEBECK LIMITED was incorporated 41 years ago on 24/11/1982 and has the registered number: 01681164. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
VALEBECK LIMITED was incorporated 41 years ago on 24/11/1982 and has the registered number: 01681164. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
VALEBECK LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
36-38 WESTBOURNE GROVE
LONDON
W2 5SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THE BUSINESS SETUP LTD | Corporate Secretary | 2010-07-06 | CURRENT | ||
MR DAVID JOHN SLOANE | Jun 1949 | British | Director | 2010-07-06 | CURRENT |
MR MICHAEL JOSEPH JAMES FINLAY | Jan 1964 | British | Director | 2011-01-24 | CURRENT |
LEGAL SOLUTIONS MANAGEMENT LIMITED | Corporate Secretary | 2008-08-27 UNTIL 2010-12-16 | RESIGNED | ||
CK CORPORATE SERVICES LIMITED | Corporate Secretary | 1998-06-05 UNTIL 2002-01-01 | RESIGNED | ||
MR RICHARD ANTHONY SLATER | Apr 1942 | British | Director | RESIGNED | |
DR GEORGE HENRY MIDDLE | Jan 1934 | British | Director | 2011-01-19 UNTIL 2019-03-19 | RESIGNED |
DR STEPHEN IAN LEWIS | Aug 1943 | British | Director | 2008-05-16 UNTIL 2010-11-25 | RESIGNED |
JOHN FRANCIS LEA | Jan 1947 | British | Director | RESIGNED | |
PAUL FREDERICK FRAMPTON | Mar 1939 | British | Director | RESIGNED | |
WILLIAM EDWARD BAILEY | Feb 1945 | British | Director | 2001-07-18 UNTIL 2002-09-13 | RESIGNED |
ANDREW NEELD WELLINGS | Secretary | 2006-10-19 UNTIL 2008-08-27 | RESIGNED | ||
STEPHEN RICHARDS | Secretary | 2002-01-01 UNTIL 2004-06-28 | RESIGNED | ||
EDWARD BENNET PALMER | Jul 1931 | British | Secretary | RESIGNED | |
MR ROBERT ANDREW HEASON | British | Secretary | 2004-06-09 UNTIL 2006-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr George Henry Middle | 2016-04-06 - 2019-03-19 | 1/1934 | London | Right to appoint and remove directors |
Mr David John Sloane | 2016-04-06 | 6/1949 | London | Right to appoint and remove directors |
Mr Michael Joseph Finlay | 2016-04-06 | 1/1964 | Loughton | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Valebeck Limited | 2024-05-01 | 31-10-2023 | £12 equity |
Valebeck Limited | 2023-07-14 | 31-10-2022 | £12 equity |
Valebeck Limited | 2022-07-20 | 31-10-2021 | £12 equity |
Valebeck Limited | 2021-07-29 | 31-10-2020 | £12 equity |
Valebeck Limited | 2020-10-31 | 31-10-2019 | |
Valebeck Limited | 2019-07-30 | 31-10-2018 | £12 equity |
Valebeck Limited | 2018-07-31 | 31-10-2017 | |
Valebeck Limited | 2017-08-01 | 31-10-2016 | £12 equity |
Abbreviated Company Accounts - VALEBECK LIMITED | 2016-07-29 | 31-10-2015 | £12 equity |
Abbreviated Company Accounts - VALEBECK LIMITED | 2015-07-29 | 31-10-2014 | £12 equity |
Abbreviated Company Accounts - VALEBECK LIMITED | 2014-07-30 | 31-10-2013 | £12 equity |