81 THE VALE LIMITED
Status | ACTIVE |
Company No. | 05091153 |
Category | Private Limited Company |
Incorporated | 01 Apr 2004 |
Age | 20 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
81 THE VALE LIMITED is an active private limited company with number 05091153. It was incorporated 20 years, 1 month, 30 days ago, on 01 April 2004. The company address is 81 The Vale, London, W3 7RG, England.
Company Fillings
Appoint person director company with name date
Date: 02 May 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-19
Officer name: Mr Omar Nwoko
Documents
Change registered office address company with date old address new address
Date: 02 May 2024
Action Date: 02 May 2024
Category: Address
Type: AD01
Old address: 81 the Vale 81 the Vale London London W3 7RG England
Change date: 2024-05-02
New address: 81 the Vale London W3 7RG
Documents
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Appoint person director company with name date
Date: 08 Apr 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Selin Cetinkaya Kudret
Appointment date: 2024-03-28
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alsu Sworder
Termination date: 2024-02-28
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-28
Officer name: Olivia Bennett
Documents
Accounts with accounts type dormant
Date: 21 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 22 Jan 2023
Action Date: 23 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-23
Documents
Appoint person secretary company with name date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-11-21
Officer name: Melissa Halpern
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Austen Brown
Termination date: 2022-11-21
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-21
Officer name: Jean-Jacques Girod-Roux
Documents
Notification of a person with significant control
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melissa Jamileh Halpern
Notification date: 2022-08-11
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
Old address: 81 the Vale the Vale London W3 7RG England
New address: 81 the Vale 81 the Vale London London W3 7RG
Change date: 2022-08-11
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-11
New address: 81 the Vale the Vale London W3 7RG
Old address: Suzanne Brown 81 the Vale, Acton London W3 7RG United Kingdom
Documents
Cessation of a person with significant control
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suzannr Austen Brown
Cessation date: 2022-08-11
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 12 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 31 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type dormant
Date: 12 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type dormant
Date: 13 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 13 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Suzannr Austen Brown
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2018
Action Date: 28 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-28
New address: Suzanne Brown 81 the Vale, Acton London W3 7RG
Old address: , 81 the Vale, Acton, London, W3 7RG, United Kingdom
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2018
Action Date: 28 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-28
New address: Suzanne Brown 81 the Vale, Acton London W3 7RG
Old address: , C/O Sophie Howorth, 81 the Vale, London, W3 7RG
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 05 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-05
Psc name: Sophie Howorth
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Miss Suzanne Austen Brown
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: Sophie Louise Howorth
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Miss Olivia Bennett
Documents
Termination director company with name termination date
Date: 01 Jun 2017
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Lisa Robson
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-24
Officer name: Lisa Robson
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Change person director company with change date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Robson
Change date: 2015-04-20
Documents
Change person director company with change date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sophie Louise Howorth
Change date: 2015-04-20
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Change date: 2014-05-20
Old address: , C/O Alsu Sworder, 81 the Vale, Flat 4, London, England
Documents
Termination secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alsu Sworder
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Old address: , C/O C/O Alsu Khusaenova, 81 the Vale, Flat 4, London, W3 7RG, England
Change date: 2013-04-30
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-15
Officer name: Mrs Alsu Khusaenova
Documents
Accounts with accounts type dormant
Date: 26 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person secretary company with change date
Date: 26 Jan 2013
Action Date: 26 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alsu Khusaenova
Change date: 2013-01-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Melissa Halpern
Documents
Accounts with accounts type dormant
Date: 01 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person director company with name
Date: 15 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sophie Louise Howorth
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Tippett
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Termination director company with name
Date: 16 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kalpna Patel
Documents
Accounts with accounts type dormant
Date: 23 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Richard Tippett
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Kalpna Patel
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Robson
Change date: 2010-03-01
Documents
Appoint person secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Alsu Khusaenova
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Old address: , Ground Floor Flat, 81 the Vale, London, W3 7RG
Change date: 2010-04-21
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kalpna Patel
Documents
Termination secretary company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Tippett
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Alsu Khusaenova
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 17 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Legacy
Date: 03 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 May 2005
Action Date: 01 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-01
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/05; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ABBEYFIELD BURY SOCIETY LIMITED(THE)
FARRADAY HOUSE,BURY,BL8 1QQ
Number: | 00715471 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8-10 HILL STREET,LONDON,W1J 5NG
Number: | 10826249 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17A WOODVILLE ROAD,BIRMINGHAM,B17 9AS
Number: | 07656838 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 WHITELEY WOOD ROAD,,S11 7FF
Number: | 06007127 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREDATOR CAPITAL & MANAGEMENT GROUP LTD
A11 2,CARDIFF,CF24 2SA
Number: | 10510670 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH COAST AESTHETIC CLINIC LIMITED
302 ASHLEY ROAD,POOLE,BH14 9DF
Number: | 10288380 |
Status: | ACTIVE |
Category: | Private Limited Company |