Company Information for TOADS HOLE VALLEY LIMITED
42 BERNERS STREET, 5TH FLOOR, LONDON, W1T 3ND,
|
Company Registration Number
10495617
Private Limited Company
Active |
Company Name | |
---|---|
TOADS HOLE VALLEY LIMITED | |
Legal Registered Office | |
42 BERNERS STREET 5TH FLOOR LONDON W1T 3ND | |
Company Number | 10495617 | |
---|---|---|
Company ID Number | 10495617 | |
Date formed | 2016-11-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 22/12/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-05 14:09:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS PERFECT |
||
HUGO MARCUS VERNON BLACK |
||
ROBERT DAVID CRIAG SIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAY PATEL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERRY BARR LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
EG SHEFF 1 STUDENT LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-04 | Active | |
EG BOURNEMOUTH 1 STUDENT LIMITED | Director | 2017-12-01 | CURRENT | 2017-11-30 | Active | |
EG OXFORD 1 STUDENT LIMITED | Director | 2017-12-01 | CURRENT | 2017-11-30 | Active | |
EG NEWCASTLE 1 STUDENT LIMITED | Director | 2017-12-01 | CURRENT | 2017-11-30 | Active | |
EG ABERDEEN 1 STUDENT LIMITED | Director | 2017-12-01 | CURRENT | 2017-11-30 | Active | |
EG BATH 1 STUDENT LIMITED | Director | 2017-12-01 | CURRENT | 2017-11-30 | Active | |
ALPERTON LIMITED | Director | 2017-09-07 | CURRENT | 2017-07-31 | Active | |
EUROPA GENERATION LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
MILFORD RESIDENTIAL LAND LIMITED | Director | 2017-02-24 | CURRENT | 2017-02-24 | Active - Proposal to Strike off | |
FLANCHFORD PROPERTY MANAGEMENT LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active | |
VILLAGE V1 LIMITED | Director | 2016-09-13 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
MILFORD RESIDENTIAL LAND LIMITED | Director | 2017-02-24 | CURRENT | 2017-02-24 | Active - Proposal to Strike off | |
EUROPA CAPITAL SERVICES LIMITED | Director | 2016-10-01 | CURRENT | 2004-01-19 | Active | |
EUROPA CAPITAL CORPORATE PARTNER LIMITED | Director | 2016-10-01 | CURRENT | 2010-03-17 | Active | |
EUROPA FUND II EXECUTIVE PARTNER LIMITED | Director | 2016-10-01 | CURRENT | 2004-04-13 | Active - Proposal to Strike off | |
VILLAGE V1 LIMITED | Director | 2016-09-13 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
WESTONMEAD FARM LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
DAGENHAM GREEN LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
PRA 1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-08-11 | Active | |
CORBY TC LIMITED | Director | 2015-03-16 | CURRENT | 1988-04-27 | Dissolved 2017-04-17 | |
CORBY TOWN CENTRE MANAGEMENT LIMITED | Director | 2015-03-16 | CURRENT | 2012-10-25 | Dissolved 2017-04-17 | |
CORBY TOWN CENTRE LIMITED | Director | 2015-03-16 | CURRENT | 2013-08-27 | Dissolved 2017-07-06 | |
SHIP 1 LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2017-12-06 | |
ERLP 3 LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Dissolved 2016-01-21 | |
ERLP 2 LIMITED | Director | 2010-08-18 | CURRENT | 2010-03-15 | Liquidation | |
ERLP 1 LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2016-01-21 | |
ERLP LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2017-12-21 |
Date | Document Type | Document Description |
---|---|---|
23/01/24 STATEMENT OF CAPITAL GBP 11374629 | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID DANIELL | ||
DIRECTOR APPOINTED MR. RAVINDRAN UTHAYAKUMAR | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 04/08/23 | ||
Statement by Directors | ||
Statement of capital on GBP 10,765,629.00 | ||
Resolutions passed:<ul><li>Resolution Reduce share prem a/c 04/08/2023</ul> | ||
Solvency Statement dated 04/08/23 | ||
Statement by Directors | ||
Statement of capital on GBP 10,787,629 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES READ PENNINGTON | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID CRAIG SIM | ||
DIRECTOR APPOINTED MR MICHAEL DAVID DANIELL | ||
DIRECTOR APPOINTED MR SIMON JOHN HOOPER | ||
Second filing of capital allotment of shares GBP10,787,629 | ||
17/04/23 STATEMENT OF CAPITAL GBP 10683919 | ||
SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2023-01-16 | ||
SH01 | 09/08/22 STATEMENT OF CAPITAL GBP 10387629 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/22 FROM 15 Sloane Square London SW1W 8ER United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO MARCUS VERNON BLACK | |
AP01 | DIRECTOR APPOINTED MR JAMES READ PENNINGTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | |
SH01 | 05/11/21 STATEMENT OF CAPITAL GBP 10182965 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 18/08/21 STATEMENT OF CAPITAL GBP 9332965 | |
AP03 | Appointment of Sanne Group Secretaries (Uk) Limited Sanne Group Secretaries (Uk) Limited as company secretary on 2021-06-01 | |
TM02 | Termination of appointment of Praxis Secretaries (Uk) Limited on 2021-06-01 | |
SH01 | 29/03/21 STATEMENT OF CAPITAL GBP 9132965 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 8782965 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Thomas Perfect on 2019-04-25 | |
AP03 | Appointment of Mr Gagandeep Singh Gill as company secretary on 2019-06-06 | |
AP04 | Appointment of Praxis Secretaries (Uk) Limited as company secretary on 2019-06-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Mr Thomas Perfect as company secretary on 2018-01-01 | |
TM02 | Termination of appointment of Jay Patel on 2018-01-01 | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 6800001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
PSC02 | Notification of Europa Capital Limited Liability Partnership as a person with significant control on 2016-11-24 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 6800001 | |
SH01 | 12/12/16 STATEMENT OF CAPITAL GBP 6800001.00 | |
AA01 | Current accounting period extended from 30/11/17 TO 31/12/17 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOADS HOLE VALLEY LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TOADS HOLE VALLEY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |