About

Registered Number: 04598141
Date of Incorporation: 22/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL,

 

The Valentine Group Ltd was registered on 22 November 2002 with its registered office in Epsom. This organisation has only one director listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Joanna Katie 28 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
MR04 - N/A 30 June 2020
MR01 - N/A 30 June 2020
MR01 - N/A 02 June 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 14 October 2019
AP03 - Appointment of secretary 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
CS01 - N/A 22 November 2018
PSC02 - N/A 12 November 2018
AA - Annual Accounts 18 July 2018
MR01 - N/A 23 May 2018
MA - Memorandum and Articles 30 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CH03 - Change of particulars for secretary 22 November 2017
RESOLUTIONS - N/A 06 February 2017
RESOLUTIONS - N/A 13 January 2017
RESOLUTIONS - N/A 13 January 2017
RESOLUTIONS - N/A 13 January 2017
MA - Memorandum and Articles 13 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH01 - Return of Allotment of shares 28 December 2016
CS01 - N/A 22 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2016
AD01 - Change of registered office address 22 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 June 2015
MA - Memorandum and Articles 13 May 2015
RESOLUTIONS - N/A 19 March 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 November 2011
RESOLUTIONS - N/A 14 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 31 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 26 November 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 07 November 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 10 October 2003
CERTNM - Change of name certificate 07 April 2003
225 - Change of Accounting Reference Date 26 March 2003
RESOLUTIONS - N/A 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
395 - Particulars of a mortgage or charge 21 February 2003
225 - Change of Accounting Reference Date 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2020 Outstanding

N/A

A registered charge 30 May 2020 Fully Satisfied

N/A

A registered charge 21 May 2018 Outstanding

N/A

Deed of legal mortgage 20 April 2010 Outstanding

N/A

Deed of legal mortgage 20 April 2010 Outstanding

N/A

Deed of legal mortgage 20 April 2010 Outstanding

N/A

Deed of legal mortgage 20 April 2010 Outstanding

N/A

Deed of legal mortgage 20 April 2010 Outstanding

N/A

Deed of legal mortgage 20 April 2010 Outstanding

N/A

Deed of legal mortgage 20 April 2010 Outstanding

N/A

Mortgage debenture 20 April 2010 Outstanding

N/A

Deed of legal mortgage 02 April 2010 Outstanding

N/A

Debenture 14 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.