Valson International Ltd was registered on 11 July 1977. The current directors of the business are listed as Mantle, Roy Denis, Connolly, Francesca, Kaushik, Rajan Kumar, Yousuf, Muhammad, Yusuf, Salim. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUSHIK, Rajan Kumar | 20 September 2002 | 09 January 2015 | 1 |
YOUSUF, Muhammad | 06 September 2000 | 20 September 2002 | 1 |
YUSUF, Salim | N/A | 06 September 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANTLE, Roy Denis | 17 June 2016 | - | 1 |
CONNOLLY, Francesca | 22 December 1999 | 17 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
CH01 - Change of particulars for director | 21 August 2019 | |
PSC08 - N/A | 05 August 2019 | |
PSC07 - N/A | 05 August 2019 | |
AA - Annual Accounts | 02 August 2019 | |
CS01 - N/A | 10 June 2019 | |
AD01 - Change of registered office address | 21 January 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 26 October 2018 | |
MR01 - N/A | 03 July 2018 | |
MR04 - N/A | 02 July 2018 | |
MR04 - N/A | 28 June 2018 | |
MR04 - N/A | 28 June 2018 | |
MR04 - N/A | 28 June 2018 | |
MR04 - N/A | 28 June 2018 | |
PSC04 - N/A | 16 April 2018 | |
PSC04 - N/A | 13 April 2018 | |
PSC01 - N/A | 06 April 2018 | |
PSC07 - N/A | 06 April 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 02 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 02 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 2017 | |
RP04CS01 - N/A | 07 September 2017 | |
CS01 - N/A | 25 August 2017 | |
AUD - Auditor's letter of resignation | 26 July 2017 | |
RP04CS01 - N/A | 30 June 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
MR01 - N/A | 28 July 2016 | |
TM02 - Termination of appointment of secretary | 22 June 2016 | |
AP03 - Appointment of secretary | 22 June 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
MR04 - N/A | 29 April 2015 | |
MR04 - N/A | 29 April 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 20 December 2013 | |
CH01 - Change of particulars for director | 20 December 2013 | |
CH01 - Change of particulars for director | 20 December 2013 | |
CH03 - Change of particulars for secretary | 20 December 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 18 November 2011 | |
MG01 - Particulars of a mortgage or charge | 14 April 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
AR01 - Annual Return | 24 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
CH01 - Change of particulars for director | 24 January 2011 | |
AA - Annual Accounts | 27 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 January 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH03 - Change of particulars for secretary | 07 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
395 - Particulars of a mortgage or charge | 27 March 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2007 | |
395 - Particulars of a mortgage or charge | 04 August 2007 | |
AA - Annual Accounts | 08 February 2007 | |
395 - Particulars of a mortgage or charge | 02 February 2007 | |
395 - Particulars of a mortgage or charge | 02 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 04 January 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 29 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 October 2004 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
287 - Change in situation or address of Registered Office | 12 April 2003 | |
363s - Annual Return | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 12 December 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2002 | |
AA - Annual Accounts | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
363s - Annual Return | 29 May 2002 | |
AA - Annual Accounts | 29 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 23 October 2001 | |
363s - Annual Return | 12 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
123 - Notice of increase in nominal capital | 17 November 2000 | |
288b - Notice of resignation of directors or secretaries | 13 November 2000 | |
AA - Annual Accounts | 31 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 14 December 1998 | |
288a - Notice of appointment of directors or secretaries | 11 June 1998 | |
288b - Notice of resignation of directors or secretaries | 11 June 1998 | |
363s - Annual Return | 19 January 1998 | |
287 - Change in situation or address of Registered Office | 11 December 1997 | |
AA - Annual Accounts | 14 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 May 1997 | |
288b - Notice of resignation of directors or secretaries | 02 February 1997 | |
288a - Notice of appointment of directors or secretaries | 02 February 1997 | |
363s - Annual Return | 20 January 1997 | |
AA - Annual Accounts | 03 September 1996 | |
363s - Annual Return | 10 January 1996 | |
AA - Annual Accounts | 17 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1995 | |
RESOLUTIONS - N/A | 15 January 1995 | |
RESOLUTIONS - N/A | 15 January 1995 | |
RESOLUTIONS - N/A | 15 January 1995 | |
RESOLUTIONS - N/A | 15 January 1995 | |
RESOLUTIONS - N/A | 15 January 1995 | |
363s - Annual Return | 09 January 1995 | |
AA - Annual Accounts | 28 October 1994 | |
363s - Annual Return | 25 January 1994 | |
288 - N/A | 13 December 1993 | |
AA - Annual Accounts | 04 October 1993 | |
288 - N/A | 09 September 1993 | |
363s - Annual Return | 28 January 1993 | |
288 - N/A | 25 January 1993 | |
AA - Annual Accounts | 13 August 1992 | |
363b - Annual Return | 08 January 1992 | |
AA - Annual Accounts | 16 October 1991 | |
363 - Annual Return | 13 January 1991 | |
AA - Annual Accounts | 09 January 1991 | |
AA - Annual Accounts | 04 January 1990 | |
363 - Annual Return | 04 January 1990 | |
363 - Annual Return | 28 February 1989 | |
AA - Annual Accounts | 26 January 1989 | |
AA - Annual Accounts | 08 December 1987 | |
363 - Annual Return | 08 December 1987 | |
AA - Annual Accounts | 27 January 1987 | |
363 - Annual Return | 28 October 1986 | |
363 - Annual Return | 03 June 1985 | |
363 - Annual Return | 17 March 1984 | |
363 - Annual Return | 18 July 1983 | |
AA - Annual Accounts | 25 June 1982 | |
363 - Annual Return | 29 May 1981 | |
363 - Annual Return | 03 November 1979 | |
363 - Annual Return | 25 October 1979 | |
NEWINC - New incorporation documents | 11 July 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2018 | Outstanding |
N/A |
A registered charge | 28 July 2016 | Outstanding |
N/A |
Legal mortgage | 08 April 2011 | Fully Satisfied |
N/A |
Legal charge | 08 January 2010 | Outstanding |
N/A |
Charge over accounts and securities | 07 March 2008 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 2007 | Fully Satisfied |
N/A |
Legal mortgage | 30 January 2007 | Outstanding |
N/A |
Legal mortgage | 30 January 2007 | Outstanding |
N/A |
Commercial mortgage | 03 May 2005 | Fully Satisfied |
N/A |
Deed of rental assignment | 03 May 2005 | Fully Satisfied |
N/A |
Legal mortgage | 26 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 2002 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 2002 | Fully Satisfied |
N/A |