About

Registered Number: 01320938
Date of Incorporation: 11/07/1977 (46 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor 21-22 Great Castle Street, London, W1G 0HZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.