About

Registered Number: 01449056
Date of Incorporation: 18/09/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: 7 Granard Business Centre Bunns Lane, Mill Hill, London, NW7 2DQ,

 

Based in London, Valuation & Estate Management Services Ltd was registered on 18 September 1979, it's status in the Companies House registry is set to "Active". The company has 3 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Emma Vivian 14 September 2018 - 1
TIPPETT, Jacqueline Vivian N/A 20 September 2018 1
Secretary Name Appointed Resigned Total Appointments
TIPPETT, Hugh Saunders 22 February 2001 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2020
CS01 - N/A 25 January 2020
AD01 - Change of registered office address 09 January 2020
SH01 - Return of Allotment of shares 29 November 2019
AA - Annual Accounts 27 November 2019
CS01 - N/A 10 January 2019
PSC08 - N/A 14 November 2018
PSC07 - N/A 13 November 2018
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 20 September 2018
AP01 - Appointment of director 14 September 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 28 January 2017
AA - Annual Accounts 12 January 2017
MR04 - N/A 30 August 2016
MR04 - N/A 30 August 2016
MR04 - N/A 30 August 2016
MR04 - N/A 30 August 2016
MR04 - N/A 30 August 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 06 December 2015
MR01 - N/A 24 November 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 12 December 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 12 January 2013
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 07 December 2011
TM02 - Termination of appointment of secretary 21 November 2011
CH01 - Change of particulars for director 14 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 27 January 2007
363a - Annual Return 22 January 2007
363a - Annual Return 30 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 07 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
AA - Annual Accounts 24 November 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 18 February 1998
363s - Annual Return 06 February 1998
363s - Annual Return 09 January 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 21 December 1995
395 - Particulars of a mortgage or charge 23 May 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 26 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 February 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 24 January 1994
RESOLUTIONS - N/A 20 October 1993
RESOLUTIONS - N/A 20 October 1993
RESOLUTIONS - N/A 20 October 1993
RESOLUTIONS - N/A 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
123 - Notice of increase in nominal capital 20 October 1993
CERTNM - Change of name certificate 19 October 1993
CERTNM - Change of name certificate 19 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 24 January 1993
AA - Annual Accounts 24 January 1993
DISS6 - Notice of striking-off action suspended 19 August 1992
287 - Change in situation or address of Registered Office 19 August 1992
GAZ1 - First notification of strike-off action in London Gazette 04 August 1992
363a - Annual Return 02 July 1991
AA - Annual Accounts 14 February 1991
AA - Annual Accounts 17 April 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 08 September 1989
AA - Annual Accounts 04 September 1989
AA - Annual Accounts 04 September 1989
AA - Annual Accounts 04 September 1989
AA - Annual Accounts 25 August 1989
AA - Annual Accounts 25 August 1989
363 - Annual Return 02 June 1988
AC05 - N/A 25 March 1988
CERTNM - Change of name certificate 17 January 1980
NEWINC - New incorporation documents 18 September 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2015 Outstanding

N/A

Legal mortgage 15 May 1995 Outstanding

N/A

Legal mortgage 18 May 1982 Fully Satisfied

N/A

Legal mortgage 26 April 1982 Fully Satisfied

N/A

Legal mortgage 17 June 1981 Fully Satisfied

N/A

Legal mortgage 26 February 1980 Fully Satisfied

N/A

Legal mortgage 26 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.