VALUETREAT LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 02070244
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST. JOHN'S WOOD, LONDON, UNITED KINGDOM, NW8 0DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 66 Prescot Street London E1 8NN to 55 Loudoun Road St. John's Wood London NW8 0DL on 16 December 2016. The most likely internet sites of VALUETREAT LIMITED are www.valuetreat.co.uk, and www.valuetreat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Valuetreat Limited is a Private Limited Company. The company registration number is 02070244. Valuetreat Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Valuetreat Limited is 55 Loudoun Road St John S Wood London United Kingdom Nw8 0dl. The company`s financial liabilities are £102.25k. It is £-74.37k against last year. The cash in hand is £187.99k. It is £64.9k against last year. And the total assets are £191.16k, which is £47.72k against last year. REID, Patrick Malcolm Gilmore is a Secretary of the company. GREGORY, Simon is a Director of the company. REID, Patrick Malcolm Gilmore is a Director of the company. ROSE, Anthony Howard is a Director of the company. The company operates in "Development of building projects".


valuetreat Key Finiance

LIABILITIES £102.25k
-43%
CASH £187.99k
+52%
TOTAL ASSETS £191.16k
+33%
All Financial Figures

Current Directors


Director
GREGORY, Simon

66 years old

Director

Director
ROSE, Anthony Howard

71 years old

Persons With Significant Control

Mr Simon Gregory
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALUETREAT LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Registered office address changed from 66 Prescot Street London E1 8NN to 55 Loudoun Road St. John's Wood London NW8 0DL on 16 December 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
23 Mar 1987
Registered office changed on 23/03/87 from: suite 310 rivington house 82 great eastern street london EC2A 3JL

23 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1987
Registered office changed on 05/03/87 from: 47 brunswick place london N1 6EE

04 Nov 1986
Certificate of Incorporation

VALUETREAT LIMITED Charges

16 November 2007
Assignment of beneficial interest
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Zurich Bank
Description: The company's beneficial interest in the f/h properties…
8 October 1999
Commercial mortgage
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a 23 terminus road, eastbourne. T/no…
8 October 1999
Deed of rental assignment
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
15 May 1995
Assignation of rents
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All rents payble to the company under the lease. See the…
4 April 1995
Assignation of rents
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: The benefit of all rents payable to the company under the…
27 March 1995
Standard security
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Ground floor shop premises at 54 fountain bridge edinburgh.
17 March 1995
Residual floating charge
Delivered: 29 March 1995
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets.
17 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 22 February 1989
Persons entitled: Barclays Bank PLC
Description: 1ST, 2ND, 3RD & 4TH floors, 17 woodstock street l/b of city…