VALBRIAN ENTERPRISES LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2AN

Company number 01217445
Status Active
Incorporation Date 26 June 1975
Company Type Private Limited Company
Address ARBOR HOUSE, BROADWAY NORTH, WALSALL, WEST MIDLANDS, WS1 2AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of VALBRIAN ENTERPRISES LIMITED are www.valbrianenterprises.co.uk, and www.valbrian-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Valbrian Enterprises Limited is a Private Limited Company. The company registration number is 01217445. Valbrian Enterprises Limited has been working since 26 June 1975. The present status of the company is Active. The registered address of Valbrian Enterprises Limited is Arbor House Broadway North Walsall West Midlands Ws1 2an. The company`s financial liabilities are £1428.3k. It is £-15.87k against last year. The cash in hand is £23.76k. It is £-71.08k against last year. And the total assets are £188.05k, which is £-31.01k against last year. FRENCH, Brian is a Secretary of the company. FRENCH, Allan is a Director of the company. FRENCH, Brian is a Director of the company. FRENCH, Louise is a Director of the company. FRENCH, Valerie Eileen is a Director of the company. NICOLL, Tracy is a Director of the company. Director FRENCH, Alan has been resigned. Director NICOLL, Tracy has been resigned. The company operates in "Buying and selling of own real estate".


valbrian enterprises Key Finiance

LIABILITIES £1428.3k
-2%
CASH £23.76k
-75%
TOTAL ASSETS £188.05k
-15%
All Financial Figures

Current Directors

Secretary

Director
FRENCH, Allan
Appointed Date: 01 September 2013
62 years old

Director
FRENCH, Brian

85 years old

Director
FRENCH, Louise
Appointed Date: 01 September 2013
66 years old

Director

Director
NICOLL, Tracy
Appointed Date: 01 September 2013
59 years old

Resigned Directors

Director
FRENCH, Alan
Resigned: 22 October 2010
Appointed Date: 18 April 2007
62 years old

Director
NICOLL, Tracy
Resigned: 22 October 2010
Appointed Date: 18 April 2007
60 years old

VALBRIAN ENTERPRISES LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 September 2016
29 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

17 Feb 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 115 more events
17 Sep 1987
Return made up to 30/11/86; full list of members

21 Apr 1987
Full accounts made up to 30 September 1985

19 Jul 1986
Return made up to 03/01/86; full list of members

26 Jun 1975
Certificate of incorporation
26 Jun 1975
Incorporation

VALBRIAN ENTERPRISES LIMITED Charges

29 November 2013
Charge code 0121 7445 0021
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a park plaza hayes way heath hayes cannock…
29 November 2013
Charge code 0121 7445 0020
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a imex business park ormonde street fenton…
27 November 2013
Charge code 0121 7445 0019
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 March 2009
Marine mortgage
Delivered: 19 March 2009
Status: Satisfied on 24 July 2010
Persons entitled: Barclays Bank PLC
Description: The mortorship blue predator official no 915465 and…
25 March 2008
Mortgage
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 55 woodburn road smethwick birmingham t/n WM518733 together…
16 February 2001
Marine mortgage
Delivered: 26 February 2001
Status: Satisfied on 15 November 2013
Persons entitled: Barclays Bank PLC
Description: The motorship overdraft of port solent O.N. 904095…
17 April 2000
Rent deposit deed
Delivered: 6 May 2000
Status: Satisfied on 15 November 2013
Persons entitled: Ian Bradley and Christina Corishas Trustees of the Union of Shop Distributive and Allied Workers
Description: The companys interest in the account of the rent deposit…
25 March 1997
Deed of fixed and floating charge
Delivered: 10 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charge over all undertaking property and…
25 March 1997
Legal charge
Delivered: 10 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/a unit 6 regent gate 83 high street…
25 March 1997
Legal charge
Delivered: 10 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/a unit 8 regent gate 83 high street…
25 March 1997
Legal charge
Delivered: 10 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/a unit 5 regent gate 83 high street…
25 March 1997
Legal charge
Delivered: 10 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/a unit 4 regent gate 83 high street…
25 March 1997
Legal charge
Delivered: 10 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Birmingham Midshires Building Society
Description: All that f/h property k/a unit 2 regent gate 83 high street…
25 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Brian French, Valerie Eileen French, Allan French and Tracey Suzanne Nicoll(T/a French Property)
Description: Unit 5 regent gate 83 high street waltham cross herts.
25 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 30 November 2013
Persons entitled: Brian French, Valerie Eileen French, Allan French and Tracey Suzanne Nicoll(T/a French Property)
Description: Unit 6 regent gate 83 high street waltham cross herts.
25 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Brian French, Valerie Eileen French, Allan French and Tracey Suzanne Nicoll(T/a French Property)
Description: Unit 8 regent gate 83 high street waltham cross herts.
25 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Brian French, Valerie Eileen French, Allan French and Tracey Suzanne Nicoll(T/a French Property)
Description: Unit 2 regent gate 83 high street waltham cross herts.
25 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 15 November 2013
Persons entitled: Brian French, Valerie Eileen French, Allan French and Tracey Suzanne Nicoll(T/a French Property)
Description: Unit 4 regent gate 83 high street waltham cross herts.
25 March 1997
Debenture
Delivered: 3 April 1997
Status: Satisfied on 30 November 2013
Persons entitled: Brian French, Valerie Eileen French, Allan French and Tracey Suzanne Nicoll(T/a French Property)
Description: Fixed and floating charges over the undertaking and all…
15 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 40 walsall street, willen hall, west midlands t/n wm 130149.
3 May 1984
Legal charge
Delivered: 9 May 1984
Status: Satisfied on 15 November 2013
Persons entitled: Midland Bank PLC
Description: 40 walsall street, willen hall, west midlands t/n wm 130149.