RAFAEL VALLS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6BN

Company number 02033812
Status Active
Incorporation Date 3 July 1986
Company Type Private Limited Company
Address 11 DUKE STREET, LONDON, SW1Y 6BN
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of RAFAEL VALLS LIMITED are www.rafaelvalls.co.uk, and www.rafael-valls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rafael Valls Limited is a Private Limited Company. The company registration number is 02033812. Rafael Valls Limited has been working since 03 July 1986. The present status of the company is Active. The registered address of Rafael Valls Limited is 11 Duke Street London Sw1y 6bn. . VALLS, Mary Caroline is a Secretary of the company. CAMPBELL, Toby George Mungo is a Director of the company. VALLS, Mary Caroline is a Director of the company. VALLS, Rafael Rhidian is a Director of the company. Secretary HARRIS, Stanley Maurice has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors


Director
CAMPBELL, Toby George Mungo
Appointed Date: 01 October 2005
49 years old

Director
VALLS, Mary Caroline

72 years old

Director

Resigned Directors

Secretary
HARRIS, Stanley Maurice
Resigned: 28 May 1991

RAFAEL VALLS LIMITED Events

26 Jan 2017
Accounts for a small company made up to 30 April 2016
15 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

14 Jan 2016
Accounts for a small company made up to 30 April 2015
28 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100

30 Jan 2015
Accounts for a small company made up to 30 April 2014
...
... and 83 more events
21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Oct 1986
Registered office changed on 21/10/86 from: epworth house 25/35 city road london EC1Y 1AA

07 Oct 1986
Accounting reference date notified as 30/04

24 Sep 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Jul 1986
Certificate of Incorporation

RAFAEL VALLS LIMITED Charges

30 April 1999
Assignment of life policy
Delivered: 11 May 1999
Status: Satisfied on 30 June 1999
Persons entitled: Adam & Company PLC
Description: Friends provident policy number 108855143 on the life of…
30 April 1999
Assignment of life policy
Delivered: 11 May 1999
Status: Satisfied on 30 June 1999
Persons entitled: Adam & Company PLC
Description: Britannia life policy number LK466022 on the life of rafael…
30 April 1999
Debenture
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: Aadam & Company PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1997
Debenture deed
Delivered: 4 July 1997
Status: Satisfied on 14 May 1999
Persons entitled: Lloyds Private Banking Limited
Description: .. fixed and floating charges over the undertaking and all…
22 July 1987
Legal mortgage
Delivered: 8 August 1987
Status: Satisfied on 8 December 1998
Persons entitled: Hill Samuel & Co. Limited
Description: Ground floor, basement and shop premises at 6 ryder street…
14 July 1987
Legal mortgage
Delivered: 3 August 1987
Status: Satisfied on 8 December 1998
Persons entitled: Hill Samuel & Co Limited
Description: L/H shop and premises at 11 duke street london SW1…
30 April 1987
Debenture
Delivered: 7 May 1987
Status: Satisfied on 8 December 1998
Persons entitled: Hill Samuel & Company Limited.
Description: Fixed and floating charges over the undertaking and all…