RESTVALLEY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3HH

Company number 05473065
Status Active
Incorporation Date 6 June 2005
Company Type Private Limited Company
Address 3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of RESTVALLEY LIMITED are www.restvalley.co.uk, and www.restvalley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Restvalley Limited is a Private Limited Company. The company registration number is 05473065. Restvalley Limited has been working since 06 June 2005. The present status of the company is Active. The registered address of Restvalley Limited is 3rd Floor 207 Regent Street London W1b 3hh. . VINCENT, Jules is a Secretary of the company. BRADY, Michael Mary is a Director of the company. Secretary EDMUNDS, Ruth Dorothy has been resigned. Secretary ROBERTS, Yonnette Audrey Anne has been resigned. Secretary VINCENT, Jules has been resigned. Secretary VINCENT, Jules has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDMUNDS, Garry Shaun has been resigned. Director HODDER, Naomi Anne has been resigned. Director HODDER, Stuart John has been resigned. Director ROBERTS, Yonnette Audrey Anne has been resigned. Director VINCENT, Jules has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VINCENT, Jules
Appointed Date: 31 May 2013

Director
BRADY, Michael Mary
Appointed Date: 07 March 2012
60 years old

Resigned Directors

Secretary
EDMUNDS, Ruth Dorothy
Resigned: 27 May 2011
Appointed Date: 13 June 2005

Secretary
ROBERTS, Yonnette Audrey Anne
Resigned: 01 June 2013
Appointed Date: 25 January 2012

Secretary
VINCENT, Jules
Resigned: 25 January 2012
Appointed Date: 23 January 2012

Secretary
VINCENT, Jules
Resigned: 26 January 2012
Appointed Date: 27 May 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 June 2005
Appointed Date: 06 June 2005

Director
EDMUNDS, Garry Shaun
Resigned: 27 May 2011
Appointed Date: 13 June 2005
62 years old

Director
HODDER, Naomi Anne
Resigned: 27 May 2011
Appointed Date: 20 June 2005
54 years old

Director
HODDER, Stuart John
Resigned: 27 May 2011
Appointed Date: 20 June 2005
54 years old

Director
ROBERTS, Yonnette Audrey Anne
Resigned: 25 January 2012
Appointed Date: 27 May 2011
62 years old

Director
VINCENT, Jules
Resigned: 07 March 2012
Appointed Date: 24 January 2012
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 June 2005
Appointed Date: 06 June 2005

RESTVALLEY LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4

06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Satisfaction of charge 4 in full
11 Aug 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4

...
... and 54 more events
28 Jun 2005
New director appointed
28 Jun 2005
New secretary appointed
28 Jun 2005
Director resigned
28 Jun 2005
Secretary resigned
06 Jun 2005
Incorporation

RESTVALLEY LIMITED Charges

17 July 2008
Mortgage deed
Delivered: 19 July 2008
Status: Satisfied on 10 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a denmans dairy site, denmans lane…
17 March 2008
Mortgage
Delivered: 2 April 2008
Status: Satisfied on 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining peace haven water lane somerton somerset…
15 February 2006
Debenture
Delivered: 28 February 2006
Status: Satisfied on 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2005
Mortgage
Delivered: 12 November 2005
Status: Satisfied on 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at pitney langport somerset t/no's ST84385…