VALEBRET LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 01271125
Status Active
Incorporation Date 29 July 1976
Company Type Private Limited Company
Address FIRST FLOOR ROXURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,000 . The most likely internet sites of VALEBRET LIMITED are www.valebret.co.uk, and www.valebret.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Valebret Limited is a Private Limited Company. The company registration number is 01271125. Valebret Limited has been working since 29 July 1976. The present status of the company is Active. The registered address of Valebret Limited is First Floor Roxurghe House 273 287 Regent Street London W1b 2ha. . MEHKARY, Tauriq is a Director of the company. PATEL, Rikin Bhupendra is a Director of the company. SHAH, Hatul Bharat Kumar is a Director of the company. Secretary PATEL, Jashu has been resigned. Director PATEL, Jashu has been resigned. Director PATEL, Jayantilal Arjan has been resigned. Director PATEL, Ramesh Arjan has been resigned. Director PATEL, Saghar has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
MEHKARY, Tauriq
Appointed Date: 11 February 2013
37 years old

Director
PATEL, Rikin Bhupendra
Appointed Date: 18 December 2012
49 years old

Director
SHAH, Hatul Bharat Kumar
Appointed Date: 18 December 2012
46 years old

Resigned Directors

Secretary
PATEL, Jashu
Resigned: 18 December 2012

Director
PATEL, Jashu
Resigned: 18 December 2012
71 years old

Director
PATEL, Jayantilal Arjan
Resigned: 18 December 2012
66 years old

Director
PATEL, Ramesh Arjan
Resigned: 18 December 2012
73 years old

Director
PATEL, Saghar
Resigned: 18 December 2012
Appointed Date: 01 April 2009
52 years old

Persons With Significant Control

La Pharma Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALEBRET LIMITED Events

11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 August 2015
08 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
11 May 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

...
... and 82 more events
10 May 1985
Accounts made up to 31 March 1984
15 May 1984
Accounts made up to 31 March 1983
02 Jul 1983
Accounts made up to 31 March 1982
13 Sep 1976
Memorandum and Articles of Association
29 Jul 1976
Certificate of incorporation

VALEBRET LIMITED Charges

18 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that l/h property k/a 106 staines road hounslow…
19 January 2010
Debenture
Delivered: 23 January 2010
Status: Satisfied on 27 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 1984
Mortgage
Delivered: 31 May 1984
Status: Satisfied on 27 November 2012
Persons entitled: Lloyds Bank PLC
Description: L/Hold - 282 staines road, hounslow, middlesex.
14 September 1982
Mortgage
Delivered: 25 September 1982
Status: Satisfied on 27 November 2012
Persons entitled: Lloyds Bank PLC
Description: L/Hold 106 staines road, hounslow, london.