Company number 01015221
Status Active
Incorporation Date 22 June 1971
Company Type Private Limited Company
Address 18 BULSTRODE STREET, LONDON, W1U 2JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
GBP 100
. The most likely internet sites of VALHALLA (U.K.) LTD are www.valhallauk.co.uk, and www.valhalla-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Valhalla U K Ltd is a Private Limited Company.
The company registration number is 01015221. Valhalla U K Ltd has been working since 22 June 1971.
The present status of the company is Active. The registered address of Valhalla U K Ltd is 18 Bulstrode Street London W1u 2jl. The company`s financial liabilities are £971.82k. It is £-2.95k against last year. The cash in hand is £0.89k. It is £-99.34k against last year. And the total assets are £135.97k, which is £-172k against last year. GRAHAM, Elizabeth Mary Blanche is a Secretary of the company. GRAHAM, Elizabeth Mary Blanche is a Director of the company. GRAHAM, Martin is a Director of the company. The company operates in "Development of building projects".
valhalla (u.k.) Key Finiance
LIABILITIES
£971.82k
-1%
CASH
£0.89k
-100%
TOTAL ASSETS
£135.97k
-56%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Martin Graahm
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more
VALHALLA (U.K.) LTD Events
11 Feb 2017
Confirmation statement made on 30 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 5 April 2016
10 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
28 Dec 2015
Total exemption small company accounts made up to 5 April 2015
07 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
...
... and 78 more events
29 Apr 1987
Full accounts made up to 5 April 1986
16 Mar 1987
Full accounts made up to 5 April 1985
26 Nov 1986
Registered office changed on 26/11/86 from: lennox house beaufort buildings spa rd gloucester
22 Jun 1971
Certificate of incorporation
22 Jun 1971
Incorporation
21 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 29-31 bishop bridge road norwich t/no nk 239954 and nk…
12 April 2006
Floating charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
13 February 2003
Letter of set off
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
13 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Freehold land known as block S6C chapel break bowthorpe…
13 February 2003
Debenture
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
26 January 1982
Legal charge
Delivered: 10 February 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: A piece or parcel of f/h land at chippingcampden…
5 July 1978
Legal charge
Delivered: 11 July 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land at north bideford, devon as comprised in a conveyance…