VALSON INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3BS
Company number 01320938
Status Active
Incorporation Date 11 July 1977
Company Type Private Limited Company
Address 6TH FLOOR REMO HOUSE, 310 -312 REGENT STREET, LONDON, W1B 3BS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 013209380012, created on 28 July 2016. The most likely internet sites of VALSON INTERNATIONAL LIMITED are www.valsoninternational.co.uk, and www.valson-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Valson International Limited is a Private Limited Company. The company registration number is 01320938. Valson International Limited has been working since 11 July 1977. The present status of the company is Active. The registered address of Valson International Limited is 6th Floor Remo House 310 312 Regent Street London W1b 3bs. . MANTLE, Roy Denis is a Secretary of the company. RANGOONWALA, Khalid is a Director of the company. Secretary ALLOO, Ibrahim Ahmed has been resigned. Secretary CONNOLLY, Francesca has been resigned. Secretary D'CRUZ, Jean has been resigned. Secretary PIERIS, Blossom has been resigned. Secretary RANGOONWALA, Khalid has been resigned. Director D'CRUZ, Jean has been resigned. Director D'CRUZ, Jean has been resigned. Director KAUSHIK, Rajan Kumar has been resigned. Director YOUSUF, Muhammad has been resigned. Director YUSUF, Salim has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MANTLE, Roy Denis
Appointed Date: 17 June 2016

Director
RANGOONWALA, Khalid
Appointed Date: 12 November 1993
65 years old

Resigned Directors

Secretary
ALLOO, Ibrahim Ahmed
Resigned: 22 December 1999
Appointed Date: 19 May 1998

Secretary
CONNOLLY, Francesca
Resigned: 17 June 2016
Appointed Date: 22 December 1999

Secretary
D'CRUZ, Jean
Resigned: 19 May 1998
Appointed Date: 11 January 1997

Secretary
PIERIS, Blossom
Resigned: 11 January 1997
Appointed Date: 23 December 1992

Secretary
RANGOONWALA, Khalid
Resigned: 23 December 1992

Director
D'CRUZ, Jean
Resigned: 02 December 1999
Appointed Date: 24 April 1997
91 years old

Director
D'CRUZ, Jean
Resigned: 25 June 1993
91 years old

Director
KAUSHIK, Rajan Kumar
Resigned: 09 January 2015
Appointed Date: 20 September 2002
68 years old

Director
YOUSUF, Muhammad
Resigned: 20 September 2002
Appointed Date: 06 September 2000
70 years old

Director
YUSUF, Salim
Resigned: 06 September 2000
69 years old

Persons With Significant Control

Crown Properties Sa
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

VALSON INTERNATIONAL LIMITED Events

16 Jan 2017
Confirmation statement made on 18 December 2016 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jul 2016
Registration of charge 013209380012, created on 28 July 2016
22 Jun 2016
Termination of appointment of Francesca Connolly as a secretary on 17 June 2016
22 Jun 2016
Appointment of Mr Roy Denis Mantle as a secretary on 17 June 2016
...
... and 121 more events
25 Jun 1982
Accounts made up to 10 March 1982
29 May 1981
Annual return made up to 31/12/80
03 Nov 1979
Annual return made up to 02/11/79
25 Oct 1979
Annual return made up to 31/12/78
11 Jul 1977
Incorporation

VALSON INTERNATIONAL LIMITED Charges

28 July 2016
Charge code 0132 0938 0012
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The freehold industrial units situated at sites r &. s…
8 April 2011
Legal mortgage
Delivered: 14 April 2011
Status: Satisfied on 29 April 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 80 south audley street mayfair london t/no 183867 with the…
8 January 2010
Legal charge
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: Hsbc Private Ban (UK) Limited
Description: 101 whitechapel high street, london t/no EGL215906 with the…
7 March 2008
Charge over accounts and securities
Delivered: 27 March 2008
Status: Satisfied on 29 April 2015
Persons entitled: Ubs Ag
Description: By way of first fixed charge all the accounts and all…
31 July 2007
Legal mortgage
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 191 high street, yiewsley, west drayton…
30 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 102-105 whitechapel high street and 2 4 & 6 commercial…
30 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The spreadeagle commercial street and george street yard…
3 May 2005
Commercial mortgage
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as site r maidstone road kingston milton…
3 May 2005
Deed of rental assignment
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as site r maidstone road kingston milton…
26 November 2002
Legal mortgage
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: 9 boulevard crawley west sussex. With the benefit of all…
31 October 2002
Legal mortgage
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: 58 devonshire street, london. With the benefit of all…
31 October 2002
Legal mortgage
Delivered: 15 November 2002
Status: Satisfied on 1 November 2007
Persons entitled: Hsbc Investment Bank PLC
Description: 31/35 whitechapel high street, london. With the benefit of…