UKBizDB.co.uk

VALBONNE LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Valbonne London Limited. The company was founded 3 years ago and was given the registration number 12898628. The firm's registered office is in LONDON. You can find them at 1 Hurdwick Place, , London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:VALBONNE LONDON LIMITED
Company Number:12898628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:1 Hurdwick Place, London, England, NW1 2JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46,Suit 105, Eversholt Street, London, England, NW1 1DA

Secretary04 October 2022Active
46,Suit 105, Eversholt Street, London, England, NW1 1DA

Director03 October 2022Active
1 Hurdwick Place, London, England, NW1 2JE

Secretary23 September 2020Active
1 Hurdwick Place, London, England, NW1 2JE

Director23 September 2020Active
7, Arlington Road, First Floor, London, United Kingdom, NW1 7ER

Director06 January 2022Active
7, Arlington Road, London, England, NW1 7ER

Corporate Director24 November 2020Active

People with Significant Control

Miss Kavita Chawda
Notified on:04 October 2022
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Suite 105, 46 Eversholt Street, London, England, NW1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Olawale Ogunye
Notified on:01 January 2021
Status:Active
Date of birth:September 1989
Nationality:Nigerian
Country of residence:United Kingdom
Address:5, Corwndale Road, Camden, United Kingdom, NW1 1TU
Nature of control:
  • Significant influence or control
1989 Group Limited
Notified on:01 November 2020
Status:Active
Country of residence:England
Address:7, Arlington Road, London, England, NW1 7ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mircea Octavian Bobi
Notified on:23 September 2020
Status:Active
Date of birth:February 1991
Nationality:Romanian
Country of residence:England
Address:1 Hurdwick Place, London, England, NW1 2JE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Officers

Change person secretary company with change date.

Download
2023-05-17Address

Change registered office address company with date old address new address.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-03-16Gazette

Gazette filings brought up to date.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-11-04Gazette

Gazette filings brought up to date.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.