ANNA VALLEY LIMITED

Register to unlock more data on OkredoRegister

ANNA VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02409169

Incorporation date

28/07/1989

Size

Full

Contacts

Registered address

Registered address

C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1989)
dot icon15/04/2026
Administrator's progress report
dot icon24/02/2026
Notice of extension of period of Administration
dot icon06/10/2025
Administrator's progress report
dot icon12/04/2025
Administrator's progress report
dot icon26/02/2025
Notice of extension of period of Administration
dot icon04/10/2024
Administrator's progress report
dot icon17/05/2024
Notice of deemed approval of proposals
dot icon01/05/2024
Statement of administrator's proposal
dot icon24/04/2024
Statement of affairs with form AM02SOA
dot icon29/03/2024
Registered office address changed from 2a Kinex Plane Tree Crescent Feltham Middlesex TW13 7AL United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2024-03-29
dot icon07/03/2024
Appointment of an administrator
dot icon23/01/2024
Previous accounting period shortened from 2023-04-30 to 2023-04-29
dot icon31/07/2023
Previous accounting period extended from 2022-10-31 to 2023-04-30
dot icon19/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon25/07/2022
Full accounts made up to 2021-10-31
dot icon30/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon31/07/2021
Full accounts made up to 2020-10-31
dot icon28/07/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon08/09/2020
Termination of appointment of Stephen Tudor Jones as a director on 2020-08-26
dot icon01/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon17/02/2020
Resolutions
dot icon23/12/2019
Resolutions
dot icon21/10/2019
Change of details for Shooting Partners Holdings Limited as a person with significant control on 2019-10-16
dot icon16/10/2019
Director's details changed for Mr Peter Edward Jones on 2019-09-11
dot icon16/10/2019
Director's details changed for Mr Timothy Adrian Francis Oliver on 2019-09-11
dot icon16/10/2019
Director's details changed for Mr Nicholas Wade Hart on 2019-09-11
dot icon16/10/2019
Director's details changed for Mr Stephen Tudor Jones on 2019-09-11
dot icon16/10/2019
Director's details changed for Mr Mark Edwin Holdway on 2019-09-11
dot icon16/10/2019
Director's details changed for Mr Shaun Francis Wilton on 2019-09-11
dot icon16/10/2019
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 2a Kinex Plane Tree Crescent Feltham Middlesex TW13 7AL on 2019-10-16
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon26/04/2019
Full accounts made up to 2018-10-31
dot icon22/01/2019
Resolutions
dot icon06/08/2018
Full accounts made up to 2017-10-31
dot icon24/05/2018
Change of details for S Partners Holdings Limited as a person with significant control on 2017-08-08
dot icon24/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon10/08/2017
Full accounts made up to 2016-10-31
dot icon22/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon20/09/2016
Cancellation of shares. Statement of capital on 2015-09-18
dot icon02/08/2016
Accounts for a small company made up to 2015-10-31
dot icon17/06/2016
Purchase of own shares.
dot icon12/05/2016
Cancellation of shares. Statement of capital on 2015-09-18
dot icon12/05/2016
Statement of capital following an allotment of shares on 2015-09-18
dot icon23/11/2015
Registration of charge 024091690006, created on 2015-11-17
dot icon10/11/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Phillip Denis White as a director on 2015-09-18
dot icon22/10/2015
Termination of appointment of Suzanne White as a director on 2015-09-18
dot icon20/10/2015
Appointment of Mr Peter Edward Jones as a director on 2015-09-18
dot icon20/10/2015
Appointment of Mr Shaun Francis Wilton as a director on 2015-09-18
dot icon20/10/2015
Appointment of Mr Nicholas Wade Hart as a director on 2015-09-18
dot icon20/10/2015
Appointment of Mr Mark Edwin Holdway as a director on 2015-09-18
dot icon20/10/2015
Appointment of Mr Timothy Adrian Francis Oliver as a director on 2015-09-18
dot icon19/10/2015
Cancellation of shares. Statement of capital on 2015-09-07
dot icon19/10/2015
Purchase of own shares.
dot icon24/09/2015
Registration of charge 024091690004, created on 2015-09-18
dot icon24/09/2015
Registration of charge 024091690005, created on 2015-09-18
dot icon09/09/2015
Cancellation of shares. Statement of capital on 2015-06-08
dot icon09/09/2015
Cancellation of shares. Statement of capital on 2015-03-06
dot icon09/09/2015
Cancellation of shares. Statement of capital on 2014-12-08
dot icon09/09/2015
Cancellation of shares. Statement of capital on 2014-09-08
dot icon09/09/2015
Cancellation of shares. Statement of capital on 2014-06-06
dot icon09/09/2015
Cancellation of shares. Statement of capital on 2014-03-06
dot icon09/09/2015
Cancellation of shares. Statement of capital on 2013-12-06
dot icon09/09/2015
Purchase of own shares.
dot icon09/09/2015
Purchase of own shares.
dot icon09/09/2015
Purchase of own shares.
dot icon09/09/2015
Purchase of own shares.
dot icon09/09/2015
Purchase of own shares.
dot icon09/09/2015
Purchase of own shares.
dot icon09/09/2015
Purchase of own shares.
dot icon04/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon29/06/2015
Cancellation of shares. Statement of capital on 2015-03-06
dot icon29/06/2015
Purchase of own shares.
dot icon19/05/2015
Cancellation of shares. Statement of capital on 2014-12-08
dot icon19/05/2015
Purchase of own shares.
dot icon15/04/2015
Satisfaction of charge 2 in full
dot icon15/04/2015
Satisfaction of charge 024091690003 in full
dot icon16/01/2015
Cancellation of shares. Statement of capital on 2014-09-08
dot icon16/01/2015
Purchase of own shares.
dot icon19/11/2014
Cancellation of shares. Statement of capital on 2014-06-06
dot icon14/10/2014
Purchase of own shares.
dot icon07/08/2014
Group of companies' accounts made up to 2013-10-31
dot icon29/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon29/07/2014
Register(s) moved to registered office address Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
dot icon03/07/2014
Cancellation of shares. Statement of capital on 2014-03-06
dot icon03/07/2014
Purchase of own shares.
dot icon15/05/2014
Registration of charge 024091690003
dot icon10/02/2014
Cancellation of shares. Statement of capital on 2014-02-10
dot icon10/02/2014
Purchase of own shares.
dot icon13/11/2013
Sub-division of shares on 2013-10-25
dot icon13/11/2013
Resolutions
dot icon04/11/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon09/09/2013
Cancellation of shares. Statement of capital on 2013-09-09
dot icon09/09/2013
Purchase of own shares.
dot icon05/08/2013
Group of companies' accounts made up to 2012-10-31
dot icon23/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Purchase of own shares.
dot icon22/04/2013
Termination of appointment of Christopher Dingley as a secretary
dot icon22/04/2013
Termination of appointment of Christopher Dingley as a director
dot icon21/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon26/07/2012
Accounts for a small company made up to 2011-10-31
dot icon20/04/2012
Registered office address changed from 98 Station Road Sidcup Kent DA15 7BY on 2012-04-20
dot icon19/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon19/09/2011
Register(s) moved to registered inspection location
dot icon19/09/2011
Register inspection address has been changed
dot icon25/07/2011
Accounts for a small company made up to 2010-10-31
dot icon21/12/2010
Director's details changed for Christopher Gordon Dingley on 2010-12-20
dot icon21/12/2010
Director's details changed for Suzanne White on 2010-12-20
dot icon21/12/2010
Director's details changed for Phillip Denis White on 2010-12-20
dot icon21/12/2010
Director's details changed for Stephen Tudor Jones on 2010-12-20
dot icon21/12/2010
Secretary's details changed for Christopher Gordon Dingley on 2010-12-20
dot icon09/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon14/07/2010
Accounts for a small company made up to 2009-10-30
dot icon10/08/2009
Return made up to 28/07/09; full list of members
dot icon23/06/2009
Accounts for a small company made up to 2008-10-31
dot icon15/12/2008
Director appointed stephen tudor jones
dot icon15/12/2008
Ad 23/10/08\gbp si 50@1=50\gbp ic 950/1000\
dot icon11/08/2008
Accounts for a small company made up to 2007-10-31
dot icon05/08/2008
Return made up to 28/07/08; full list of members
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Particulars of contract relating to shares
dot icon18/12/2007
Ad 04/09/07--------- £ si 850@1=850 £ ic 100/950
dot icon13/08/2007
Return made up to 28/07/07; full list of members
dot icon28/06/2007
Accounts for a small company made up to 2006-10-31
dot icon30/08/2006
Return made up to 28/07/06; full list of members
dot icon10/04/2006
Accounts for a small company made up to 2005-10-31
dot icon26/08/2005
Return made up to 28/07/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/09/2004
Accounts for a small company made up to 2003-10-31
dot icon07/09/2004
Return made up to 28/07/04; full list of members
dot icon04/09/2003
Return made up to 28/07/03; full list of members
dot icon10/06/2003
Resolutions
dot icon19/05/2003
Accounts for a small company made up to 2002-10-31
dot icon15/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/08/2002
Return made up to 28/07/02; full list of members
dot icon25/03/2002
New director appointed
dot icon14/08/2001
Return made up to 28/07/01; full list of members
dot icon16/07/2001
Accounts for a small company made up to 2000-10-31
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Particulars of mortgage/charge
dot icon06/09/2000
Return made up to 28/07/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-10-31
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon18/08/1999
Return made up to 28/07/99; full list of members
dot icon15/03/1999
Secretary's particulars changed;director's particulars changed
dot icon16/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Director's particulars changed
dot icon19/08/1998
Return made up to 28/07/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-10-31
dot icon20/08/1997
Return made up to 28/07/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-10-31
dot icon21/08/1996
Return made up to 28/07/96; full list of members
dot icon04/08/1996
Accounts for a small company made up to 1995-10-31
dot icon11/04/1996
Secretary resigned
dot icon11/04/1996
New secretary appointed
dot icon08/02/1996
Director resigned
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon23/08/1995
Return made up to 28/07/95; full list of members
dot icon24/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 28/07/94; no change of members
dot icon01/09/1994
Accounts for a small company made up to 1993-10-31
dot icon08/09/1993
Return made up to 28/07/93; no change of members
dot icon21/06/1993
Accounts for a small company made up to 1992-10-31
dot icon01/10/1992
Full accounts made up to 1991-10-31
dot icon16/09/1992
Return made up to 28/07/92; full list of members
dot icon15/10/1991
Accounts for a small company made up to 1990-10-31
dot icon10/09/1991
Return made up to 28/07/91; full list of members
dot icon20/02/1991
Return made up to 27/12/90; full list of members
dot icon06/03/1990
Secretary resigned;new secretary appointed
dot icon13/02/1990
Resolutions
dot icon12/02/1990
New director appointed
dot icon20/09/1989
Wd 13/09/89 ad 18/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon13/09/1989
Accounting reference date notified as 31/10
dot icon07/08/1989
Registered office changed on 07/08/89 from: 82 temple chambers temple avenue london EC4Y 0HP
dot icon07/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2021
dot iconNext account date
29/04/2023
dot iconNext due on
23/04/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilton, Shaun Francis
Director
18/09/2015 - Present
10
Hart, Nicholas Wade
Director
18/09/2015 - Present
15
Jones, Peter Edward
Director
18/09/2015 - Present
14
Holdway, Mark Edwin
Director
18/09/2015 - Present
8
Oliver, Timothy Adrian Francis
Director
18/09/2015 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNA VALLEY LIMITED

ANNA VALLEY LIMITED is an(a) In Administration company incorporated on 28/07/1989 with the registered office located at C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNA VALLEY LIMITED?

toggle

ANNA VALLEY LIMITED is currently In Administration. It was registered on 28/07/1989 .

Where is ANNA VALLEY LIMITED located?

toggle

ANNA VALLEY LIMITED is registered at C/O KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London SE1 9SG.

What does ANNA VALLEY LIMITED do?

toggle

ANNA VALLEY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ANNA VALLEY LIMITED?

toggle

The latest filing was on 15/04/2026: Administrator's progress report.