ATTACHVALE LIMITED

Register to unlock more data on OkredoRegister

ATTACHVALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01651159

Incorporation date

14/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 18 Crookham Road, London SW6 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1982)
dot icon28/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/10/2023
Withdrawal of a person with significant control statement on 2023-10-23
dot icon23/10/2023
Notification of Charles Wardroper as a person with significant control on 2023-10-23
dot icon23/10/2023
Notification of Arvinder Klair as a person with significant control on 2023-10-23
dot icon23/10/2023
Notification of Assunta Zotti as a person with significant control on 2023-10-23
dot icon23/10/2023
Notification of Alexander Mains as a person with significant control on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon28/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon24/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon23/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/06/2021
Confirmation statement made on 2021-05-11 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/06/2020
Registered office address changed from Basement Flat 18 Crookham Road Fulham London SW6 4EQ to Flat 4 18 Crookham Road London SW6 4EQ on 2020-06-09
dot icon26/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon09/07/2019
Appointment of Mr Arvinder Klair as a director on 2019-07-08
dot icon05/07/2019
Appointment of Mr Alexander Mains as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of Jeremy Antony Archibald Mains as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of Jeremy Antony Archibald Mains as a secretary on 2019-07-05
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon23/04/2019
Termination of appointment of Daniel Peter Weinstein as a director on 2019-04-23
dot icon20/03/2019
Statement of company's objects
dot icon20/03/2019
Resolutions
dot icon02/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon29/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon08/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon16/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/08/2015
Appointment of Mr Charles John Kingsley Wardroper as a director on 2015-06-26
dot icon05/08/2015
Termination of appointment of Ben Robert Louis Tatton-Brown as a director on 2015-06-26
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Appointment of Mr Ben Robert Louis Tatton-Brown as a director on 2015-06-09
dot icon08/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon08/06/2015
Termination of appointment of Suzanne Edwina Perry as a director on 2015-05-05
dot icon18/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon18/06/2014
Director's details changed for Miss Suzanne Edwina Perry on 2014-04-01
dot icon18/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon26/05/2011
Appointment of Miss Suzanne Edwina Perry as a director
dot icon19/05/2011
Termination of appointment of Liam Cohen-Ruhle as a director
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon09/06/2010
Director's details changed for Daniel Peter Weinstein on 2010-05-11
dot icon09/06/2010
Director's details changed for Liam Cohen-Ruhle on 2010-05-11
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/07/2009
Return made up to 11/05/09; full list of members
dot icon04/09/2008
Return made up to 11/05/08; change of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/03/2008
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2008
Return made up to 11/05/07; no change of members
dot icon02/02/2008
Registered office changed on 02/02/08 from: 18 crookham road fulham london SW6 4EQ
dot icon24/10/2007
Secretary resigned
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New secretary appointed;new director appointed
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon08/06/2007
Total exemption small company accounts made up to 2005-09-30
dot icon10/02/2007
Secretary resigned;director resigned
dot icon10/02/2007
Director resigned
dot icon29/09/2006
Return made up to 11/05/06; full list of members
dot icon31/01/2006
Return made up to 11/05/05; full list of members
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New secretary appointed
dot icon24/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/01/2005
Return made up to 11/05/04; full list of members
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
Secretary resigned;director resigned
dot icon05/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon26/02/2004
Return made up to 12/12/03; full list of members
dot icon26/02/2004
Director resigned
dot icon12/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/08/2002
Return made up to 11/05/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon12/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon16/06/2001
Secretary resigned;director resigned
dot icon16/06/2001
New secretary appointed
dot icon15/06/2001
Return made up to 11/05/01; full list of members
dot icon07/11/2000
Return made up to 11/05/00; full list of members
dot icon16/10/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon28/09/2000
Full accounts made up to 1999-09-30
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
Secretary resigned
dot icon20/04/2000
Return made up to 11/05/99; no change of members
dot icon11/08/1999
Full accounts made up to 1998-09-30
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon15/10/1998
Return made up to 11/05/98; full list of members
dot icon14/04/1998
Full accounts made up to 1997-09-30
dot icon14/04/1998
Amended full accounts made up to 1996-09-30
dot icon27/01/1998
Secretary resigned;director resigned
dot icon27/01/1998
New secretary appointed
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon13/06/1997
Return made up to 11/05/97; full list of members
dot icon25/07/1996
Full accounts made up to 1995-09-30
dot icon17/05/1996
Return made up to 11/05/96; no change of members
dot icon01/11/1995
New secretary appointed
dot icon01/11/1995
Secretary resigned
dot icon01/11/1995
New director appointed
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon03/05/1995
Return made up to 11/05/95; full list of members
dot icon14/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
New director appointed
dot icon05/12/1994
Director resigned
dot icon13/07/1994
Full accounts made up to 1993-09-30
dot icon24/05/1994
Director resigned
dot icon24/05/1994
Return made up to 11/05/94; full list of members
dot icon19/07/1993
Full accounts made up to 1992-09-30
dot icon18/05/1993
Return made up to 11/05/93; no change of members
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Secretary resigned;new secretary appointed
dot icon01/10/1992
Director resigned;new director appointed
dot icon11/09/1992
Return made up to 11/05/92; full list of members
dot icon11/09/1992
Registered office changed on 11/09/92
dot icon15/01/1992
Return made up to 11/05/91; no change of members
dot icon05/01/1992
Full accounts made up to 1991-09-30
dot icon05/01/1992
Return made up to 31/12/90; full list of members
dot icon05/01/1992
Return made up to 30/11/91; no change of members
dot icon30/11/1990
Director resigned;new director appointed
dot icon09/11/1989
Full accounts made up to 1988-09-30
dot icon13/06/1989
Return made up to 11/05/89; full list of members
dot icon22/11/1988
Full accounts made up to 1987-09-30
dot icon10/11/1987
Full accounts made up to 1986-09-30
dot icon03/04/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon26/03/1987
Return made up to 13/10/85; full list of members
dot icon11/03/1987
Full accounts made up to 1985-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/09/1982
Memorandum and Articles of Association
dot icon20/09/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+118.65 % *

* during past year

Cash in Bank

£4,677.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.19K
-
0.00
2.14K
-
2022
0
5.19K
-
0.00
4.68K
-
2022
0
5.19K
-
0.00
4.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.19K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.68K £Ascended118.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Assunta Zotti
Director
14/09/2007 - Present
7
Wardroper, Charles John Kingsley
Director
26/06/2015 - Present
5
Mains, Jeremy Antony Archibald
Director
13/09/2007 - 04/07/2019
6
Fahey, Frances Mary
Director
03/11/1994 - 20/01/1998
-
Griffin, Judith Claire
Director
31/10/1999 - 29/06/2004
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATTACHVALE LIMITED

ATTACHVALE LIMITED is an(a) Active company incorporated on 14/07/1982 with the registered office located at Flat 4 18 Crookham Road, London SW6 4EQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATTACHVALE LIMITED?

toggle

ATTACHVALE LIMITED is currently Active. It was registered on 14/07/1982 .

Where is ATTACHVALE LIMITED located?

toggle

ATTACHVALE LIMITED is registered at Flat 4 18 Crookham Road, London SW6 4EQ.

What does ATTACHVALE LIMITED do?

toggle

ATTACHVALE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATTACHVALE LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-23 with updates.