BRANDVALLEY LIMITED

Register to unlock more data on OkredoRegister

BRANDVALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05563621

Incorporation date

14/09/2005

Size

Dormant

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2005)
dot icon11/02/2026
Termination of appointment of Jorgen Normand Gertsen as a director on 2026-02-10
dot icon25/09/2025
Registered office address changed from Honeywood Farm Ascot Road Warfield Bracknell RG42 6HS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-09-25
dot icon15/09/2025
Appointment of Mr Jorgen Normand Gertsen as a director on 2025-08-15
dot icon19/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon02/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon20/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon17/10/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon05/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon15/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon13/08/2020
Accounts for a dormant company made up to 2019-09-30
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon15/01/2020
Termination of appointment of George Nikolaos Marinos as a director on 2020-01-12
dot icon15/01/2020
Appointment of Mrs Kassiani Gkika as a director on 2020-01-12
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon25/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon30/01/2019
Director's details changed for Mr George Marinos on 2019-01-30
dot icon27/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon27/09/2018
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Honeywood Farm Ascot Road Warfield Bracknell RG42 6HS on 2018-09-27
dot icon30/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/11/2017
Confirmation statement made on 2017-09-14 with updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon26/09/2016
Termination of appointment of Afroditi Koutalidis as a director on 2016-09-22
dot icon26/09/2016
Termination of appointment of Kassiani Gkika as a secretary on 2016-09-22
dot icon26/09/2016
Appointment of Mr George Marinos as a director on 2016-09-22
dot icon01/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-09-30
dot icon07/10/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon29/09/2014
Secretary's details changed for Kassiani Ghika on 2014-09-01
dot icon29/09/2014
Secretary's details changed for Kassiani Ghika on 2014-09-01
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2014-03-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon07/11/2011
Secretary's details changed for Kassiani Ghika on 2011-09-01
dot icon07/11/2011
Termination of appointment of Zoe Nicols as a secretary
dot icon17/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon17/05/2011
Accounts for a dormant company made up to 2009-09-30
dot icon11/05/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-05-11
dot icon05/01/2011
Compulsory strike-off action has been discontinued
dot icon04/01/2011
Annual return made up to 2010-09-14 with full list of shareholders
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon26/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon27/05/2009
Secretary appointed kassiani ghika
dot icon26/05/2009
Ad 14/04/09-14/04/09\gbp si 99@1=99\gbp ic 1/100\
dot icon20/04/2009
Director appointed afroditi koutalidis
dot icon20/04/2009
Appointment terminated director thelma rowe
dot icon23/02/2009
Appointment terminated director martin walford
dot icon23/02/2009
Director appointed thelma rowe
dot icon23/02/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/10/2008
Return made up to 14/09/08; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon08/11/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/10/2007
Return made up to 14/09/07; full list of members
dot icon02/03/2007
Location of register of members
dot icon28/02/2007
Return made up to 14/09/06; full list of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Secretary resigned
dot icon14/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/09/2005 - 27/09/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
14/09/2005 - 27/09/2005
9963
Walford, Martin Vosper
Director
27/09/2005 - 15/09/2008
8
Marinos, George Nikolaos
Director
22/09/2016 - 12/01/2020
1
Mrs Kassiani Gkika
Director
12/01/2020 - Present
37

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDVALLEY LIMITED

BRANDVALLEY LIMITED is an(a) Active company incorporated on 14/09/2005 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDVALLEY LIMITED?

toggle

BRANDVALLEY LIMITED is currently Active. It was registered on 14/09/2005 .

Where is BRANDVALLEY LIMITED located?

toggle

BRANDVALLEY LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BRANDVALLEY LIMITED do?

toggle

BRANDVALLEY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRANDVALLEY LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Jorgen Normand Gertsen as a director on 2026-02-10.