Valbond Management Limited
Valbond Management Limited
#02549066 • Active
Founded: 16/10/1990
Industries: Development of building projects
Location: 3 Coldbath Square, London, EC1R 5HL, England
Financial Snapshot
Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (8 months)
Cash in Bank £0.83m
↑ 5%
Employees 2
↑ 0%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
Lynton Robert Stock | Chartered Accountant | 16/10/1991 | British | 67 years |
Melvin Anthony Lawson | Co Director | - | British | 66 years |
Role:
Chartered Accountant
Appointed:
16/10/1991
Nationality:
British
Age:
67 years
Role:
Co Director
Appointed:
-
Nationality:
British
Age:
66 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Ernest Charles Elias | Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent | 06/04/2016 | British |
Santhouse Pensioneer Trustee Company Limited(the) | Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent | 06/04/2016 | United Kingdom |
Stephen Edward Elias | Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent | 06/04/2016 | British |
Ernest Charles Elias
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
United Kingdom
Stephen Edward Elias
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Financial Accounts
Mar 2024 | Mar 2023 | Mar 2022 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
10 charges registered
Barclays Bank PLC as Security Agent for the Secured Parties. Outstanding
Created 16/06/2023The the leasehold property known as flat 51, greenhill, hampstead high street, london, NW3 5UA regis...
#025490660011 Negative Pledge
Barclays Bank PLC as Security Agent for the Secured Parties. Outstanding
Created 16/06/2023The leasehold property known as flat 51, greenhill, hampstead high street, london, NW3 5UA registere...
#025490660010 Negative Pledge
Properties
4 properties
Regions
1
Freehold
0
Leasehold
4
GREATER LONDON
Flat 137, Lock House, 35 Oval Road, London (NW1 7BJ)
Leasehold • NW1 7BJ
£335,000
Added 23/07/2008 • CAMDEN
GREATER LONDON
Flat 51, Greenhill, Prince Arthur Road, London (NW3 5UA)
Leasehold • NW3 5UA
Added 30/09/2010 • CAMDEN
GREATER LONDON
Apartment 140, Westfield, 15 Kidderpore Avenue, London (NW3 7SJ)
Leasehold • NW3 7SJ
£270,500
Added 14/03/2002 • CAMDEN
Grants
No grant information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
24/01/2025 | Accounts | Accounts With Accounts Type Total Exemption Full | View (7 pages) |
03/09/2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View (1 page) |
04/07/2024 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
26/06/2024 | Officers | Change Person Secretary Company With Change Date | View (1 page) |
29/03/2024 | Accounts | Accounts With Accounts Type Total Exemption Full | View (14 pages) |
19/09/2023 | Officers | Change Person Director Company With Change Date | View (2 pages) |
17/07/2023 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
03/09/2024 Address
Change Registered Office Address Company With Date Old Address New Address