WALTON MANAGEMENT COMPANY (WANDSWORTH) LIMITED

322 Upper Richmond Road, London, SW15 6TL, England
StatusACTIVE
Company No.02012146
Category
Incorporated21 Apr 1986
Age38 years, 1 month
JurisdictionEngland Wales

SUMMARY

WALTON MANAGEMENT COMPANY (WANDSWORTH) LIMITED is an active with number 02012146. It was incorporated 38 years, 1 month ago, on 21 April 1986. The company address is 322 Upper Richmond Road, London, SW15 6TL, England.



Company Fillings

Change sail address company with old address new address

Date: 03 May 2024

Category: Address

Type: AD02

New address: 322 Upper Richmond Road London SW15 6TL

Old address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Ross Kennedy

Change date: 2024-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Ross Kennedy

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-11

Officer name: Mr Jonathan Richard Howells

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wanda Lewandowska

Termination date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with new address

Date: 17 Mar 2021

Category: Address

Type: AD02

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Victoria Sarah Farrow

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Wooledge

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-24

Officer name: Ms Elzbieta Cassidy

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-08

Officer name: Michael James Cassidy

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Ronald Howard

Termination date: 2021-01-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J C F P Secretaries Ltd

Appointment date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-24

Officer name: Ms Lucia Villaverde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Old address: , the Beechwood Centre C/O Regency Management Services Ltd, Lower Gravel Road, Bromley, Kent, BR2 8GP, England

Change date: 2021-01-22

New address: 322 Upper Richmond Road London SW15 6TL

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: 322 Upper Richmond Road London SW15 6TL

Old address: , Flat 18,Walton House, 131 Merton Road, Wandsworth, London, SW18 5EJ

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-01

Officer name: Mr Kevin Ronald Howard

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Noreen Mary Ann Nicholas

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-23

Officer name: Mr Oscar Smith

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-23

Officer name: Hannah Margaret Carter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Laura Kudajczyk

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Alexander Chester Bart

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Matthew Robert Dent

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Miss Victoria Sarah Farrow

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Ross Kennedy

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ayesha Begum

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikola Novakovic

Termination date: 2013-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Mr Grant Wooledge

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Mujibur Choudhury

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Margaret Carter

Appointment date: 2014-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Melanie Whiteley

Termination date: 2014-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Miss Karen Fiona Stephen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Melanie Whiteley

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Zamayer Nawaz

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Ryan

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Veronica Laura Kudajczyk

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lan Rolfe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Spendlow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change sail address company with old address

Date: 10 Dec 2010

Category: Address

Type: AD02

Old address: Flat 18 Walton House 131 Merton Road London SW18 5EJ

Documents

View document PDF

Change sail address company

Date: 02 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Noreen Mary Ann Nicholas

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Edlira Bala

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ayesha Begum

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Alexander Chester Bart

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernards Patrick Malcolm Cambell

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: David Anderson

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wanda Lewandowska

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Natalie Lam

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Noreen Mary Ann Nicholas

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Sean Michael Ryan

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Jonathan Bruce Spendlow

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lan Hsin Rolfe

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Nikola Novakovic

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Juliana Hila

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Hargreaves

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Philip D'silva

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Mujibur Choudhury

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Cassidy

Change date: 2010-08-30

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beaumont

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2009

Action Date: 30 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-30

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david anderson

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/08/08

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ayesha begum

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adam towner

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sali button

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed alexander chester bart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/08/07

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A WHOLE NEW WORLD LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:07496978
Status:ACTIVE
Category:Private Limited Company

AUTOCRYPT SOLUTIONS LTD.

3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG

Number:09850641
Status:ACTIVE
Category:Private Limited Company

BE FRISQUE LTD

ABBEY YARD STUDIOS 1,NEWRY,BT34 2EA

Number:NI653026
Status:ACTIVE
Category:Private Limited Company

CENTRAL SECURITY OPERATIONS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11915986
Status:ACTIVE
Category:Private Limited Company

COFFEE ISLAND INTER LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:08822444
Status:ACTIVE
Category:Private Limited Company

FARRAS ENGINEERING CONSULTANCY LTD

8 BALTIC WHARF,LITTLEHAMPTON,BN17 5AD

Number:08345840
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source