Company NameWallace Brothers Trading & Industrial Limited
DirectorsPoopalasingham Rudran and Varatharajah Ravindra
Company StatusActive
Company Number00113970
CategoryPrivate Limited Company
Incorporation Date31 January 1911(113 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Poopalasingham Rudran
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(107 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Varatharajah Ravindra
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(110 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameChieh Fu Tao
Date of BirthNovember 1922 (Born 101 years ago)
NationalityThai
StatusResigned
Appointed10 October 1991(80 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 May 2009)
RoleMerchant
Correspondence Address38 Blacks Link House A
Repulse Bay
Hong Kong
Foreign
Director NameShing Pee Tao
Date of BirthDecember 1916 (Born 107 years ago)
NationalitySingaporean
StatusResigned
Appointed10 October 1991(80 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleMerchant/Property Developer
Correspondence Address74 Belmont Road
Foreign
Director NameMrs Veronica Tao Chevalier
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1991(80 years, 9 months after company formation)
Appointment Duration25 years (resigned 24 October 2016)
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address2b Rose Garden
9 Magazine Gap Road
Foreign
Secretary NameThelma Evelyn Stagg
NationalityBritish
StatusResigned
Appointed10 October 1991(80 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 October 1992)
RoleCompany Director
Correspondence Address14 Verdayne Avenue
Shirley
Croydon
Surrey
CR0 8TS
Secretary NameMr Russell Wilmot Samuel
NationalityBritish
StatusResigned
Appointed02 November 1992(81 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Director NameMr Russell Wilmot Samuel
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(91 years, 8 months after company formation)
Appointment Duration14 years (resigned 24 October 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Postmill Close
Shirley
Croydon
Surrey
CR0 5DY
Director NameEn Ping Ong
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed10 July 2009(98 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2016)
RoleBusinessman
Country of ResidenceSingapore
Correspondence Address38 Bin Tong Park
Singapore
269819
Director NameShun Cheong Henric Cheng
Date of BirthNovember 1959 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed25 January 2013(102 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3302-04 Jardine House
1 Connaught Place
Central
Director NameChwee Hiam Geow
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(103 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressBlock 28 Choa Chu Kang Street 64, 16-01
Singapore
689097
Director NameJayant Shripad Gadgil
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2014(103 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address27 Balmoral Park
17-29
Singapore
259855
Director NamePuay San Chia
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed15 December 2014(103 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 April 2021)
RoleSecretary
Country of ResidenceSingapore
Correspondence AddressBlock 55 Telok Blangah Apt 09-60
100055
Singapore
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed01 October 2002(91 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 November 2014)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£781,546
Cash£22,432
Current Liabilities£1,703

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

12 September 2023Accounts for a small company made up to 31 March 2023 (5 pages)
23 August 2023Notification of Dustyn Molver as a person with significant control on 11 May 2022 (2 pages)
23 August 2023Notification of James Michael Rouget as a person with significant control on 31 December 2018 (2 pages)
11 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
28 September 2022Change of details for Ms Judith Susan Wright as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Change of details for Mr Nicholas Mark Ford as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Change of details for Mr Samuel David Bird as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Change of details for Ms Julie Elizabeth Pagnier as a person with significant control on 28 September 2022 (2 pages)
27 September 2022Accounts for a small company made up to 31 March 2022 (5 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (5 pages)
22 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 April 2021Appointment of Mr Varatharajah Ravindra as a director on 15 April 2021 (2 pages)
22 April 2021Termination of appointment of Puay San Chia as a director on 12 April 2021 (1 page)
16 March 2021Accounts for a small company made up to 31 March 2020 (5 pages)
28 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
7 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
15 July 2019Cessation of Lance Edward Spurrier as a person with significant control on 25 June 2019 (1 page)
15 July 2019Notification of Nicholas Mark Ford as a person with significant control on 25 June 2019 (2 pages)
23 April 2019Termination of appointment of Shun Cheong Henric Cheng as a director on 15 April 2019 (1 page)
20 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
20 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Jayant Shripad Gadgil as a director on 15 August 2018 (1 page)
22 August 2018Appointment of Mr Poopalasingham Rudran as a director on 15 August 2018 (2 pages)
28 June 2018Cessation of Nusli Neville Wadia as a person with significant control on 1 July 2016 (1 page)
29 March 2018Notification of Judith Susan Wright as a person with significant control on 1 July 2016 (2 pages)
29 March 2018Change of details for Mr Nusli Neville Wadia as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Notification of Lance Edward Spurrier as a person with significant control on 1 July 2016 (2 pages)
29 March 2018Notification of Julie Elizabeth Pagnier as a person with significant control on 1 July 2016 (2 pages)
29 March 2018Notification of Samuel David Bird as a person with significant control on 1 July 2016 (2 pages)
29 March 2018Cessation of First Island Trustee (Guernsey) Limited as a person with significant control on 1 July 2016 (1 page)
29 March 2018Notification of Nusli Neville Wadia as a person with significant control on 1 July 2016 (2 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
7 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
7 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
28 October 2016Termination of appointment of Veronica Tao Chevalier as a director on 24 October 2016 (1 page)
28 October 2016Termination of appointment of Russell Wilmot Samuel as a director on 24 October 2016 (1 page)
28 October 2016Termination of appointment of En Ping Ong as a director on 24 October 2016 (1 page)
28 October 2016Termination of appointment of Russell Wilmot Samuel as a director on 24 October 2016 (1 page)
28 October 2016Termination of appointment of Veronica Tao Chevalier as a director on 24 October 2016 (1 page)
28 October 2016Termination of appointment of En Ping Ong as a director on 24 October 2016 (1 page)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
13 April 2016Termination of appointment of Chwee Hiam Geow as a director on 4 April 2016 (1 page)
13 April 2016Termination of appointment of Chwee Hiam Geow as a director on 4 April 2016 (1 page)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,000
(9 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000,000
(9 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 December 2014Appointment of Jayant Shripad Gadgil as a director on 15 December 2014 (3 pages)
23 December 2014Appointment of Jayant Shripad Gadgil as a director on 15 December 2014 (3 pages)
23 December 2014Appointment of Chwee Hiam Geow as a director on 15 December 2014 (3 pages)
23 December 2014Appointment of Chwee Hiam Geow as a director on 15 December 2014 (3 pages)
23 December 2014Appointment of Puay San Chia as a director on 15 December 2014 (3 pages)
23 December 2014Appointment of Puay San Chia as a director on 15 December 2014 (3 pages)
15 December 2014Termination of appointment of Cavendish London Services Limited as a secretary on 1 November 2014 (1 page)
15 December 2014Termination of appointment of Cavendish London Services Limited as a secretary on 1 November 2014 (1 page)
15 December 2014Termination of appointment of Cavendish London Services Limited as a secretary on 1 November 2014 (1 page)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000,000
(7 pages)
29 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000,000
(7 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000,000
(7 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000,000
(7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 February 2013Appointment of Shun Cheong Henric Cheng as a director (3 pages)
6 February 2013Appointment of Shun Cheong Henric Cheng as a director (3 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 November 2009Secretary's details changed for Cavendish London Services Limited on 10 October 2009 (1 page)
6 November 2009Director's details changed for En Ping Ong on 10 October 2009 (2 pages)
6 November 2009Director's details changed for Mrs Veronica Tao Chevalier on 10 October 2009 (2 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Russell Wilmot Samuel on 10 October 2009 (2 pages)
6 November 2009Secretary's details changed for Cavendish London Services Limited on 10 October 2009 (1 page)
6 November 2009Director's details changed for Mrs Veronica Tao Chevalier on 10 October 2009 (2 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for En Ping Ong on 10 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Russell Wilmot Samuel on 10 October 2009 (2 pages)
3 November 2009Appointment of En Ping Ong as a director (2 pages)
3 November 2009Appointment of En Ping Ong as a director (2 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 May 2009Appointment terminated director chieh tao (1 page)
26 May 2009Appointment terminated director chieh tao (1 page)
14 November 2008Return made up to 10/10/08; full list of members (4 pages)
14 November 2008Return made up to 10/10/08; full list of members (4 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2007Return made up to 10/10/07; full list of members (3 pages)
1 November 2007Return made up to 10/10/07; full list of members (3 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 October 2005Return made up to 10/10/05; full list of members (7 pages)
27 October 2005Return made up to 10/10/05; full list of members (7 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 October 2004Return made up to 10/10/04; full list of members (7 pages)
21 October 2004Return made up to 10/10/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 October 2003Return made up to 10/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2003Return made up to 10/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Registered office changed on 02/12/02 from: 75 grosvenor gardens house 35/37 grosvenor gardens london SW1W obs (1 page)
2 December 2002Return made up to 10/10/02; full list of members (7 pages)
2 December 2002Return made up to 10/10/02; full list of members (7 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Registered office changed on 02/12/02 from: 75 grosvenor gardens house 35/37 grosvenor gardens london SW1W obs (1 page)
2 December 2002New director appointed (2 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
16 October 2000Return made up to 10/10/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
18 October 1999Return made up to 10/10/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 October 1997Return made up to 10/10/97; no change of members (4 pages)
21 October 1997Return made up to 10/10/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 October 1996Return made up to 10/10/96; full list of members (6 pages)
20 October 1996Return made up to 10/10/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 October 1995Return made up to 10/10/95; no change of members (4 pages)
19 October 1995Return made up to 10/10/95; no change of members (4 pages)
15 March 1988Director resigned;new director appointed (2 pages)
15 March 1988Director resigned;new director appointed (2 pages)
25 April 1979Dir / sec appoint / resign (6 pages)
25 April 1979Dir / sec appoint / resign (6 pages)
31 January 1911Incorporation (47 pages)