Company NameLove Walk
DirectorsGeoffrey Thomas Dean and Mark Andrew Jones
Company StatusActive
Company Number00181085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1922(102 years ago)
Previous NamesLove Walk Hostel For Disabled Women Workers and Love Walk Hostel For Disabled Workers

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameGeoffrey Thomas Dean
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(76 years after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmstead Avenue
Chislehurst
Kent
BR7 6EF
Director NameMr Mark Andrew Jones
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(92 years after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Doctors Lane
Chaldon
Caterham
CR3 5AE
Director NameDr Mary Tate
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1994)
RoleCompany Director
Correspondence Address18 Beaulieu Close
London
SE5 8BA
Director NameMr Huw Burgess
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1993)
RoleChartered Building Surveyor
Correspondence AddressWatts & Partners 10 Independents Road
Blackheath
London
SE3 9LF
Director NameMrs Phyllida Kathrine Stewart-Roberts
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1994)
RoleSuperintendent In Chief
Correspondence Address48 Grove Lane
London
SE5 8ST
Director NameMrs Christine Field
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 1992)
RoleHousewife
Correspondence Address10 Rockwell Gardens
London
SE19 1HW
Director NameMalcolm Herbert Marcus Reid
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Street
St Ives
Cambridgeshire
PE27 6DG
Director NameSarah Jane Frances Goad
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1998)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSouth Park
Bletchingley
Surrey
RH1 4NG
Director NameMr Michael Patrick Kenny
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Arlington Square
Islington
London
N1 7DP
Director NameKevin Munslow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 October 1995)
RoleCertified Accountant
Correspondence Address43 Bevin Square
London
SW17 7BB
Director NameMr Charles Edward Paul
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1998)
RoleRetired
Correspondence AddressWillow Cottage 4 Arnulls Road
London
SW16 3EP
Secretary NameMrs Diana Rosemary Blair
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address88 Camberwell Grove
London
SE5 8RF
Director NameMoyna Patricia Gilbertson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(70 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 1993)
RoleRetired
Correspondence Address10 Bluecoat Pond
Christs Hospital
Horsham
West Sussex
RH13 0NW
Director NameSarah Elizabeth Stowell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(70 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 1996)
RoleSolicitor
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMiss Josephine Plant
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(72 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1998)
RoleRetired
Correspondence Address44 The Knoll
Beckenham
Kent
BR3 2JW
Director NameColin Charles Michael Stiasny
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(73 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleStockbroker
Correspondence Address43 Boveney Road
London
SE23 3NP
Director NameRonald Frederick Crapper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(73 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleManagement Consultant
Correspondence Address21 Ravensdon Street
London
SE11 4AQ
Director NameNeil Christmas Selby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(75 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 May 2005)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawthorn Drive
West Wickham
Kent
BR4 9EY
Director NameRoy Maurice Wisdom
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(76 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrouch House
Churchsettle Lane
Wadhurst
East Sussex
TN5 6NH
Director NameMr Andrew Colin Nathan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(76 years after company formation)
Appointment Duration19 years, 9 months (resigned 18 January 2018)
RoleSolicitor
Country of ResidenceSolicitor
Correspondence Address35 Lufman Road
Grove Park
London
SE12 9SZ
Director NameGeoffrey Allen
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(76 years after company formation)
Appointment Duration20 years, 6 months (resigned 02 October 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address63 Hillcrest Road
Bromley
Kent
BR1 4RX
Director NameRonald Thomas Graham
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(76 years after company formation)
Appointment Duration20 years, 6 months (resigned 02 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Liskeard Close
Chislehurst
Kent
BR7 6RT
Director NameAndrew Maclean Surgenor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(76 years after company formation)
Appointment Duration20 years, 6 months (resigned 02 October 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address109 Elmshurst Gardens
Tonbridge
Kent
TN10 3RA
Secretary NameJohn Sercombe
NationalityBritish
StatusResigned
Appointed01 April 1998(76 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1999)
RoleAccountant
Correspondence Address11 Ethelbert Road
Bromley
Kent
BR1 1JA
Secretary NameStuart John Cross
NationalityBritish
StatusResigned
Appointed01 December 2000(78 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address10 Wellington Road
Bromley
Kent
BR2 9NQ
Director NameMr Jonathan Robert Palmer Crisp
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(95 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Living Building 3 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Paul Frederick Yeulett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(95 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2021)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address98 Camberwell Grove
London
SE5 8RF

Contact

Websitelove-walk.com

Location

Registered AddressSuite 4 7 High Street
Chislehurst
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 1 week from now)

Charges

13 July 1925Delivered on: 26 August 1925
Persons entitled: Westminster Bank LTD

Classification: Instrument of charge registered pursuant to an order of the court dated 19.8.25
Secured details: All moneys etc.
Particulars: Leasehold land & bldg known as harcombe champion hill, camberwell. London. Title no 194684.
Outstanding

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 October 2022Register inspection address has been changed from The Living Building 3 Sherman Road Bromley Kent BR1 3JH United Kingdom to Suit 4, Langford House 7 High Street Chislehurst BR7 5AB (1 page)
10 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
10 October 2022Termination of appointment of Paul Frederick Yeulett as a director on 15 October 2021 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 February 2021Registered office address changed from The Living Building 3 Sherman Road Bromley Kent BR1 3JH to Suite 4 7 High Street Chislehurst BR7 5AB on 8 February 2021 (1 page)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Jonathan Robert Palmer Crisp as a director on 1 July 2019 (1 page)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 October 2018Termination of appointment of Andrew Maclean Surgenor as a director on 2 October 2018 (1 page)
3 October 2018Termination of appointment of Geoffrey Allen as a director on 2 October 2018 (1 page)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Ronald Thomas Graham as a director on 2 October 2018 (1 page)
10 April 2018Cessation of Andrew Colin Nathan as a person with significant control on 18 January 2018 (1 page)
10 April 2018Appointment of Mr Paul Frederick Yeulett as a director on 18 January 2018 (2 pages)
10 April 2018Termination of appointment of Andrew Colin Nathan as a director on 18 January 2018 (1 page)
10 April 2018Appointment of Mr Mark Andrew Jones as a director on 17 April 2014 (2 pages)
10 April 2018Appointment of Mr Jonathan Robert Palmer Crisp as a director on 13 July 2017 (2 pages)
7 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 2 October 2015 no member list (7 pages)
5 October 2015Annual return made up to 2 October 2015 no member list (7 pages)
5 October 2015Annual return made up to 2 October 2015 no member list (7 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 October 2014Annual return made up to 2 October 2014 no member list (7 pages)
8 October 2014Annual return made up to 2 October 2014 no member list (7 pages)
8 October 2014Annual return made up to 2 October 2014 no member list (7 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 October 2013Annual return made up to 2 October 2013 no member list (7 pages)
17 October 2013Annual return made up to 2 October 2013 no member list (7 pages)
17 October 2013Annual return made up to 2 October 2013 no member list (7 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 October 2012Annual return made up to 2 October 2012 no member list (7 pages)
4 October 2012Annual return made up to 2 October 2012 no member list (7 pages)
4 October 2012Annual return made up to 2 October 2012 no member list (7 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 October 2011Annual return made up to 2 October 2011 no member list (7 pages)
7 October 2011Annual return made up to 2 October 2011 no member list (7 pages)
7 October 2011Annual return made up to 2 October 2011 no member list (7 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 October 2010Registered office address changed from Graham House 2 Pembroke Road Bromley Kent BR1 2RU on 28 October 2010 (1 page)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Registered office address changed from Graham House 2 Pembroke Road Bromley Kent BR1 2RU on 28 October 2010 (1 page)
28 October 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Register inspection address has been changed (1 page)
27 October 2010Register inspection address has been changed (1 page)
4 October 2010Annual return made up to 2 October 2010 no member list (6 pages)
4 October 2010Annual return made up to 2 October 2010 no member list (6 pages)
4 October 2010Annual return made up to 2 October 2010 no member list (6 pages)
13 October 2009Director's details changed for Andrew Colin Nathan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ronald Thomas Graham on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Geoffrey Thomas Dean on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Geoffrey Thomas Dean on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Geoffrey Allen on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Colin Nathan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Andrew Maclean Surgenor on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 no member list (5 pages)
13 October 2009Director's details changed for Andrew Maclean Surgenor on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Geoffrey Allen on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 no member list (5 pages)
13 October 2009Director's details changed for Ronald Thomas Graham on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 2 October 2009 no member list (5 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 January 2009Annual return made up to 02/10/08 (3 pages)
28 January 2009Annual return made up to 02/10/08 (3 pages)
28 January 2009Appointment terminated secretary stuart cross (1 page)
28 January 2009Appointment terminated secretary stuart cross (1 page)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 March 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 October 2007Annual return made up to 02/10/07 (5 pages)
18 October 2007Annual return made up to 02/10/07 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 November 2006Annual return made up to 02/10/06
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2006Annual return made up to 02/10/06
  • 363(288) ‐ Director resigned
(6 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 October 2005Annual return made up to 02/10/05 (6 pages)
11 October 2005Annual return made up to 02/10/05 (6 pages)
9 December 2004Annual return made up to 02/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2004Annual return made up to 02/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 November 2003Annual return made up to 02/10/03 (6 pages)
7 November 2003Annual return made up to 02/10/03 (6 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
24 October 2002Annual return made up to 02/10/02
  • 363(288) ‐ Director resigned
(6 pages)
24 October 2002Annual return made up to 02/10/02
  • 363(288) ‐ Director resigned
(6 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 October 2001Annual return made up to 02/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 October 2001Annual return made up to 02/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 January 2001Full accounts made up to 31 March 2000 (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (6 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Annual return made up to 02/10/00
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Annual return made up to 02/10/00
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
1 March 2000Full accounts made up to 31 March 1999 (15 pages)
1 March 2000Full accounts made up to 31 March 1999 (15 pages)
15 December 1999Annual return made up to 02/10/99
  • 363(288) ‐ Secretary resigned
(5 pages)
15 December 1999Annual return made up to 02/10/99
  • 363(288) ‐ Secretary resigned
(5 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
25 November 1998Annual return made up to 02/10/98 (7 pages)
25 November 1998Annual return made up to 02/10/98 (7 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
25 January 1998Full accounts made up to 31 March 1997 (16 pages)
25 January 1998Full accounts made up to 31 March 1997 (16 pages)
13 October 1997Annual return made up to 02/10/97 (6 pages)
13 October 1997Annual return made up to 02/10/97 (6 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
12 March 1997Annual return made up to 02/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Annual return made up to 02/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Full accounts made up to 31 March 1996 (18 pages)
11 December 1996Full accounts made up to 31 March 1996 (18 pages)
22 October 1996Annual return made up to 31/03/96 (6 pages)
22 October 1996Annual return made up to 31/03/96 (6 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
19 September 1995Annual return made up to 02/10/95 (6 pages)
19 September 1995Annual return made up to 02/10/95 (6 pages)
4 April 1995Annual return made up to 02/10/94
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Annual return made up to 02/10/94
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1995Full accounts made up to 31 March 1994 (15 pages)
10 March 1995Full accounts made up to 31 March 1994 (15 pages)