Company NameWallace Cartwright And Company Limited
Company StatusActive
Company Number00406697
CategoryPrivate Limited Company
Incorporation Date21 March 1946(78 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 NameVed Prakash Ahuja
Date of BirthJune 1933 (Born 90 years ago)
NationalityIndian
StatusCurrent
Appointed24 January 1992(45 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Manager
Country of ResidenceAustria
Correspondence Address33 St. James's Street
London
SW1A 1HD
Director NameAnantharamakrishnan Krishnamoorthy
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIndian
StatusCurrent
Appointed24 January 1992(45 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressKalyan Mahal No 1 Sivaswami Salai
Dr Radhakrishnan Salai
Chennai 600 004
India
Secretary NameMrs Shirley Maureen Leyland
NationalityBritish
StatusCurrent
Appointed02 February 2007(60 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address174 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BB
Director NameMrs Shirley Maureen Leyland
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(61 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address174 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BB
Director NameFaye Pettman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(61 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleExport Buyer
Country of ResidenceEngland
Correspondence Address8 Gwynn Road
Northfleet
Gravesend
Kent
DA11 8AR
Director NameAnantharamakrishnan Venkataramani
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Indian
StatusCurrent
Appointed19 January 2023(76 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director, Ip Rings Limited
Country of ResidenceIndia
Correspondence Address33 St. James's Street
London
SW1A 1HD
Director NameRobert Frank Harrison
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(45 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleAccountant
Correspondence Address54 Green Curve
Banstead
Surrey
SM7 1NY
Director NameAnantharamakrishnan Sivasailam
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed24 January 1992(45 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 January 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSudharma 128 Dr Radhakrishnan Salai
Chennai
Madras 600 004
Foreign
Secretary NameDesmond Victor Charles Hodges
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(62 years, 4 months after company formation)
Appointment Duration6 months (resigned 23 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Edencourt Road
Streatham
London
SW16 6QP
Secretary NameDesmond Victor Charles Hodges
NationalityBritish
StatusResigned
Appointed24 July 2008(62 years, 4 months after company formation)
Appointment Duration6 months (resigned 23 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address88 Edencourt Road
Streatham
London
SW16 6QP

Contact

Telephone020 76292476
Telephone regionLondon

Location

Registered Address33 St. James's Street
London
SW1A 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£105,932
Gross Profit£66,357
Net Worth£1,677,847
Cash£258,057
Current Liabilities£79,712

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

17 August 1999Delivered on: 3 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 albion gate hyde park place bayswater road london t/no-NGL764259. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 January 1986Delivered on: 3 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit & deposit of £20,000 for a period of 3 years from 29/11/85 with lombard north central PLC account of wallace cartwright and company limited number 482965D.
Outstanding
14 February 1983Delivered on: 24 February 1983
Persons entitled: Barclays Bank PLC

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents.
Outstanding
14 May 1976Delivered on: 21 May 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 17, ground floor 1-56, albion gate, hyde park terrace london borough of westminster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 January 1988Delivered on: 27 January 1988
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any balances from time to time standing to the credit of the deposit account with standard chartered bank.
Fully Satisfied
22 November 1982Delivered on: 2 December 1982
Persons entitled: Barclays Bank PLC

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently.
Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents.
Fully Satisfied

Filing History

4 September 2023Accounts for a small company made up to 31 March 2023 (8 pages)
31 July 2023Termination of appointment of Shirley Maureen Leyland as a director on 18 July 2023 (1 page)
31 July 2023Termination of appointment of Shirley Maureen Leyland as a secretary on 18 July 2023 (1 page)
21 July 2023Termination of appointment of Faye Pettman as a director on 18 July 2023 (1 page)
24 February 2023Change of details for Mr Anantharamakrishnan Krishnamoorty as a person with significant control on 22 February 2023 (2 pages)
24 February 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
23 February 2023Director's details changed for Mrs Shirley Maureen Leyland on 22 February 2023 (2 pages)
23 February 2023Director's details changed for Anantharamakrishnan Krishnamoorthy on 22 February 2023 (2 pages)
21 February 2023Director's details changed for Ved Prakash Ahuja on 20 February 2023 (2 pages)
30 January 2023Appointment of Anantharamakrishnan Venkataramani as a director on 19 January 2023 (2 pages)
20 October 2022Accounts for a small company made up to 31 March 2022 (12 pages)
24 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 September 2021Accounts for a small company made up to 31 March 2021 (9 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (15 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (15 pages)
6 June 2017Registered office address changed from 23 King Street London SW1Y 6QY England to 33 st. James's Street London SW1A 1HD on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 23 King Street London SW1Y 6QY England to 33 st. James's Street London SW1A 1HD on 6 June 2017 (1 page)
26 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
15 December 2016Registered office address changed from 60 st James's Street London SW1A 1LE to 23 King Street London SW1Y 6QY on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 60 st James's Street London SW1A 1LE to 23 King Street London SW1Y 6QY on 15 December 2016 (1 page)
8 December 2016Group of companies' accounts made up to 31 March 2016 (13 pages)
8 December 2016Group of companies' accounts made up to 31 March 2016 (13 pages)
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 150,000
(8 pages)
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 150,000
(8 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (14 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (14 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150,000
(8 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 150,000
(8 pages)
17 January 2015Group of companies' accounts made up to 31 March 2014 (14 pages)
17 January 2015Group of companies' accounts made up to 31 March 2014 (14 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150,000
(8 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150,000
(8 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (14 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (14 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (14 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (14 pages)
27 July 2012Termination of appointment of Desmond Hodges as a director (1 page)
27 July 2012Termination of appointment of Desmond Hodges as a director (1 page)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (16 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (16 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
10 February 2011Termination of appointment of Anantharamakrishnan Sivasailam as a director (1 page)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
10 February 2011Termination of appointment of Anantharamakrishnan Sivasailam as a director (1 page)
2 December 2010Group of companies' accounts made up to 31 March 2010 (14 pages)
2 December 2010Group of companies' accounts made up to 31 March 2010 (14 pages)
26 January 2010Director's details changed for Anantharamakrishnan Sivasailam on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Ved Prakash Ahuja on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Desmond Victor Charles Hodges on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Shirley Maureen Leyland on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Faye Pettman on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Anantharamakrishnan Krishnamoorthy on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Faye Pettman on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Anantharamakrishnan Krishnamoorthy on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Anantharamakrishnan Sivasailam on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Desmond Victor Charles Hodges on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Shirley Maureen Leyland on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Ved Prakash Ahuja on 25 January 2010 (2 pages)
25 January 2010Group of companies' accounts made up to 31 March 2009 (14 pages)
25 January 2010Group of companies' accounts made up to 31 March 2009 (14 pages)
18 February 2009Group of companies' accounts made up to 31 March 2008 (12 pages)
18 February 2009Group of companies' accounts made up to 31 March 2008 (12 pages)
28 January 2009Return made up to 24/01/09; full list of members (6 pages)
28 January 2009Return made up to 24/01/09; full list of members (6 pages)
27 January 2009Appointment terminated secretary desmond hodges (1 page)
27 January 2009Appointment terminated secretary desmond hodges (1 page)
25 July 2008Director and secretary appointed desmond victor hodges (2 pages)
25 July 2008Director and secretary appointed desmond victor hodges (2 pages)
7 July 2008Director appointed shirley maureen leyland (2 pages)
7 July 2008Director appointed shirley maureen leyland (2 pages)
24 June 2008Director appointed faye pettman (1 page)
24 June 2008Director appointed faye pettman (1 page)
29 January 2008Return made up to 24/01/08; no change of members (7 pages)
29 January 2008Return made up to 24/01/08; no change of members (7 pages)
29 January 2008Accounts made up to 31 March 2007 (12 pages)
29 January 2008Accounts made up to 31 March 2007 (12 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
1 February 2007Return made up to 24/01/07; full list of members (8 pages)
1 February 2007Return made up to 24/01/07; full list of members (8 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (12 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (12 pages)
28 December 2006Registered office changed on 28/12/06 from: 55 st james's street london SW1A 1LQ (1 page)
28 December 2006Registered office changed on 28/12/06 from: 55 st james's street london SW1A 1LQ (1 page)
31 January 2006Return made up to 24/01/06; full list of members (8 pages)
31 January 2006Return made up to 24/01/06; full list of members (8 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (12 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (12 pages)
26 January 2005Return made up to 24/01/05; full list of members (8 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (12 pages)
26 January 2005Return made up to 24/01/05; full list of members (8 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (12 pages)
30 January 2004Return made up to 24/01/04; full list of members (8 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (12 pages)
30 January 2004Return made up to 24/01/04; full list of members (8 pages)
30 January 2003Return made up to 24/01/03; full list of members (8 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (12 pages)
30 January 2003Return made up to 24/01/03; full list of members (8 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (12 pages)
7 February 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
7 February 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
28 January 2002Return made up to 24/01/02; full list of members (8 pages)
28 January 2002Return made up to 24/01/02; full list of members (8 pages)
29 January 2001Full group accounts made up to 31 March 2000 (12 pages)
29 January 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Full group accounts made up to 31 March 2000 (12 pages)
29 January 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(8 pages)
28 January 2000Full group accounts made up to 31 March 1999 (12 pages)
28 January 2000Full group accounts made up to 31 March 1999 (12 pages)
14 November 1999Full group accounts made up to 31 March 1998 (13 pages)
14 November 1999Full group accounts made up to 31 March 1998 (13 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 24/01/99; no change of members (4 pages)
18 January 1999Return made up to 24/01/99; no change of members (4 pages)
22 January 1998Full group accounts made up to 31 March 1997 (13 pages)
22 January 1998Return made up to 24/01/98; full list of members (6 pages)
22 January 1998Full group accounts made up to 31 March 1997 (13 pages)
22 January 1998Return made up to 24/01/98; full list of members (6 pages)
19 January 1997Group accounts for a small company made up to 31 March 1996 (13 pages)
19 January 1997Return made up to 24/01/97; no change of members (4 pages)
19 January 1997Group accounts for a small company made up to 31 March 1996 (13 pages)
19 January 1997Return made up to 24/01/97; no change of members (4 pages)
12 January 1996Return made up to 24/01/96; no change of members (4 pages)
12 January 1996Full group accounts made up to 31 March 1995 (13 pages)
12 January 1996Full group accounts made up to 31 March 1995 (13 pages)
12 January 1996Return made up to 24/01/96; no change of members (4 pages)
21 March 1946Incorporation (53 pages)
21 March 1946Incorporation (53 pages)
21 March 1946Incorporation (53 pages)
21 March 1946Incorporation (53 pages)