Company NameWallwood Investments Limited
DirectorsVictoria Helena Thomson and Andrew Ian Thomson
Company StatusActive
Company Number00823528
CategoryPrivate Limited Company
Incorporation Date16 October 1964(59 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Victoria Helena Thomson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2007(42 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleNursery Teacher
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMr Andrew Ian Thomson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(49 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Secretary NameMrs Victoria Helena Thomson
StatusCurrent
Appointed21 February 2014(49 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameMrs Cheryl Anne Murphy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 18 February 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS
Director NameClifford George Murphy
Date of BirthOctober 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 August 2007)
RoleChartered Surveyor
Correspondence Address88 Woodland Way
Winchmore Hill
London
N21 3PX
Secretary NameMrs Cheryl Anne Murphy
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Green
Winchmore Hill
London
N21 1HS

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

839 at £0.01Executors Of Estate Of Cheryl Anne Lorraine Murphy
9.32%
Ordinary C
839 at £0.01Trustees Of Spencer Murphy Life Trust
9.32%
Ordinary B
7.3k at £0.01Executors Of Estate Of Cheryl Anne Lorraine Murphy
81.36%
Ordinary A

Financials

Year2014
Net Worth£4,509,268
Cash£589,361
Current Liabilities£102,262

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

13 February 1995Delivered on: 22 February 1995
Satisfied on: 4 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at brazier quay and bishops quay, south street, bishops stortford, hertfordshire t/no. HD303115.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 90
(5 pages)
14 January 2016Secretary's details changed for Miss Victoria Helena Murphy on 30 January 2015 (1 page)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 90
(5 pages)
14 January 2016Director's details changed for Victoria Helena Murphy on 30 January 2015 (2 pages)
14 January 2016Secretary's details changed for Miss Victoria Helena Murphy on 30 January 2015 (1 page)
14 January 2016Director's details changed for Victoria Helena Murphy on 30 January 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90
(5 pages)
22 December 2014Director's details changed for Mr Andrew Ian Thomson on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90
(5 pages)
22 December 2014Director's details changed for Mr Andrew Ian Thomson on 22 December 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 February 2014Termination of appointment of Cheryl Murphy as a director (1 page)
21 February 2014Termination of appointment of Cheryl Murphy as a secretary (1 page)
21 February 2014Termination of appointment of Cheryl Murphy as a director (1 page)
21 February 2014Appointment of Miss Victoria Helena Murphy as a secretary (2 pages)
21 February 2014Appointment of Mr Andrew Ian Thomson as a director (2 pages)
21 February 2014Termination of appointment of Cheryl Murphy as a secretary (1 page)
21 February 2014Appointment of Mr Andrew Ian Thomson as a director (2 pages)
21 February 2014Appointment of Miss Victoria Helena Murphy as a secretary (2 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 90
(5 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 90
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Registered office address changed from 59a Station Road Winchmore Hill London N21 3NB England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 59a Station Road Winchmore Hill London N21 3NB England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 59a Station Road Winchmore Hill London N21 3NB England on 8 May 2013 (1 page)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Director's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (2 pages)
18 December 2012Director's details changed for Victoria Helena Murphy on 1 December 2012 (2 pages)
18 December 2012Director's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (2 pages)
18 December 2012Director's details changed for Victoria Helena Murphy on 1 December 2012 (2 pages)
18 December 2012Secretary's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (1 page)
18 December 2012Director's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (2 pages)
18 December 2012Director's details changed for Victoria Helena Murphy on 1 December 2012 (2 pages)
18 December 2012Secretary's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (1 page)
18 December 2012Secretary's details changed for Mrs Cheryl Anne Murphy on 1 December 2012 (1 page)
17 October 2012Registered office address changed from 88 Woodland Way Winchmore Hill London N21 3PX on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 88 Woodland Way Winchmore Hill London N21 3PX on 17 October 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Director's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (1 page)
21 January 2010Director's details changed for Victoria Helena Murphy on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Victoria Helena Murphy on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (1 page)
21 January 2010Secretary's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (1 page)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Mrs Cheryl Anne Murphy on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Victoria Helena Murphy on 1 October 2009 (2 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 14/12/08; full list of members (6 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 14/12/08; full list of members (6 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 February 2008Return made up to 14/12/07; full list of members (7 pages)
21 February 2008Return made up to 14/12/07; full list of members (7 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 October 2007Return made up to 14/12/06; full list of members (7 pages)
17 October 2007Director resigned (1 page)
17 October 2007Return made up to 14/12/06; full list of members (7 pages)
17 October 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 February 2006Return made up to 14/12/05; full list of members (7 pages)
17 February 2006Return made up to 14/12/05; full list of members (7 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
30 December 2004Return made up to 14/12/04; full list of members (7 pages)
30 December 2004Return made up to 14/12/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2003Return made up to 14/12/03; full list of members (7 pages)
30 December 2003Return made up to 14/12/03; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 January 2002Return made up to 14/12/01; full list of members; amend (6 pages)
18 January 2002Return made up to 14/12/01; full list of members; amend (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 December 2000Return made up to 14/12/00; full list of members (6 pages)
20 December 2000Return made up to 14/12/00; full list of members (6 pages)
11 July 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
14 May 1999Full accounts made up to 31 March 1999 (10 pages)
14 May 1999Full accounts made up to 31 March 1999 (10 pages)
17 December 1998Return made up to 14/12/98; full list of members (6 pages)
17 December 1998Return made up to 14/12/98; full list of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
27 November 1997Full accounts made up to 31 March 1997 (10 pages)
27 November 1997Full accounts made up to 31 March 1997 (10 pages)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
20 December 1996Return made up to 14/12/96; no change of members (4 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Return made up to 14/12/95; full list of members (6 pages)
2 January 1996Return made up to 14/12/95; full list of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
21 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
21 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
16 May 1986Full accounts made up to 31 December 1984 (3 pages)
16 May 1986Full accounts made up to 31 December 1984 (3 pages)
16 October 1964Incorporation (16 pages)
16 October 1964Incorporation (16 pages)