Company NameWalter Humphries Limited
DirectorMichael Barnett
Company StatusActive
Company Number01010217
CategoryPrivate Limited Company
Incorporation Date6 May 1971(53 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Barnett
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(43 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Battersea Place
73 Albert Bridge Road
London
SW11 4DS
Director NameAnthony Walter Humphries
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 1993)
RoleCompany Director
Correspondence Address32 Beccles Drive
Barking
Essex
IG11 9HX
Director NameMargaret Patricia Humphries
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 1993)
RoleCompany Director
Correspondence Address40 Sandringham Road
Barking
Essex
IG11 9AJ
Secretary NameTina Ellen Humphries
NationalityBritish
StatusResigned
Appointed20 September 1992(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 1993)
RoleCompany Director
Correspondence Address32 Beccles Drive
Barking
Essex
IG11 9HX
Director NameLeslie Kay Stennett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(22 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address34 Hillhouse Road
Streatham
London
SW16 2AQ
Secretary NameMary Cathrine Stennett
NationalityBritish
StatusResigned
Appointed08 July 1993(22 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address99 Macmillan Way
London
SW17 6AT
Director NameMr Paul Joseph Glynn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beech Farm House
Rock Hill
Orpington
Kent
BR6 7PJ
Secretary NameMrs Elaine Suzanne Glynn
NationalityBritish
StatusResigned
Appointed21 September 2006(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beech Farm House
Rock Hill
Orpington
Kent
BR6 7PJ
Director NameMr Stephen Anthony Green
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(36 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Scholars Walk
Langley
Slough
Berkshire
SL3 8LZ
Secretary NameMrs Lyn Frances Charnock
NationalityBritish
StatusResigned
Appointed23 November 2007(36 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lancaster Drive
Bovingdon
Hertfordshire
HP3 0RX
Director NameMr John Gerard Sweeney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2012(40 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrout Lane Depot Trout Lane
Yiewsley
Middlesex
UB7 7SA

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 2 days from now)

Charges

7 January 2009Delivered on: 10 January 2009
Persons entitled: Coldunell Limited

Classification: Deed of loan and legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease dated 14 november 2007 of unit d, creek road, barking, see image for full details.
Outstanding
7 January 2009Delivered on: 10 January 2009
Persons entitled: Coldunell Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 March 2024Accounts for a dormant company made up to 30 September 2023 (4 pages)
18 January 2024Change of details for Highground Properties Limited as a person with significant control on 17 January 2024 (2 pages)
18 January 2024Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 18 January 2024 (1 page)
18 May 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
19 May 2022Withdraw the company strike off application (1 page)
19 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
19 May 2022Confirmation statement made on 12 May 2021 with updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 March 2021Change of details for Highground Properties Limited as a person with significant control on 1 March 2021 (2 pages)
4 February 2021Registered office address changed from First Floor 24-25 New Bond Street London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 February 2021 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 September 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
8 September 2020Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to First Floor 24-25 New Bond Street London W1S 2RR on 8 September 2020 (1 page)
18 March 2020Voluntary strike-off action has been suspended (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (4 pages)
20 December 2019Satisfaction of charge 2 in full (1 page)
20 December 2019Satisfaction of charge 1 in full (1 page)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
6 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
2 August 2016Director's details changed for Michael Barnett on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Michael Barnett on 1 August 2016 (2 pages)
1 June 2016Current accounting period extended from 5 May 2016 to 30 September 2016 (3 pages)
1 June 2016Current accounting period extended from 5 May 2016 to 30 September 2016 (3 pages)
24 May 2016Notice of ceasing to act as receiver or manager (4 pages)
24 May 2016Notice of ceasing to act as receiver or manager (4 pages)
24 May 2016Notice of ceasing to act as receiver or manager (4 pages)
24 May 2016Receiver's abstract of receipts and payments to 10 May 2016 (2 pages)
24 May 2016Receiver's abstract of receipts and payments to 10 May 2016 (2 pages)
24 May 2016Notice of ceasing to act as receiver or manager (4 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 March 2016Receiver's abstract of receipts and payments to 11 March 2016 (2 pages)
23 March 2016Receiver's abstract of receipts and payments to 11 March 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 5 May 2015 (5 pages)
11 February 2016Accounts for a dormant company made up to 5 May 2015 (5 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
2 June 2015Accounts for a dormant company made up to 5 May 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 5 May 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 5 May 2014 (5 pages)
9 April 2015Appointment of Michael Barnett as a director on 12 March 2015 (3 pages)
9 April 2015Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages)
9 April 2015Termination of appointment of Lyn Frances Charnock as a secretary on 12 March 2015 (2 pages)
9 April 2015Termination of appointment of John Gerard Sweeney as a director on 12 March 2015 (2 pages)
9 April 2015Termination of appointment of Lyn Frances Charnock as a secretary on 12 March 2015 (2 pages)
9 April 2015Termination of appointment of John Gerard Sweeney as a director on 12 March 2015 (2 pages)
9 April 2015Appointment of Michael Barnett as a director on 12 March 2015 (3 pages)
8 April 2015Appointment of receiver or manager (8 pages)
8 April 2015Appointment of receiver or manager (8 pages)
2 September 2014Restoration by order of the court (3 pages)
2 September 2014Restoration by order of the court (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2012Appointment of Mr John Gerard Sweeney as a director (2 pages)
8 March 2012Appointment of Mr John Gerard Sweeney as a director (2 pages)
7 March 2012Termination of appointment of Stephen Green as a director (1 page)
7 March 2012Termination of appointment of Stephen Green as a director (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Accounts for a dormant company made up to 5 May 2010 (3 pages)
20 September 2011Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100
(14 pages)
20 September 2011Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 100
(14 pages)
20 September 2011Accounts for a dormant company made up to 5 May 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 5 May 2010 (3 pages)
19 September 2011Administrative restoration application (3 pages)
19 September 2011Administrative restoration application (3 pages)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2010Accounts for a dormant company made up to 5 May 2009 (1 page)
6 April 2010Accounts for a dormant company made up to 5 May 2009 (1 page)
6 April 2010Accounts for a dormant company made up to 5 May 2009 (1 page)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
25 September 2009Return made up to 20/09/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 5 May 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 5 May 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 5 May 2008 (3 pages)
29 July 2009Return made up to 20/09/08; full list of members (3 pages)
29 July 2009Return made up to 20/09/08; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 5 May 2007 (3 pages)
29 July 2009Total exemption small company accounts made up to 5 May 2007 (3 pages)
29 July 2009Registered office changed on 29/07/2009 from unit 4 grand union office park packet boat lane cowley uxbridge middlesex UB8 2GH (1 page)
29 July 2009Total exemption small company accounts made up to 5 May 2007 (3 pages)
29 July 2009Registered office changed on 29/07/2009 from unit 4 grand union office park packet boat lane cowley uxbridge middlesex UB8 2GH (1 page)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Registered office changed on 07/01/08 from: 87/89 park lane hornchurch essex RM11 1BH (1 page)
7 January 2008Registered office changed on 07/01/08 from: 87/89 park lane hornchurch essex RM11 1BH (1 page)
7 January 2008Director resigned (1 page)
29 October 2007Return made up to 20/09/07; full list of members (2 pages)
29 October 2007Return made up to 20/09/07; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
13 December 2006Return made up to 20/09/06; full list of members (3 pages)
13 December 2006Return made up to 20/09/06; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
28 November 2006Accounts for a dormant company made up to 5 May 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 5 May 2006 (1 page)
28 November 2006Accounts for a dormant company made up to 5 May 2006 (1 page)
10 October 2006Registered office changed on 10/10/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
27 September 2005Return made up to 20/09/05; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 5 May 2005 (4 pages)
13 September 2005Accounts for a dormant company made up to 5 May 2005 (4 pages)
13 September 2005Accounts for a dormant company made up to 5 May 2005 (4 pages)
24 September 2004Return made up to 20/09/04; full list of members (5 pages)
24 September 2004Return made up to 20/09/04; full list of members (5 pages)
26 July 2004Accounts for a dormant company made up to 5 May 2004 (4 pages)
26 July 2004Accounts for a dormant company made up to 5 May 2004 (4 pages)
26 July 2004Accounts for a dormant company made up to 5 May 2004 (4 pages)
13 October 2003Return made up to 20/09/03; full list of members (5 pages)
13 October 2003Return made up to 20/09/03; full list of members (5 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 5 May 2003 (4 pages)
15 September 2003Accounts for a dormant company made up to 5 May 2003 (4 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 5 May 2003 (4 pages)
25 September 2002Return made up to 20/09/02; full list of members (5 pages)
25 September 2002Return made up to 20/09/02; full list of members (5 pages)
16 September 2002Accounts for a dormant company made up to 5 May 2002 (4 pages)
16 September 2002Accounts for a dormant company made up to 5 May 2002 (4 pages)
16 September 2002Accounts for a dormant company made up to 5 May 2002 (4 pages)
7 March 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
7 March 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
7 March 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
4 October 2001Return made up to 20/09/01; full list of members (5 pages)
4 October 2001Return made up to 20/09/01; full list of members (5 pages)
4 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Accounts for a dormant company made up to 5 May 2000 (3 pages)
6 March 2001Accounts for a dormant company made up to 5 May 2000 (3 pages)
6 March 2001Accounts for a dormant company made up to 5 May 2000 (3 pages)
16 October 2000Return made up to 20/09/00; full list of members (5 pages)
16 October 2000Return made up to 20/09/00; full list of members (5 pages)
3 March 2000Accounts for a dormant company made up to 5 May 1999 (3 pages)
3 March 2000Accounts for a dormant company made up to 5 May 1999 (3 pages)
3 March 2000Accounts for a dormant company made up to 5 May 1999 (3 pages)
24 November 1999Return made up to 20/09/99; full list of members (6 pages)
24 November 1999Return made up to 20/09/99; full list of members (6 pages)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1999Accounts for a dormant company made up to 5 May 1998 (3 pages)
4 March 1999Accounts for a dormant company made up to 5 May 1998 (3 pages)
4 March 1999Accounts for a dormant company made up to 5 May 1998 (3 pages)
17 September 1998Return made up to 20/09/98; full list of members (6 pages)
17 September 1998Return made up to 20/09/98; full list of members (6 pages)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford street london W1H sad (1 page)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford street london W1H sad (1 page)
3 March 1998Accounts for a small company made up to 5 May 1997 (4 pages)
3 March 1998Accounts for a small company made up to 5 May 1997 (4 pages)
3 March 1998Accounts for a small company made up to 5 May 1997 (4 pages)
1 October 1997Return made up to 20/09/97; full list of members (5 pages)
1 October 1997Return made up to 20/09/97; full list of members (5 pages)
4 February 1997Accounts for a small company made up to 5 May 1996 (4 pages)
4 February 1997Accounts for a small company made up to 5 May 1996 (4 pages)
4 February 1997Accounts for a small company made up to 5 May 1996 (4 pages)
21 October 1996Return made up to 20/09/96; full list of members (5 pages)
21 October 1996Return made up to 20/09/96; full list of members (5 pages)
1 March 1996Accounts for a small company made up to 5 May 1995 (4 pages)
1 March 1996Accounts for a small company made up to 5 May 1995 (4 pages)
1 March 1996Accounts for a small company made up to 5 May 1995 (4 pages)
11 October 1995Return made up to 20/09/95; full list of members (12 pages)
11 October 1995Return made up to 20/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 December 1982Accounts made up to 5 May 1982 (10 pages)
2 December 1982Accounts made up to 5 May 1982 (10 pages)
2 December 1982Accounts made up to 5 May 1982 (10 pages)
6 May 1971Incorporation (12 pages)
6 May 1971Incorporation (12 pages)
26 April 1971Increase in nominal capital (1 page)
26 April 1971Increase in nominal capital (1 page)