Company NameWall Properties Limited
DirectorRohan David Worrall
Company StatusActive
Company Number01334004
CategoryPrivate Limited Company
Incorporation Date14 October 1977(46 years, 7 months ago)
Previous NameManship Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rohan David Worrall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1998(20 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Hillier Road
London
SW11 6AU
Secretary NameMr Rohan Worrall
StatusCurrent
Appointed15 November 2022(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address24 Hillier Road
London
Greater London
SW11 6AU
Director NameMrs Ann Smith
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 1998)
RoleConsumer Researcher
Correspondence Address96 Bromfelde Road
London
SW4 6PS
Director NameMr Ronald Malcolm Worrall
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years after company formation)
Appointment Duration28 years, 11 months (resigned 03 October 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Trevor Place
London
SW7 1LA
Secretary NameMr Ronald Malcolm Worrall
NationalityBritish
StatusResigned
Appointed26 October 1992(15 years after company formation)
Appointment Duration28 years, 11 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Trevor Place
London
SW7 1LA
Secretary NameMartyn Probyn
StatusResigned
Appointed22 November 2011(34 years, 1 month after company formation)
Appointment Duration10 years, 12 months (resigned 14 November 2022)
RoleCompany Director
Correspondence Address7 Trevor Place
London
SW7 1LA
Director NameMr Jaime De La Pena
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2017(39 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Trevor Place
London
SW7 1LA

Location

Registered Address24 Hillier Road
London
Greater London
SW11 6AU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Ronald M. Worrall
50.00%
Ordinary A
5 at £1Ronald M. Worrall
5.00%
Ordinary
45 at £1Rohan D. Worrall
45.00%
Ordinary

Financials

Year2014
Net Worth£33,388
Cash£85,131
Current Liabilities£546,352

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

20 August 2001Delivered on: 23 August 2001
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: Flat b 35 haydn park road london W12.
Outstanding
1 September 1998Delivered on: 18 September 1998
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: Ovington court 197 to 205 (odd) brompton road kensington l/b of kensington and chelsea t/n BGL11262.
Outstanding
3 September 1998Delivered on: 9 September 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3.
Outstanding
11 May 1978Delivered on: 15 May 1978
Persons entitled: H & D Bernard Securities Limited

Classification: Legal charge
Secured details: £14000 and all other monies due or to become due.
Particulars: 19 cumberland street london SW1 title no 129472.
Outstanding

Filing History

30 September 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 August 2023Amended total exemption full accounts made up to 30 April 2022 (8 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 November 2022Register inspection address has been changed from 7 Trevor Place London SW7 1LA England to 24 Hillier Road Hillier Road London SW11 6AU (1 page)
16 November 2022Appointment of Mr Rohan Worrall as a secretary on 15 November 2022 (2 pages)
16 November 2022Register(s) moved to registered office address 24 Hillier Road London Greater London SW11 6AU (1 page)
16 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
16 November 2022Termination of appointment of Martyn Probyn as a secretary on 14 November 2022 (1 page)
16 November 2022Register(s) moved to registered office address 24 Hillier Road London Greater London SW11 6AU (1 page)
21 March 2022Micro company accounts made up to 30 April 2021 (9 pages)
10 November 2021Cessation of Ronald Malcolm Worrall as a person with significant control on 3 October 2021 (1 page)
10 November 2021Registered office address changed from 24 Hillier Road London SW11 6AU England to 24 24 Hillier Road London SW11 6AU on 10 November 2021 (1 page)
10 November 2021Registered office address changed from 24 24 Hillier Road London SW11 6AU United Kingdom to 24 Hillier Road London Greater London SW11 6AU on 10 November 2021 (1 page)
10 November 2021Termination of appointment of Ronald Malcolm Worrall as a secretary on 3 October 2021 (1 page)
10 November 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
10 November 2021Termination of appointment of Ronald Malcolm Worrall as a director on 3 October 2021 (1 page)
10 November 2021Registered office address changed from 7 Trevor Place London SW7 1LA England to 24 Hillier Road 24 Hillier Road London SW11 6AU on 10 November 2021 (1 page)
10 November 2021Registered office address changed from 24 Hillier Road 24 Hillier Road London SW11 6AU England to 24 Hillier Road London SW11 6AU on 10 November 2021 (1 page)
6 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
4 January 2021Confirmation statement made on 8 October 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
8 June 2017Appointment of Mr Jaime De La Pena Velasco as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Mr Jaime De La Pena Velasco as a director on 7 June 2017 (2 pages)
19 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
19 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
17 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 November 2015Registered office address changed from 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 7 Trevor Place London SW7 1LA on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 7 Trevor Place London SW7 1LA on 30 November 2015 (1 page)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(7 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(7 pages)
10 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
10 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
22 November 2011Appointment of Martyn Probyn as a secretary (2 pages)
22 November 2011Appointment of Martyn Probyn as a secretary (2 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Register inspection address has been changed (1 page)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
29 October 2009Director's details changed for Rohan David Worrall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ronald Malcolm Worrall on 8 October 2009 (2 pages)
29 October 2009Director's details changed for Rohan David Worrall on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Ronald Malcolm Worrall on 8 October 2009 (2 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Ronald Malcolm Worrall on 8 October 2009 (2 pages)
29 October 2009Director's details changed for Rohan David Worrall on 1 October 2009 (2 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
18 November 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
28 October 2008Return made up to 08/10/08; full list of members (4 pages)
28 October 2008Return made up to 08/10/08; full list of members (4 pages)
1 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
1 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
31 January 2008Return made up to 08/10/07; full list of members (3 pages)
31 January 2008Return made up to 08/10/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
31 October 2007Return made up to 08/10/06; full list of members (3 pages)
31 October 2007Return made up to 08/10/06; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 7 trevor place london SW7 1LA (1 page)
14 July 2006Registered office changed on 14/07/06 from: 7 trevor place london SW7 1LA (1 page)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
14 December 2005Return made up to 08/10/05; full list of members (7 pages)
14 December 2005Return made up to 08/10/05; full list of members (7 pages)
16 November 2004Return made up to 08/10/04; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
16 November 2004Return made up to 08/10/04; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
28 October 2003Return made up to 08/10/03; full list of members (7 pages)
28 October 2003Return made up to 08/10/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (2 pages)
28 October 2002Return made up to 21/10/02; full list of members (7 pages)
28 October 2002Return made up to 21/10/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
27 November 2001Return made up to 25/10/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
27 November 2001Return made up to 25/10/01; full list of members (6 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
24 November 2000Return made up to 25/10/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
24 November 2000Return made up to 25/10/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
23 November 1999Return made up to 25/10/99; full list of members (6 pages)
23 November 1999Return made up to 25/10/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (2 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (2 pages)
9 November 1998Accounts for a small company made up to 31 January 1998 (2 pages)
4 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
22 December 1997Return made up to 25/10/97; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
22 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
22 December 1997Return made up to 25/10/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
28 November 1996Return made up to 25/10/96; no change of members (4 pages)
28 November 1996Return made up to 25/10/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 31 January 1995 (3 pages)
4 December 1995Accounts for a small company made up to 31 January 1995 (3 pages)
31 October 1995Return made up to 25/10/95; no change of members (4 pages)
31 October 1995Return made up to 25/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 November 1994Accounts for a small company made up to 31 January 1994 (4 pages)
1 November 1994Return made up to 26/10/94; full list of members (6 pages)
3 October 1994Return made up to 26/10/93; no change of members (4 pages)
2 March 1994Full accounts made up to 31 January 1993 (6 pages)
28 June 1993Full accounts made up to 31 January 1992 (11 pages)
5 November 1992Return made up to 26/10/92; full list of members (5 pages)
23 October 1992Full accounts made up to 31 January 1991 (5 pages)
7 September 1992Secretary resigned;new secretary appointed;director resigned (4 pages)
6 May 1992Return made up to 26/10/91; no change of members (4 pages)
11 October 1991Return made up to 26/10/90; no change of members (6 pages)
27 September 1991Full accounts made up to 31 January 1990 (5 pages)
2 July 1991Accounting reference date shortened from 31/03 to 31/01 (1 page)
2 July 1991Full accounts made up to 31 January 1989 (5 pages)
19 June 1991Director resigned;new director appointed (2 pages)
18 December 1989Accounts for a small company made up to 31 January 1988 (4 pages)
18 December 1989Return made up to 26/10/89; full list of members (4 pages)
13 November 1989New director appointed (2 pages)
1 February 1989Accounts for a small company made up to 31 January 1987 (4 pages)
1 February 1989Return made up to 28/12/88; full list of members (4 pages)
9 March 1988Return made up to 26/11/87; full list of members (4 pages)
9 March 1988Accounts made up to 31 January 1986 (4 pages)
15 January 1988First gazette (1 page)
3 May 1986Accounts for a small company made up to 31 January 1985 (8 pages)
3 May 1986Return made up to 02/12/85; full list of members (4 pages)
14 October 1977Incorporation (12 pages)
14 October 1977Incorporation (12 pages)