Company NameGillespie & Waller Limited
Company StatusActive
Company Number01383691
CategoryPrivate Limited Company
Incorporation Date11 August 1978(45 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Martin Christopher Waller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressFlat 7
38 Holland Park
London
W11 3RP
Director NameJames Humphrey Dilley
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(43 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence AddressBluebird 350 Kings Road
London
SW3 5UU
Director NameEmily Sarah Haslam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(43 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressBluebird 350 Kings Road
London
SW3 5UU
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed30 November 2021(43 years, 4 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew McGregor Gillespie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleInterior Designer
Correspondence Address71 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameMr Edward Meysey Hornby
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleInterior Designer
Correspondence Address14 Burton Court
London
SW3 4TA
Secretary NameMr Nicholas Charles Wentworth Boyd
NationalityEnglish
StatusResigned
Appointed31 December 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Crondace Road
London
SW6 4BS
Secretary NameMark Rosamond
NationalityBritish
StatusResigned
Appointed24 August 1998(20 years after company formation)
Appointment Duration23 years, 3 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Peckarmans Wood
Crescent Wood Road
London
SE26 6RY

Contact

Websiteandrewmartin.co.uk
Telephone020 72255100
Telephone regionLondon

Location

Registered Address200 Walton Street
London
SW3 2JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

30k at £1Mr M.c. Waller
99.34%
Preference
100 at £1M.c. Waller
0.33%
Ordinary
100 at £1M.c. Waller
0.33%
Ordinary 1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 December 2021Delivered on: 14 December 2021
Persons entitled: Eighteen Emeralds Limited (And Its Successors and Permitted Transferees)

Classification: A registered charge
Outstanding
9 November 2021Delivered on: 13 November 2021
Persons entitled:
Michael John Durbridge
Terence Disdale
Terence Disdale Design Limited
Martin Christopher Waller

Classification: A registered charge
Outstanding
23 March 1983Delivered on: 28 March 1983
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: L/H 7 sheen road, richmond. Surrey. Tn: fgl 310105.
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 January 2024Change of details for Mr Oliver Benjamin Oulton as a person with significant control on 22 November 2023 (2 pages)
20 July 2023Director's details changed for James Humphrey Dilley on 20 July 2023 (2 pages)
22 March 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
5 January 2023Director's details changed for James Humphrey Dilley on 31 December 2022 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 January 2023Cessation of Timothy Oulton as a person with significant control on 23 November 2022 (1 page)
5 January 2023Notification of Oliver Benjamin Oulton as a person with significant control on 23 November 2022 (2 pages)
5 January 2023Director's details changed for Emily Sarah Haslam on 31 December 2022 (2 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
10 August 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
8 January 2022Memorandum and Articles of Association (10 pages)
8 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 December 2021Registration of charge 013836910003, created on 9 December 2021 (54 pages)
10 December 2021Cessation of Martin Christopher Waller as a person with significant control on 9 November 2021 (1 page)
10 December 2021Notification of Timothy Oulton as a person with significant control on 9 November 2021 (2 pages)
10 December 2021Termination of appointment of Mark Rosamond as a secretary on 1 December 2021 (1 page)
10 December 2021Appointment of Dentons Secretaries Limited as a secretary on 30 November 2021 (2 pages)
24 November 2021Appointment of James Humphrey Dilley as a director on 9 November 2021 (2 pages)
24 November 2021Appointment of Emily Sarah Haslam as a director on 9 November 2021 (2 pages)
13 November 2021Registration of charge 013836910002, created on 9 November 2021 (35 pages)
12 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 September 2021Satisfaction of charge 1 in full (1 page)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 January 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
6 November 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
6 November 2016Accounts for a dormant company made up to 31 January 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,200
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 30,200
(5 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 30,200
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 30,200
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
4 November 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,200
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,200
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
20 September 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
10 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
29 April 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
29 April 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
12 January 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 September 1998Registered office changed on 04/09/98 from: 27 crondace road london SW6 4BS (1 page)
4 September 1998Full accounts made up to 31 January 1998 (4 pages)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Full accounts made up to 31 January 1998 (4 pages)
4 September 1998Registered office changed on 04/09/98 from: 27 crondace road london SW6 4BS (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
22 July 1997Full accounts made up to 31 January 1997 (4 pages)
22 July 1997Full accounts made up to 31 January 1997 (4 pages)
22 July 1997Registered office changed on 22/07/97 from: c/o andrew martin 200 walton street london SW3 2JL (1 page)
22 July 1997Registered office changed on 22/07/97 from: c/o andrew martin 200 walton street london SW3 2JL (1 page)
9 January 1997Return made up to 31/12/95; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Return made up to 31/12/95; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
16 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1995Full accounts made up to 31 January 1995 (10 pages)
5 September 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 November 1978Articles of association (12 pages)
1 November 1978Articles of association (12 pages)