Company NameWalton Gardens Residents Limited
Company StatusActive - Proposal to Strike off
Company Number01518399
CategoryPrivate Limited Company
Incorporation Date23 September 1980(43 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bhagavan Boyinapalli
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(24 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Suresh Hirani
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(30 years, 6 months after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Secretary NameDilip Moorjani
NationalityBritish
StatusCurrent
Appointed01 July 2011(30 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Henry John Laferla
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(38 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleTrainer
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Jasminkumar Jayantilal Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(39 years after company formation)
Appointment Duration4 years, 5 months
RoleAssistant Manager
Country of ResidenceEngland
Correspondence AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Secretary NameIslington Properties Limited (Corporation)
StatusCurrent
Appointed01 June 2016(35 years, 8 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameMs Valerie Metliss
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 May 1992)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Walton Gardens
Wembley
Middlesex
HA9 8NH
Director NameIvan Martin Marks
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2005)
RoleRetired
Correspondence Address6 Walton Gardens
Wembley
Middlesex
HA9 8NH
Director NameMrs Monica Amy Goode
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 July 1995)
RoleRetired
Correspondence Address19 Walton Gardens
Wembley
Middlesex
HA9 8NH
Director NameDonald Goode
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 July 1995)
RoleRetired (Ex Civil Service)
Correspondence Address19 Walton Gardens
Wembley
Middlesex
HA9 8NH
Director NameMrs Helen Sharp
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 January 2004)
RoleRetired
Correspondence Address30 Walton Gardens
Wembley
Middlesex
HA9 8NH
Director NameJeanette Levine
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address34 Walton Gardens
Wembley
Middlesex
HA9 8NH
Secretary NameMrs Monica Amy Goode
NationalityBritish
StatusResigned
Appointed11 May 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1995)
RoleCompany Director
Correspondence Address19 Walton Gardens
Wembley
Middlesex
HA9 8NH
Director NameBarbara Valerie Marks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(14 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2005)
RoleSchool Teacher
Correspondence Address6 Walton Gardens
Wembley
Middlesex
HA9 8NH
Secretary NameBarbara Valerie Marks
NationalityBritish
StatusResigned
Appointed15 July 1995(14 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2005)
RoleSchool Teacher
Correspondence Address6 Walton Gardens
Wembley
Middlesex
HA9 8NH
Director NameMs Valerie Metliss
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(18 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
9, White Lion Street
London
N1 9PD
Director NameRajagopalan Iyer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(24 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2010)
RoleBusiness Dev
Correspondence Address33 Walton Gardens
Preston Road
Wembley
Middlesex
HA9 8NH
Director NameMs Mabel Adewunmi Etchie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
9, White Lion Street
London
N1 9PD
Director NameAshish Nath
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(30 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4th Floor
9, White Lion Street
London
N1 9PD
Secretary NameFrith Hill House Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2005(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2006)
Correspondence Address2 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed01 June 2006(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2008(27 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 July 2011)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£35

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

12 February 2021Notification of a person with significant control statement (2 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 July 2020Confirmation statement made on 13 June 2020 with updates (6 pages)
14 October 2019Appointment of Mr Jasminkumar Jayantilal Patel as a director on 11 October 2019 (2 pages)
5 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
18 June 2019Appointment of Mr Henry John Laferla as a director on 18 June 2019 (2 pages)
30 April 2019Termination of appointment of Ashish Nath as a director on 30 April 2019 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 August 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 34
(9 pages)
27 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 34
(9 pages)
1 June 2016Appointment of Islington Properties Limited as a secretary on 1 June 2016 (2 pages)
1 June 2016Appointment of Islington Properties Limited as a secretary on 1 June 2016 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 35
(7 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 35
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 35
(7 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 35
(7 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
29 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
17 May 2012Termination of appointment of Mabel Etchie as a director (1 page)
17 May 2012Termination of appointment of Mabel Etchie as a director (1 page)
21 December 2011Termination of appointment of Valerie Metliss as a director (1 page)
21 December 2011Termination of appointment of Valerie Metliss as a director (1 page)
13 December 2011Appointment of Dilip Moorjani as a secretary (3 pages)
13 December 2011Appointment of Dilip Moorjani as a secretary (3 pages)
6 July 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 July 2011 (1 page)
6 July 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
6 July 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 6 July 2011 (1 page)
6 July 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
20 June 2011Director's details changed for Ms Mabel Adewunmi Etchie on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Bhagavan Boyinapalli on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Bhagavan Boyinapalli on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Ms Valerie Metliss on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Ms Mabel Adewunmi Etchie on 20 June 2011 (2 pages)
20 June 2011Director's details changed for Ms Valerie Metliss on 20 June 2011 (2 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (11 pages)
14 June 2011Secretary's details changed for Hertford Company Secretaries Limited on 13 June 2011 (2 pages)
14 June 2011Director's details changed for Valerie Metliss on 13 June 2011 (2 pages)
14 June 2011Secretary's details changed for Hertford Company Secretaries Limited on 13 June 2011 (2 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (11 pages)
14 June 2011Director's details changed for Valerie Metliss on 13 June 2011 (2 pages)
14 June 2011Director's details changed for Bhagavan Boyinapalli on 13 June 2011 (2 pages)
14 June 2011Director's details changed for Bhagavan Boyinapalli on 13 June 2011 (2 pages)
14 June 2011Director's details changed for Mabel Adewunmi Etchie on 13 June 2011 (2 pages)
14 June 2011Director's details changed for Mabel Adewunmi Etchie on 13 June 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
8 April 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
5 April 2011Appointment of Ashish Nath as a director (4 pages)
5 April 2011Appointment of Suresh Hirani as a director (4 pages)
5 April 2011Appointment of Suresh Hirani as a director (4 pages)
5 April 2011Appointment of Ashish Nath as a director (4 pages)
22 July 2010Termination of appointment of Rajagopalan Iyer as a director (1 page)
22 July 2010Termination of appointment of Rajagopalan Iyer as a director (1 page)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (18 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (18 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 June 2009Return made up to 13/06/09; full list of members (11 pages)
25 June 2009Return made up to 13/06/09; full list of members (11 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
4 February 2009Return made up to 13/06/08; full list of members (11 pages)
4 February 2009Return made up to 13/06/08; full list of members (11 pages)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
11 June 2008Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW (1 page)
11 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
3 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
19 July 2007Return made up to 13/06/07; full list of members (10 pages)
19 July 2007Return made up to 13/06/07; full list of members (10 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
2 October 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
2 October 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Registered office changed on 20/07/06 from: wood management LTD saffron house saffron hill london EC1N 8YB (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: wood management LTD saffron house saffron hill london EC1N 8YB (1 page)
20 July 2006New secretary appointed (1 page)
4 July 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
(9 pages)
4 July 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/07/06
(9 pages)
27 June 2005Return made up to 13/06/05; full list of members (10 pages)
27 June 2005Return made up to 13/06/05; full list of members (10 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (1 page)
1 June 2005New secretary appointed (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
16 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
12 July 2004Return made up to 13/06/04; full list of members (9 pages)
12 July 2004Return made up to 13/06/04; full list of members (9 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
23 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
23 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
20 August 2003Return made up to 13/06/03; full list of members (9 pages)
20 August 2003Return made up to 13/06/03; full list of members (9 pages)
19 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
19 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
23 August 2002Return made up to 13/06/02; full list of members (9 pages)
23 August 2002Return made up to 13/06/02; full list of members (9 pages)
17 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
17 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
7 November 2001Registered office changed on 07/11/01 from: roxeth house shaftesbury avenue harrow middlesex HA2 0PZ (1 page)
8 July 2001Return made up to 13/06/01; full list of members (22 pages)
8 July 2001Return made up to 13/06/01; full list of members (22 pages)
25 June 2001Full accounts made up to 31 August 2000 (5 pages)
25 June 2001Full accounts made up to 31 August 2000 (5 pages)
25 July 2000Return made up to 13/06/00; change of members (8 pages)
25 July 2000Return made up to 13/06/00; change of members (8 pages)
16 February 2000Full accounts made up to 31 August 1999 (4 pages)
16 February 2000Full accounts made up to 31 August 1999 (4 pages)
7 July 1999Return made up to 13/06/99; change of members (6 pages)
7 July 1999Return made up to 13/06/99; change of members (6 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
4 August 1998Return made up to 13/06/98; full list of members (6 pages)
4 August 1998Return made up to 13/06/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
17 July 1997Return made up to 13/06/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 July 1997Return made up to 13/06/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1996Return made up to 13/06/96; no change of members (4 pages)
15 July 1996Return made up to 13/06/96; no change of members (4 pages)
15 July 1996Registered office changed on 15/07/96 from: 42 woodcock dell avenue woodcock hill harrow HA3 0NS (1 page)
15 July 1996Registered office changed on 15/07/96 from: 42 woodcock dell avenue woodcock hill harrow HA3 0NS (1 page)
27 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
21 July 1995Secretary resigned;director resigned (2 pages)
21 July 1995Return made up to 13/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 July 1995New secretary appointed;new director appointed (2 pages)
21 July 1995Secretary resigned;director resigned (2 pages)
21 July 1995New secretary appointed;new director appointed (2 pages)
21 July 1995Return made up to 13/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 June 1995Full accounts made up to 31 August 1994 (7 pages)
21 June 1995Full accounts made up to 31 August 1994 (7 pages)
4 July 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 September 1980Incorporation (16 pages)
23 September 1980Incorporation (16 pages)