Company NameWalter Reginald Group Limited
Company StatusActive
Company Number01857522
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 6 months ago)
Previous NameFormlet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMs Jillian Saxony Farbey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(23 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
Director NameMrs Bianca Louisa Nilsson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(26 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
Director NameMiss Natalie Saxony Farbey
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
Director NameBasheer Ahmed
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2004)
RoleSecretary
Correspondence Address23 Osborn Gardens
Mill Hill
London
NW7 1DY
Director NameRaymond Barry Farbey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 January 2008)
RoleCompany Director
Correspondence Address6 The Crofts
Upper Halliford
Shepperton
Middlesex
TW17 8SD
Director NameMichael Martin Hugo Gross
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 1996)
RoleCompany Director
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NameMollie Isabella Birkby Weiss
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressCasita Lansdowne Road
London
W11 3LS
Director NameMr Walter Hans Weiss
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasita Lansdowne Road
London
W11 3LS
Secretary NameBasheer Ahmed
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2004)
RoleSecretary
Correspondence Address23 Osborn Gardens
Mill Hill
London
NW7 1DY
Director NamePeter Philip Jessop
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(11 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mortimer Hill
Tring
Hertfordshire
HP23 5JU
Director NameMr Malcolm Proops
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(19 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address45 Lynwood Drive
Worcester Park
Surrey
KT4 7AA
Secretary NamePeter Philip Jessop
NationalityBritish
StatusResigned
Appointed30 June 2004(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mortimer Hill
Tring
Hertfordshire
HP23 5JU
Director NameIan Charles Dabin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(25 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 October 2010)
RoleChaffeur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 135 Haverstock Hill
London
NW3 4RU
Director NameStuart Martin Jacobs
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(25 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 01 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaw Chambers 258 High Road
Loughton
Essex
IG10 1RB
Director NameMr Malcolm Proops
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(26 years after company formation)
Appointment Duration9 years, 2 months (resigned 23 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 6 100 The Highway
London
E1W 2BX

Contact

Websitewalterreginald.com
Telephone020 74812233
Telephone regionLondon

Location

Registered AddressUnit 3 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

14.9k at £1Natalie Saxony Farbey
8.10%
Ordinary
143k at £1Jillian Saxony Farbey
77.72%
Ordinary
5.6k at £1Malcolm Proops
3.04%
Ordinary
20.5k at £1Bianca Louisa Nilsson
11.14%
Ordinary

Financials

Year2014
Net Worth£568,751
Cash£10,294
Current Liabilities£485,223

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

8 January 2015Delivered on: 10 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit 6, 100 the highway london t/no EGL170790.
Outstanding
23 November 2012Delivered on: 24 November 2012
Persons entitled: Hsbc Bank PLC

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
20 February 1985Delivered on: 1 March 1985
Satisfied on: 21 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

19 November 2020Change of details for Ms Jillian Saxony Farbey as a person with significant control on 19 November 2020 (2 pages)
18 November 2020Registered office address changed from Unit 6 100 the Highway London E1W 2BX to Unit 3 Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 18 November 2020 (1 page)
4 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
19 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
12 March 2020Change of details for Ms Jillian Saxony Farbey as a person with significant control on 12 March 2020 (2 pages)
23 January 2020Termination of appointment of Malcolm Proops as a director on 23 January 2020 (1 page)
28 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 April 2018Director's details changed for Mr Malcolm Proops on 23 March 2018 (2 pages)
18 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
10 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 183,973
(5 pages)
10 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 183,973
(5 pages)
9 May 2016Director's details changed for Mr Malcolm Proops on 23 March 2016 (2 pages)
9 May 2016Director's details changed for Mr Malcolm Proops on 23 March 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 183,973
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 183,973
(4 pages)
10 January 2015Registration of charge 018575220003, created on 8 January 2015 (10 pages)
10 January 2015Registration of charge 018575220003, created on 8 January 2015 (10 pages)
10 January 2015Registration of charge 018575220003, created on 8 January 2015 (10 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 183,973
(4 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 183,973
(4 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 183,973
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Satisfaction of charge 1 in full (1 page)
21 January 2014Satisfaction of charge 1 in full (1 page)
29 July 2013Director's details changed for Mrs Bianca Louisa Nilsson on 17 May 2013 (2 pages)
29 July 2013Director's details changed for Mrs Bianca Louisa Nilsson on 17 May 2013 (2 pages)
29 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Ms Jillian Saxony Farbey on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Ms Jillian Saxony Farbey on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
7 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
5 March 2012Registered office address changed from Edelman House 1238 High Road London N20 0LH on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Edelman House 1238 High Road London N20 0LH on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Edelman House 1238 High Road London N20 0LH on 5 March 2012 (1 page)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 February 2011Appointment of Mrs Bianca Louisa Nilsson as a director (2 pages)
4 February 2011Appointment of Mr Malcolm Proops as a director (2 pages)
4 February 2011Appointment of Mr Malcolm Proops as a director (2 pages)
4 February 2011Appointment of Mrs Bianca Louisa Nilsson as a director (2 pages)
25 January 2011Accounts made up to 30 June 2010 (13 pages)
25 January 2011Accounts made up to 30 June 2010 (13 pages)
11 October 2010Appointment of Stuart Martin Jacobs as a director (3 pages)
11 October 2010Termination of appointment of Peter Jessop as a director (2 pages)
11 October 2010Appointment of Ian Charles Dabin as a director (3 pages)
11 October 2010Termination of appointment of Peter Jessop as a secretary (2 pages)
11 October 2010Termination of appointment of Malcolm Proops as a director (2 pages)
11 October 2010Termination of appointment of Ian Dabin as a director (2 pages)
11 October 2010Termination of appointment of Peter Jessop as a secretary (2 pages)
11 October 2010Appointment of Stuart Martin Jacobs as a director (3 pages)
11 October 2010Termination of appointment of Stuart Jacobs as a director (2 pages)
11 October 2010Termination of appointment of Ian Dabin as a director (2 pages)
11 October 2010Appointment of Ian Charles Dabin as a director (3 pages)
11 October 2010Termination of appointment of Peter Jessop as a director (2 pages)
11 October 2010Termination of appointment of Stuart Jacobs as a director (2 pages)
11 October 2010Termination of appointment of Malcolm Proops as a director (2 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
20 May 2009Return made up to 04/05/09; full list of members (4 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
14 May 2008Return made up to 04/05/08; full list of members (4 pages)
14 May 2008Return made up to 04/05/08; full list of members (4 pages)
1 March 2008Accounts made up to 30 June 2007 (12 pages)
1 March 2008Accounts made up to 30 June 2007 (12 pages)
28 February 2008Director appointed ms jillian saxony farbey (1 page)
28 February 2008Director appointed ms jillian saxony farbey (1 page)
27 February 2008Appointment terminated director raymond farbey (1 page)
27 February 2008Appointment terminated director raymond farbey (1 page)
17 May 2007Return made up to 04/05/07; full list of members (3 pages)
17 May 2007Return made up to 04/05/07; full list of members (3 pages)
19 January 2007Accounts made up to 30 June 2006 (13 pages)
19 January 2007Accounts made up to 30 June 2006 (13 pages)
31 May 2006Return made up to 04/05/06; full list of members (3 pages)
31 May 2006Return made up to 04/05/06; full list of members (3 pages)
27 January 2006Accounts made up to 30 June 2005 (13 pages)
27 January 2006Accounts made up to 30 June 2005 (13 pages)
7 September 2005Secretary resigned;director resigned (1 page)
7 September 2005Secretary resigned;director resigned (1 page)
12 August 2005Return made up to 04/05/05; full list of members (3 pages)
12 August 2005Return made up to 04/05/05; full list of members (3 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
15 March 2005Accounts made up to 30 June 2004 (13 pages)
15 March 2005Accounts made up to 30 June 2004 (13 pages)
2 July 2004Return made up to 04/05/04; full list of members (6 pages)
2 July 2004Return made up to 04/05/04; full list of members (6 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 June 2003Return made up to 04/05/03; full list of members (6 pages)
30 June 2003Return made up to 04/05/03; full list of members (6 pages)
19 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 July 2002Return made up to 04/05/02; full list of members (6 pages)
1 July 2002Return made up to 04/05/02; full list of members (6 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 April 2002Registered office changed on 02/04/02 from: 24 bedford row london WC1R 4HA (1 page)
2 April 2002Registered office changed on 02/04/02 from: 24 bedford row london WC1R 4HA (1 page)
10 December 2001Location of register of members (1 page)
10 December 2001Location of register of members (1 page)
16 May 2001Return made up to 04/05/01; full list of members (7 pages)
16 May 2001Return made up to 04/05/01; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 May 2000Return made up to 04/05/00; full list of members (7 pages)
23 May 2000Return made up to 04/05/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 May 1999Return made up to 04/05/99; no change of members (4 pages)
13 May 1999Return made up to 04/05/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 June 1998Return made up to 04/05/98; full list of members (6 pages)
1 June 1998Return made up to 04/05/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 July 1997£ ic 340973/183973 11/06/97 £ sr 157000@1=157000 (1 page)
11 July 1997£ ic 340973/183973 11/06/97 £ sr 157000@1=157000 (1 page)
28 May 1997Return made up to 04/05/97; no change of members (4 pages)
28 May 1997Return made up to 04/05/97; no change of members (4 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Declaration of shares redemption:auditor's report (3 pages)
9 May 1997Declaration of shares redemption:auditor's report (3 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
20 June 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 July 1995Return made up to 04/05/95; full list of members (9 pages)
11 July 1995Return made up to 04/05/95; full list of members (9 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
18 April 1995Ad 22/03/95--------- £ si 157000@1=157000 £ ic 500000/657000 (2 pages)
18 April 1995Ad 22/03/95--------- £ si 157000@1=157000 £ ic 500000/657000 (2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 April 1995£ nc 1000000/1157000 22/03/95 (1 page)
7 April 1995£ nc 1000000/1157000 22/03/95 (1 page)
13 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
25 July 1988Secretary resigned;new secretary appointed;director resigned (3 pages)
25 July 1988New director appointed (3 pages)
25 July 1988Secretary resigned;new secretary appointed;director resigned (3 pages)
25 July 1988New director appointed (3 pages)
14 July 1988Company name changed\certificate issued on 14/07/88 (2 pages)
14 July 1988Company name changed\certificate issued on 14/07/88 (2 pages)
22 October 1984Incorporation (18 pages)
22 October 1984Incorporation (18 pages)