Company NameWalfield House Limited
Company StatusActive
Company Number01906971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameSioban Babli Sengupta
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1994(9 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleGeneticist
Country of ResidenceUnited Kingdom
Correspondence Address3 Walefield House
1502 High Road
Whetstone
London
N20 9QA
Director NameRolando Giulianotti
Date of BirthMarch 1938 (Born 86 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 1998(13 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Twyford Avenue
East Finchley
London
N2 9NJ
Director NameBetsy Melpomeni Dimou
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGreek
StatusCurrent
Appointed20 July 2002(17 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Walfield House
Whetstone
N20 9QA
Secretary NameMr Paul Darren Rich
NationalityBritish
StatusCurrent
Appointed25 April 2004(19 years after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Walfield House
Whetstone
London
N20 9QA
Director NameOlga Maynard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(22 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleDinner Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Walfield House 11502 High Road
London
Whetstone
N2 0QA
Director NameMr Paul Darren Rich
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(24 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalfield House
1502 High Road
Whetstone
London
N20 9QA
Director NameMr Wai Keat Ng
Date of BirthApril 1981 (Born 43 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 April 2014(29 years after company formation)
Appointment Duration10 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWalfield House
1502 High Road
Whetstone
London
N20 9QA
Director NameClaudio Solari
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed14 July 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1997)
RoleSalesman
Correspondence Address1471 High Road
Whetstone
London
N20 9PJ
Director NameMary Elizabeth Edwina Richards
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 1992)
RoleCompany Director
Correspondence Address5 Walfield House
Whetstone
London
N20 9QA
Director NameGladys Rose Gunton
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 July 1994)
RoleCompany Director
Correspondence Address3 Walfield House
Whetstone
London
N20 9QA
Director NameGladys Anna Archer
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 24 July 1991)
RoleCompany Director
Correspondence Address1 Walfield House
Whetstone
London
N20 9QA
Director NameArthur Charles Grace
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 13 April 1991)
RoleCompany Director
Correspondence Address4 Walfield House
Whetstone
London
N20 9QA
Director NameJoan Edna Elliott
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address2 Walfield House
Whetstone
London
N20 9QA
Secretary NameJoan Edna Elliott
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address2 Walfield House
Whetstone
London
N20 9QA
Director NameFlorence Edna Cohen
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address1 Walfield House
1502 High Road
London
N20 9PZ
Secretary NameAlan Frank Crutchley
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 July 1993)
RoleComputer Operator
Correspondence Address5 Walfield House
1502 High Road
Whetstone
London
N20 9QA
Director NameAndrew Stuart Warburton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address5 Walfield House
1502 High Road
Whetstone
London
N20 9QA
Secretary NameSioban Babli Sengupta
NationalityBritish
StatusResigned
Appointed14 July 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walefield House
1502 High Road
Whetstone
London
N20 9QA
Director NameNeil Christopher Cowie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1998)
RoleAnalyst
Correspondence Address2 Walfield House
1502 High Road
London
N20 9QA
Secretary NameNeil Christopher Cowie
NationalityBritish
StatusResigned
Appointed30 September 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1998)
RoleAnalyst
Correspondence Address2 Walfield House
1502 High Road
London
N20 9QA
Director NameJean Cushing
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2000)
RoleMidwife
Correspondence AddressOne Walfield House
1502 High Road
London
N20 9QA
Secretary NameSioban Babli Sengupta
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walefield House
1502 High Road
Whetstone
London
N20 9QA
Director NameDominic Cawley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 September 2003)
RoleBuilder
Correspondence Address1 Walfield House
1502 High Road
London
N20 9QA
Director NameStuart John Mee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2000(14 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2009)
RoleTeacher
Correspondence Address5 Walfield House
1502 High Road
London
N20 9QA
Director NameMr Paul Darren Rich
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(18 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2004)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address1 Walfield House
Whetstone
London
N20 9QA
Director NameMiss Christina Ferekkides
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(24 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2014)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressWalfield House
1502 High Road
Whetstone
London
N20 9QA

Location

Registered AddressWalfield House
1502 High Road
Whetstone
London
N20 9QA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,679
Cash£5,629

Accounts

Latest Accounts18 April 2023 (1 year ago)
Next Accounts Due18 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End18 April

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

1 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 18 April 2022 (3 pages)
25 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
9 January 2022Micro company accounts made up to 18 April 2021 (3 pages)
31 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
10 January 2021Micro company accounts made up to 18 April 2020 (3 pages)
23 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 18 April 2019 (2 pages)
8 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 18 April 2018 (2 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 18 April 2017 (2 pages)
15 January 2018Micro company accounts made up to 18 April 2017 (2 pages)
9 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 18 April 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 18 April 2016 (3 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
12 January 2016Total exemption small company accounts made up to 18 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 18 April 2015 (3 pages)
4 August 2015Annual return made up to 14 July 2015 no member list (8 pages)
4 August 2015Annual return made up to 14 July 2015 no member list (8 pages)
11 January 2015Total exemption small company accounts made up to 18 April 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 18 April 2014 (3 pages)
1 August 2014Termination of appointment of Christina Ferekkides as a director on 18 March 2014 (1 page)
1 August 2014Appointment of Mr Wai Keat Ng as a director on 18 April 2014 (2 pages)
1 August 2014Appointment of Mr Wai Keat Ng as a director on 18 April 2014 (2 pages)
1 August 2014Annual return made up to 14 July 2014 no member list (8 pages)
1 August 2014Termination of appointment of Christina Ferekkides as a director on 18 March 2014 (1 page)
1 August 2014Annual return made up to 14 July 2014 no member list (8 pages)
14 January 2014Total exemption small company accounts made up to 18 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 18 April 2013 (3 pages)
29 July 2013Annual return made up to 14 July 2013 no member list (8 pages)
29 July 2013Annual return made up to 14 July 2013 no member list (8 pages)
16 January 2013Total exemption small company accounts made up to 18 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 18 April 2012 (4 pages)
27 July 2012Annual return made up to 14 July 2012 no member list (8 pages)
27 July 2012Annual return made up to 14 July 2012 no member list (8 pages)
21 January 2012Total exemption small company accounts made up to 18 April 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 18 April 2011 (4 pages)
11 August 2011Annual return made up to 14 July 2011 no member list (8 pages)
11 August 2011Annual return made up to 14 July 2011 no member list (8 pages)
24 January 2011Total exemption small company accounts made up to 18 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 18 April 2010 (4 pages)
9 August 2010Director's details changed for Olga Maynard on 14 July 2010 (2 pages)
9 August 2010Annual return made up to 14 July 2010 no member list (8 pages)
9 August 2010Director's details changed for Rolando Giulianotti on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Betsy Melpomeni Dimou on 14 July 2010 (2 pages)
9 August 2010Annual return made up to 14 July 2010 no member list (8 pages)
9 August 2010Director's details changed for Rolando Giulianotti on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Sioban Babli Sengupta on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Olga Maynard on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Betsy Melpomeni Dimou on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Sioban Babli Sengupta on 14 July 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 18 April 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 18 April 2009 (3 pages)
19 January 2010Appointment of Miss Christina Ferekkides as a director (2 pages)
19 January 2010Appointment of Mr Paul Darren Rich as a director (2 pages)
19 January 2010Appointment of Miss Christina Ferekkides as a director (2 pages)
19 January 2010Termination of appointment of Stuart Mee as a director (1 page)
19 January 2010Termination of appointment of Stuart Mee as a director (1 page)
19 January 2010Appointment of Mr Paul Darren Rich as a director (2 pages)
17 September 2009Annual return made up to 14/07/09 (3 pages)
17 September 2009Annual return made up to 14/07/09 (3 pages)
19 February 2009Accounts for a dormant company made up to 18 April 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 18 April 2008 (1 page)
1 October 2008Appointment terminate, director roberto solicari logged form (1 page)
1 October 2008Appointment terminate, director roberto solicari logged form (1 page)
23 September 2008Annual return made up to 14/07/08
  • 363(287) ‐ Registered office changed on 23/09/08
  • 363(288) ‐ Director resigned
(5 pages)
23 September 2008Annual return made up to 14/07/08
  • 363(287) ‐ Registered office changed on 23/09/08
  • 363(288) ‐ Director resigned
(5 pages)
4 August 2008Director appointed olga maynard (2 pages)
4 August 2008Director appointed olga maynard (2 pages)
8 January 2008Accounts for a dormant company made up to 18 April 2007 (1 page)
8 January 2008Accounts for a dormant company made up to 18 April 2007 (1 page)
4 October 2007Annual return made up to 14/07/07 (5 pages)
4 October 2007Annual return made up to 14/07/07 (5 pages)
19 January 2007Accounts for a dormant company made up to 18 April 2006 (1 page)
19 January 2007Accounts for a dormant company made up to 18 April 2006 (1 page)
12 October 2006Annual return made up to 14/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 2006Annual return made up to 14/07/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 2006Accounts for a dormant company made up to 18 April 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 18 April 2005 (1 page)
13 September 2005Annual return made up to 14/07/05 (5 pages)
13 September 2005Annual return made up to 14/07/05 (5 pages)
23 March 2005Accounts for a dormant company made up to 18 April 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 18 April 2004 (1 page)
9 August 2004Annual return made up to 14/07/04 (5 pages)
9 August 2004Annual return made up to 14/07/04 (5 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
4 August 2003Accounts for a dormant company made up to 18 April 2003 (1 page)
4 August 2003Accounts for a dormant company made up to 18 April 2003 (1 page)
4 August 2003Annual return made up to 14/07/03 (5 pages)
4 August 2003Annual return made up to 14/07/03 (5 pages)
30 August 2002Total exemption small company accounts made up to 18 April 2002 (2 pages)
30 August 2002Total exemption small company accounts made up to 18 April 2002 (2 pages)
2 August 2002Annual return made up to 14/07/02 (5 pages)
2 August 2002Annual return made up to 14/07/02 (5 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
3 August 2001Annual return made up to 14/07/01 (4 pages)
3 August 2001Accounts for a dormant company made up to 18 April 2001 (1 page)
3 August 2001Accounts for a dormant company made up to 18 April 2001 (1 page)
3 August 2001Annual return made up to 14/07/01 (4 pages)
10 August 2000Accounts for a dormant company made up to 18 April 2000 (1 page)
10 August 2000Accounts for a dormant company made up to 18 April 2000 (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Annual return made up to 14/07/00 (4 pages)
3 August 2000Annual return made up to 14/07/00 (4 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
20 August 1999Accounts for a dormant company made up to 14 April 1999 (1 page)
20 August 1999Accounts for a dormant company made up to 14 April 1999 (1 page)
13 August 1999Annual return made up to 14/07/99 (4 pages)
13 August 1999Annual return made up to 14/07/99 (4 pages)
2 March 1999Accounts for a dormant company made up to 18 April 1998 (2 pages)
2 March 1999Accounts for a dormant company made up to 18 April 1998 (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
20 August 1998Annual return made up to 14/07/98 (4 pages)
20 August 1998Annual return made up to 14/07/98 (4 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned;director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
9 March 1998Accounts for a dormant company made up to 18 April 1997 (2 pages)
9 March 1998Accounts for a dormant company made up to 18 April 1997 (2 pages)
18 September 1997Annual return made up to 14/07/97
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1997Annual return made up to 14/07/97
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1997Accounts for a dormant company made up to 18 April 1996 (1 page)
20 February 1997Accounts for a dormant company made up to 18 April 1996 (1 page)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Annual return made up to 14/07/96 (4 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Annual return made up to 14/07/96 (4 pages)
20 February 1996Accounts for a dormant company made up to 18 April 1995 (1 page)
20 February 1996Accounts for a dormant company made up to 18 April 1995 (1 page)
18 July 1995Annual return made up to 14/07/95 (4 pages)
18 July 1995Annual return made up to 14/07/95 (4 pages)