Company NameWalsh Associates Limited
Company StatusActive
Company Number02339267
CategoryPrivate Limited Company
Incorporation Date25 January 1989(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Welsh
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(17 years after company formation)
Appointment Duration18 years, 3 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2a Lanbury Road
London
SE15 3DB
Director NameAndrew Stanford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(18 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Clove First Floor
4 Maguire Street
London
SE1 2NQ
Director NameBen Ransom
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(23 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Portnalls Rise
Coulsdon
Surrey
CR5 3DA
Director NameMr Peyrouz Modarres
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(25 years after company formation)
Appointment Duration10 years, 3 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressThe Clove First Floor
4 Maguire Street
London
SE1 2NQ
Director NameMr Garreth Miles Joyce
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Clove First Floor
4 Maguire Street
London
SE1 2NQ
Director NameMr Richard Jonathan Ball
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clove First Floor
4 Maguire Street
London
SE1 2NQ
Secretary NameMr Andrew Stanford
StatusCurrent
Appointed31 December 2023(34 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressThe Clove First Floor
4 Maguire Street
London
SE1 2NQ
Director NameMr Timothy Patrick Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1998)
RoleEngineer
Correspondence Address53 Vernon Avenue
Raynes Park
London
SW20 8BN
Director NameMrs Annie Josephine Walsh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 1993)
RoleTeacher
Correspondence Address35 Bowes Road
Walton On Thames
Surrey
KT12 3HU
Director NameMr Stephen Patrick Walsh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1991(2 years after company formation)
Appointment Duration23 years, 11 months (resigned 01 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
30 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Secretary NameMr Stephen Patrick Walsh
NationalityIrish
StatusResigned
Appointed25 January 1991(2 years after company formation)
Appointment Duration16 years, 1 month (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
30 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ER
Director NameMr Christopher Paul Bean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 21 August 2019)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address68 Woodmansterne Lane
Banstead
Surrey
SM7 3HD
Director NameMr Patrick Joseph Hayes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(12 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2014)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Treeview Close
Sylvan Hill
London
SE19 2QT
Director NameFrantisek Policky
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2003(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2004)
RoleStructural Engineer
Correspondence Address76 Longhurst Road
Hither Green
London
SE13 5LZ
Secretary NameMr Christopher Paul Bean
NationalityBritish
StatusResigned
Appointed01 March 2007(18 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Woodmansterne Lane
Banstead
Surrey
SM7 3HD
Director NameMr Timothy Michael Finbow
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(19 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clove First Floor
4 Maguire Street
London
SE1 2NQ
Secretary NameMr Timothy Michael Finbow
StatusResigned
Appointed20 January 2014(25 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressThe Clove First Floor
4 Maguire Street
London
SE1 2NQ
Director NameMr Benedict Chudi Ume
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Lafone Street
London
SE1 2LX

Contact

Telephone020 70896800
Telephone regionLondon

Location

Registered AddressThe Clove
First Floor
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,559,178
Cash£464,608
Current Liabilities£1,018,548

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

15 March 2022Delivered on: 16 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 21 December 2013
Persons entitled: Stephen Patrick Walsh

Classification: A registered charge
Outstanding
2 December 2013Delivered on: 5 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 December 2013Delivered on: 5 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 February 2002Delivered on: 12 February 2002
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 March 1990Delivered on: 4 April 1990
Satisfied on: 30 January 2014
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: 494 kingston road london borough of merton t/no sy 214481.
Fully Satisfied

Filing History

16 February 2021Director's details changed for Mr Garreth Miles Joyce on 19 August 2020 (2 pages)
16 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (28 pages)
5 February 2020Confirmation statement made on 25 January 2020 with updates (6 pages)
6 January 2020Director's details changed for Mr Peyrouz Modarres on 30 December 2019 (2 pages)
30 November 2019Satisfaction of charge 023392670005 in full (4 pages)
24 September 2019Full accounts made up to 31 December 2018 (28 pages)
21 August 2019Termination of appointment of Christopher Paul Bean as a director on 21 August 2019 (1 page)
23 May 2019Appointment of Mr Garreth Joyce as a director on 22 May 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (6 pages)
2 October 2018Full accounts made up to 31 December 2017 (29 pages)
18 April 2018Director's details changed for Ben Ransom on 17 April 2018 (2 pages)
12 April 2018Termination of appointment of Benedict Chudi Ume as a director on 9 April 2018 (1 page)
6 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
9 February 2017Director's details changed for Ben Ransom on 24 January 2017 (2 pages)
9 February 2017Director's details changed for Ben Ransom on 24 January 2017 (2 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
22 February 2016Cancellation of shares. Statement of capital on 28 January 2016
  • GBP 2,227.96
(4 pages)
22 February 2016Cancellation of shares. Statement of capital on 28 January 2016
  • GBP 2,227.96
(4 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Purchase of own shares. (3 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 2,227.96
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 2,227.96
(3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,227.96
(11 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,227.96
(11 pages)
12 January 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 2,227.96
(4 pages)
12 January 2016Purchase of own shares. (3 pages)
12 January 2016Purchase of own shares. (3 pages)
12 January 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 2,227.96
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,227.96
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 2,227.96
(3 pages)
1 December 2015Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 2,227.96
(4 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 2,227.96
(4 pages)
23 November 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 2,227.96
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 2,227.96
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
9 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 2,227.96
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 2,227.96
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,227.96
(3 pages)
28 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,227.96
(3 pages)
27 October 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 2,227.96
(4 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 2,227.96
(4 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
6 October 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,227.96
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,227.96
(3 pages)
6 July 2015Purchase of own shares. (3 pages)
6 July 2015Cancellation of shares. Statement of capital on 27 May 2015
  • GBP 2,080.93
(4 pages)
6 July 2015Cancellation of shares. Statement of capital on 27 May 2015
  • GBP 2,080.93
(4 pages)
6 July 2015Purchase of own shares. (3 pages)
8 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2,227.96
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2,227.96
(3 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Cancellation of shares. Statement of capital on 28 February 2015
  • GBP 2,227.96
(4 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Cancellation of shares. Statement of capital on 28 February 2015
  • GBP 2,227.96
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,227.96
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 2,227.96
(3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,227.96
(11 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,227.96
(11 pages)
2 January 2015Termination of appointment of Stephen Patrick Walsh as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Stephen Patrick Walsh as a director on 1 January 2015 (1 page)
2 January 2015Termination of appointment of Stephen Patrick Walsh as a director on 1 January 2015 (1 page)
9 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
9 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
2 December 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 2,227.96
(4 pages)
2 December 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 2,227.96
(4 pages)
2 December 2014Purchase of own shares. (3 pages)
2 December 2014Purchase of own shares. (3 pages)
17 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,227.96
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,227.96
(3 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (10 pages)
2 September 2014Purchase of own shares. (4 pages)
2 September 2014Purchase of own shares. (4 pages)
2 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 2,227.96
(4 pages)
2 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 2,227.96
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2,227.96
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2,227.96
(3 pages)
22 July 2014Cancellation of shares. Statement of capital on 31 May 2014
  • GBP 2,227.96
(4 pages)
22 July 2014Cancellation of shares. Statement of capital on 31 May 2014
  • GBP 2,227.96
(4 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Purchase of own shares. (3 pages)
25 June 2014Appointment of Mr Benedict Chudi Ume as a director (2 pages)
25 June 2014Appointment of Mr Benedict Chudi Ume as a director (2 pages)
25 June 2014Director's details changed for Mr Benedict Chudi Ume on 22 May 2014 (2 pages)
25 June 2014Director's details changed for Mr Benedict Chudi Ume on 22 May 2014 (2 pages)
23 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 2,227.96
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 2,227.96
(3 pages)
19 June 2014Purchase of own shares. (3 pages)
19 June 2014Purchase of own shares. (3 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 2,227.96
(4 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 2,227.96
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,227.96
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,227.96
(3 pages)
31 January 2014Termination of appointment of Patrick Hayes as a director (1 page)
31 January 2014Termination of appointment of Patrick Hayes as a director (1 page)
30 January 2014Satisfaction of charge 1 in full (4 pages)
30 January 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Secretary's details changed for Mr Timothy Michael Finbow on 20 January 2014 (1 page)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders (12 pages)
28 January 2014Director's details changed for Mr Timothy Michael Finbow on 20 January 2014 (2 pages)
28 January 2014Director's details changed for Ben Ransom on 19 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Timothy Michael Finbow on 20 January 2014 (2 pages)
28 January 2014Director's details changed for Ben Ransom on 19 January 2014 (2 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders (12 pages)
28 January 2014Secretary's details changed for Mr Timothy Michael Finbow on 20 January 2014 (1 page)
27 January 2014Termination of appointment of Christopher Bean as a secretary (1 page)
27 January 2014Appointment of Mr Peyrouz Modarres as a director (2 pages)
27 January 2014Appointment of Mr Timothy Michael Finbow as a secretary (2 pages)
27 January 2014Termination of appointment of Christopher Bean as a secretary (1 page)
27 January 2014Appointment of Mr Peyrouz Modarres as a director (2 pages)
27 January 2014Appointment of Mr Timothy Michael Finbow as a secretary (2 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 December 2013Registration of charge 023392670005 (34 pages)
21 December 2013Registration of charge 023392670005 (34 pages)
5 December 2013Registration of charge 023392670004 (8 pages)
5 December 2013Registration of charge 023392670003 (26 pages)
5 December 2013Registration of charge 023392670003 (26 pages)
5 December 2013Registration of charge 023392670004 (8 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 2,026
(4 pages)
24 September 2013Purchase of own shares. (3 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Sub-division of shares on 12 September 2013 (5 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Sub-division of shares on 12 September 2013 (5 pages)
24 September 2013Purchase of own shares. (3 pages)
24 September 2013Cancellation of shares. Statement of capital on 24 September 2013
  • GBP 2,026
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2,227.96
(4 pages)
19 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 2,227.96
(4 pages)
19 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (11 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (11 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
23 April 2012Appointment of Ben Ransom as a director (3 pages)
23 April 2012Appointment of Ben Ransom as a director (3 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
1 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (10 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (10 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 25/01/09; full list of members (7 pages)
29 January 2009Return made up to 25/01/09; full list of members (7 pages)
28 January 2009Director and secretary's change of particulars / christopher bean / 31/07/2008 (1 page)
28 January 2009Director and secretary's change of particulars / christopher bean / 31/07/2008 (1 page)
28 January 2009Director's change of particulars / timothy finbow / 31/05/2008 (1 page)
28 January 2009Director and secretary's change of particulars / christopher bean / 31/07/2008 (1 page)
28 January 2009Director and secretary's change of particulars / christopher bean / 31/07/2008 (1 page)
28 January 2009Director's change of particulars / timothy finbow / 31/05/2008 (1 page)
23 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 April 2008Director appointed timothy michael finbow (2 pages)
9 April 2008Director appointed timothy michael finbow (2 pages)
7 February 2008Return made up to 25/01/08; full list of members (4 pages)
7 February 2008Return made up to 25/01/08; full list of members (4 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
16 February 2007Return made up to 25/01/07; full list of members (4 pages)
16 February 2007Return made up to 25/01/07; full list of members (4 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
8 March 2006Return made up to 25/01/06; full list of members (4 pages)
8 March 2006Return made up to 25/01/06; full list of members (4 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 February 2005Return made up to 25/01/05; full list of members (8 pages)
15 February 2005Return made up to 25/01/05; full list of members (8 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
18 February 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: garrick house 27/32 king street covent garden london WC2E 8JD (1 page)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 May 2002Registered office changed on 27/05/02 from: garrick house 27/32 king street covent garden london WC2E 8JD (1 page)
27 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 March 2002Return made up to 25/01/02; full list of members (7 pages)
11 March 2002Return made up to 25/01/02; full list of members (7 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
11 December 2001Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001Secretary's particulars changed;director's particulars changed (1 page)
13 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 February 2001Return made up to 25/01/01; full list of members (7 pages)
20 February 2001Return made up to 25/01/01; full list of members (7 pages)
2 January 2001Return made up to 25/01/00; full list of members (7 pages)
2 January 2001Return made up to 25/01/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 May 1999Company name changed stephen p walsh associates limit ed\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed stephen p walsh associates limit ed\certificate issued on 07/05/99 (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
25 March 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 May 1998Registered office changed on 13/05/98 from: garrick house 27-32 king street covent garden london WC2E 8JD (1 page)
13 May 1998Location of register of members (1 page)
13 May 1998Registered office changed on 13/05/98 from: garrick house 27-32 king street covent garden london WC2E 8JD (1 page)
13 May 1998Location of register of members (1 page)
17 April 1998Registered office changed on 17/04/98 from: harling house 47-51 great suffolk street london SE1 0BS (1 page)
17 April 1998Registered office changed on 17/04/98 from: harling house 47-51 great suffolk street london SE1 0BS (1 page)
2 April 1998Ad 01/01/97--------- £ si 26@1=26 £ ic 2100/2126 (2 pages)
2 April 1998Ad 01/01/97--------- £ si 26@1=26 £ ic 2100/2126 (2 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 April 1995Return made up to 25/01/95; full list of members (6 pages)
4 April 1995Return made up to 25/01/95; full list of members (6 pages)
13 March 1991Nc inc already adjusted 11/02/91 (3 pages)
13 March 1991Conve 11/02/91 (1 page)
13 March 1991Conve 11/02/91 (1 page)
13 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1991Nc inc already adjusted 11/02/91 (3 pages)
13 March 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1991Ad 12/02/91--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages)
13 March 1991Ad 12/02/91--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages)
10 January 1990Ad 31/12/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 January 1990Ad 31/12/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 1989Memorandum and Articles of Association (7 pages)
3 April 1989Memorandum and Articles of Association (7 pages)
20 March 1989Company name changed treestamp LIMITED\certificate issued on 21/03/89 (2 pages)
20 March 1989Company name changed treestamp LIMITED\certificate issued on 21/03/89 (2 pages)
16 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
16 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 January 1989Incorporation (9 pages)
25 January 1989Incorporation (9 pages)