Company NameNumber 36 Walham Grove Limited
DirectorsGerald Peter Harry Spencer Smith and Tamsyn Sandeman
Company StatusActive
Company Number03169770
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald Peter Harry Spencer Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGarden Flat, 36a Walham Grove
London
SW6 1QR
Secretary NameGerald Peter Harry Spencer Smith
NationalityBritish
StatusCurrent
Appointed24 February 1999(2 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat, 36a Walham Grove
London
SW6 1QR
Director NameMs Tamsyn Sandeman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressTop Flat, 36 Walham Grove
London
SW6 1QR
Director NameJonathan Guy Cubitt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressTop Flat
36 Walham Grove Fulham
London
Sw6
Director NameJames Alastair Sean Macneal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleInsurance Broker
Correspondence AddressUpper Ground Floor Flat
36 Walham Grove Fulham
London
SW6 1QR
Secretary NameJonathan Guy Cubitt
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressTop Flat
36 Walham Grove Fulham
London
Sw6
Director NameFrancois Jean Henshall Moss
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2000)
RoleChartered Surveyor
Correspondence AddressGround Floor Flat 36 Walham Grove
London
SW6 1QR
Director NameMark Nicholas Cutis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2000(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2006)
RoleBanking
Correspondence AddressTop Flat
36 Walham Grove
London
SW6 1QR
Director NameAlexander Rupert Baring
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(10 years, 3 months after company formation)
Appointment Duration14 years (resigned 12 June 2020)
RoleArmy
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette
36 Walham Grove Fulham
London
SW6 1QR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressGarden Flat, 36a Walham Grove
London
SW6 1QR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Alexander Rupert Baring
33.33%
Ordinary
1 at £1Gerald Peter Harry Spencer-smith
33.33%
Ordinary
1 at £1Pamela Brangan & John Brangan
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

3 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(5 pages)
14 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3
(5 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(5 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(5 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Registered office address changed from 15 Eustace Road Fulham London SW6 1JB on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Garden Flat, 36a Walham Grove London SW6 1QR England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 15 Eustace Road Fulham London SW6 1JB on 12 March 2014 (1 page)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(5 pages)
12 March 2014Director's details changed for Gerald Peter Harry Spencer Smith on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Gerald Peter Harry Spencer Smith on 12 March 2014 (2 pages)
12 March 2014Secretary's details changed for Gerald Peter Harry Spencer Smith on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Garden Flat, 36a Walham Grove London SW6 1QR England on 12 March 2014 (1 page)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(5 pages)
12 March 2014Secretary's details changed for Gerald Peter Harry Spencer Smith on 12 March 2014 (1 page)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 March 2010Director's details changed for Gerald Peter Harry Spencer Smith on 11 February 2010 (2 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Alexander Rupert Baring on 11 February 2010 (2 pages)
11 March 2010Director's details changed for Alexander Rupert Baring on 11 February 2010 (2 pages)
11 March 2010Director's details changed for Gerald Peter Harry Spencer Smith on 11 February 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 March 2008Director and secretary's change of particulars / gerald spencer smith / 11/03/2008 (1 page)
12 March 2008Registered office changed on 12/03/2008 from basement flat 36 walham grove london SW6 1QR (1 page)
12 March 2008Return made up to 22/02/08; full list of members (4 pages)
12 March 2008Registered office changed on 12/03/2008 from basement flat 36 walham grove london SW6 1QR (1 page)
12 March 2008Director and secretary's change of particulars / gerald spencer smith / 11/03/2008 (1 page)
12 March 2008Return made up to 22/02/08; full list of members (4 pages)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 March 2007Return made up to 22/02/07; full list of members (8 pages)
21 March 2007Return made up to 22/02/07; full list of members (8 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 February 2006Return made up to 22/02/06; full list of members (7 pages)
28 February 2006Return made up to 22/02/06; full list of members (7 pages)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2005Return made up to 22/02/05; full list of members (7 pages)
15 March 2005Return made up to 22/02/05; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 February 2004Return made up to 22/02/04; full list of members (7 pages)
27 February 2004Return made up to 22/02/04; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 March 2003Return made up to 22/02/03; full list of members (7 pages)
6 March 2003Return made up to 22/02/03; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
10 May 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 May 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 September 2000Registered office changed on 29/09/00 from: 36 walham grove fulham london SW6 1QR (1 page)
29 September 2000Registered office changed on 29/09/00 from: 36 walham grove fulham london SW6 1QR (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000Return made up to 08/03/00; full list of members (6 pages)
23 May 2000Return made up to 08/03/00; full list of members (6 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
17 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Return made up to 08/03/99; full list of members (6 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Return made up to 08/03/99; full list of members (6 pages)
13 March 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 May 1998Return made up to 08/03/98; no change of members (4 pages)
12 May 1998Return made up to 08/03/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
2 April 1997Return made up to 08/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1997Return made up to 08/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Secretary resigned (1 page)
24 March 1996Secretary resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996Registered office changed on 24/03/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)