Company Name2 Walton Street (Management) Limited
DirectorsJoanna Assmann and Wassim George Younan
Company StatusActive
Company Number03184019
CategoryPrivate Limited Company
Incorporation Date10 April 1996(27 years, 11 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 NameJoanna Assmann
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2014(17 years, 12 months after company formation)
Appointment Duration9 years, 12 months
RoleFinancial Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla E125 Yasmeen Ii Street
Emirates Hills
Dubai
United Arab Emirates
Director NameWassim George Younan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(17 years, 12 months after company formation)
Appointment Duration9 years, 12 months
RoleInvestment Banker
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla E125 Yasmeen Ii Street
Emirates Hills
Dubai
United Arab Emirates
Director NameMr Brian St John Compton Carr
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Burbage Road
London
SE24 9HJ
Director NameDinah Spence
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address19b Walnut Way
South Ruislip
Middlesex
HA4 6TA
Director NameAlexander Bonnyman Atkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed24 March 1997(11 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2005)
RoleAuthor
Correspondence Address2 Walton Street
London
SW3 1RE
Director NameAmelia Chilcott Fawcett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1997(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2000)
RoleInvestment Banker
Correspondence Address37 Leeward Gardens
Wimbledon
London
SW19 7QR
Director NameLady Julia Pender
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressNorth Court
Tilmanstone
Kent
CT14 0JP
Secretary NameAlexander Bonnyman Atkinson
NationalityCanadian
StatusResigned
Appointed24 March 1997(11 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2005)
RoleAuthor
Correspondence Address2 Walton Street
London
SW3 1RE
Director NameJohn Willougby Baron Pender
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2014)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence Address2 Walton Street
London
SW3 1RE
Director NameJonathan Charles Hope, Baron Glendevon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(4 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 May 2014)
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence Address2 Walton Street
London
SW3 1RE
Secretary NameJonathan Charles Hope, Baron Glendevon
NationalityBritish
StatusResigned
Appointed25 April 2005(9 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Walton Street
London
SW3 1RE
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Joanna Assmann & Wassim George Younan
100.00%
Ordinary

Financials

Year2014
Net Worth£16,159
Cash£8,814
Current Liabilities£8,047

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Filing History

13 March 2023Director's details changed for Joanna Assmann on 13 March 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (7 pages)
24 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 April 2020 (9 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
3 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
4 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(4 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 June 2014Termination of appointment of John Pender as a director (1 page)
16 June 2014Termination of appointment of John Pender as a director (1 page)
16 June 2014Termination of appointment of Jonathan Hope, Baron Glendevon as a secretary (1 page)
16 June 2014Termination of appointment of Jonathan Hope, Baron Glendevon as a secretary (1 page)
16 June 2014Termination of appointment of Jonathan Hope, Baron Glendevon as a director (1 page)
16 June 2014Termination of appointment of Jonathan Hope, Baron Glendevon as a director (1 page)
23 April 2014Appointment of Joanna Assmann as a director (2 pages)
23 April 2014Appointment of Wassim George Younan as a director (2 pages)
23 April 2014Appointment of Joanna Assmann as a director (2 pages)
23 April 2014Appointment of Wassim George Younan as a director (2 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 August 2010Secretary's details changed for Jonathan Charles Hope on 1 October 2009 (1 page)
22 August 2010Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages)
22 August 2010Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages)
22 August 2010Secretary's details changed for Jonathan Charles Hope on 1 October 2009 (1 page)
22 August 2010Secretary's details changed for Jonathan Charles Hope on 1 October 2009 (1 page)
22 August 2010Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages)
1 April 2010Director's details changed for John Willougby Baron Pender on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages)
1 April 2010Director's details changed for John Willougby Baron Pender on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages)
1 April 2010Director's details changed for John Willougby Baron Pender on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 April 2007Return made up to 13/03/07; full list of members (3 pages)
5 April 2007Return made up to 13/03/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 April 2006Return made up to 13/03/06; full list of members (3 pages)
5 April 2006Return made up to 13/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
30 January 2006Registered office changed on 30/01/06 from: 8-10 new fetter lane london EC4A 1RS (1 page)
30 January 2006Registered office changed on 30/01/06 from: 8-10 new fetter lane london EC4A 1RS (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned;director resigned (1 page)
12 April 2005Return made up to 13/03/05; full list of members (3 pages)
12 April 2005Return made up to 13/03/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 March 2004Return made up to 13/03/04; full list of members (7 pages)
26 March 2004Return made up to 13/03/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 May 2002Return made up to 10/04/02; full list of members (7 pages)
1 May 2002Return made up to 10/04/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 April 2001Return made up to 10/04/01; full list of members (7 pages)
17 April 2001Return made up to 10/04/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
10 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
5 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 June 1998Return made up to 10/04/98; full list of members (6 pages)
3 June 1998Return made up to 10/04/98; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
19 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
17 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
17 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
2 May 1997Return made up to 10/04/97; full list of members (6 pages)
2 May 1997Return made up to 10/04/97; full list of members (6 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Ad 24/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Ad 24/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 6 dyers building holborn london EC1N 2JT (1 page)
3 July 1996Registered office changed on 03/07/96 from: 6 dyers building holborn london EC1N 2JT (1 page)
19 April 1996Secretary resigned (1 page)
19 April 1996Secretary resigned (1 page)
10 April 1996Incorporation (21 pages)
10 April 1996Incorporation (21 pages)