Company Name32 Walton Street (Management) Limited
DirectorLouise Geiger
Company StatusActive
Company Number03186339
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years 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

Secretary NameMr Justin St.John Hayward
StatusCurrent
Appointed01 September 2013(17 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address149 Sloane Street
London
SW1X 9BZ
Director NameMrs Louise Geiger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAntiguan/ British
StatusCurrent
Appointed20 February 2017(20 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCorporate Service Provider
Country of ResidenceAntigua And Barbuda
Correspondence Address149 Sloane Street
London
SW1X 9BZ
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 NameGail Heather Gittings
Date of BirthAugust 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 January 1997(9 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 March 2007)
RoleHousewife
Correspondence AddressPlot 3131
PO Box 41009 Gabarone
Botswana
Foreign
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameImogen Kemahli
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 April 1997)
RoleCompany Director
Correspondence Address32 Walton Street
London
SW3 1RE
Director NameGuneri Ertencan
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(9 months after company formation)
Appointment Duration20 years, 1 month (resigned 20 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Walton Street
Knightsbridge
London
Sw3
Secretary NameAhmet Eren Kemahli
NationalityTurkish
StatusResigned
Appointed09 January 1997(9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 April 1997)
RoleCompany Director
Correspondence Address32 Walton Street
London
SW3 1RE
Director NameMiss Naomi Martin
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 1997(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2000)
RoleStudent
Correspondence Address32 Walton Street
Knightbridge
London
Sw3
Secretary NameGuneri Ertencan
NationalityBritish
StatusResigned
Appointed29 April 1997(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 01 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Walton Street
Knightsbridge
London
Sw3
Director NameAbdallah Fawaz Najia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2010)
RoleInvestment Banker
Correspondence AddressFlat 1
32 Walton Street
London
SW3 1RE
Secretary NameMr Rajiv Dash
NationalityIndian
StatusResigned
Appointed09 May 2008(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Woodstock Road
London
E7 8NB
Secretary NameChansitor Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address1 Dyers Buildings
Holborn
London
EC1N 2SX

Location

Registered AddressC/O Lornham Ltd
7 New Quebec Street
London
W1H 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Afzal Khan
25.00%
Ordinary
1 at £1Guneri Ertencan
25.00%
Ordinary
1 at £1Mokka Holdings Limited
25.00%
Ordinary
1 at £1Oliva Salviati
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

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

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 5 days from now)

Filing History

21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
27 February 2017Appointment of Mrs Louise Geiger as a director on 20 February 2017 (2 pages)
27 February 2017Appointment of Mrs Louise Geiger as a director on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Guneri Ertencan as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Guneri Ertencan as a director on 20 February 2017 (1 page)
24 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
6 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
6 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(4 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(4 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(3 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(3 pages)
30 May 2014Appointment of Mr Justin St.John Hayward as a secretary (2 pages)
30 May 2014Registered office address changed from 32 Walton Street London Sw3 on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Guneri Ertencan as a secretary (1 page)
30 May 2014Registered office address changed from 32 Walton Street London Sw3 on 30 May 2014 (1 page)
30 May 2014Appointment of Mr Justin St.John Hayward as a secretary (2 pages)
30 May 2014Termination of appointment of Guneri Ertencan as a secretary (1 page)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(3 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
15 June 2010Termination of appointment of Rajiv Dash as a secretary (1 page)
15 June 2010Termination of appointment of Rajiv Dash as a secretary (1 page)
15 June 2010Termination of appointment of Abdallah Najia as a director (1 page)
15 June 2010Termination of appointment of Abdallah Najia as a director (1 page)
15 June 2010Director's details changed for Guneri Ertencan on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Guneri Ertencan on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Guneri Ertencan on 1 January 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 10/04/09; full list of members (4 pages)
22 May 2009Return made up to 10/04/09; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
30 May 2008Secretary appointed rajiv dash (2 pages)
30 May 2008Secretary appointed rajiv dash (2 pages)
2 May 2008Return made up to 10/04/08; full list of members (5 pages)
2 May 2008Return made up to 10/04/08; full list of members (5 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 10/04/07; full list of members (7 pages)
30 May 2007Return made up to 10/04/07; full list of members (7 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
8 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 10/04/06; full list of members (8 pages)
12 May 2006Return made up to 10/04/06; full list of members (8 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 May 2003Return made up to 10/04/03; full list of members (8 pages)
14 May 2003Return made up to 10/04/03; full list of members (8 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
9 May 2002Return made up to 10/04/02; full list of members (8 pages)
9 May 2002Return made up to 10/04/02; full list of members (8 pages)
23 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2001Full accounts made up to 31 March 2001 (6 pages)
23 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2001Full accounts made up to 31 March 2001 (6 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
6 December 2000Full accounts made up to 31 March 2000 (6 pages)
6 December 2000Full accounts made up to 31 March 2000 (6 pages)
5 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Full accounts made up to 31 March 1999 (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 June 1999Return made up to 10/04/99; no change of members (4 pages)
25 June 1999Return made up to 10/04/99; no change of members (4 pages)
17 February 1999Full accounts made up to 31 March 1998 (6 pages)
17 February 1999Full accounts made up to 31 March 1998 (6 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
8 May 1998Return made up to 10/04/98; no change of members (4 pages)
8 May 1998Return made up to 10/04/98; no change of members (4 pages)
14 July 1997Full accounts made up to 31 March 1997 (5 pages)
14 July 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
14 July 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
14 July 1997Full accounts made up to 31 March 1997 (5 pages)
1 July 1997Return made up to 10/04/97; full list of members (6 pages)
1 July 1997Minutes of meeting (2 pages)
1 July 1997Return made up to 10/04/97; full list of members (6 pages)
1 July 1997Director resigned (2 pages)
1 July 1997Minutes of meeting (2 pages)
1 July 1997Secretary resigned (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (2 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Director resigned (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
24 January 1997New director appointed (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 6 dyers building london EC1N 2JT (1 page)
3 July 1996Registered office changed on 03/07/96 from: 6 dyers building london EC1N 2JT (1 page)
17 April 1996Secretary resigned (1 page)
17 April 1996Secretary resigned (1 page)
10 April 1996Incorporation (21 pages)
10 April 1996Incorporation (21 pages)