Company NameWalton Automotive Parts Limited
Company StatusActive
Company Number03357022
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Previous NameJafar Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jafar Mostafazadeh-Asl
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(same day as company formation)
RoleExporter
Country of ResidenceEngland
Correspondence Address41 Bancroft Avenue
London
N2 0AR
Director NameMrs Mahnaz Mostafazadeh Asl Mobayen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bancroft Avenue
London
N2 0AR
Director NameMrs Hamasseh Mostafazadeh-Asl
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 74, Grove End Gardens 33 Grove End Road
London
NW8 9LN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Mahyar Mostafazadeh - Asl
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bancroft Avenue
East Finchley
London
N2 0AR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2002(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2011)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£124
Cash£45,251
Current Liabilities£46,467

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 December 2019Appointment of Mrs Hamasseh Mostafazadeh-Asl as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Mrs Mahnaz Mostafazadeh Asl Mobayen as a director on 2 December 2019 (2 pages)
14 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
25 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 May 2011Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
9 May 2011Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 May 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 21 April 2010 (1 page)
5 May 2010Director's details changed for Jafar Mostafazadeh-Asl on 21 April 2010 (2 pages)
5 May 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 21 April 2010 (1 page)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Jafar Mostafazadeh-Asl on 21 April 2010 (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
29 April 2008Return made up to 21/04/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
24 April 2007Return made up to 21/04/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
24 April 2006Return made up to 21/04/06; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 April 2005Return made up to 21/04/05; full list of members (6 pages)
12 April 2005Return made up to 21/04/05; full list of members (6 pages)
14 April 2004Return made up to 21/04/04; full list of members (6 pages)
14 April 2004Return made up to 21/04/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 April 2003Return made up to 21/04/03; full list of members (6 pages)
18 April 2003Return made up to 21/04/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
16 October 2002Total exemption small company accounts made up to 30 September 2002 (3 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
19 April 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
19 April 2002Return made up to 21/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
23 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
23 October 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
20 November 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
28 April 2000Return made up to 21/04/00; full list of members (6 pages)
28 April 2000Return made up to 21/04/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
9 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
11 October 1999Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
11 October 1999Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
4 May 1999Return made up to 21/04/99; no change of members (4 pages)
4 May 1999Return made up to 21/04/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
19 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Company name changed jafar consultants LIMITED\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed jafar consultants LIMITED\certificate issued on 19/02/98 (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 16 st john street london EC1M 4AY (1 page)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 16 st john street london EC1M 4AY (1 page)
21 April 1997Incorporation (15 pages)
21 April 1997Incorporation (15 pages)