London
SW11 6AU
Director Name | Mr Jaime De La Pena |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Trevor Place London SW7 1LA |
Secretary Name | Mr Edmund Martyn Probyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 19 Nevern Square London SW5 9PD |
Director Name | Mr Ronald Malcolm Worrall |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 October 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Trevor Place London SW7 1LA |
Secretary Name | Joint Secretary Martyn Probyn |
---|---|
Status | Resigned |
Appointed | 22 November 2011(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | 7 Trevor Place London SW7 1LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Hillier Road London SW11 6AU |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Wall Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £995,698 |
Cash | £30,030 |
Current Liabilities | £14,793 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
26 January 2005 | Delivered on: 2 February 2005 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: 37 ovington court brompton road london. Outstanding |
---|
15 March 2024 | Registered office address changed from 24 Hillier Road Hillier Road London SW11 6AU England to 24 Hillier Road London SW11 6AU on 15 March 2024 (1 page) |
---|---|
15 March 2024 | Registered office address changed from 24 Hillier Road London SW11 6AU England to 24 Hillier Road London SW11 6AU on 15 March 2024 (1 page) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
10 November 2023 | Notification of Wall Properties Limited as a person with significant control on 7 April 2016 (2 pages) |
31 October 2023 | Termination of appointment of Martyn Probyn as a secretary on 30 October 2023 (1 page) |
30 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
21 August 2023 | Registration of charge 042878710002, created on 21 August 2023 (6 pages) |
3 August 2023 | Amended micro company accounts made up to 30 April 2022 (3 pages) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
16 November 2022 | Termination of appointment of Edmund Martyn Probyn as a secretary on 16 November 2022 (1 page) |
28 September 2022 | Registered office address changed from 24 24 Hillier Road London SW11 6AU England to 24 Hillier Road Hillier Road London SW11 6AU on 28 September 2022 (1 page) |
28 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
15 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
31 January 2022 | Registered office address changed from 7 Trevor Place London SW7 1LA England to 24 24 Hillier Road London SW11 6AU on 31 January 2022 (1 page) |
6 December 2021 | Notification of Rohan David Worrall as a person with significant control on 3 October 2021 (2 pages) |
10 November 2021 | Cessation of Ronald Malcolm Worrall as a person with significant control on 3 October 2021 (1 page) |
10 November 2021 | Termination of appointment of Ronald Malcolm Worrall as a director on 3 October 2021 (1 page) |
10 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
19 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
14 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
14 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
30 November 2015 | Registered office address changed from 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 7 Trevor Place London SW7 1LA on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 1a the Plough Brewery 516 Wandsworth Road London SW8 3JX to 7 Trevor Place London SW7 1LA on 30 November 2015 (1 page) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
10 December 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
22 November 2011 | Appointment of Joint Secretary Martyn Probyn as a secretary (2 pages) |
22 November 2011 | Appointment of Joint Secretary Martyn Probyn as a secretary (2 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
12 October 2010 | Director's details changed for Rohan David Worrall on 30 July 2010 (3 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Rohan David Worrall on 30 July 2010 (3 pages) |
12 October 2010 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Register inspection address has been changed (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
2 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
2 July 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
30 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
8 September 2006 | Return made up to 30/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 30/07/06; full list of members (7 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 7 trevor place london SW7 1LA (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 7 trevor place london SW7 1LA (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
14 December 2005 | Return made up to 30/07/05; full list of members (7 pages) |
14 December 2005 | Return made up to 30/07/05; full list of members (7 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | New director appointed (2 pages) |
11 November 2003 | Return made up to 14/09/03; full list of members (6 pages) |
11 November 2003 | Return made up to 14/09/03; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
22 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 14/09/02; full list of members (6 pages) |
21 October 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
21 October 2002 | Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Ad 21/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2002 | Accounting reference date extended from 30/09/02 to 31/01/03 (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
14 September 2001 | Incorporation (17 pages) |
14 September 2001 | Incorporation (17 pages) |