Company Name1 Walker Street (Wellington) Ltd
DirectorMichael John Garfield
Company StatusActive
Company Number06023037
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael John Garfield
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(9 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Common Road
Uxbridge
Middlesex
UB8 1PD
Secretary NameMr Michael John Garfield
NationalityBritish
StatusCurrent
Appointed01 February 2008(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Common Road
Uxbridge
Middlesex
UB8 1PD
Director NameMr Brian Kenneth Lord
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Burnt Hill Way
Farnham
GU10 4RP
Secretary NameMr Michael John Garfield
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 North Common Road
Uxbridge
Middlesex
UB8 1PD
Secretary NameMrs Mary Sue Rogers
NationalityEnglish
StatusResigned
Appointed21 September 2007(9 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address23 North Common Road
Uxbridge
Middlesex
UB8 1PD
Director NameMr Brian Kenneth Lord
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Burnt Hill Way
Farnham
GU10 4RP

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

70 at £1Norwalk Estates LTD
9.32%
Ordinary
50 at £1Anthony D.e. Ford & Barbara A. Ford
6.66%
Ordinary
50 at £1Cronin Estates LTD
6.66%
Ordinary
50 at £1Robert Leonard Sullivan
6.66%
Ordinary
50 at £1Roger Pavitt
6.66%
Ordinary
450 at £1Michael Garfield
59.92%
Ordinary
30 at £1Add Cubit LTD
3.99%
Ordinary
1 at £1Chart LTD
0.13%
Ordinary

Financials

Year2014
Net Worth£2,338
Cash£501
Current Liabilities£216,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

4 September 2012Delivered on: 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 walker street wellington telford t/no SL75320 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 April 2012Delivered on: 3 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 April 2008Delivered on: 1 May 2008
Satisfied on: 26 January 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 walker street wellington shropshire t/no SL75320 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
23 April 2008Delivered on: 1 May 2008
Satisfied on: 3 April 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
16 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 May 2023Satisfaction of charge 3 in full (1 page)
31 March 2023Satisfaction of charge 4 in full (2 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
16 September 2021Register inspection address has been changed from 23 North Common Road Uxbridge Middlesex UB8 1PD United Kingdom to Gordon House 1-6 Station Road London NW7 2JU (1 page)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 March 2021Registered office address changed from 23 North Common Road Uxbridge Middlesex UB8 1PD to 7 Bell Yard London WC2A 2JR on 5 March 2021 (1 page)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 751
(6 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 751
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 751
(6 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 751
(6 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 751
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 751
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 751
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 751
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2012Particulars of a mortgage or charge/co extend / charge no: 4 (11 pages)
22 December 2012Particulars of a mortgage or charge/co extend / charge no: 4 (11 pages)
14 December 2012Termination of appointment of Brian Lord as a director (1 page)
14 December 2012Termination of appointment of Brian Lord as a director (1 page)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
19 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
19 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (8 pages)
13 December 2009Register inspection address has been changed (1 page)
13 December 2009Director's details changed for Mr Brian Lord on 8 December 2009 (2 pages)
13 December 2009Register inspection address has been changed (1 page)
13 December 2009Director's details changed for Mr Brian Lord on 8 December 2009 (2 pages)
13 December 2009Director's details changed for Mr Brian Lord on 8 December 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 December 2008Return made up to 08/12/08; full list of members (6 pages)
18 December 2008Return made up to 08/12/08; full list of members (6 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2008Ad 04/03/08\gbp si 750@1=750\gbp ic 1/751\ (3 pages)
4 April 2008Ad 04/03/08\gbp si 750@1=750\gbp ic 1/751\ (3 pages)
26 March 2008Return made up to 08/12/07; full list of members; amend (7 pages)
26 March 2008Return made up to 08/12/07; full list of members; amend (7 pages)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
17 December 2007Return made up to 08/12/07; full list of members (3 pages)
17 December 2007Return made up to 08/12/07; full list of members (3 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007New secretary appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
8 December 2006Incorporation (17 pages)
8 December 2006Incorporation (17 pages)