Company Name23 Walpole Street Limited
DirectorsIan Colquhoun Marris and Gareth David Pearce
Company StatusActive
Company Number07046168
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 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 NameMr Ian Colquhoun Marris
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Bucks
SL8 5QH
Director NameMr Gareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Bucks
SL8 5QH
Secretary NameQ1 Professional Services Limited (Corporation)
StatusCurrent
Appointed21 June 2023(13 years, 8 months after company formation)
Appointment Duration10 months, 1 week
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewalpoleconstruction.co.uk
Telephone01920 824025
Telephone regionWare

Location

Registered AddressQuadrant Property Management Ltd
Kennedy House
115 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gareth David Pearce & Virginia Pearce
33.33%
Ordinary
1 at £1Ian Colquhoun Marris
33.33%
Ordinary
1 at £1Prisana Cora Booth
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

10 January 2024Change of details for Mr Ian Colquhoun Marris as a person with significant control on 10 January 2024 (2 pages)
10 January 2024Director's details changed for Mr Gareth David Pearce on 10 January 2024 (2 pages)
8 November 2023Director's details changed for Mr Gareth David Pearce on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Ian Colquhoun Marris on 8 November 2023 (2 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
21 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
21 June 2023Appointment of Q1 Professional Services Limited as a secretary on 21 June 2023 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
4 February 2021Confirmation statement made on 16 October 2020 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 December 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3
(4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
23 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
2 January 2015Termination of appointment of John Matthew Stephenson as a secretary on 4 December 2014 (1 page)
2 January 2015Termination of appointment of John Matthew Stephenson as a secretary on 4 December 2014 (1 page)
2 January 2015Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2 January 2015 (1 page)
2 January 2015Termination of appointment of John Matthew Stephenson as a secretary on 4 December 2014 (1 page)
2 January 2015Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2 January 2015 (1 page)
2 January 2015Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 2 January 2015 (1 page)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(5 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(5 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Gareth David Pearle on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Gareth David Pearle on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Gareth David Pearle on 7 July 2010 (2 pages)
10 November 2009Appointment of John Matthew Stephenson as a secretary (3 pages)
10 November 2009Appointment of John Matthew Stephenson as a secretary (3 pages)
6 November 2009Appointment of Gareth David Pearle as a director (3 pages)
6 November 2009Appointment of Gareth David Pearle as a director (3 pages)
6 November 2009Appointment of Ian Colquhoun Marris as a director (3 pages)
6 November 2009Appointment of Ian Colquhoun Marris as a director (3 pages)
22 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
22 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
22 October 2009Termination of appointment of Dunstana Davies as a director (2 pages)
22 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 October 2009Incorporation (43 pages)
16 October 2009Incorporation (43 pages)