Cavendish Square
London
W1G 9DQ
Director Name | Mr Filippo Tenderini |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 October 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Iain Duncan Sale |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 13 Berkeley Street London W1J 8DU |
Director Name | Mr John Patrick Cole |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 13 Berkeley Street London W1J 8DU |
Director Name | Mr Steven Andrew Mack |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor 13 Berkeley Street London W1J 8DU |
Director Name | Mr Ian Edward LarivÉ |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 June 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 13 Berkeley Street London W1J 8DU |
Director Name | Mr Christopher Michael Archer |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2016) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Mark Jonathan Dooley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 April 2016) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Juan Martin Alfonso |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor North Side Chandos Street London W1G 9DG |
Director Name | Mr Ross Grier |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2017) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side Chandos Street London W1G 9DG |
Director Name | Ms Juliet Guerri |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Website | www.georgepope.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77306615 |
Telephone region | London |
Registered Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Wala Holding 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £260,843 |
Net Worth | -£217,447 |
Cash | £5,563 |
Current Liabilities | £13,867,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
14 April 2016 | Delivered on: 26 April 2016 Persons entitled: U.S. Bank Trustees Limited as Security Trustee Classification: A registered charge Particulars: Leasehold land lying to the north of london road, great wilbraham, cambridge - title no.: CB395350. Outstanding |
---|---|
27 October 2014 | Delivered on: 6 November 2014 Persons entitled: Macquarie Capital Group Limited Acting Through Its UK Branch as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold title number CB234465. Outstanding |
21 September 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
---|---|
2 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages) |
22 August 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
4 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
16 November 2018 | Registered office address changed from 5th Floor North Side Chandos Street London W1G 9DG England to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 16 November 2018 (1 page) |
1 October 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
7 August 2017 | Appointment of Mrs Sulwen Vaughan as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mrs Sulwen Vaughan as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Ross Grier as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Ross Grier as a director on 7 August 2017 (1 page) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 April 2016 | Registration of charge 085387260002, created on 14 April 2016 (53 pages) |
26 April 2016 | Registration of charge 085387260002, created on 14 April 2016 (53 pages) |
16 April 2016 | Satisfaction of charge 085387260001 in full (4 pages) |
16 April 2016 | Satisfaction of charge 085387260001 in full (4 pages) |
15 April 2016 | Appointment of Ms Julliet Guerri as a director on 14 April 2016 (2 pages) |
15 April 2016 | Appointment of Ms Julliet Guerri as a director on 14 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Christopher Michael Archer as a director on 14 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Mark Jonathan Dooley as a director on 14 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 5th Floor North Side Chandos Street London W1G 9DG on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Mark Jonathan Dooley as a director on 14 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Juan Martin Alfonso as a director on 14 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 2nd Floor 13 Berkeley Street London W1J 8DU to 5th Floor North Side Chandos Street London W1G 9DG on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Ross Grier as a director on 14 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Christopher Michael Archer as a director on 14 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Steven Andrew Mack as a director on 14 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Ross Grier as a director on 14 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Steven Andrew Mack as a director on 14 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Juan Martin Alfonso as a director on 14 April 2016 (1 page) |
24 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
15 July 2015 | Termination of appointment of Ian Edward Larivé as a director on 4 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Ian Edward Larivé as a director on 4 June 2015 (1 page) |
15 July 2015 | Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Ian Edward Larivé as a director on 4 June 2015 (1 page) |
15 July 2015 | Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
7 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages) |
7 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
7 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages) |
6 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
6 November 2014 | Resolutions
|
6 November 2014 | Appointment of Mr Christopher Michael Archer as a director on 28 October 2014 (3 pages) |
6 November 2014 | Registration of charge 085387260001, created on 27 October 2014 (46 pages) |
6 November 2014 | Appointment of Mr Mark Jonathan Dooley as a director on 28 October 2014 (3 pages) |
6 November 2014 | Resolutions
|
6 November 2014 | Appointment of Mr Christopher Michael Archer as a director on 28 October 2014 (3 pages) |
6 November 2014 | Appointment of Mr Mark Jonathan Dooley as a director on 28 October 2014 (3 pages) |
6 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
6 November 2014 | Registration of charge 085387260001, created on 27 October 2014 (46 pages) |
23 October 2014 | Termination of appointment of John Patrick Cole as a director on 22 October 2014 (1 page) |
23 October 2014 | Termination of appointment of John Patrick Cole as a director on 22 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Ian Edward Larivé as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Ian Edward Larivé as a director on 22 October 2014 (2 pages) |
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 May 2014 | Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages) |
30 January 2014 | Termination of appointment of Iain Sale as a director (1 page) |
30 January 2014 | Termination of appointment of Iain Sale as a director (1 page) |
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
22 May 2013 | Appointment of Iain Duncan Sale as a director (2 pages) |
22 May 2013 | Appointment of Iain Duncan Sale as a director (2 pages) |
21 May 2013 | Incorporation (42 pages) |
21 May 2013 | Incorporation (42 pages) |