About

Registered Number: 02268642
Date of Incorporation: 17/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 63 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

 

Having been setup in 1988, London Wall Design Ltd are based in Chessington, it's status at Companies House is "Active". This organisation has 2 directors listed as Foster, Timothy Andrew, Viol, Peter. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Timothy Andrew 17 May 2001 - 1
VIOL, Peter N/A 12 December 2014 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 27 March 2015
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 03 April 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AUD - Auditor's letter of resignation 20 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 22 July 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 22 November 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 07 November 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 01 September 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 21 November 2003
395 - Particulars of a mortgage or charge 02 July 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 30 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 September 1994
395 - Particulars of a mortgage or charge 07 July 1994
AA - Annual Accounts 17 September 1993
RESOLUTIONS - N/A 02 September 1993
RESOLUTIONS - N/A 02 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1993
123 - Notice of increase in nominal capital 02 September 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 11 November 1992
363a - Annual Return 28 October 1992
288 - N/A 28 February 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 17 October 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 13 January 1991
288 - N/A 18 December 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
395 - Particulars of a mortgage or charge 24 January 1990
288 - N/A 28 November 1989
PUC 2 - N/A 24 November 1988
288 - N/A 24 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
RESOLUTIONS - N/A 17 August 1988
MEM/ARTS - N/A 17 August 1988
288 - N/A 17 August 1988
287 - Change in situation or address of Registered Office 17 August 1988
CERTNM - Change of name certificate 19 July 1988
CERTNM - Change of name certificate 19 July 1988
CERTNM - Change of name certificate 04 July 1988
NEWINC - New incorporation documents 17 June 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2003 Outstanding

N/A

Charge 29 June 1994 Outstanding

N/A

Fixed and floating charge 22 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.