About

Registered Number: 05855876
Date of Incorporation: 23/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 63 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

 

London Wall Group Holdings Ltd was founded on 23 June 2006 with its registered office in Chessington in Surrey, it's status is listed as "Active". The business has one director listed as Wright, Colin. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Colin 03 November 2009 01 March 2015 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 25 April 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 05 August 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 14 November 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 13 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
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
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 28 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 05 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 07 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 31 August 2007
395 - Particulars of a mortgage or charge 23 June 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
287 - Change in situation or address of Registered Office 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.