About

Registered Number: 01848395
Date of Incorporation: 17/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: Hotel Oliver, 198 Cromwell Road, London, SW5 0SN

 

Walia Properties Ltd was setup in 1984, it has a status of "Active". Walia, Balbir Singh, Walia, Gagandeep, Walia, Tarlochan Singh are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALIA, Balbir Singh N/A - 1
WALIA, Gagandeep 12 June 2012 - 1
WALIA, Tarlochan Singh N/A 30 May 1998 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 01 July 2019
AA - Annual Accounts 26 September 2018
DISS40 - Notice of striking-off action discontinued 22 September 2018
CS01 - N/A 21 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH01 - Change of particulars for director 10 August 2016
CH03 - Change of particulars for secretary 10 August 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 22 July 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 10 June 2014
SH01 - Return of Allotment of shares 03 June 2014
AA - Annual Accounts 16 October 2013
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 11 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AA01 - Change of accounting reference date 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 18 June 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 08 September 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AA - Annual Accounts 27 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 13 July 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 05 July 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 20 August 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 30 April 1999
395 - Particulars of a mortgage or charge 21 April 1999
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 23 June 1998
AA - Annual Accounts 04 February 1998
395 - Particulars of a mortgage or charge 11 October 1997
363s - Annual Return 01 July 1997
395 - Particulars of a mortgage or charge 15 March 1997
395 - Particulars of a mortgage or charge 15 March 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 05 January 1995
395 - Particulars of a mortgage or charge 18 October 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 25 November 1993
395 - Particulars of a mortgage or charge 24 August 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 15 July 1992
AA - Annual Accounts 22 November 1991
363a - Annual Return 26 June 1991
287 - Change in situation or address of Registered Office 26 October 1990
AA - Annual Accounts 02 October 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
287 - Change in situation or address of Registered Office 07 November 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 17 November 1988
AA - Annual Accounts 27 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 July 1987
GEN117 - N/A 11 June 1987
363 - Annual Return 11 June 1987
NEWINC - New incorporation documents 17 September 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 April 2011 Outstanding

N/A

Legal mortgage 11 June 2010 Outstanding

N/A

Legal mortgage 20 April 1999 Outstanding

N/A

Legal mortgage 09 October 1997 Outstanding

N/A

Legal mortgage 12 March 1997 Outstanding

N/A

Legal mortgage 12 March 1997 Outstanding

N/A

Fixed and floating charge 13 October 1994 Outstanding

N/A

Legal charge 20 August 1993 Outstanding

N/A

Mortgage 19 December 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.