About

Registered Number: 04473280
Date of Incorporation: 29/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 73 Park Lane, Croydon, Surrey, CR0 1JG

 

Having been setup in 2002, Wallis Partnership Ltd have registered office in Croydon in Surrey, it has a status of "Active". We do not know the number of employees at the business. The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Brian Peter 13 October 2009 01 August 2014 1
WALLIS, Sheila Ann, Dame 04 July 2002 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Brian Peter 04 July 2002 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 29 May 2020
TM01 - Termination of appointment of director 17 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 30 July 2019
PSC01 - N/A 30 July 2019
PSC09 - N/A 30 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 July 2018
CH01 - Change of particulars for director 21 August 2017
CH01 - Change of particulars for director 21 August 2017
PSC08 - N/A 14 July 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 10 July 2017
AA01 - Change of accounting reference date 20 December 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 17 August 2015
TM02 - Termination of appointment of secretary 17 August 2015
AA - Annual Accounts 30 January 2015
TM01 - Termination of appointment of director 09 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 26 July 2012
SH01 - Return of Allotment of shares 01 June 2012
AA - Annual Accounts 31 May 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 07 November 2009
AP01 - Appointment of director 30 October 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
225 - Change of Accounting Reference Date 01 August 2002
287 - Change in situation or address of Registered Office 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.