About

Registered Number: 01857522
Date of Incorporation: 22/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 100 The Highway, London, E1W 2BX

 

Having been setup in 1984, Walter Reginald Group Ltd have registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARBEY, Jillian Saxony 14 February 2008 - 1
AHMED, Basheer N/A 30 June 2004 1
DABIN, Ian Charles 17 September 2010 01 October 2010 1
FARBEY, Raymond Barry N/A 13 January 2008 1
WEISS, Mollie Isabella Birkby N/A 05 April 1995 1
WEISS, Walter Hans N/A 05 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 19 March 2020
PSC04 - N/A 12 March 2020
TM01 - Termination of appointment of director 23 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 31 March 2017
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 08 April 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 23 March 2015
MR01 - N/A 10 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 07 April 2014
MR04 - N/A 21 January 2014
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 16 April 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 07 March 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 25 January 2011
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
363a - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 15 March 2005
363a - Annual Return 02 July 2004
AA - Annual Accounts 16 March 2004
363a - Annual Return 30 June 2003
AA - Annual Accounts 19 February 2003
363a - Annual Return 01 July 2002
AA - Annual Accounts 03 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
353 - Register of members 10 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 28 April 1998
169 - Return by a company purchasing its own shares 11 July 1997
363s - Annual Return 28 May 1997
RESOLUTIONS - N/A 16 May 1997
RESOLUTIONS - N/A 16 May 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 May 1997
AA - Annual Accounts 03 April 1997
288a - Notice of appointment of directors or secretaries 11 November 1996
288 - N/A 06 August 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 23 April 1996
169 - Return by a company purchasing its own shares 17 July 1995
363s - Annual Return 11 July 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
123 - Notice of increase in nominal capital 07 April 1995
AA - Annual Accounts 13 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 08 May 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 07 July 1991
AA - Annual Accounts 08 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1990
RESOLUTIONS - N/A 13 July 1990
123 - Notice of increase in nominal capital 13 July 1990
AA - Annual Accounts 13 July 1990
363 - Annual Return 13 July 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 September 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 13 March 1989
288 - N/A 25 July 1988
288 - N/A 25 July 1988
287 - Change in situation or address of Registered Office 25 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1988
CERTNM - Change of name certificate 14 July 1988
CERTNM - Change of name certificate 14 July 1988
PUC 2 - N/A 13 June 1988
PUC 2 - N/A 13 June 1988
PUC 2 - N/A 13 June 1988
PUC 3 - N/A 13 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 1988
123 - Notice of increase in nominal capital 13 June 1988
AA - Annual Accounts 17 June 1987
363 - Annual Return 17 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1986
NEWINC - New incorporation documents 22 October 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2015 Outstanding

N/A

Debenture 23 November 2012 Outstanding

N/A

Mortgage debenture 20 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.