About

Registered Number: 06880906
Date of Incorporation: 20/04/2009 (15 years ago)
Company Status: Active
Registered Address: C/O Taxassist Accountants 7 Penn Road, Hazlemere, High Wycombe, Buckinghamshire, HP15 7LN

 

Having been setup in 2009, Walters Leisure Ltd are based in High Wycombe, it has a status of "Active". We do not know the number of employees at this company. The current directors of this organisation are Winnard, Patricia Claire, Shah, Altaf Hussain, Abbas, Syed Atif, Walters, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Altaf Hussain 16 March 2010 - 1
ABBAS, Syed Atif 16 March 2010 01 September 2020 1
WALTERS, Andrew John 20 April 2009 01 May 2013 1
Secretary Name Appointed Resigned Total Appointments
WINNARD, Patricia Claire 01 August 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 January 2019
CH03 - Change of particulars for secretary 09 October 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 24 November 2016
AP03 - Appointment of secretary 05 August 2016
DISS40 - Notice of striking-off action discontinued 20 July 2016
AR01 - Annual Return 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AA - Annual Accounts 18 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 30 April 2015
MR01 - N/A 12 July 2014
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 10 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 15 June 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 15 June 2010
AD01 - Change of registered office address 04 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2014 Outstanding

N/A

Legal charge 06 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.