About

Registered Number: 03621443
Date of Incorporation: 25/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Walthamstow Hall, Holly Bush Lane, Sevenoaks, Kent, TN13 3UL

 

Established in 1998, Walthamstow Hall (Sevenoaks) Ltd have registered office in Sevenoaks, Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORNER, Patrick Andrew 01 January 2016 - 1
BROWNING, Malcolm Frederick 28 December 2011 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 06 June 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AR01 - Annual Return 25 August 2015
AD01 - Change of registered office address 25 August 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 21 May 2012
AP03 - Appointment of secretary 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 08 March 2010
AP01 - Appointment of director 25 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 21 April 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 03 March 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
287 - Change in situation or address of Registered Office 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
287 - Change in situation or address of Registered Office 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
NEWINC - New incorporation documents 25 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.