About

Registered Number: 07711293
Date of Incorporation: 20/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB,

 

Established in 2011, Walton Hospitality Ltd has its registered office in London. The current directors of this company are listed as Nanda, Sanjeev, Nanda, Sanjeev at Companies House. We do not know the number of employees at Walton Hospitality Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANDA, Sanjeev 19 December 2014 - 1
NANDA, Sanjeev 20 July 2011 10 October 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 15 June 2020
AA01 - Change of accounting reference date 04 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 05 February 2019
RP04CS01 - N/A 29 January 2019
CS01 - N/A 14 August 2018
AD01 - Change of registered office address 10 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 02 February 2017
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 18 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 23 December 2014
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 31 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2014
CH01 - Change of particulars for director 29 July 2014
AD01 - Change of registered office address 15 July 2014
AD01 - Change of registered office address 29 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
SH01 - Return of Allotment of shares 29 April 2013
TM02 - Termination of appointment of secretary 12 February 2013
SH01 - Return of Allotment of shares 03 January 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA01 - Change of accounting reference date 07 November 2011
NEWINC - New incorporation documents 20 July 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.