3-7 WALPOLE STREET LONDON LIMITED

Register to unlock more data on OkredoRegister

3-7 WALPOLE STREET LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09200395

Incorporation date

02/09/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2014)
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon07/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/03/2023
Confirmation statement made on 2023-02-08 with updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/07/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon26/07/2021
Director's details changed for Ms Alison Mooney on 2021-07-26
dot icon26/07/2021
Director's details changed for Miss Kelly Yan San Yip on 2021-07-26
dot icon26/07/2021
Registered office address changed from 200 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2021-07-26
dot icon26/07/2021
Appointment of Westbury Residential Limited as a secretary on 2021-07-26
dot icon26/07/2021
Confirmation statement made on 2021-06-01 with updates
dot icon09/02/2021
Registered office address changed from Apartment 1 3-7 Walpole Street London SW3 4QP England to 200 200 New Kings Road London SW6 4NF on 2021-02-09
dot icon19/11/2020
Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to Apartment 1 3-7 Walpole Street London SW3 4QP on 2020-11-19
dot icon17/11/2020
Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2020-11-17
dot icon15/10/2020
Total exemption full accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon28/07/2020
Registered office address changed from Angel Mill Edward Street Westbury BA13 3DR England to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 2020-07-28
dot icon05/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-02 with updates
dot icon08/06/2018
Appointment of Miss Kelly Yan San Yip as a director on 2018-06-01
dot icon27/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-09-25
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/03/2017
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Angel Mill Edward Street Westbury BA13 3DR on 2017-03-29
dot icon14/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon01/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon13/05/2016
Termination of appointment of Dariush Ziatabari as a director on 2016-05-12
dot icon13/05/2016
Termination of appointment of Stephen James Shaw as a director on 2016-05-12
dot icon13/05/2016
Termination of appointment of Phillip Cecil Christian as a director on 2016-05-12
dot icon12/05/2016
Appointment of Alison Mooney as a director on 2016-05-12
dot icon30/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon29/12/2014
Statement of capital following an allotment of shares on 2014-12-23
dot icon30/10/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon25/09/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon02/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O WESTBURY RESIDENTIAL LIMITED
Corporate Secretary
26/07/2021 - Present
35
Mrs Alison Mary Mooney
Director
12/05/2016 - Present
7
Ziatabari, Dariush
Director
02/09/2014 - 12/05/2016
41
Christian, Phillip Cecil
Director
02/09/2014 - 12/05/2016
29
Mr Stephen James Shaw
Director
02/09/2014 - 12/05/2016
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3-7 WALPOLE STREET LONDON LIMITED

3-7 WALPOLE STREET LONDON LIMITED is an(a) Active company incorporated on 02/09/2014 with the registered office located at C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3-7 WALPOLE STREET LONDON LIMITED?

toggle

3-7 WALPOLE STREET LONDON LIMITED is currently Active. It was registered on 02/09/2014 .

Where is 3-7 WALPOLE STREET LONDON LIMITED located?

toggle

3-7 WALPOLE STREET LONDON LIMITED is registered at C/O Westbury Residential Limited, 200 New Kings Road, London SW6 4NF.

What does 3-7 WALPOLE STREET LONDON LIMITED do?

toggle

3-7 WALPOLE STREET LONDON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3-7 WALPOLE STREET LONDON LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a dormant company made up to 2024-12-31.