UKBizDB.co.uk

WALTER REGINALD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walter Reginald Group Limited. The company was founded 39 years ago and was given the registration number 01857522. The firm's registered office is in HOUNSLOW. You can find them at Unit 3 Maple Grove Business Centre, Lawrence Road, Hounslow, . This company's SIC code is 46240 - Wholesale of hides, skins and leather.

Company Information

Name:WALTER REGINALD GROUP LIMITED
Company Number:01857522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46240 - Wholesale of hides, skins and leather

Office Address & Contact

Registered Address:Unit 3 Maple Grove Business Centre, Lawrence Road, Hounslow, United Kingdom, TW4 6DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Maple Grove Business Centre, Lawrence Road, Hounslow, United Kingdom, TW4 6DR

Director14 February 2008Active
Unit 3, Maple Grove Business Centre, Lawrence Road, Hounslow, United Kingdom, TW4 6DR

Director01 November 2010Active
Unit 3, Maple Grove Business Centre, Lawrence Road, Hounslow, United Kingdom, TW4 6DR

Director15 March 2022Active
23 Osborn Gardens, Mill Hill, London, NW7 1DY

Secretary-Active
18 Mortimer Hill, Tring, HP23 5JU

Secretary30 June 2004Active
23 Osborn Gardens, Mill Hill, London, NW7 1DY

Director-Active
Flat 9, 135 Haverstock Hill, London, NW3 4RU

Director17 September 2010Active
6 The Crofts, Upper Halliford, Shepperton, TW17 8SD

Director-Active
155 Regents Park Road, London, NW1 8BB

Director-Active
Law Chambers, 258 High Road, Loughton, IG10 1RB

Director17 September 2010Active
18 Mortimer Hill, Tring, HP23 5JU

Director30 March 1996Active
Unit 6, 100 The Highway, London, United Kingdom, E1W 2BX

Director01 November 2010Active
45 Lynwood Drive, Worcester Park, KT4 7AA

Director30 June 2004Active
Casita Lansdowne Road, London, W11 3LS

Director-Active
Casita Lansdowne Road, London, W11 3LS

Director-Active

People with Significant Control

Ms Jillian Saxony Farbey
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Maple Grove Business Centre, Lawrence Road, Hounslow, United Kingdom, TW4 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Change account reference date company previous extended.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Change person director company with change date.

Download
2016-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.