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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Maple Grove Business Centre, Lawrence Road, Hounslow, United Kingdom, TW4 6DR | Director | 14 February 2008 | Active |
Unit 3, Maple Grove Business Centre, Lawrence Road, Hounslow, United Kingdom, TW4 6DR | Director | 01 November 2010 | Active |
Unit 3, Maple Grove Business Centre, Lawrence Road, Hounslow, United Kingdom, TW4 6DR | Director | 15 March 2022 | Active |
23 Osborn Gardens, Mill Hill, London, NW7 1DY | Secretary | - | Active |
18 Mortimer Hill, Tring, HP23 5JU | Secretary | 30 June 2004 | Active |
23 Osborn Gardens, Mill Hill, London, NW7 1DY | Director | - | Active |
Flat 9, 135 Haverstock Hill, London, NW3 4RU | Director | 17 September 2010 | Active |
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 | Director | 17 September 2010 | Active |
18 Mortimer Hill, Tring, HP23 5JU | Director | 30 March 1996 | Active |
Unit 6, 100 The Highway, London, United Kingdom, E1W 2BX | Director | 01 November 2010 | Active |
45 Lynwood Drive, Worcester Park, KT4 7AA | Director | 30 June 2004 | Active |
Casita Lansdowne Road, London, W11 3LS | Director | - | Active |
Casita Lansdowne Road, London, W11 3LS | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Change account reference date company previous extended. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Officers | Change person director company with change date. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.