UKBizDB.co.uk

WALTON HOSPITALITY LTD

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

This company is commonly known as Walton Hospitality Ltd. The company was founded 12 years ago and was given the registration number 07711293. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WALTON HOSPITALITY LTD
Company Number:07711293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 July 2011
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, London, England, WC2B 5DG

Director19 December 2014Active
Russell Bedford House, City Forum, 250 City Road, London, England, EC1V 2QQ

Corporate Secretary20 July 2011Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director10 October 2012Active
Russell Bedford House, City Forum, 250 City Road, London, United Kingdom, EC1V 2QQ

Director20 July 2011Active
Walton House Walton Street, London, United Kingdom, SW3 2JH

Director10 October 2012Active

People with Significant Control

Rajiv Saxena
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Indian
Address:Walton House, Walton Street, London, SW3 2JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Right to appoint and remove directors
Shivani Rajiv Saxena
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Indian
Address:Walton House, Walton Street, London, SW3 2JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Sanjeev Nanda
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Fladgate Llp, 16 Great Queen Street, London, United Kingdom, WC2B 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-23Gazette

Gazette notice voluntary.

Download
2020-06-15Dissolution

Dissolution application strike off company.

Download
2019-09-04Accounts

Change account reference date company current extended.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Miscellaneous

Legacy.

Download
2018-08-14Return

Legacy.

Download
2018-07-10Address

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

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-02-02Accounts

Accounts with accounts type small.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-14Officers

Change person director company with change date.

Download
2016-01-07Accounts

Accounts with accounts type small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type small.

Download
2014-12-23Officers

Appoint person director company with name date.

Download
2014-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.