WALTER'S WORKSHOPS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 5DB

Company number 00094300
Status Active
Incorporation Date 23 July 1907
Company Type Private Limited Company
Address 249-251 KENSAL ROAD,, LONDON, LONDON, UNITED KINGDOM, W10 5DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Director's details changed for Catherine Mary Thompson on 1 December 2016; Director's details changed for Victoria Jane Whitworth on 1 December 2016. The most likely internet sites of WALTER'S WORKSHOPS LIMITED are www.waltersworkshops.co.uk, and www.walter-s-workshops.co.uk. The predicted number of employees is 10 to 20. The company’s age is one hundred and eighteen years and three months. Walter S Workshops Limited is a Private Limited Company. The company registration number is 00094300. Walter S Workshops Limited has been working since 23 July 1907. The present status of the company is Active. The registered address of Walter S Workshops Limited is 249 251 Kensal Road London London United Kingdom W10 5db. The company`s financial liabilities are £242.92k. It is £-104.2k against last year. The cash in hand is £288.3k. It is £-201.7k against last year. And the total assets are £312.02k, which is £-237.44k against last year. LACEY, Clive Simon Warner is a Secretary of the company. ANDREWES, Simon Edwin is a Director of the company. LACEY, Alexandra May Warner is a Director of the company. LACEY, Clive Simon Warner is a Director of the company. LACEY, Rebecca Helen Warner is a Director of the company. THOMPSON, Catherine Mary is a Director of the company. WHITWORTH, Victoria Jane is a Director of the company. Secretary LACEY, Thomas Norman Warner, Lieutenant Colonel has been resigned. Director KENCH, Richard James has been resigned. Director LACEY, Barbara Katherine has been resigned. Director LACEY, Thomas Norman Warner, Lieutenant Colonel has been resigned. Director THOMPSON, Miles Charles has been resigned. Director THOMPSON, Miles Charles has been resigned. Director THOMPSON, Sheila Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


walter's workshops Key Finiance

LIABILITIES £242.92k
-31%
CASH £288.3k
-42%
TOTAL ASSETS £312.02k
-44%
All Financial Figures

Current Directors

Secretary
LACEY, Clive Simon Warner
Appointed Date: 01 November 2001

Director
ANDREWES, Simon Edwin
Appointed Date: 13 March 2015
66 years old

Director
LACEY, Alexandra May Warner
Appointed Date: 21 June 1994
63 years old

Director
LACEY, Clive Simon Warner
Appointed Date: 01 May 1998
68 years old

Director
LACEY, Rebecca Helen Warner
Appointed Date: 30 September 2000
67 years old

Director
THOMPSON, Catherine Mary
Appointed Date: 30 September 2000
56 years old

Director
WHITWORTH, Victoria Jane
Appointed Date: 29 June 1998
58 years old

Resigned Directors

Secretary

Director
KENCH, Richard James
Resigned: 19 July 1998
Appointed Date: 29 June 1998
63 years old

Director
LACEY, Barbara Katherine
Resigned: 10 September 2009
96 years old

Director
LACEY, Thomas Norman Warner, Lieutenant Colonel
Resigned: 02 July 2007
105 years old

Director
THOMPSON, Miles Charles
Resigned: 02 July 2007
Appointed Date: 23 September 2006
100 years old

Director
THOMPSON, Miles Charles
Resigned: 17 June 2006
100 years old

Director
THOMPSON, Sheila Mary
Resigned: 21 March 2002
98 years old

WALTER'S WORKSHOPS LIMITED Events

30 Dec 2016
Confirmation statement made on 28 December 2016 with updates
30 Dec 2016
Director's details changed for Catherine Mary Thompson on 1 December 2016
30 Dec 2016
Director's details changed for Victoria Jane Whitworth on 1 December 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Director's details changed for Catherine Mary Thompson on 8 November 2016
...
... and 105 more events
04 Jul 1988
Memorandum and Articles of Association
29 Apr 1988
Accounts for a small company made up to 31 March 1987

29 Apr 1988
Return made up to 05/04/88; full list of members

14 Mar 1987
Accounts for a small company made up to 31 March 1986

14 Mar 1987
Return made up to 10/12/86; full list of members

WALTER'S WORKSHOPS LIMITED Charges

5 February 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 245 & 247 kensaltown road kensington and chelsea title…
31 December 2002
Debenture
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2002
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kensaltown works 249-251 kensal road kensington london t/n…
13 February 1978
Legal charge
Delivered: 16 February 1978
Status: Satisfied on 4 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 249/251, kensal road london. W10…
23 November 1977
Legal mortgage
Delivered: 1 December 1977
Status: Satisfied on 4 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 249/251, kensal road london. W10…
29 September 1916
Deed of charge
Delivered: 10 October 1916
Status: Satisfied
Persons entitled: London County & Westminster Bank Limited.
Description: Leasehold premises, 249 & 251 kensal road, paddington…