WALTERSTONE CAPITAL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6QT

Company number 07363439
Status Active
Incorporation Date 2 September 2010
Company Type Private Limited Company
Address 105 VICTORIA STREET, LONDON, ENGLAND, SW1E 6QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 45 Great Peter Street London SW1P 3LT to 105 Victoria Street London SW1E 6QT on 21 March 2017; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WALTERSTONE CAPITAL LIMITED are www.walterstonecapital.co.uk, and www.walterstone-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walterstone Capital Limited is a Private Limited Company. The company registration number is 07363439. Walterstone Capital Limited has been working since 02 September 2010. The present status of the company is Active. The registered address of Walterstone Capital Limited is 105 Victoria Street London England Sw1e 6qt. . MACE, Simon Paul is a Director of the company. SOUTHWELL, Alfred Mark is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MACE, Simon Paul
Appointed Date: 02 September 2010
55 years old

Director
SOUTHWELL, Alfred Mark
Appointed Date: 02 September 2010
54 years old

Persons With Significant Control

Mr Alfred Mark Southwell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Paul Mace
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Adrasteia Holdings As
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WALTERSTONE CAPITAL LIMITED Events

21 Mar 2017
Registered office address changed from 45 Great Peter Street London SW1P 3LT to 105 Victoria Street London SW1E 6QT on 21 March 2017
16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 26 more events
27 Oct 2010
Particulars of a mortgage or charge / charge no: 4
27 Oct 2010
Particulars of a mortgage or charge / charge no: 3
23 Oct 2010
Particulars of a mortgage or charge / charge no: 2
22 Oct 2010
Particulars of a mortgage or charge / charge no: 1
02 Sep 2010
Incorporation

WALTERSTONE CAPITAL LIMITED Charges

5 November 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 26 June 2014
Persons entitled: Santander UK PLC
Description: 48 lansdowne road manchester and all buildings, erections…
4 November 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 21 January 2012
Persons entitled: Santander UK PLC
Description: 287 great clowes street salford and including buildings…
3 November 2010
Legal charge
Delivered: 5 November 2010
Status: Satisfied on 26 June 2014
Persons entitled: Santander UK PLC
Description: 289 great clowes street, salford see image for full details.
29 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 26 June 2014
Persons entitled: Santander UK PLC
Description: 81 north tower, victoria bridge street manchester and all…
28 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 26 June 2014
Persons entitled: Santander UK PLC
Description: 23 city heights, victoria bridge street, manchester and all…
27 October 2010
Legal charge
Delivered: 29 October 2010
Status: Satisfied on 26 June 2014
Persons entitled: Santander UK PLC
Description: 2 castle view bolton and including all rights attached or…
25 October 2010
Legal charge
Delivered: 27 October 2010
Status: Satisfied on 26 January 2013
Persons entitled: Santander UK PLC
Description: 8 columbia road bolton including all rights attached or…
22 October 2010
Legal charge
Delivered: 27 October 2010
Status: Satisfied on 26 June 2014
Persons entitled: Santander UK PLC
Description: 52 ash tree road manchester including all rights attached…
21 October 2010
Legal charge
Delivered: 23 October 2010
Status: Satisfied on 26 June 2014
Persons entitled: Santander UK PLC
Description: 50 ash tree road manchester including all rights attached…
18 October 2010
Debenture
Delivered: 22 October 2010
Status: Satisfied on 26 June 2014
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…