Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTHAMSTOW HALL
Company Information for

WALTHAMSTOW HALL

WALTHAMSTOW HALL BURSARS OFFICE, HOLLY BUSH LANE, SEVENOAKS, KENT, TN13 3UL,
Company Registration Number
03245514
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Walthamstow Hall
WALTHAMSTOW HALL was founded on 1996-08-29 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Walthamstow Hall is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WALTHAMSTOW HALL
 
Legal Registered Office
WALTHAMSTOW HALL BURSARS OFFICE
HOLLY BUSH LANE
SEVENOAKS
KENT
TN13 3UL
Other companies in TN13
 
Telephone0173-245-4227
 
Charity Registration
Charity Number 1058439
Charity Address WALTHAMSTOW HALL, HOLLY BUSH LANE, SEVENOAKS, TN13 3UL
Charter THE EDUCATION OF GIRLS FROM AGE 2 1/2 TO 18, WITH ACADEMIC POTENTIAL, TO LEAD CONFIDENT CHALLENGING AND FULFILLING LIVES IN THE 21ST CENTURY.
Filing Information
Company Number 03245514
Company ID Number 03245514
Date formed 1996-08-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB218987851  
Last Datalog update: 2024-06-06 05:33:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALTHAMSTOW HALL
The following companies were found which have the same name as WALTHAMSTOW HALL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALTHAMSTOW PROPERTY DEVELOPMENTS LIMITED C/O GLAZERS CHARTERED ACCOUNTANTS 843 FINCHLEY ROAD LONDON NW11 8NA Active - Proposal to Strike off Company formed on the 2012-11-08
WALTHAMSTOW EXPORT LTD 128 Cannon Workshops Cannon Drive London E14 4AS Active Company formed on the 2012-12-13
WALTHAMSTOW ALMSHOUSE DEVELOPMENT COMPANY LTD WALTHAMSTOW & CHINGFORD ALMSHOUSE CHARITY MONOUX HALL CHURCH END LONDON E17 9RL Active Company formed on the 2013-02-07
WALTHAMSTOW BOOKKEEPING SERVICES LIMITED 16 VERONA AVENUE BOURNEMOUTH BH6 3JW Active Company formed on the 2006-07-17
WALTHAMSTOW COMMUNITY SUPPLEMENTARY SCHOOL LIMITED 5 WATER LANE PURFLEET ESSEX RM19 1GS Active - Proposal to Strike off Company formed on the 2008-10-30
WALTHAMSTOW CRICKET, TENNIS AND SQUASH CLUB LIMITED Active Company formed on the 1981-01-01
WALTHAMSTOW EMPLOYMENT & NURSING AGENCY LIMITED RECOVERY HOUSE, HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Liquidation Company formed on the 1996-08-30
WALTHAMSTOW HALL (SEVENOAKS) LIMITED WALTHAMSTOW HALL HOLLY BUSH LANE SEVENOAKS KENT TN13 3UL Active Company formed on the 1998-08-25
WALTHAMSTOW MONTESSORI SCHOOL LIMITED 42 HIGH STREET, WANSTEAD LONDON E11 2RJ Active Company formed on the 2003-06-04
WALTHAMSTOW OSTEOPATHS LIMITED 72 SAINT MARY ROAD WALTHAMSTOW LONDON E17 9RE Active Company formed on the 2003-06-08
WALTHAMSTOW PROPERTIES HOLDING CO. LIMITED Waltham House 11 Kirkdale Road Leytonstone London E11 1HP Active Company formed on the 1955-08-10
WALTHAMSTOW PUMPHOUSE MUSEUM 10 SOUTH ACCESS ROAD WALTHAMSTOW LONDON E17 8AX Active Company formed on the 1997-01-08
WALTHAMSTOW SPECSAVERS LIMITED 203 HIGH STREET WALTHAMSTOW LONDON E17 7BH Active Company formed on the 1993-09-15
WALTHAMSTOW TOWN'S ALLOTMENTS' ASSOCIATION LIMITED Active Company formed on the 1981-01-01
WALTHAMSTOW TRADES HALL AND INSTITUTE LIMITED Active Company formed on the 1981-01-01
WALTHAMSTOW VILLAGE GARAGE LTD 28 RAVENSWOOD ROAD WALTHAMSTOW LONDON E17 9LY Active Company formed on the 2011-06-10
WALTHAMSTOW VISIONPLUS LIMITED 203 HIGH STREET WALTHAMSTOW LONDON E17 7BH Active Company formed on the 1993-09-15
WALTHAMSTOW CENTRAL GARAGE LTD 10 GREENWOOD AVENUE ENFIELD MIDDLESEX ENGLAND EN3 5DL Dissolved Company formed on the 2014-02-03
WALTHAMSTOW SCENE LIMITED FAIRCHILD HOUSE REDBOURNE AVENUE LONDON N3 2BP Active Company formed on the 2014-07-02
WALTHAMSTOW SUCCESS LTD UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT Active Company formed on the 2014-07-02

Company Officers of WALTHAMSTOW HALL

Current Directors
Officer Role Date Appointed
PATRICK ANDREW HORNER
Company Secretary 2016-01-01
JAYNE BRIONY ADAMS
Director 2009-10-15
ANDREW MARTIN BADDELEY
Director 2013-01-29
ALUN GRANT EVANS
Director 2001-10-31
ROGER NICHOLAS EVERNDEN
Director 2007-11-29
PETER ANDREW GLOYNE
Director 2003-11-20
SIMON CRAIG HEATHER
Director 2014-01-24
NIGEL WOLFE JEPPS
Director 2013-01-29
JANET JOYNES
Director 2016-01-22
JANE CLARE HIGGINSON KEVIS
Director 2007-10-11
THOMAS GRAHAM LACEY
Director 2017-11-03
JONATHAN WAYNE LEWIS
Director 2018-01-26
SARAH ALISON LEWIS-DAVIES
Director 2017-11-03
ALASTAIR TOM PARSLOW PEARCE
Director 2016-01-22
BELINDA RATTRAY
Director 2015-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM FREDERICK BROWNING
Company Secretary 2011-12-21 2015-12-31
PATRICK ANDREW HORNER
Company Secretary 2015-01-01 2015-01-01
AMANDA JANE CARPENTER
Director 2009-12-07 2014-01-24
NEIL WOOD
Company Secretary 1999-06-24 2011-12-21
SYLVIA MAUREEN FORD
Director 2003-03-27 2010-07-02
MICHAEL EDWARD DAVIS
Director 2005-10-06 2008-09-25
DORIS DOONAN
Director 1996-09-05 2008-03-17
MARGARET ABRAHAM
Director 1998-10-08 2007-11-29
GILLIAN ROSE CRANE
Director 2003-11-20 2007-11-29
ROBERT JAMES BERRY
Director 2001-02-01 2005-12-01
JEREMY VERNON ELWES
Director 1996-09-05 2004-12-02
PHYLLIS MARION ELWES
Director 1998-05-06 2004-12-02
PATRICIA HELEN BRAFIELD
Director 2003-06-01 2004-10-07
CAROLE IRENE DICKERSON
Director 1996-09-05 2000-06-08
JEREMY VERNON ELWES
Company Secretary 1999-03-01 1999-06-24
PETER GOSLING
Company Secretary 1997-08-01 1999-02-28
JEAN ROSEMARY GARWOOD
Director 1996-09-05 1998-06-19
MAURICE FARMER
Director 1996-09-05 1997-11-13
GUY STEPHEN FOSTER WILKEN
Company Secretary 1996-09-05 1997-07-31
STEPHEN MICHAEL MUSGRAVE
Company Secretary 1996-08-29 1996-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE BRIONY ADAMS RUBUS LEX LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
JAYNE BRIONY ADAMS LUPUS LEX LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
ANDREW MARTIN BADDELEY EVELYN PARTNERS SERVICES LIMITED Director 2018-09-07 CURRENT 2004-07-02 Active
ANDREW MARTIN BADDELEY PONOS CONSULTING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2017-12-12
ANDREW MARTIN BADDELEY HILLCREST RESIDENTS ASSOCIATION LIMITED Director 2013-01-28 CURRENT 1986-02-17 Active
ALUN GRANT EVANS LLANILID LAKESIDE DEVELOPMENTS LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
ALUN GRANT EVANS UK COMMUNITY FOUNDATIONS Director 2014-10-01 CURRENT 1991-10-07 Active
ALUN GRANT EVANS CQS NATURAL RESOURCES GROWTH AND INCOME PLC Director 2014-09-26 CURRENT 1994-10-07 Active
ALUN GRANT EVANS THE COMMUNITY FOUNDATION IN WALES Director 2013-01-31 CURRENT 1998-11-19 Active
PETER ANDREW GLOYNE WALTHAMSTOW HALL (SEVENOAKS) LIMITED Director 2009-10-15 CURRENT 1998-08-25 Active
NIGEL WOLFE JEPPS LINDEN CHASE RESIDENTS LIMITED Director 2009-07-13 CURRENT 2004-07-06 Active
JONATHAN WAYNE LEWIS INSTINET INTERNATIONAL LIMITED Director 2018-04-30 CURRENT 1979-06-12 Active
JONATHAN WAYNE LEWIS INSTINET EUROPE LIMITED Director 2018-04-30 CURRENT 1985-05-22 Active
JONATHAN WAYNE LEWIS THE OUTWARD BOUND TRUST Director 2017-12-14 CURRENT 2008-11-13 Active
JONATHAN WAYNE LEWIS NOMURA BANK INTERNATIONAL PLC. Director 2016-09-30 CURRENT 1986-01-22 Active
JONATHAN WAYNE LEWIS NOMURA EUROPE HOLDINGS PLC Director 2015-04-13 CURRENT 1998-03-24 Active
JONATHAN WAYNE LEWIS NOMURA INTERNATIONAL PLC Director 2015-04-13 CURRENT 1981-03-12 Active
BELINDA RATTRAY SAFARI SUN LIMITED Director 2000-05-25 CURRENT 2000-05-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2024-03-15DIRECTOR APPOINTED DR ELLEN MARY MURPHY
2023-10-05Director's details changed for Dr Jane Clare Higginson Kevis on 2023-10-01
2023-09-01DIRECTOR APPOINTED MR TRISTAN ROBERT JULIAN PRICE
2023-09-01CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-09-01Director's details changed for Mr Tristan Robert Julian Price on 2023-09-01
2023-07-20Memorandum articles filed
2023-07-20Resolutions passed:<ul><li>Resolution Article 4.1 shall be deleted in its entirety 30/06/2023</ul>
2023-07-13Statement of company's objects
2023-05-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-07APPOINTMENT TERMINATED, DIRECTOR BELINDA RATTRAY
2022-09-13DIRECTOR APPOINTED MRS JANET ELIZABETH MITCHELL
2022-09-13AP01DIRECTOR APPOINTED MRS JANET ELIZABETH MITCHELL
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ALUN GRANT EVANS
2022-07-05DIRECTOR APPOINTED MR STEPHEN PAUL SWIFT
2022-07-05AP01DIRECTOR APPOINTED MR STEPHEN PAUL SWIFT
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GRANT EVANS
2022-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAYNE LEWIS
2022-02-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAYNE LEWIS
2022-02-14APPOINTMENT TERMINATED, DIRECTOR DENIZE WALLACE
2022-02-14APPOINTMENT TERMINATED, DIRECTOR DENIZE WALLACE
2022-02-14DIRECTOR APPOINTED MRS MICAELA MERCEDES WEST
2022-02-14DIRECTOR APPOINTED MRS MICAELA MERCEDES WEST
2022-02-14AP01DIRECTOR APPOINTED MRS MICAELA MERCEDES WEST
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WAYNE LEWIS
2022-01-05APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAHAM LACEY
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAHAM LACEY
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-02-17AP01DIRECTOR APPOINTED MR JAMES FROUD
2020-02-17AP01DIRECTOR APPOINTED MR JAMES FROUD
2020-02-17AP01DIRECTOR APPOINTED MR JAMES FROUD
2020-02-17RES01ADOPT ARTICLES 17/02/20
2020-02-17RES01ADOPT ARTICLES 17/02/20
2020-02-17RES01ADOPT ARTICLES 17/02/20
2019-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BADDELEY
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NICHOLAS EVERNDEN
2019-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-03-13AP01DIRECTOR APPOINTED MRS CHRISTINE CROSLEY
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR TOM PARSLOW PEARCE
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEOFFREY PIGOT
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DENIZE WALLACE
2018-01-29AP01DIRECTOR APPOINTED MR JONATHAN WAYNE LEWIS
2018-01-02AP01DIRECTOR APPOINTED MRS SARAH ALISON LEWIS-DAVIES
2018-01-02AP01DIRECTOR APPOINTED MR THOMAS GRAHAM LACEY
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032455140004
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032455140005
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-04-11RES01ADOPT ARTICLES 11/04/17
2017-01-31TM02Termination of appointment of Patrick Andrew Horner on 2015-01-01
2016-11-22AP03Appointment of Mr Patrick Andrew Horner as company secretary on 2016-01-01
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL LEY BLEWES HEALD
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-05-06AP01DIRECTOR APPOINTED PROFESSOR ALASTAIR TOM PARSLOW PEARCE
2016-04-21AP01DIRECTOR APPOINTED MRS JANET JOYNES
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY QUIRK
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN
2016-01-11AP03SECRETARY APPOINTED MR PATRICK ANDREW HORNER
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM BROWNING
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032455140003
2015-11-09AP01DIRECTOR APPOINTED MRS BELINDA RATTRAY
2015-09-01AR0129/08/15 NO MEMBER LIST
2015-06-22RES01ADOPT ARTICLES 17/03/2015
2015-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2014-09-01AR0129/08/14 NO MEMBER LIST
2014-02-07AP01DIRECTOR APPOINTED MRS DENIZE WALLACE
2014-02-07AP01DIRECTOR APPOINTED MR SIMON CRAIG HEATHER
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CARPENTER
2014-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WOODWARD
2013-08-29AR0129/08/13 NO MEMBER LIST
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM BURSARS OFFICE HOLLYBUSH LANE SEVENOAKS KENT TN13 3UL
2013-04-23AP01DIRECTOR APPOINTED DR NIGEL WOLFE JEPPS
2013-04-23AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ONEILL
2013-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-05AR0129/08/12 NO MEMBER LIST
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN GRANT EVANS / 31/08/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW GLOYNE / 29/08/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN O`NEILL / 29/08/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA LEY BLEWES HEALD / 29/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELIZABETH WOODWARD / 29/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SMITH / 29/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GEOFFREY PIGOT / 29/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD PHILIP / 29/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE CLARE HIGGINSON KEVIS / 29/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NICHOLAS EVERNDEN / 29/08/2012
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOM
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-23AP01DIRECTOR APPOINTED MR SUSHOVAN TAREQUE HUSSAIN
2011-12-23AP01DIRECTOR APPOINTED MRS SALLY QUIRK
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN MANKIEWITZ
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY NEIL WOOD
2011-12-22AP03SECRETARY APPOINTED MR MALCOLM FREDERICK BROWNING
2011-09-01AR0129/08/11 NO MEMBER LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN GRANT EVANS / 31/03/2011
2011-07-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-19RES01ALTER ARTICLES 04/07/2011
2011-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-01RES01ADOPT ARTICLES 13/10/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW GLOYNE / 29/08/2010
2010-09-01AR0129/08/10 NO MEMBER LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELIZABETH WOODWARD / 29/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SMITH / 29/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GEOFFREY PIGOT / 29/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELIZABETH MANKIEWITZ / 29/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JANE CLARE HIGGINSON KEVIS / 29/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA LEY BLEWES HEALD / 29/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NICHOLAS EVERNDEN / 29/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN GRANT EVANS / 29/08/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL WOOD / 29/08/2010
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA FORD
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WINDER
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-25AP01DIRECTOR APPOINTED MRS AMANDA JANE CARPENTER
2009-11-20AP01DIRECTOR APPOINTED MRS JAYNE BRIONY ADAMS
2009-09-04363aANNUAL RETURN MADE UP TO 29/08/09
2009-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RICHARDSON
2008-10-16288aDIRECTOR APPOINTED BEVERLEY ELIZABETH WOODWARD
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIS
2008-09-24288bAPPOINTMENT TERMINATE, DIRECTOR DORIS DOOWAN LOGGED FORM
2008-09-22363aANNUAL RETURN MADE UP TO 29/08/08
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to WALTHAMSTOW HALL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALTHAMSTOW HALL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WALTHAMSTOW HALL registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WALTHAMSTOW HALL owns 1 domain names.

walthamstow-hall.co.uk  

Trademarks
We have not found any records of WALTHAMSTOW HALL registering or being granted any trademarks
Income
Government Income

Government spend with WALTHAMSTOW HALL

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-03-20 GBP £500 Equipment, Furniture and Materials and Livestock
Kent County Council 2012-01-30 GBP £1,000 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WALTHAMSTOW HALL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTHAMSTOW HALL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALTHAMSTOW HALL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN13 3UL