Company Name34 Walton Street Company Limited
Company StatusActive
Company Number05041094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 2004(20 years, 2 months ago)
Previous Name34 Walton Street Rtm Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameZanna Van Oss
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRose Farm Manningford Abbots
Nr Pewsey
Wiltshire
SN9 6JA
Director NameShaen Stuart
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleSenior Citizen
Correspondence AddressFlat F 34 Walton Street
London
SW3 1RD
Director NameMr Christopher John Aitken Andrew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 29
Royal Victoria Patriotic Building, John Archer Way
London
SW18 3SX
Secretary NameMr Christopher John Aitken Andrew
NationalityBritish
StatusCurrent
Appointed18 July 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 29
Royal Victoria Patriotic Building, John Archer Way
London
SW18 3SX
Director NameMr Jen Wei Kuo
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
Director NameMr Tansel Fikri
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address34e Walton Street
London
SW3 1RD
Director NameMr Christopher John Aitken Andrew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RolePrivate Banking
Country of ResidenceEngland
Correspondence AddressFlat 5
Cadogan Square
London
SW1X 0HT
Director NamePaul Cullington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Colebrooke Place
London
N1 8HZ
Secretary NameMr Christopher John Aitken Andrew
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RolePrivate Banking
Country of ResidenceEngland
Correspondence AddressFlat 5
Cadogan Square
London
SW1X 0HT
Secretary NamePaul Cullington
NationalityBritish
StatusResigned
Appointed16 September 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Colebrooke Place
London
N1 8HZ
Director NameMarcelo Daniel Pesci
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 34 Walton Street
London
SW3 1RB
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Cash£4,190
Current Liabilities£112,358

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

19 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
30 November 2022Appointment of Mr Christophe Achille Michotte as a director on 1 November 2022 (2 pages)
4 April 2022Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 4 April 2022 (1 page)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 February 2022Termination of appointment of Zanna Van Oss as a director on 1 July 2021 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 September 2019Appointment of Mr Jen Wei Kuo as a director on 21 September 2019 (2 pages)
11 March 2019Termination of appointment of Paul Cullington as a director on 13 January 2019 (1 page)
11 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 11 February 2016 no member list (6 pages)
25 February 2016Annual return made up to 11 February 2016 no member list (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 11 February 2015 no member list (6 pages)
24 February 2015Annual return made up to 11 February 2015 no member list (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 11 February 2014 no member list (6 pages)
20 February 2014Annual return made up to 11 February 2014 no member list (6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 11 February 2013 no member list (6 pages)
18 February 2013Annual return made up to 11 February 2013 no member list (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 August 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
29 February 2012Annual return made up to 11 February 2012 no member list (6 pages)
29 February 2012Annual return made up to 11 February 2012 no member list (6 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2011Annual return made up to 11 February 2011 no member list (6 pages)
24 February 2011Annual return made up to 11 February 2011 no member list (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 March 2010Director's details changed for Zanna Van Oss on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Zanna Van Oss on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Zanna Van Oss on 3 March 2010 (2 pages)
19 February 2010Annual return made up to 11 February 2010 no member list (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Annual return made up to 11 February 2010 no member list (4 pages)
25 January 2010Termination of appointment of Marcelo Pesci as a director (1 page)
25 January 2010Termination of appointment of Marcelo Pesci as a director (1 page)
20 January 2010Termination of appointment of Marcelo Pesci as a director (2 pages)
20 January 2010Termination of appointment of Marcelo Pesci as a director (2 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Annual return made up to 11/02/09 (3 pages)
18 February 2009Annual return made up to 11/02/09 (3 pages)
19 May 2008Director appointed marcelo pesci (2 pages)
19 May 2008Director appointed marcelo pesci (2 pages)
26 March 2008Annual return made up to 11/02/08 (3 pages)
26 March 2008Annual return made up to 11/02/08 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Annual return made up to 11/02/07 (2 pages)
15 March 2007Annual return made up to 11/02/07 (2 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 July 2006New secretary appointed;new director appointed (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page)
26 July 2006New secretary appointed;new director appointed (3 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page)
21 February 2006Annual return made up to 11/02/06 (4 pages)
21 February 2006Annual return made up to 11/02/06 (4 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
19 September 2005Registered office changed on 19/09/05 from: 44 southampton buildings london WC2A 1AP (1 page)
19 September 2005Registered office changed on 19/09/05 from: 44 southampton buildings london WC2A 1AP (1 page)
17 May 2005Company name changed 34 walton street rtm company lim ited\certificate issued on 17/05/05 (2 pages)
17 May 2005Company name changed 34 walton street rtm company lim ited\certificate issued on 17/05/05 (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Annual return made up to 11/03/05 (4 pages)
13 May 2005Annual return made up to 11/03/05 (4 pages)
13 May 2005New secretary appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 31 southampton row london WC1B 5HT (1 page)
20 April 2005Registered office changed on 20/04/05 from: 31 southampton row london WC1B 5HT (1 page)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned;director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Incorporation (32 pages)
11 February 2004Incorporation (32 pages)