Company NameWall Street Properties Limited
DirectorSukhbir Singh Walia
Company StatusActive
Company Number05662241
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Previous NameFWD Construction Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sukhbir Singh Walia
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Farm
Nedderton Village
Bedlington
Northumberland
NE22 6BH
Director NameMr Gavin David Fahy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address53 Wellburn Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JY
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameSukhbir Singh Walia
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 607, The Bar St. James Gate
Newcastle Upon Tyne
NE1 4BA
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address14 South Farm
Nedderton Village
Bedlington
Northumberland
NE22 6BH
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington West
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Sukhbir Walia
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,981
Cash£50,639
Current Liabilities£176,311

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

8 September 2006Delivered on: 20 September 2006
Persons entitled: Mortgage Express (The Lender)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property means 22 embleton terrace longframlington morpeth northd NE65 8JJ t/no ND146571 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
19 July 2006Delivered on: 21 July 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 hood street morpeth northumberland t/n ND110872 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

2 September 2023Appointment of Mrs Helen Walia as a director on 1 September 2023 (2 pages)
30 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 30 April 2022 (9 pages)
29 August 2022All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
29 August 2022All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 June 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
9 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (9 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
7 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(3 pages)
7 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 May 2010Director's details changed for Mr Sukhbir Singh Walia on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Sukhbir Singh Walia on 30 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 July 2009Return made up to 30/04/09; full list of members (3 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Director's change of particulars / sukhbir walia / 10/04/2009 (2 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Director's change of particulars / sukhbir walia / 10/04/2009 (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 607 the bar st. James gate newcastle upon tyne NE1 4BA united kingdom (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 30/04/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 607 the bar st. James gate newcastle upon tyne NE1 4BA united kingdom (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 December 2008Memorandum and Articles of Association (4 pages)
17 December 2008Memorandum and Articles of Association (4 pages)
13 December 2008Company name changed fwd construction LIMITED\certificate issued on 15/12/08 (2 pages)
13 December 2008Company name changed fwd construction LIMITED\certificate issued on 15/12/08 (2 pages)
11 December 2008Appointment terminated secretary sukhbir walia (1 page)
11 December 2008Appointment terminated secretary sukhbir walia (1 page)
11 December 2008Appointment terminated director gavin fahy (1 page)
11 December 2008Appointment terminated director gavin fahy (1 page)
13 May 2008Registered office changed on 13/05/2008 from 47 forsyth road newcastle upon tyne NE2 3DB (1 page)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from 47 forsyth road newcastle upon tyne NE2 3DB (1 page)
13 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / sukhbir walia / 14/03/2008 (1 page)
21 April 2008Director and secretary's change of particulars / sukhbir walia / 14/03/2008 (1 page)
23 October 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 October 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Registered office changed on 27/10/06 from: 14 south farm nedderton northumberland NE22 6BH (1 page)
27 October 2006Registered office changed on 27/10/06 from: 14 south farm nedderton northumberland NE22 6BH (1 page)
20 September 2006Particulars of mortgage/charge (4 pages)
20 September 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Ad 23/12/05-30/04/06 £ si 100@1=100 (1 page)
2 May 2006Ad 23/12/05-30/04/06 £ si 100@1=100 (1 page)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
23 December 2005Incorporation (31 pages)
23 December 2005Incorporation (31 pages)