Company Name2 Walker Street Ltd.
DirectorLewis Reed
Company StatusActive
Company Number09768436
CategoryPrivate Limited Company
Incorporation Date9 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lewis Reed
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House White Rose Way
Doncaster
DN4 5JH
Director NameMr Anthony George Leonard Reed
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House White Rose Way
Doncaster
DN4 5JH

Location

Registered AddressRichmond House
White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

26 February 2021Delivered on: 26 February 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 2 walter street & 52 queens street withernsea HU19 2AD.
Outstanding
18 September 2019Delivered on: 23 September 2019
Persons entitled: Mtf Ne Limited

Classification: A registered charge
Particulars: 2 walter street and 52 queen street. Withernsea. HU19 2AD.
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: 2 walter street and 52 queen street withernsea HU19 2AD.
Outstanding
26 November 2015Delivered on: 26 November 2015
Persons entitled: Sanderson Finance Limited

Classification: A registered charge
Particulars: Freehold land and buildings at 2 walter street and 52 queen street, withernsea, east riding of yorkshire, HU19 2AD.
Outstanding

Filing History

14 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (3 pages)
13 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
23 September 2019Registration of charge 097684360003, created on 18 September 2019 (28 pages)
16 September 2019Notification of Lewis Reed as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Cessation of Anthony George Lennard Reed as a person with significant control on 11 September 2019 (1 page)
10 September 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Registration of charge 097684360002, created on 14 August 2018 (30 pages)
20 July 2018Satisfaction of charge 097684360001 in full (1 page)
11 July 2018Appointment of Mr Lewis Reed as a director on 5 July 2018 (2 pages)
11 July 2018Termination of appointment of Anthony George Leonard Reed as a director on 5 July 2018 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
26 November 2015Registration of charge 097684360001, created on 26 November 2015 (19 pages)
26 November 2015Registration of charge 097684360001, created on 26 November 2015 (19 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)