Walthamstow Hall

  • Active
  • Incorporated on 29 Aug 1996

Reg Address: Walthamstow Hall Bursars Office, Holly Bush Lane, Sevenoaks TN13 3UL

Company Classifications:
85310 - General secondary education
85100 - Pre-primary education
85200 - Primary education


  • Summary The company with name "Walthamstow Hall" is a private-limited-guarant-nsc-limited-exemption and located in Walthamstow Hall Bursars Office, Holly Bush Lane, Sevenoaks TN13 3UL. Walthamstow Hall is currently in active status and it was incorporated on 29 Aug 1996 (28 years 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Walthamstow Hall.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Elizabeth Mary Walsh Secretary 10 May 2024 - Active
2 Ellen Mary Murphy Director 15 Mar 2024 Swedish Active
3 Tristan Robert Price Director 1 Sep 2023 British Active
4 Stephen Paul Swift Director 17 Jun 2022 British Active
5 Micaela Mercedes West Director 11 Feb 2022 British Active
6 James Froud Director 31 Jan 2020 British Active
7 Christine Crosley Director 1 Feb 2019 British Active
8 Denize Wallace Director 1 Feb 2019 British Resigned
11 Feb 2022
9 Denize Wallace Director 1 Feb 2019 British Active
10 Jonathan Wayne Lewis Director 26 Jan 2018 British Resigned
11 Feb 2022
11 Jonathan Wayne Lewis Director 26 Jan 2018 British Active
12 Thomas Graham Lacey Director 3 Nov 2017 British Resigned
31 Dec 2021
13 Thomas Graham Lacey Director 3 Nov 2017 British Active
14 Sarah Alison Lewis-Davies Director 3 Nov 2017 British Active
15 Janet Joynes Director 22 Jan 2016 British Active
16 Alastair Tom Parslow Pearce Director 22 Jan 2016 British Resigned
1 Feb 2019
17 Patrick Andrew Horner Secretary 1 Jan 2016 - Resigned
10 May 2024
18 Patrick Andrew Horner Secretary 1 Jan 2016 - Active
19 Belinda Rattray Director 6 Nov 2015 British Active
20 Belinda Rattray Director 6 Nov 2015 British Resigned
6 Mar 2023
21 Patrick Andrew Horner Secretary 1 Jan 2015 - Resigned
1 Jan 2015
22 Simon Craig Heather Director 24 Jan 2014 British Active
23 Denize Wallace Director 24 Jan 2014 British Resigned
26 Jan 2018
24 Nigel Wolfe Jepps Director 29 Jan 2013 British Active
25 Andrew Martin Baddeley Director 29 Jan 2013 British Resigned
1 Sep 2019
26 Malcolm Frederick Browning Secretary 21 Dec 2011 - Resigned
31 Dec 2015
27 Sushovan Tareque Hussain Director 9 Dec 2011 British Resigned
22 Jan 2016
28 Sally Quirk Director 9 Dec 2011 British Resigned
22 Jan 2016
29 Amanda Jane Carpenter Director 7 Dec 2009 British Resigned
24 Jan 2014
30 Jayne Briony Adams Director 15 Oct 2009 British Active
31 Beverley Elizabeth Woodward Director 13 Oct 2008 British Resigned
31 Aug 2013
32 Kathryn Elizabeth Mankiewitz Director 29 Nov 2007 British Resigned
9 Dec 2011
33 Roger Nicholas Evernden Director 29 Nov 2007 British Resigned
21 Jun 2019
34 Isabel Ley Blewes Heald Director 29 Nov 2007 British Resigned
31 Aug 2016
35 Jane Clare Higginson Kevis Director 11 Oct 2007 British Active
36 Jane Clare Higginson Kevis Director 11 Oct 2007 British Active
37 Andrew Geoffrey Pigot Director 1 Dec 2005 British Resigned
9 Mar 2018
38 Michael Edward Davis Director 6 Oct 2005 - Resigned
25 Sep 2008
39 Kenneth Robert Thom Director 30 Jun 2005 British Resigned
31 Aug 2012
40 John Philip Smith Director 30 May 2005 British Resigned
31 Aug 2014
41 Gillian Rose Crane Director 20 Nov 2003 British Resigned
29 Nov 2007
42 Peter Andrew Gloyne Director 20 Nov 2003 British Active
43 Patricia Helen Brafield Director 1 Jun 2003 British Resigned
7 Oct 2004
44 Sylvia Maureen Ford Director 27 Mar 2003 British Resigned
2 Jul 2010
45 James Gordon Mckechnie Director 27 Mar 2003 British Resigned
9 Jul 2007
46 Alun Grant Evans Director 31 Oct 2001 British Resigned
30 Jun 2022
47 Alun Grant Evans Director 31 Oct 2001 British Active
48 Katharine Mary Wheadon Director 4 Jul 2001 British Resigned
25 Jun 2004
49 Michael John Richardson Director 9 Feb 2001 British Resigned
4 Dec 2008
50 Robert James Berry Director 1 Feb 2001 British Resigned
1 Dec 2005
51 Sally Ann Stowell Director 18 Nov 1999 British Resigned
20 Nov 2003
52 Neil Wood Secretary 24 Jun 1999 - Resigned
21 Dec 2011
53 Timothy John O`Neill Director 24 Jun 1999 - Resigned
31 Aug 2012
54 Jeremy Vernon Elwes Secretary 1 Mar 1999 British Resigned
24 Jun 1999
55 Margaret Abraham Director 8 Oct 1998 British Resigned
29 Nov 2007
56 Phyllis Marion Elwes Director 6 May 1998 British Resigned
2 Dec 2004
57 Michael John Samuel Director 13 Nov 1997 British Resigned
26 Apr 2001
58 Peter Gosling Secretary 1 Aug 1997 - Resigned
28 Feb 1999
59 Arthur Frederick Green Director 5 Sep 1996 British Resigned
4 Feb 2001
60 Charles Edward Winder Director 5 Sep 1996 British Resigned
2 Jul 2010
61 Jean Rosemary Garwood Director 5 Sep 1996 British Resigned
19 Jun 1998
62 Peter John Woolland Director 5 Sep 1996 British Resigned
20 Nov 2003
63 Maurice Farmer Director 5 Sep 1996 British Resigned
13 Nov 1997
64 Jeremy Vernon Elwes Director 5 Sep 1996 British Resigned
2 Dec 2004
65 Doris Doonan Director 5 Sep 1996 British Resigned
17 Mar 2008
66 Carole Irene Dickerson Director 5 Sep 1996 British Resigned
8 Jun 2000
67 Pauline Miles Director 5 Sep 1996 British Resigned
4 Oct 1996
68 Sheilah Barnewall Miller Director 5 Sep 1996 British Resigned
16 Mar 2000
69 Colin John Gibson Milligan Director 5 Sep 1996 British Resigned
17 Jul 2003
70 Guy Stephen Foster Wilken Secretary 5 Sep 1996 - Resigned
31 Jul 1997
71 Ian Edward Philip Director 5 Sep 1996 British Resigned
22 Jan 2016
72 Hilary Elizabeth Kendall Director 5 Sep 1996 British Resigned
4 Oct 1996
73 Shirley Barbara Jones Director 5 Sep 1996 British Resigned
13 Nov 1997
74 Eileen Hilda Shaddock Director 5 Sep 1996 British Resigned
19 Jan 1997
75 Alfred William Douglas James Director 5 Sep 1996 British Resigned
7 Oct 1999
76 Rosetta Smith Director 5 Sep 1996 British Resigned
3 Oct 2002
77 Paul Macphail Hewlett Director 5 Sep 1996 British Resigned
27 Jun 2002
78 Stephen Michael Musgrave Secretary 29 Aug 1996 - Resigned
5 Sep 1996
79 David Anthony Little Director 29 Aug 1996 - Resigned
5 Sep 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
29 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Walthamstow Hall.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 30 May 2024 Download PDF
2 Officers - Termination Secretary Company With Name Termination Date 10 May 2024 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 10 May 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 15 Mar 2024 Download PDF
5 Officers - Change Person Director Company With Change Date 5 Oct 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 1 Sep 2023 Download PDF
7 Confirmation Statement - No Updates 1 Sep 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 1 Sep 2023 Download PDF
9 Accounts - Group 27 May 2023 Download PDF
10 Officers - Appoint Person Director Company With Name Date 13 Sep 2022 Download PDF
11 Confirmation Statement - No Updates 30 Aug 2022 Download PDF
12 Officers - Appoint Person Director Company With Name Date 5 Jul 2022 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 5 Jul 2022 Download PDF
1 Pages
14 Accounts - Group 30 Apr 2021 Download PDF
15 Confirmation Statement - No Updates 27 Aug 2020 Download PDF
3 Pages
16 Accounts - Group 12 Mar 2020 Download PDF
46 Pages
17 Resolution 17 Feb 2020 Download PDF
34 Pages
18 Officers - Appoint Person Director Company With Name Date 17 Feb 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 6 Sep 2019 Download PDF
1 Pages
20 Confirmation Statement - No Updates 27 Aug 2019 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 25 Jun 2019 Download PDF
1 Pages
22 Accounts - Group 8 May 2019 Download PDF
38 Pages
23 Officers - Appoint Person Director Company With Name Date 13 Mar 2019 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 13 Mar 2019 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 13 Mar 2019 Download PDF
1 Pages
26 Confirmation Statement - No Updates 28 Aug 2018 Download PDF
3 Pages
27 Accounts - Group 11 Apr 2018 Download PDF
37 Pages
28 Officers - Termination Director Company With Name Termination Date 6 Apr 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 29 Jan 2018 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 29 Jan 2018 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 2 Jan 2018 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 2 Jan 2018 Download PDF
2 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Sep 2017 Download PDF
7 Pages
34 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Sep 2017 Download PDF
7 Pages
35 Confirmation Statement - No Updates 31 Aug 2017 Download PDF
3 Pages
36 Accounts - Group 19 May 2017 Download PDF
35 Pages
37 Resolution 11 Apr 2017 Download PDF
33 Pages
38 Officers - Termination Secretary Company With Name Termination Date 31 Jan 2017 Download PDF
1 Pages
39 Officers - Appoint Person Secretary Company With Name Date 22 Nov 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 1 Sep 2016 Download PDF
1 Pages
41 Confirmation Statement - Updates 31 Aug 2016 Download PDF
4 Pages
42 Accounts - Group 6 Jun 2016 Download PDF
31 Pages
43 Officers - Appoint Person Director Company With Name Date 6 May 2016 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 21 Apr 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 19 Apr 2016 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 19 Apr 2016 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 19 Apr 2016 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name Date 11 Jan 2016 Download PDF
2 Pages
49 Officers - Termination Secretary Company With Name Termination Date 11 Jan 2016 Download PDF
1 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Dec 2015 Download PDF
9 Pages
51 Officers - Appoint Person Director Company With Name Date 9 Nov 2015 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date No Member List 1 Sep 2015 Download PDF
9 Pages
53 Resolution 22 Jun 2015 Download PDF
34 Pages
54 Accounts - Group 20 Apr 2015 Download PDF
31 Pages
55 Annual Return - Company With Made Up Date No Member List 1 Sep 2014 Download PDF
9 Pages
56 Officers - Termination Director Company With Name Termination Date 1 Sep 2014 Download PDF
1 Pages
57 Officers - Termination Director Company With Name 7 Feb 2014 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
2 Pages
59 Accounts - Group 7 Feb 2014 Download PDF
31 Pages
60 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 17 Sep 2013 Download PDF
1 Pages
62 Address - Change Registered Office Company With Date Old 29 Aug 2013 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date No Member List 29 Aug 2013 Download PDF
9 Pages
64 Officers - Appoint Person Director Company With Name 23 Apr 2013 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 23 Apr 2013 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 23 Apr 2013 Download PDF
2 Pages
67 Accounts - Group 12 Apr 2013 Download PDF
31 Pages
68 Officers - Change Person Director Company With Change Date 5 Sep 2012 Download PDF
2 Pages
69 Annual Return - Company With Made Up Date No Member List 5 Sep 2012 Download PDF
11 Pages
70 Officers - Change Person Director Company With Change Date 4 Sep 2012 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 4 Sep 2012 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 4 Sep 2012 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 3 Sep 2012 Download PDF
1 Pages
74 Officers - Change Person Director Company With Change Date 3 Sep 2012 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 3 Sep 2012 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 3 Sep 2012 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 3 Sep 2012 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 3 Sep 2012 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 3 Sep 2012 Download PDF
2 Pages
80 Accounts - Group 27 Mar 2012 Download PDF
24 Pages
81 Officers - Appoint Person Director Company With Name 23 Dec 2011 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 23 Dec 2011 Download PDF
2 Pages
83 Officers - Appoint Person Secretary Company With Name 22 Dec 2011 Download PDF
1 Pages
84 Officers - Termination Secretary Company With Name 22 Dec 2011 Download PDF
1 Pages
85 Officers - Termination Director Company With Name 22 Dec 2011 Download PDF
1 Pages
86 Officers - Change Person Director Company With Change Date 1 Sep 2011 Download PDF
2 Pages
87 Annual Return - Company With Made Up Date No Member List 1 Sep 2011 Download PDF
15 Pages
88 Resolution 19 Jul 2011 Download PDF
2 Pages
89 Incorporation - Memorandum Articles 19 Jul 2011 Download PDF
32 Pages
90 Accounts - Group 1 Jun 2011 Download PDF
24 Pages
91 Resolution 1 Nov 2010 Download PDF
33 Pages
92 Officers - Change Person Director Company With Change Date 3 Sep 2010 Download PDF
2 Pages
93 Annual Return - Company With Made Up Date No Member List 1 Sep 2010 Download PDF
15 Pages
94 Officers - Change Person Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 31 Aug 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Lewis Estates (Wolverhampton) Limited
Mutual People: Jonathan Wayne Lewis
Active
2 B & Boo Limited
Mutual People: Belinda Rattray
Active
3 The Outward Bound Trust
Mutual People: Jonathan Wayne Lewis
Active
4 The Community Foundation In Wales
Mutual People: Alun Grant Evans
Active
5 Thames Walk Residents Association Limited
Mutual People: Jane Clare Higginson Kevis
Active
6 The Northern Trust Company Uk Pension Plan Limited
Mutual People: Peter Andrew Gloyne
Active
7 Africa At Home Limited
Mutual People: Belinda Rattray
Active
8 Lupus Lex Limited
Mutual People: Jayne Briony Adams
Active
9 Uk Friends Of The National Museum Of Women In The Arts
Mutual People: Jayne Briony Adams
Active
10 Investec Wealth & Investment Limited
Mutual People: Alun Grant Evans
Active
11 Click Nominees Limited
Mutual People: Alun Grant Evans
Active
12 Nomura Properties Plc
Mutual People: Jonathan Wayne Lewis
Active
13 Nomura Capital Markets Limited
Mutual People: Jonathan Wayne Lewis
Liquidation
14 Nomura Bank International Plc.
Mutual People: Jonathan Wayne Lewis
Active
15 Nomura Nominees Limited
Mutual People: Jonathan Wayne Lewis
Active
16 Nomura International Plc
Mutual People: Jonathan Wayne Lewis
Active
17 Nomura Europe Holdings Plc
Mutual People: Jonathan Wayne Lewis
Active
18 Instinet International Limited
Mutual People: Jonathan Wayne Lewis
Active
19 Nomura.Com Limited
Mutual People: Jonathan Wayne Lewis
Active
20 Instinet Europe Limited
Mutual People: Jonathan Wayne Lewis
Active
21 Rubus Lex Limited
Mutual People: Jayne Briony Adams
Active
22 Cqs Natural Resources Growth And Income Plc
Mutual People: Alun Grant Evans
Active
23 Sevenoaks Hockey Club Ltd
Mutual People: Christine Crosley
Active
24 Uk Community Foundations
Mutual People: Alun Grant Evans
Active
25 Walthamstow Hall (Sevenoaks) Limited
Mutual People: Peter Andrew Gloyne
Active
26 The Ena Makin Educational Trust
Mutual People: Thomas Graham Lacey
Active
27 Kippington House Management Limited
Mutual People: Alun Grant Evans
Active
28 Safari Sun Limited
Mutual People: Belinda Rattray
Active
29 Linden Chase Residents Limited
Mutual People: Nigel Wolfe Jepps
Active
30 Llanilid Lakeside Developments Limited
Mutual People: Alun Grant Evans
dissolved