Fah Walton Limited LONDON


Fah Walton started in year 2015 as Private Limited Company with registration number 09409847. The Fah Walton company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ. Since Wed, 12th Jul 2017 Fah Walton Limited is no longer carrying the name Ah Walton.

The firm has 2 directors, namely Adrian D., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 19 June 2017 and Adrian D. has been with the company for the least time - from 1 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kate M. who worked with the the firm until 19 June 2017.

Fah Walton Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09409847
Date of Incorporation Wed, 28th Jan 2015
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Adrian D.

Position: Director

Appointed: 01 April 2023

Paul M.

Position: Director

Appointed: 19 June 2017

James W.

Position: Director

Appointed: 01 June 2019

Resigned: 01 April 2023

Andrew C.

Position: Director

Appointed: 19 June 2017

Resigned: 01 June 2019

Kate M.

Position: Secretary

Appointed: 28 January 2015

Resigned: 19 June 2017

James H.

Position: Director

Appointed: 28 January 2015

Resigned: 19 June 2017

Antony W.

Position: Director

Appointed: 28 January 2015

Resigned: 19 June 2017

Jonathan H.

Position: Director

Appointed: 28 January 2015

Resigned: 19 June 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Ashley House (Capital Projects) Ltd from High Wycombe, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Ashley House (Capital Projects) Ltd

Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 19 June 2017
Nature of control: 75,01-100% voting rights

Company previous names

Ah Walton July 12, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 105 44211 063138 139174 962159 535367 950
Current Assets51 653284 099180 2901 371 6441 616 7291 328 9541 475 092
Debtors51 653178 657169 2271 233 5051 441 7671 169 4191 107 142
Net Assets Liabilities-1 000 740-658 993-283 193-51 860-473 790-164 1742 326 264
Other Debtors 99 59970 9291 148 0291 373 6091 169 4191 107 142
Property Plant Equipment     7 6605 584
Other
Accumulated Depreciation Impairment Property Plant Equipment     6432 719
Bank Borrowings Overdrafts 4 200 0004 200 0005 296 2235 296 2234 345 3814 345 381
Creditors9 932 3935 888 5985 840 40310 471 84310 423 64810 081 65110 033 456
Deferred Income 1 688 5981 686 4621 639 6191 591 4241 495 8181 447 623
Fixed Assets    8 970 0009 257 66011 900 584
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  300 000240 000-650 000270 0002 642 012
Increase From Depreciation Charge For Year Property Plant Equipment     6432 076
Investment Property8 880 0009 080 0009 380 0009 620 0008 970 0009 250 00011 895 000
Investment Property Fair Value Model 9 080 0009 380 0009 620 0008 970 0009 250 00011 895 000
Net Current Assets Liabilities-9 880 740-3 837 026-3 714 671966 421979 858659 817647 392
Number Shares Issued Fully Paid 1     
Other Creditors9 820 8321 688 5981 640 4035 175 6205 127 4255 736 2705 688 075
Par Value Share 1     
Property Plant Equipment Gross Cost     8 303 
Provisions For Liabilities Balance Sheet Subtotal 13 369108 119166 438  188 256
Total Additions Including From Business Combinations Property Plant Equipment     8 303 
Total Assets Less Current Liabilities-1 000 7405 242 9749 248 74110 586 4219 949 8589 917 47712 547 976
Trade Creditors Trade Payables111 561 2 400   97 010
Trade Debtors Trade Receivables51 65379 05898 29885 47668 158  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 094098470009, created on Fri, 28th Jul 2023
filed on: 1st, August 2023
Free Download (23 pages)

Company search