Wallace Cartwright And Company Limited LONDON


Founded in 1946, Wallace Cartwright And Company, classified under reg no. 00406697 is an active company. Currently registered at 33 St. James's Street SW1A 1HD, London the company has been in the business for seventy eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Anantharamakrishnan V., Ved A. and Anantharamakrishnan K.. Of them, Ved A., Anantharamakrishnan K. have been with the company the longest, being appointed on 24 January 1992 and Anantharamakrishnan V. has been with the company for the least time - from 19 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wallace Cartwright And Company Limited Address / Contact

Office Address 33 St. James's Street
Town London
Post code SW1A 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00406697
Date of Incorporation Thu, 21st Mar 1946
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 78 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Anantharamakrishnan V.

Position: Director

Appointed: 19 January 2023

Ved A.

Position: Director

Appointed: 24 January 1992

Anantharamakrishnan K.

Position: Director

Appointed: 24 January 1992

Desmond H.

Position: Secretary

Appointed: 24 July 2008

Resigned: 23 January 2009

Desmond H.

Position: Director

Appointed: 24 July 2008

Resigned: 30 April 2012

Faye P.

Position: Director

Appointed: 12 July 2007

Resigned: 18 July 2023

Shirley L.

Position: Director

Appointed: 12 July 2007

Resigned: 18 July 2023

Shirley L.

Position: Secretary

Appointed: 02 February 2007

Resigned: 18 July 2023

Robert H.

Position: Director

Appointed: 24 January 1992

Resigned: 31 March 1994

Anantharamakrishnan S.

Position: Director

Appointed: 24 January 1992

Resigned: 09 January 2011

Desmond H.

Position: Secretary

Appointed: 24 January 1992

Resigned: 02 February 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Anantharamakrishnan K. The abovementioned PSC has significiant influence or control over the company,.

Anantharamakrishnan K.

Notified on 24 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand101 94338 37811 77421 988
Current Assets251 074185 828202 990123 074
Debtors149 131147 450190 685101 086
Net Assets Liabilities1 719 1421 637 7671 628 2271 523 030
Other Debtors56 95994 80758 37751 687
Property Plant Equipment1 845 9401 828 2851 811 6881 792 427
Total Inventories  531 
Other
Accumulated Depreciation Impairment Property Plant Equipment168 677183 688202 949222 210
Amounts Owed By Group Undertakings92 17252 64381 15849 399
Amounts Owed To Group Undertakings80 13875 45589 38573 782
Average Number Employees During Period3333
Creditors90 55289 02699 131105 151
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 822  
Disposals Property Plant Equipment 3 822  
Fixed Assets1 901 5531 883 8981 867 3011 848 040
Increase From Depreciation Charge For Year Property Plant Equipment 18 83319 26119 261
Investments Fixed Assets55 61355 61355 61355 613
Net Current Assets Liabilities160 52296 802103 85917 923
Number Shares Issued Fully Paid 150 000150 000150 000
Other Creditors10 4149 9888 22621 059
Par Value Share 111
Profit Loss -80 375-9 540-105 197
Property Plant Equipment Gross Cost2 014 6172 011 9732 014 637 
Provisions342 933342 933342 933342 933
Provisions For Liabilities Balance Sheet Subtotal342 933342 933342 933342 933
Total Additions Including From Business Combinations Property Plant Equipment 1 1782 664 
Total Assets Less Current Liabilities2 062 0751 980 7001 971 1601 865 963
Corporation Tax Payable 3 5831 5204 993
Trade Creditors Trade Payables   5 317

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2023/03/31
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements