Company NameWalter Sanderson Nominees Limited
DirectorsDavid Thomas Davis and Charles Essex Neal
Company StatusActive
Company Number00403088
CategoryPrivate Limited Company
Incorporation Date12 January 1946(78 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David Thomas Davis
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker/Accountant
Country of ResidenceEngland
Correspondence Address9 Connaught Drive
London
NW11 6BL
Secretary NameMr David Thomas Davis
NationalityBritish
StatusCurrent
Appointed10 September 2001(55 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Connaught Drive
London
NW11 6BL
Director NameMr Charles Essex Neal
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(74 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address46-50 Tabernacle Street
London
EC2A 4SJ
Director NameMr Donald Power
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(45 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 March 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address19 Oaklands Close
Bexleyheath
Kent
DA6 7AP
Secretary NameMr Graham Preston
NationalityBritish
StatusResigned
Appointed05 September 1991(45 years, 8 months after company formation)
Appointment Duration10 years (resigned 10 September 2001)
RoleCompany Director
Correspondence Address59 Saltram Road
Farnborough
Hampshire
GU14 7DX
Director NameMr Andrew Ross Gemmell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(66 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCo Paul E Schweder Miller & Co
46 50 Tabernacle Street
London
EC2A 4SJ

Location

Registered AddressCo Paul E Schweder Miller & Co
46 50 Tabernacle Street
London
EC2A 4SJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

74 at £1D.t. Davis
74.00%
Ordinary
26 at £1Mr Donald Power
26.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

13 November 2020Termination of appointment of Andrew Ross Gemmell as a director on 10 September 2020 (1 page)
22 September 2020Appointment of Mr Charles Essex Neal as a director on 10 September 2020 (2 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (9 pages)
5 January 2018Full accounts made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 October 2016Full accounts made up to 31 March 2016 (9 pages)
19 October 2016Full accounts made up to 31 March 2016 (9 pages)
7 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
8 March 2016Full accounts made up to 31 March 2015 (7 pages)
8 March 2016Full accounts made up to 31 March 2015 (7 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 August 2014Full accounts made up to 31 March 2014 (6 pages)
15 August 2014Full accounts made up to 31 March 2014 (6 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
31 July 2013Full accounts made up to 31 March 2013 (6 pages)
31 July 2013Full accounts made up to 31 March 2013 (6 pages)
14 November 2012Termination of appointment of Donald Power as a director (1 page)
14 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
14 November 2012Appointment of Mr Andrew Ross Gemmell as a director (2 pages)
14 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
14 November 2012Termination of appointment of Donald Power as a director (1 page)
14 November 2012Appointment of Mr Andrew Ross Gemmell as a director (2 pages)
14 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 March 2012 (7 pages)
4 September 2012Full accounts made up to 31 March 2012 (7 pages)
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
14 July 2011Full accounts made up to 31 March 2011 (6 pages)
14 July 2011Full accounts made up to 31 March 2011 (6 pages)
2 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
30 July 2010Full accounts made up to 31 March 2010 (6 pages)
30 July 2010Full accounts made up to 31 March 2010 (6 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
27 July 2009Full accounts made up to 31 March 2009 (6 pages)
27 July 2009Full accounts made up to 31 March 2009 (6 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
4 August 2008Full accounts made up to 31 March 2008 (6 pages)
4 August 2008Full accounts made up to 31 March 2008 (6 pages)
24 September 2007Return made up to 05/09/07; full list of members (2 pages)
24 September 2007Return made up to 05/09/07; full list of members (2 pages)
10 July 2007Full accounts made up to 31 March 2007 (6 pages)
10 July 2007Full accounts made up to 31 March 2007 (6 pages)
26 September 2006Return made up to 05/09/06; full list of members (7 pages)
26 September 2006Return made up to 05/09/06; full list of members (7 pages)
7 July 2006Full accounts made up to 31 March 2006 (5 pages)
7 July 2006Full accounts made up to 31 March 2006 (5 pages)
17 October 2005Return made up to 05/09/05; full list of members (7 pages)
17 October 2005Return made up to 05/09/05; full list of members (7 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
30 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 05/09/04; full list of members (7 pages)
17 February 2005Return made up to 05/09/04; full list of members (7 pages)
7 July 2004Full accounts made up to 31 March 2004 (5 pages)
7 July 2004Full accounts made up to 31 March 2004 (5 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
14 October 2003Return made up to 05/09/03; full list of members (7 pages)
14 October 2003Return made up to 05/09/03; full list of members (7 pages)
5 July 2003Full accounts made up to 31 March 2003 (5 pages)
5 July 2003Full accounts made up to 31 March 2003 (5 pages)
26 October 2002Full accounts made up to 31 March 2002 (5 pages)
26 October 2002Full accounts made up to 31 March 2002 (5 pages)
18 October 2002Return made up to 05/09/02; full list of members (7 pages)
18 October 2002Return made up to 05/09/02; full list of members (7 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 2001Full accounts made up to 31 March 2001 (5 pages)
29 June 2001Full accounts made up to 31 March 2001 (5 pages)
9 October 2000Return made up to 05/09/00; full list of members (6 pages)
9 October 2000Return made up to 05/09/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (4 pages)
5 October 2000Full accounts made up to 31 March 2000 (4 pages)
3 November 1999Return made up to 05/09/99; full list of members (6 pages)
3 November 1999Return made up to 05/09/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (4 pages)
9 July 1999Full accounts made up to 31 March 1999 (4 pages)
10 September 1998Return made up to 05/09/98; full list of members (6 pages)
10 September 1998Return made up to 05/09/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 March 1998 (4 pages)
20 August 1998Full accounts made up to 31 March 1998 (4 pages)
10 October 1997Return made up to 05/09/97; no change of members (4 pages)
10 October 1997Return made up to 05/09/97; no change of members (4 pages)
18 July 1997Full accounts made up to 31 March 1997 (4 pages)
18 July 1997Full accounts made up to 31 March 1997 (4 pages)
27 October 1996Return made up to 05/09/96; no change of members (4 pages)
27 October 1996Return made up to 05/09/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 March 1996 (4 pages)
17 July 1996Full accounts made up to 31 March 1996 (4 pages)
12 September 1995Return made up to 05/09/95; full list of members (6 pages)
12 September 1995Return made up to 05/09/95; full list of members (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (4 pages)
26 July 1995Full accounts made up to 31 March 1995 (4 pages)