Company NameRope Walk Investments Limited
Company StatusActive
Company Number00653750
CategoryPrivate Limited Company
Incorporation Date24 March 1960(64 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sonia Mary Leno
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(31 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Minton Road
Felpham
Bognor Regis
West Sussex
PO22 7JN
Secretary NameMs Rosemary Leno
NationalityBritish
StatusCurrent
Appointed30 August 2000(40 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mead Road
Uxbridge
Middlesex
UB8 1AU
Director NameMr Graeme Bedford Leno
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(54 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Baroque Gardens Grand Canal Avenue
London
SE16 7EH
Director NameMs Rosemary Leno
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(54 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mead Road
Uxbridge
Middlesex
UB8 1AU
Director NameBedford John Leno
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration20 years, 3 months (resigned 22 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Minton Road
Felpham
Bognor Regis
West Sussex
Po22 77j
Secretary NameSonia Mary Leno
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address53 Denham Lodge
Denham
Uxbridge
Middlesex
UB9 4AB

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£297,720
Cash£80,826
Current Liabilities£3,106

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 May 1961Delivered on: 2 June 1961
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 77 & 79 sussex place, slough, bucks.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 25 March 2023 (7 pages)
22 June 2023Termination of appointment of Sonia Mary Leno as a director on 19 December 2022 (1 page)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 25 March 2022 (7 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 25 March 2021 (7 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 25 March 2017 (15 pages)
4 July 2017Total exemption full accounts made up to 25 March 2017 (15 pages)
9 May 2017Second filing for the appointment of Rosemary Leno as a director (6 pages)
9 May 2017Second filing for the appointment of Rosemary Leno as a director (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 July 2016Satisfaction of charge 1 in full (1 page)
4 July 2016Satisfaction of charge 1 in full (1 page)
26 May 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
26 May 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
25 April 2016Director's details changed for Mr Graeme Bedford Leno on 4 April 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40
(7 pages)
25 April 2016Director's details changed for Mr Graeme Bedford Leno on 4 April 2016 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40
(7 pages)
6 May 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
6 May 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 40
(7 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 40
(7 pages)
12 August 2014Director's details changed for Mr Graeme Bedford Leno on 31 July 2014 (2 pages)
12 August 2014Director's details changed for Mr Graeme Bedford Leno on 31 July 2014 (2 pages)
30 July 2014Appointment of Rosemary Leno as a director on 27 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2017.
(3 pages)
30 July 2014Appointment of Mr Graeme Bedford Leno as a director on 26 June 2014 (2 pages)
30 July 2014Appointment of Mr Graeme Bedford Leno as a director on 26 June 2014 (2 pages)
30 July 2014Appointment of Rosemary Leno as a director on 27 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2017.
(3 pages)
30 July 2014Appointment of Rosemary Leno as a director on 27 June 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40
(5 pages)
11 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
29 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
29 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
27 April 2012Termination of appointment of Bedford Leno as a director (1 page)
27 April 2012Termination of appointment of Bedford Leno as a director (1 page)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Sonia Mary Leno on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Sonia Mary Leno on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Sonia Mary Leno on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Bedford John Leno on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Bedford John Leno on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Bedford John Leno on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
8 October 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
2 October 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(3 pages)
13 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(3 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
7 April 2003Return made up to 31/03/03; full list of members (8 pages)
7 April 2003Return made up to 31/03/03; full list of members (8 pages)
17 September 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
17 September 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
28 August 2001Total exemption small company accounts made up to 25 March 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 25 March 2001 (4 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
2 October 2000Accounts for a small company made up to 25 March 2000 (4 pages)
2 October 2000Accounts for a small company made up to 25 March 2000 (4 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Accounts for a small company made up to 25 March 1999 (4 pages)
6 August 1999Accounts for a small company made up to 25 March 1999 (4 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
7 April 1999Return made up to 31/03/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 25 March 1998 (4 pages)
13 October 1998Accounts for a small company made up to 25 March 1998 (4 pages)
28 April 1998Return made up to 31/03/98; full list of members (6 pages)
28 April 1998Return made up to 31/03/98; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 25 March 1997 (4 pages)
2 November 1997Accounts for a small company made up to 25 March 1997 (4 pages)
16 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
16 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
16 October 1996Accounts for a small company made up to 25 March 1996 (4 pages)
16 October 1996Accounts for a small company made up to 25 March 1996 (4 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
3 April 1996Return made up to 31/03/96; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 25 March 1995 (4 pages)
5 September 1995Accounts for a small company made up to 25 March 1995 (4 pages)
24 April 1995Return made up to 31/03/95; full list of members (6 pages)
24 April 1995Return made up to 31/03/95; full list of members (6 pages)
21 February 1987Return made up to 26/12/86; full list of members (4 pages)
21 February 1987Return made up to 26/12/86; full list of members (4 pages)
28 March 1974Allotment of shares (2 pages)
28 March 1974Allotment of shares (2 pages)
24 March 1960Incorporation (13 pages)
24 March 1960Incorporation (13 pages)