Company NameWalduck Properties Limited
Company StatusActive
Company Number00732330
CategoryPrivate Limited Company
Incorporation Date13 August 1962(61 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Howard Walduck
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
Director NameMr Alexander Harold Edward Peter Walduck
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(41 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
Director NameMrs Candida Stephanie Walton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(41 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
Director NameMr Thomas Henry Walduck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration27 years, 8 months (resigned 03 September 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Hotel 61/66 Russell Square
London
WC1B 5BB
Director NameMr Hugh Richard Walduck
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration30 years (resigned 06 January 2021)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressImperial Hotel 61/66 Russell Square
London
WC1B 5BB
Secretary NameMr Hugh Richard Walduck
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 05 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel 61/66 Russell Square
London
WC1B 5BB
Director NameMr Nicholas Stanley Richard David Walduck
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(41 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel 61/66 Russell Square
London
WC1B 5BB
Director NameMr Jason Alexander George Walduck
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(41 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel 61/66 Russell Square
London
WC1B 5BB
Director NameMrs Katharine Tanya Waller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(41 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Hotel 61/66 Russell Square
London
WC1B 5BB

Contact

Websiteimperialhotels.co.uk
Email address[email protected]
Telephone020 72787871
Telephone regionLondon

Location

Registered AddressDirectors' Office Royal National Hotel
38-51 Bedford Way
London
WC1H 0DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£48,000
Gross Profit£47,135
Net Worth£1,933,779
Current Liabilities£10,993

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

4 March 2015Delivered on: 5 March 2015
Persons entitled:
Alison Duncan as Trustee of the Imperial London Hotels Limited 1978 Pension and Life Assurance Scheme
Colin Bowles as Trustee of the Imperial London Hotels Limited 1978 Pension and Life Assurance Scheme
Stephen Walduck as Trustee of the Imperial London Hotels Limited 1978 Pension and Life Assurance Scheme
Alexander Walduck as Trustee of the Imperial London Hotels Limited 1978 Pension and Life Assurance Scheme

Classification: A registered charge
Particulars: By way of first legal mortgage, the real property known as the bedford hotel, southampton row, london WC1B 4HD which is registered at hm land registry with the title number NGL297983. Refer to instrument for more details.
Outstanding
31 January 2011Delivered on: 3 February 2011
Satisfied on: 12 March 2015
Persons entitled: Alexander Harold Edward Peter Walduck as Security Trustee for the Lenders

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the borrower or the mortgagor to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bedford hotel, 83-95 (odd numbers) southampton row, london t/no NGL297983 by way of first charge all its rights in any policies of insurance, all contracts, guarantees and other documents, all authorisations and all monies from time to time standing to the credit of the rent account see image for full details.
Fully Satisfied
9 November 1989Delivered on: 23 November 1989
Satisfied on: 28 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the imperial london hotels limited to the chargee on any account whatsoever.
Particulars: Bedford hotel, 83, southampton row london/borough of camden t/no ln 242698.
Fully Satisfied
12 January 1982Delivered on: 21 January 1982
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company the and/or imperial london hotels limited to the chargee on any account whatsoever.
Particulars: F/H alexandra house, 17,18 and 19, queen square holsorn WC1, london borough of camden itle no: ngl 291751.
Fully Satisfied
11 October 1974Delivered on: 25 October 1966
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or imperial london hotels LTD.
Particulars: The county hotel 8,9,10 & 11 upper woburn place, camden.
Fully Satisfied
16 June 1966Delivered on: 20 May 1966
Satisfied on: 3 February 2011
Persons entitled: Eagle Star Insurance Company LTD

Classification: Trust deed
Secured details: Securing debenture stock of the imperial london hotels limited amounting to £1,200,000.
Particulars: 1 charge by way of first legal mortgage on the l/h property known as bedford hotel southampton row, london WC1 together with all buildings thereon subject to and with benefit of all leases, tenancies easements restrictions exceptions reservations provisions confirming agreements declarations and other rights and liabilities now subsirting and affecting any of such l/h property but otherwise free from encumbrances capital.
Fully Satisfied
31 January 1963Delivered on: 8 February 1963
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Alexandra house queen square halborn london.
Fully Satisfied

Filing History

23 March 2023Change of details for The Imperial London Hotels Ltd as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Registered office address changed from C/O Directors Office Imperial Hotel 61/66 Russell Square London WC1B 5BB to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on 9 February 2023 (1 page)
23 January 2023Accounts for a small company made up to 30 April 2022 (8 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
9 May 2022Termination of appointment of Jason Alexander George Walduck as a director on 30 April 2022 (1 page)
9 May 2022Termination of appointment of Katharine Tanya Waller as a director on 30 April 2022 (1 page)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
19 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
23 April 2021Accounts for a small company made up to 30 April 2020 (13 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 January 2021Termination of appointment of Hugh Richard Walduck as a director on 6 January 2021 (1 page)
1 May 2020Termination of appointment of Nicholas Stanley Richard David Walduck as a director on 30 April 2020 (1 page)
14 January 2020Confirmation statement made on 12 January 2020 with updates (3 pages)
23 December 2019Accounts for a small company made up to 30 April 2019 (9 pages)
29 October 2019Director's details changed for Mr Jason Alexander George Walduck on 29 October 2019 (2 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 December 2018Accounts for a small company made up to 30 April 2018 (7 pages)
29 November 2018Director's details changed for Mr Nicholas Stanley Richard David Walduck on 29 August 2018 (2 pages)
12 September 2018Termination of appointment of Thomas Henry Walduck as a director on 3 September 2018 (1 page)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
19 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
24 January 2017Full accounts made up to 30 April 2016 (13 pages)
24 January 2017Full accounts made up to 30 April 2016 (13 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2016Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages)
13 January 2016Director's details changed for Mr Nicholas Stanley Richard David Walduck on 1 September 2015 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 187,000
(6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 187,000
(6 pages)
31 December 2015Full accounts made up to 30 April 2015 (14 pages)
31 December 2015Full accounts made up to 30 April 2015 (14 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Hugh Richard Walduck as a secretary on 5 August 2015 (1 page)
12 March 2015Satisfaction of charge 6 in full (6 pages)
12 March 2015Satisfaction of charge 6 in full (6 pages)
5 March 2015Registration of charge 007323300007, created on 4 March 2015 (48 pages)
5 March 2015Registration of charge 007323300007, created on 4 March 2015 (48 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders (7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders (7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 187,000
(7 pages)
29 December 2014Full accounts made up to 30 April 2014 (13 pages)
29 December 2014Full accounts made up to 30 April 2014 (13 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 187,000
(7 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (7 pages)
18 December 2013Full accounts made up to 30 April 2013 (13 pages)
18 December 2013Full accounts made up to 30 April 2013 (13 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
24 December 2012Full accounts made up to 30 April 2012 (13 pages)
24 December 2012Full accounts made up to 30 April 2012 (13 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 30 April 2011 (13 pages)
19 December 2011Full accounts made up to 30 April 2011 (13 pages)
9 November 2011Registered office address changed from Hotel President, Russell Square, London WC1N 1DB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Hotel President, Russell Square, London WC1N 1DB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Hotel President, Russell Square, London WC1N 1DB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Hotel President, Russell Square, London WC1N 1DB on 9 November 2011 (1 page)
5 September 2011Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Jason Alexander George Walduck on 30 August 2011 (2 pages)
25 July 2011Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages)
25 July 2011Director's details changed for Mrs Candida Stephanie Walton on 22 July 2011 (2 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
9 December 2010Full accounts made up to 30 April 2010 (11 pages)
9 December 2010Full accounts made up to 30 April 2010 (11 pages)
18 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Nicholas Stanley Richard David Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Thomas Henry Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alexander Harold Edward Peter Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Candida Stephanie Walton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mrs Katharine Tanya Waller on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Hugh Richard Walduck on 18 February 2010 (1 page)
18 February 2010Director's details changed for Stephen Howard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Jason Alexander George Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Hugh Richard Walduck on 18 February 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
16 December 2009Full accounts made up to 30 April 2009 (11 pages)
16 December 2009Full accounts made up to 30 April 2009 (11 pages)
16 January 2009Full accounts made up to 30 April 2008 (11 pages)
16 January 2009Full accounts made up to 30 April 2008 (11 pages)
13 January 2009Return made up to 12/01/09; full list of members (5 pages)
13 January 2009Return made up to 12/01/09; full list of members (5 pages)
13 March 2008Director's change of particulars / nicholas walduck / 04/03/2008 (1 page)
13 March 2008Director's change of particulars / nicholas walduck / 04/03/2008 (1 page)
28 January 2008Full accounts made up to 30 April 2007 (12 pages)
28 January 2008Full accounts made up to 30 April 2007 (12 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 January 2008Return made up to 12/01/08; full list of members (3 pages)
3 February 2007Full accounts made up to 30 April 2006 (12 pages)
3 February 2007Full accounts made up to 30 April 2006 (12 pages)
24 January 2007Return made up to 12/01/07; full list of members (3 pages)
24 January 2007Return made up to 12/01/07; full list of members (3 pages)
8 February 2006Full accounts made up to 30 April 2005 (12 pages)
8 February 2006Full accounts made up to 30 April 2005 (12 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
13 January 2006Return made up to 12/01/06; full list of members (3 pages)
14 February 2005Full accounts made up to 30 April 2004 (12 pages)
14 February 2005Full accounts made up to 30 April 2004 (12 pages)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Full accounts made up to 30 April 2003 (12 pages)
13 February 2004Full accounts made up to 30 April 2003 (12 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Memorandum and Articles of Association (7 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Memorandum and Articles of Association (7 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2004Return made up to 12/01/04; full list of members (7 pages)
24 January 2004Return made up to 12/01/04; full list of members (7 pages)
6 February 2003Full accounts made up to 30 April 2002 (13 pages)
6 February 2003Full accounts made up to 30 April 2002 (13 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
29 January 2002Full accounts made up to 30 April 2001 (13 pages)
29 January 2002Full accounts made up to 30 April 2001 (13 pages)
14 January 2002Return made up to 12/01/02; full list of members (7 pages)
14 January 2002Return made up to 12/01/02; full list of members (7 pages)
7 February 2001Full accounts made up to 30 April 2000 (13 pages)
7 February 2001Return made up to 12/01/01; full list of members (7 pages)
7 February 2001Full accounts made up to 30 April 2000 (13 pages)
7 February 2001Return made up to 12/01/01; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
21 January 2000Return made up to 12/01/00; full list of members (7 pages)
21 January 2000Return made up to 12/01/00; full list of members (7 pages)
19 January 1999Full accounts made up to 30 April 1998 (13 pages)
19 January 1999Full accounts made up to 30 April 1998 (13 pages)
15 January 1999Return made up to 12/01/99; full list of members (9 pages)
15 January 1999Return made up to 12/01/99; full list of members (9 pages)
15 January 1998Return made up to 12/01/98; no change of members (7 pages)
15 January 1998Return made up to 12/01/98; no change of members (7 pages)
13 January 1998Full accounts made up to 30 April 1997 (14 pages)
13 January 1998Full accounts made up to 30 April 1997 (14 pages)
16 January 1997Return made up to 12/01/97; no change of members (7 pages)
16 January 1997Return made up to 12/01/97; no change of members (7 pages)
14 January 1997Full accounts made up to 30 April 1996 (13 pages)
14 January 1997Full accounts made up to 30 April 1996 (13 pages)
16 January 1996Return made up to 12/01/96; full list of members (9 pages)
16 January 1996Return made up to 12/01/96; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
25 October 1974Particulars of mortgage/charge (4 pages)
25 October 1974Particulars of mortgage/charge (4 pages)