Company NameRope Walk Securities Limited
DirectorsGraeme Bedford Leno and Rosemary Leno
Company StatusActive
Company Number00810119
CategoryPrivate Limited Company
Incorporation Date23 June 1964(59 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Graeme Bedford Leno
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(26 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address25 Baroque Gardens Grand Canal Avenue
London
SE16 7EH
Secretary NameMr Graeme Bedford Leno
NationalityBritish
StatusCurrent
Appointed30 August 2000(36 years, 2 months after company formation)
Appointment Duration23 years, 8 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
Appointed08 April 2014(49 years, 10 months after company formation)
Appointment Duration10 years
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(26 years, 9 months after company formation)
Appointment Duration17 years (resigned 31 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Minton Road
Felpham
Bognor Regis
West Sussex
Po22 77j
Director NameMs Rosemary Leno
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 9 months after company formation)
Appointment Duration23 years (resigned 08 April 2014)
RoleSales Admin Manager
Country of ResidenceEngland
Correspondence Address17 Mead Road
Uxbridge
Middlesex
UB8 1AU
Secretary NameBedford John Leno
NationalityBritish
StatusResigned
Appointed31 March 1991(26 years, 9 months 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£437,183
Cash£68,142
Current Liabilities£11,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

24 May 1966Delivered on: 9 June 1966
Persons entitled: The Principality Building Society

Classification: Mortgage
Secured details: £8750.
Particulars: 654 uxbridge rd, hayes, london borough of hillingdon.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (6 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 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 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 6
(6 pages)
25 April 2016Director's details changed for Mr Graeme Bedford Leno on 4 April 2016 (2 pages)
25 April 2016Secretary's details changed for Mr Graeme Bedford Leno on 4 April 2016 (1 page)
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 6
(6 pages)
25 April 2016Secretary's details changed for Mr Graeme Bedford Leno on 4 April 2016 (1 page)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (6 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 6
(6 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 6
(6 pages)
12 August 2014Director's details changed for Mr Graeme Bedford Leno on 31 May 2014 (2 pages)
12 August 2014Secretary's details changed for Mr Graeme Bedford Leno on 31 May 2014 (1 page)
12 August 2014Secretary's details changed for Mr Graeme Bedford Leno on 31 May 2014 (1 page)
12 August 2014Director's details changed for Mr Graeme Bedford Leno on 31 May 2014 (2 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (6 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 6
(6 pages)
28 April 2014Appointment of Rosemary Leno as a director (2 pages)
28 April 2014Termination of appointment of Rosemary Leno as a director (1 page)
28 April 2014Termination of appointment of Rosemary Leno as a director (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 6
(6 pages)
28 April 2014Appointment of Rosemary Leno as a director (2 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT (1 page)
29 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT (1 page)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 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)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Rosemary Leno on 1 October 2009 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Rosemary Leno on 1 October 2009 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Rosemary Leno on 1 October 2009 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 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)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 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 31 March 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Appointment terminated director bedford leno (1 page)
18 April 2008Appointment terminated director bedford leno (1 page)
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 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (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 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Director's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 October 2006Total exemption small company accounts made up to 31 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 31 March 2005 (4 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 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 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 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 31 March 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 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)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 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 31 March 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 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 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 August 1999Accounts for a small company made up to 31 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 31 March 1998 (4 pages)
13 October 1998Accounts for a small company made up to 31 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)
19 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (5 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)
13 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 August 1996Accounts for a small company made up to 31 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)
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)
28 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 September 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 June 1964Incorporation (17 pages)
23 June 1964Incorporation (17 pages)