Company NameWallenius (UK) Limited
Company StatusActive
Company Number01971125
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Previous NameAlnery No. 411 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLennart Nils Fredrik Hagel
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusCurrent
Appointed09 September 1993(7 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTrossvagen 2
S 181 66 Lidingo
Sweden
Director NameMargareta Wallenius Kleberg
Date of BirthOctober 1937 (Born 86 years ago)
NationalitySwedish
StatusCurrent
Appointed09 September 1993(7 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMenhammar Gard
Ekero S 178 90
Sweden
Foreign
Director NameMr Mikael Anders Eskils
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed13 September 2005(19 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleFinance Director
Country of ResidenceSweden
Correspondence Address53 Magnus Ladulasgatan
Stockholm
11865
Sweden
Director NameLars Ake Wallin
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwedish
StatusCurrent
Appointed08 September 2006(20 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVastanvik
Hobackgatto 2
S79392 Leksand
Sweden
Secretary NameMr Michael William Bennett
NationalityBritish
StatusCurrent
Appointed08 September 2006(20 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressCorrie Lodge Hippingstones Lane
Corbridge
Northumberland
NE45 5JP
Director NameFerdinand Erich Fischer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed11 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address34 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr Ted Gunnar Christer Kalborg
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed11 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pelham Crescent
London
SW7 2NR
Director NameMr Goran Bertil Valdemar Linde Blad
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed11 January 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1993)
RoleCompany Director
Correspondence AddressSveavakasen 26
Stockholm
Saltsjobadon
Foreign
Secretary NameKeith William Rochford
NationalityBritish
StatusResigned
Appointed11 January 1992(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 21 July 1992)
RoleCompany Director
Correspondence Address3 Nile Street
Emsworth
Hampshire
PO10 7EE
Secretary NameMr Michael William Bennett
NationalityBritish
StatusResigned
Appointed21 July 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address10 Lodge Close
Stoke Dabernon
Cobham
Surrey
KT11 2SG
Director NameKlas Gustav Gillis Kleberg
Date of BirthMay 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 1993(7 years, 9 months after company formation)
Appointment Duration12 years (resigned 13 September 2005)
RoleLawyer Senior Partner
Correspondence AddressGrevgatan 9
S 114 53 Stockholm
Foreign
Director NameUlf Yngve Ingemar Marklund
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed09 September 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 January 2001)
RoleCompany Director
Correspondence AddressGranliden 1183 52 Taby
Stockholm
Sweden
Foreign
Secretary NameAnders Gillis Kleberg
NationalitySwedish
StatusResigned
Appointed27 September 1993(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address10 Hill Street
London
W1X 7FU
Secretary NameLars Ake Wallin
NationalitySwedish
StatusResigned
Appointed11 January 1999(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 08 September 2006)
RoleVice President
Country of ResidenceSweden
Correspondence AddressVastanvik
Hobackgatto 2
S79392 Leksand
Sweden

Contact

Telephone020 74091843
Telephone regionLondon

Location

Registered Address4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£387,308
Net Worth£13,032,803
Cash£836,559
Current Liabilities£253,969

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

10 August 1990Delivered on: 14 August 1990
Persons entitled: Ropemaker Properties Limited.

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 24/4/87.
Particulars: The deposit of £214,116.00 with all interest earned & thereon and any further sums which the company pays pursuant to this charge.
Outstanding

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
23 August 2023Appointment of Mr Carl Evert Talling as a director on 21 August 2023 (2 pages)
22 August 2023Director's details changed for Mr Carl Evert Talling on 21 August 2023 (2 pages)
21 August 2023Appointment of Mr Carl Evert Talling as a director on 21 August 2023 (2 pages)
21 August 2023Appointment of Miss Charlotte Alexandra Kleberg as a director on 21 August 2023 (2 pages)
21 August 2023Director's details changed for Miss Charlotte Alexandra Kleberg on 21 August 2023 (2 pages)
21 August 2023Termination of appointment of Carl Evert Talling as a director on 21 August 2023 (1 page)
11 August 2023Termination of appointment of Lars Ake Wallin as a director on 12 July 2023 (1 page)
11 August 2023Termination of appointment of Lennart Nils Fredrik Hagel as a director on 6 July 2023 (1 page)
4 July 2023Termination of appointment of Margareta Wallenius Kleberg as a director on 14 April 2023 (1 page)
9 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 May 2022Accounts for a small company made up to 31 December 2021 (14 pages)
21 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
1 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 31 December 2019 (15 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (23 pages)
12 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
8 August 2016Full accounts made up to 31 December 2015 (22 pages)
8 August 2016Full accounts made up to 31 December 2015 (22 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(7 pages)
18 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(7 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Full accounts made up to 31 December 2014 (16 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(7 pages)
20 January 2015Secretary's details changed for Mr Michael William Bennett on 6 November 2014 (1 page)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(7 pages)
20 January 2015Secretary's details changed for Mr Michael William Bennett on 6 November 2014 (1 page)
20 January 2015Secretary's details changed for Mr Michael William Bennett on 6 November 2014 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Full accounts made up to 31 December 2013 (15 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(7 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(7 pages)
25 June 2013Full accounts made up to 31 December 2012 (15 pages)
25 June 2013Full accounts made up to 31 December 2012 (15 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
22 June 2012Full accounts made up to 31 December 2011 (16 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
4 June 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Full accounts made up to 31 December 2009 (16 pages)
12 February 2010Director's details changed for Lars Ake Wallin on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Margareta Wallenius Kleberg on 10 January 2010 (2 pages)
12 February 2010Director's details changed for Mikael Eskils on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Lennart Nils Fredrik Hagel on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Lennart Nils Fredrik Hagel on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Mikael Eskils on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Lars Ake Wallin on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Mikael Eskils on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Lars Ake Wallin on 1 January 2010 (2 pages)
12 February 2010Director's details changed for Margareta Wallenius Kleberg on 10 January 2010 (2 pages)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Lennart Nils Fredrik Hagel on 1 January 2010 (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (15 pages)
20 May 2009Full accounts made up to 31 December 2008 (15 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
19 January 2009Return made up to 11/01/09; full list of members (4 pages)
10 September 2008Full accounts made up to 31 December 2007 (16 pages)
10 September 2008Full accounts made up to 31 December 2007 (16 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 11/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 11/01/08; full list of members (3 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Secretary's particulars changed (1 page)
10 July 2007Full accounts made up to 31 December 2006 (15 pages)
10 July 2007Full accounts made up to 31 December 2006 (15 pages)
15 January 2007Return made up to 11/01/07; full list of members (3 pages)
15 January 2007Return made up to 11/01/07; full list of members (3 pages)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (2 pages)
5 June 2006Full accounts made up to 31 December 2005 (15 pages)
5 June 2006Full accounts made up to 31 December 2005 (15 pages)
16 February 2006Return made up to 11/01/06; full list of members (7 pages)
16 February 2006Return made up to 11/01/06; full list of members (7 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
13 September 2005Full accounts made up to 31 December 2004 (14 pages)
13 September 2005Full accounts made up to 31 December 2004 (14 pages)
2 March 2005Return made up to 11/01/05; full list of members (7 pages)
2 March 2005Return made up to 11/01/05; full list of members (7 pages)
27 August 2004Full accounts made up to 31 December 2003 (14 pages)
27 August 2004Full accounts made up to 31 December 2003 (14 pages)
28 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Full accounts made up to 31 December 2002 (14 pages)
21 August 2003Full accounts made up to 31 December 2002 (14 pages)
21 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Full accounts made up to 31 December 2001 (13 pages)
6 September 2002Full accounts made up to 31 December 2001 (13 pages)
17 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(7 pages)
17 January 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(7 pages)
8 August 2001Full accounts made up to 31 December 2000 (15 pages)
8 August 2001Full accounts made up to 31 December 2000 (15 pages)
22 January 2001Return made up to 11/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
22 January 2001Return made up to 11/01/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
19 May 2000Return made up to 11/01/00; no change of members
  • 363(287) ‐ Registered office changed on 19/05/00
(7 pages)
19 May 2000Full accounts made up to 31 December 1999 (13 pages)
19 May 2000Return made up to 11/01/00; no change of members
  • 363(287) ‐ Registered office changed on 19/05/00
(7 pages)
19 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 1999Full accounts made up to 31 December 1998 (14 pages)
26 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 June 1998Full accounts made up to 31 December 1997 (16 pages)
12 June 1998Full accounts made up to 31 December 1997 (16 pages)
8 January 1998Return made up to 11/01/98; no change of members (4 pages)
8 January 1998Return made up to 11/01/98; no change of members (4 pages)
13 November 1997Full accounts made up to 31 December 1996 (17 pages)
13 November 1997Full accounts made up to 31 December 1996 (17 pages)
13 January 1997Return made up to 11/01/97; no change of members (4 pages)
13 January 1997Return made up to 11/01/97; no change of members (4 pages)
19 October 1996Full accounts made up to 31 December 1995 (17 pages)
19 October 1996Full accounts made up to 31 December 1995 (17 pages)
9 January 1996Return made up to 11/01/96; full list of members (6 pages)
9 January 1996Return made up to 11/01/96; full list of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (18 pages)
11 October 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
18 July 1994Full accounts made up to 31 December 1993 (18 pages)
18 July 1994Full accounts made up to 31 December 1993 (18 pages)
8 July 1993Full group accounts made up to 31 December 1992 (17 pages)
8 July 1993Full group accounts made up to 31 December 1992 (17 pages)
11 February 1993Return made up to 11/01/93; full list of members (6 pages)
11 February 1993Return made up to 11/01/93; full list of members (6 pages)
23 April 1986Memorandum and Articles of Association (21 pages)
23 April 1986Memorandum and Articles of Association (21 pages)
13 December 1985Certificate of incorporation (1 page)
13 December 1985Certificate of incorporation (1 page)