Company NameWalden Nominee Company Limited
DirectorToby Richard Shannon
Company StatusActive
Company Number02163856
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Toby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2013(25 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMs Karen Teresa Inman
StatusCurrent
Appointed19 November 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameColin Maurice Julian Eldridge
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressWinding Wood Farmhouse
Kintbury
Berkshire
RG17 9RN
Director NameRaymond John Frederick Welsh
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1992)
RoleCompany Director
Correspondence AddressChurch House Stour Provost
Gillingham
Dorset
SP8 5RZ
Secretary NameColin Maurice Julian Eldridge
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1992)
RoleCompany Director
Correspondence AddressWinding Wood Farmhouse
Kintbury
Berkshire
RG17 9RN
Director NameMrs Barbara Dawn Hall
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 January 2001)
RoleSolicitor
Correspondence AddressLeft Hand Cottage Church Lane
Albury
Guildford
Surrey
GU5 9AL
Secretary NameMrs Barbara Dawn Hall
NationalityBritish
StatusResigned
Appointed05 February 1992(4 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressLeft Hand Cottage Church Lane
Albury
Guildford
Surrey
GU5 9AL
Director NamePeter George Foster
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(8 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 09 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed23 May 2000(12 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Director NameJohn Philip Macarthur Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(13 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Martin Precious
StatusResigned
Appointed19 December 2013(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2015)
RoleCompany Director
Correspondence Address23 Queen Anne Street
London
W1G 9DL
Secretary NameMr Peter Griffith
StatusResigned
Appointed03 March 2015(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8EQ

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 May 2022Change of details for Mr Mark Jonathan Musgrave as a person with significant control on 10 May 2022 (2 pages)
14 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 August 2021Registered office address changed from 27 Baker Street London W1U 8EQ England to 23 Queen Anne Street London W1G 9DL on 9 August 2021 (1 page)
7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mr Toby Richard Shannon on 1 January 2020 (2 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 December 2019Appointment of Ms Karen Teresa Inman as a secretary on 19 November 2019 (2 pages)
31 October 2019Termination of appointment of Peter Griffith as a secretary on 31 October 2019 (1 page)
8 April 2019Registered office address changed from 23 Queen Anne Street London W1G 9DL to 27 Baker Street London W1U 8EQ on 8 April 2019 (1 page)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 January 2018Cessation of William Henry Proby as a person with significant control on 6 December 2017 (1 page)
9 January 2018Cessation of William Henry Proby as a person with significant control on 6 December 2017 (1 page)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 August 2017Notification of Maurice Nicholas Beech Thompson as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Cessation of Richard South Morse as a person with significant control on 6 June 2017 (1 page)
18 August 2017Notification of Maurice Nicholas Beech Thompson as a person with significant control on 19 June 2017 (2 pages)
18 August 2017Notification of Steven John Baldwin as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Maurice Nicholas Beech Thompson as a person with significant control on 19 June 2017 (2 pages)
18 August 2017Cessation of Richard South Morse as a person with significant control on 6 June 2017 (1 page)
18 August 2017Notification of Steven John Baldwin as a person with significant control on 19 June 2017 (2 pages)
18 August 2017Cessation of Richard South Morse as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of Steven John Baldwin as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Termination of appointment of John Philip Macarthur Lee as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of John Philip Macarthur Lee as a director on 30 June 2017 (1 page)
16 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Martin Precious as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Mr Peter Griffith as a secretary (2 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Peter Griffith as a secretary (2 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
20 December 2013Appointment of Mr Martin Precious as a secretary (2 pages)
20 December 2013Appointment of Mr Martin Precious as a secretary (2 pages)
20 December 2013Termination of appointment of John Lee as a secretary (1 page)
20 December 2013Termination of appointment of John Lee as a secretary (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Termination of appointment of Peter Foster as a director (2 pages)
14 August 2013Appointment of Toby Richard Shannon as a director (3 pages)
14 August 2013Appointment of Toby Richard Shannon as a director (3 pages)
14 August 2013Termination of appointment of Peter Foster as a director (2 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Peter George Foster on 3 January 2011 (2 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Peter George Foster on 3 January 2011 (2 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Peter George Foster on 3 January 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 January 2010Director's details changed for John Philip Macarthur Lee on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Peter George Foster on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for John Philip Macarthur Lee on 19 January 2010 (1 page)
19 January 2010Director's details changed for Peter George Foster on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for John Philip Macarthur Lee on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for John Philip Macarthur Lee on 19 January 2010 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
12 January 2009Return made up to 03/01/09; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2007Return made up to 03/01/07; full list of members (7 pages)
30 January 2007Return made up to 03/01/07; full list of members (7 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 February 2006Return made up to 03/01/06; full list of members (7 pages)
3 February 2006Return made up to 03/01/06; full list of members (7 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Return made up to 03/01/05; full list of members (7 pages)
31 January 2005Return made up to 03/01/05; full list of members (7 pages)
26 January 2004Return made up to 03/01/04; full list of members (7 pages)
26 January 2004Return made up to 03/01/04; full list of members (7 pages)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001New director appointed (5 pages)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (5 pages)
1 February 2001Director resigned (1 page)
29 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
25 January 2000Return made up to 03/01/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 January 2000Return made up to 03/01/00; full list of members (6 pages)
25 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Return made up to 03/01/99; full list of members (7 pages)
26 January 1999Return made up to 03/01/99; full list of members (7 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Return made up to 03/01/97; no change of members (5 pages)
14 January 1997Return made up to 03/01/97; no change of members (5 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Director resigned;new director appointed (2 pages)
30 January 1996Return made up to 03/01/96; full list of members (7 pages)
30 January 1996Return made up to 03/01/96; full list of members (7 pages)
30 January 1996Director resigned;new director appointed (2 pages)