London
EC2M 7AZ
Director Name | Mr Richard Ian Smeeton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(20 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Mr Ali Johnson |
---|---|
Status | Current |
Appointed | 01 May 2016(25 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Cecil Raphael Benzecry |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Linketty House 28 Ottways Lane Ashtead Surrey KT21 2NZ |
Director Name | Ronald James Allsopp |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1PE |
Director Name | Andrew James Baker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(1 week, 5 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 June 1991) |
Role | Solicitor |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1NR |
Director Name | Kenneth Haywood |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 January 2011) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Director Name | Mr Gerald Lane |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 May 1997) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Director Name | Roy Miles Walkden |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 month after company formation) |
Appointment Duration | 19 years, 12 months (resigned 07 June 2011) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Secretary Name | Mr Gerald Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skid Hill House Skid Hill Lane Chelsham Warlingham Surrey CR6 9PP |
Director Name | Giles Edward Hedley-Dent |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 03 October 1997) |
Role | Investment Manager |
Correspondence Address | 14 Pensioners Cottages The Charterhouse Charterhouse Square London EC1M 6AU |
Secretary Name | Giles Edward Hedley-Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 03 October 1997) |
Role | Investment Manager |
Correspondence Address | 14 Pensioners Cottages The Charterhouse Charterhouse Square London EC1M 6AU |
Director Name | Gerard Michael Catton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2002) |
Role | Tax Consultant |
Correspondence Address | Oak House Croft Close Wickhambrook Newmarket Suffolk CB8 8YG |
Secretary Name | Gerard Michael Catton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Oak House Croft Close Wickhambrook Newmarket Suffolk CB8 8YG |
Secretary Name | Mr John Charles Gracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Ambleside Epping Essex CM16 4PT |
Director Name | Alexandra Nia Rebecca Walkden |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2012) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Secretary Name | Richard Nigel Skepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Braid Chesham Buckinghamshire HP5 3LU |
Secretary Name | Mrs Caroline Le Dieu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2011) |
Role | Chartered Accountant |
Correspondence Address | 14 Pensioners Court The Charterhouse Charterhouse Square London EC1M 6AU |
Secretary Name | Mr James Borthwick |
---|---|
Status | Resigned |
Appointed | 03 May 2011(20 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Paul Dominic Grant Chavasse |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 November 2016) |
Role | Head Of Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Secretary Name | Richard Edwin Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(20 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | rmwalkden.co.uk |
---|
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
999 at £1 | R.m. Walkden & Co LTD 99.90% Ordinary |
---|---|
1 at £1 | Roy Miles Walkden 0.10% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
11 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page) |
4 November 2016 | Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page) |
22 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Registered office address changed from 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Alexandra Walkden as a director (1 page) |
10 January 2013 | Termination of appointment of Alexandra Walkden as a director (1 page) |
16 July 2012 | Registered office address changed from 1 Curzon Street London W1J 5FB on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 1 Curzon Street London W1J 5FB on 16 July 2012 (1 page) |
12 June 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
12 June 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Appointment of Richard Edwin Loader as a secretary (3 pages) |
13 April 2012 | Appointment of Richard Ian Smeeton as a director (3 pages) |
13 April 2012 | Appointment of Paul Dominic Grant Chavasse as a director (3 pages) |
13 April 2012 | Appointment of Richard Edwin Loader as a secretary (3 pages) |
13 April 2012 | Appointment of Robert Paul Stockton as a director (3 pages) |
13 April 2012 | Appointment of Richard Ian Smeeton as a director (3 pages) |
13 April 2012 | Appointment of Robert Paul Stockton as a director (3 pages) |
13 April 2012 | Appointment of Paul Dominic Grant Chavasse as a director (3 pages) |
12 April 2012 | Termination of appointment of James Borthwick as a secretary (2 pages) |
12 April 2012 | Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 12 April 2012 (2 pages) |
12 April 2012 | Termination of appointment of James Borthwick as a secretary (2 pages) |
12 April 2012 | Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 12 April 2012 (2 pages) |
30 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
30 January 2012 | Full accounts made up to 30 September 2011 (12 pages) |
14 January 2012 | Termination of appointment of Roy Walkden as a director (1 page) |
14 January 2012 | Termination of appointment of Roy Walkden as a director (1 page) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Termination of appointment of Caroline Le Dieu as a secretary (1 page) |
3 May 2011 | Appointment of Mr James Borthwick as a secretary (1 page) |
3 May 2011 | Appointment of Mr James Borthwick as a secretary (1 page) |
3 May 2011 | Termination of appointment of Caroline Le Dieu as a secretary (1 page) |
24 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
20 January 2011 | Termination of appointment of Kenneth Haywood as a director (1 page) |
20 January 2011 | Termination of appointment of Kenneth Haywood as a director (1 page) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Kenneth Haywood on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alexandra Nia Rebecca Walkden on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alexandra Nia Rebecca Walkden on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Kenneth Haywood on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alexandra Nia Rebecca Walkden on 8 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Kenneth Haywood on 8 May 2010 (2 pages) |
1 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
5 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
31 December 2008 | Appointment terminated secretary richard skepper (1 page) |
31 December 2008 | Appointment terminated secretary richard skepper (1 page) |
31 December 2008 | Secretary appointed mrs caroline le dieu (1 page) |
31 December 2008 | Secretary appointed mrs caroline le dieu (1 page) |
14 May 2008 | Director's change of particulars / alexandra walkden / 09/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / alexandra walkden / 09/05/2008 (1 page) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
29 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
29 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
1 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
6 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
6 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
29 December 2005 | Full accounts made up to 30 September 2005 (12 pages) |
29 December 2005 | Full accounts made up to 30 September 2005 (12 pages) |
9 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 30 September 2004 (12 pages) |
30 December 2004 | Full accounts made up to 30 September 2004 (12 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
6 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
23 December 2002 | Full accounts made up to 30 September 2002 (12 pages) |
23 December 2002 | Full accounts made up to 30 September 2002 (12 pages) |
12 June 2002 | Return made up to 08/05/02; full list of members
|
12 June 2002 | Return made up to 08/05/02; full list of members
|
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
27 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
27 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 08/05/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
19 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
11 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 May 1998 | Return made up to 08/05/98; full list of members
|
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Return made up to 08/05/98; full list of members
|
16 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
20 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 August 1996 | Return made up to 08/05/96; no change of members (4 pages) |
13 August 1996 | Return made up to 08/05/96; no change of members (4 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
27 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |
27 June 1995 | Return made up to 08/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
27 June 1991 | Resolutions
|
27 June 1991 | Resolutions
|
27 June 1991 | Memorandum and Articles of Association (3 pages) |
27 June 1991 | Memorandum and Articles of Association (3 pages) |
8 May 1991 | Incorporation (18 pages) |
8 May 1991 | Incorporation (18 pages) |