Company NamePenchart Nominees Limited
DirectorsRobert Paul Stockton and Richard Ian Smeeton
Company StatusActive
Company Number02608726
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(20 years, 11 months after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Richard Ian Smeeton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(20 years, 11 months after company formation)
Appointment Duration12 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Ali Johnson
StatusCurrent
Appointed01 May 2016(25 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameCecil Raphael Benzecry
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleSolicitor
Correspondence AddressLinketty House 28 Ottways Lane
Ashtead
Surrey
KT21 2NZ
Director NameRonald James Allsopp
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleSolicitor
Correspondence AddressDashwood House
69 Old Broad Street
London
EC2M 1PE
Director NameAndrew James Baker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(1 week, 5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 June 1991)
RoleSolicitor
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1NR
Director NameKenneth Haywood
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month after company formation)
Appointment Duration19 years, 7 months (resigned 20 January 2011)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address14 Pensioners Court
The Charterhouse
Charterhouse Square
London
EC1M 6AU
Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 May 1997)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Director NameRoy Miles Walkden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month after company formation)
Appointment Duration19 years, 12 months (resigned 07 June 2011)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address14 Pensioners Court
The Charterhouse Charterhouse Square
London
EC1M 6AU
Secretary NameMr Gerald Lane
NationalityBritish
StatusResigned
Appointed13 June 1991(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Director NameGiles Edward Hedley-Dent
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(5 years, 12 months after company formation)
Appointment Duration5 months (resigned 03 October 1997)
RoleInvestment Manager
Correspondence Address14 Pensioners Cottages
The Charterhouse
Charterhouse Square
London
EC1M 6AU
Secretary NameGiles Edward Hedley-Dent
NationalityBritish
StatusResigned
Appointed02 May 1997(5 years, 12 months after company formation)
Appointment Duration5 months (resigned 03 October 1997)
RoleInvestment Manager
Correspondence Address14 Pensioners Cottages
The Charterhouse
Charterhouse Square
London
EC1M 6AU
Director NameGerard Michael Catton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleTax Consultant
Correspondence AddressOak House Croft Close
Wickhambrook
Newmarket
Suffolk
CB8 8YG
Secretary NameGerard Michael Catton
NationalityBritish
StatusResigned
Appointed13 May 1998(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressOak House Croft Close
Wickhambrook
Newmarket
Suffolk
CB8 8YG
Secretary NameMr John Charles Gracey
NationalityBritish
StatusResigned
Appointed01 May 2002(10 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Ambleside
Epping
Essex
CM16 4PT
Director NameAlexandra Nia Rebecca Walkden
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2012)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameRichard Nigel Skepper
NationalityBritish
StatusResigned
Appointed11 December 2007(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Braid
Chesham
Buckinghamshire
HP5 3LU
Secretary NameMrs Caroline Le Dieu
NationalityBritish
StatusResigned
Appointed31 December 2008(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2011)
RoleChartered Accountant
Correspondence Address14 Pensioners Court The Charterhouse
Charterhouse Square
London
EC1M 6AU
Secretary NameMr James Borthwick
StatusResigned
Appointed03 May 2011(20 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NamePaul Dominic Grant Chavasse
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 2016)
RoleHead Of Investment Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameRichard Edwin Loader
NationalityBritish
StatusResigned
Appointed05 April 2012(20 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 April 2016)
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitermwalkden.co.uk

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1R.m. Walkden & Co LTD
99.90%
Ordinary
1 at £1Roy Miles Walkden
0.10%
Ordinary

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
18 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
11 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 February 2017Registered 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 2017Registered 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 2016Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page)
22 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
22 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(4 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 January 2013Registered office address changed from 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom on 10 January 2013 (1 page)
10 January 2013Termination of appointment of Alexandra Walkden as a director (1 page)
10 January 2013Termination of appointment of Alexandra Walkden as a director (1 page)
16 July 2012Registered office address changed from 1 Curzon Street London W1J 5FB on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 1 Curzon Street London W1J 5FB on 16 July 2012 (1 page)
12 June 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 June 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
13 April 2012Appointment of Richard Edwin Loader as a secretary (3 pages)
13 April 2012Appointment of Richard Ian Smeeton as a director (3 pages)
13 April 2012Appointment of Paul Dominic Grant Chavasse as a director (3 pages)
13 April 2012Appointment of Richard Edwin Loader as a secretary (3 pages)
13 April 2012Appointment of Robert Paul Stockton as a director (3 pages)
13 April 2012Appointment of Richard Ian Smeeton as a director (3 pages)
13 April 2012Appointment of Robert Paul Stockton as a director (3 pages)
13 April 2012Appointment of Paul Dominic Grant Chavasse as a director (3 pages)
12 April 2012Termination of appointment of James Borthwick as a secretary (2 pages)
12 April 2012Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 12 April 2012 (2 pages)
12 April 2012Termination of appointment of James Borthwick as a secretary (2 pages)
12 April 2012Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 12 April 2012 (2 pages)
30 January 2012Full accounts made up to 30 September 2011 (12 pages)
30 January 2012Full accounts made up to 30 September 2011 (12 pages)
14 January 2012Termination of appointment of Roy Walkden as a director (1 page)
14 January 2012Termination of appointment of Roy Walkden as a director (1 page)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
3 May 2011Termination of appointment of Caroline Le Dieu as a secretary (1 page)
3 May 2011Appointment of Mr James Borthwick as a secretary (1 page)
3 May 2011Appointment of Mr James Borthwick as a secretary (1 page)
3 May 2011Termination of appointment of Caroline Le Dieu as a secretary (1 page)
24 January 2011Full accounts made up to 30 September 2010 (13 pages)
24 January 2011Full accounts made up to 30 September 2010 (13 pages)
20 January 2011Termination of appointment of Kenneth Haywood as a director (1 page)
20 January 2011Termination of appointment of Kenneth Haywood as a director (1 page)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Kenneth Haywood on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Alexandra Nia Rebecca Walkden on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Alexandra Nia Rebecca Walkden on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Kenneth Haywood on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Alexandra Nia Rebecca Walkden on 8 May 2010 (2 pages)
1 June 2010Director's details changed for Kenneth Haywood on 8 May 2010 (2 pages)
1 February 2010Full accounts made up to 30 September 2009 (14 pages)
1 February 2010Full accounts made up to 30 September 2009 (14 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2009Return made up to 08/05/09; full list of members (4 pages)
5 January 2009Full accounts made up to 30 September 2008 (14 pages)
5 January 2009Full accounts made up to 30 September 2008 (14 pages)
31 December 2008Appointment terminated secretary richard skepper (1 page)
31 December 2008Appointment terminated secretary richard skepper (1 page)
31 December 2008Secretary appointed mrs caroline le dieu (1 page)
31 December 2008Secretary appointed mrs caroline le dieu (1 page)
14 May 2008Director's change of particulars / alexandra walkden / 09/05/2008 (1 page)
14 May 2008Director's change of particulars / alexandra walkden / 09/05/2008 (1 page)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
29 December 2007Full accounts made up to 30 September 2007 (14 pages)
29 December 2007Full accounts made up to 30 September 2007 (14 pages)
11 December 2007New secretary appointed (1 page)
11 December 2007New secretary appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
1 June 2007Return made up to 08/05/07; full list of members (3 pages)
1 June 2007Return made up to 08/05/07; full list of members (3 pages)
6 January 2007Full accounts made up to 30 September 2006 (14 pages)
6 January 2007Full accounts made up to 30 September 2006 (14 pages)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
9 May 2006Return made up to 08/05/06; full list of members (3 pages)
29 December 2005Full accounts made up to 30 September 2005 (12 pages)
29 December 2005Full accounts made up to 30 September 2005 (12 pages)
9 June 2005Return made up to 08/05/05; full list of members (7 pages)
9 June 2005Return made up to 08/05/05; full list of members (7 pages)
30 December 2004Full accounts made up to 30 September 2004 (12 pages)
30 December 2004Full accounts made up to 30 September 2004 (12 pages)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
6 January 2004Full accounts made up to 30 September 2003 (12 pages)
6 January 2004Full accounts made up to 30 September 2003 (12 pages)
29 May 2003New director appointed (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Return made up to 08/05/03; full list of members (7 pages)
29 May 2003Return made up to 08/05/03; full list of members (7 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
23 December 2002Full accounts made up to 30 September 2002 (12 pages)
23 December 2002Full accounts made up to 30 September 2002 (12 pages)
12 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
27 December 2001Full accounts made up to 30 September 2001 (12 pages)
27 December 2001Full accounts made up to 30 September 2001 (12 pages)
1 June 2001Return made up to 08/05/01; full list of members (7 pages)
1 June 2001Return made up to 08/05/01; full list of members (7 pages)
19 January 2001Full accounts made up to 30 September 2000 (12 pages)
19 January 2001Full accounts made up to 30 September 2000 (12 pages)
11 May 2000Return made up to 08/05/00; full list of members (7 pages)
11 May 2000Return made up to 08/05/00; full list of members (7 pages)
21 January 2000Full accounts made up to 30 September 1999 (12 pages)
21 January 2000Full accounts made up to 30 September 1999 (12 pages)
2 June 1999Return made up to 08/05/99; no change of members (4 pages)
2 June 1999Return made up to 08/05/99; no change of members (4 pages)
21 January 1999Full accounts made up to 30 September 1998 (12 pages)
21 January 1999Full accounts made up to 30 September 1998 (12 pages)
19 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 January 1998Full accounts made up to 30 September 1997 (11 pages)
16 January 1998Full accounts made up to 30 September 1997 (11 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
20 May 1997Return made up to 08/05/97; no change of members (4 pages)
20 May 1997Return made up to 08/05/97; no change of members (4 pages)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
14 January 1997Full accounts made up to 30 September 1996 (11 pages)
14 January 1997Full accounts made up to 30 September 1996 (11 pages)
13 August 1996Return made up to 08/05/96; no change of members (4 pages)
13 August 1996Return made up to 08/05/96; no change of members (4 pages)
9 January 1996Full accounts made up to 30 September 1995 (11 pages)
9 January 1996Full accounts made up to 30 September 1995 (11 pages)
27 June 1995Return made up to 08/05/95; full list of members (6 pages)
27 June 1995Return made up to 08/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
27 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 June 1991Memorandum and Articles of Association (3 pages)
27 June 1991Memorandum and Articles of Association (3 pages)
8 May 1991Incorporation (18 pages)
8 May 1991Incorporation (18 pages)