Company NameWallem Limited
DirectorsNicholas David Tonkinson and Nigel Rowland Hill
Company StatusActive
Company Number02742181
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameNicholas David Tonkinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(21 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Moorings
Grayshott
Hindhead
Surrey
GU26 6SD
Director NameMr Nigel Rowland Hill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(28 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock 1 Packhorse Road
Bessles Green
Kent
TN13 2QR
Secretary NameRobinsons Consulting Limited (Corporation)
StatusCurrent
Appointed01 June 2007(14 years, 9 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address5 Underwood Street
London
N1 7LY
Director NameMichael John Steele
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressSheko 55 Altwood Road
Maidenhead
Berkshire
SL6 4PN
Secretary NameRobert Henry Bennett
NationalityBritish
StatusResigned
Appointed17 September 1992(3 weeks, 3 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address150 Cholmley Gardens Mill Lane
London
NW6 1AD
Director NameAswin Kumar Atre
Date of BirthJune 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed04 January 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address1901 May Tower
May Road
Hong Kong
Secretary NameErica Paula Gordon Russell
NationalityBritish
StatusResigned
Appointed30 April 1993(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressTop Flat (Flat 4)
22 Cathnor Road
London
W12 9JA
Director NameKamru Zaman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 March 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Armitage Road
London
NW11 8RD
Director NameMr Peter James Cowling
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(2 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 21 September 2023)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Curates House
Fox Lane
Bramdean
Hants
SO24 0LP
Secretary NameMr Peter James Cowling
NationalityBritish
StatusResigned
Appointed15 July 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2002)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Curates House
Fox Lane
Bramdean
Hants
SO24 0LP
Director NameMr Vivek Puri
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2007)
RoleShip Management
Country of ResidenceEngland
Correspondence Address25 Drumaline Ridge
Worcester Park
Surrey
KT4 7JT
Director NameHarry Gilbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Nantwich Road, Wrenbury
Nantwich
Cheshire
CW5 8ED
Secretary NameMr Vivek Puri
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Drumaline Ridge
Worcester Park
Surrey
KT4 7JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wallem.com

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,121,310
Cash£2,826
Current Liabilities£450,680

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

4 October 1993Delivered on: 6 October 1993
Persons entitled: Buckfield Investments ( St. James`S ) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: All monies from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Outstanding

Filing History

1 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
1 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
24 June 2022Accounts for a small company made up to 30 September 2021 (8 pages)
6 September 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
6 September 2021Notification of Nigel Rowland Hill as a person with significant control on 6 September 2021 (2 pages)
22 June 2021Termination of appointment of Harry Gilbert as a director on 18 June 2021 (1 page)
22 June 2021Cessation of Harry Gilbert as a person with significant control on 18 June 2021 (1 page)
18 June 2021Appointment of Mr Nigel Rowland Hill as a director on 18 June 2021 (2 pages)
15 February 2021Accounts for a small company made up to 30 September 2020 (8 pages)
1 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 30 September 2018 (16 pages)
4 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 September 2017 (14 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 September 2016 (13 pages)
10 April 2017Full accounts made up to 30 September 2016 (13 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
7 March 2016Full accounts made up to 30 September 2015 (13 pages)
7 March 2016Full accounts made up to 30 September 2015 (13 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(6 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(6 pages)
13 May 2015Full accounts made up to 30 September 2014 (13 pages)
13 May 2015Full accounts made up to 30 September 2014 (13 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(6 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(6 pages)
6 August 2014Full accounts made up to 30 September 2013 (13 pages)
6 August 2014Full accounts made up to 30 September 2013 (13 pages)
15 May 2014Director's details changed for Nicholas David Tonkinson on 15 May 2014 (2 pages)
15 May 2014Director's details changed for Nicholas David Tonkinson on 15 May 2014 (2 pages)
8 October 2013Appointment of Nicholas David Tonkinson as a director (2 pages)
8 October 2013Appointment of Nicholas David Tonkinson as a director (2 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
4 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(5 pages)
18 April 2013Full accounts made up to 30 September 2012 (12 pages)
18 April 2013Full accounts made up to 30 September 2012 (12 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 30 September 2011 (13 pages)
21 May 2012Full accounts made up to 30 September 2011 (13 pages)
29 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 September 2010 (13 pages)
6 April 2011Full accounts made up to 30 September 2010 (13 pages)
14 September 2010Director's details changed for Harry Gilbert on 24 August 2010 (2 pages)
14 September 2010Director's details changed for Harry Gilbert on 24 August 2010 (2 pages)
14 September 2010Secretary's details changed for Robinsons Consulting Limited on 24 August 2010 (2 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Robinsons Consulting Limited on 24 August 2010 (2 pages)
24 May 2010Full accounts made up to 30 September 2009 (13 pages)
24 May 2010Full accounts made up to 30 September 2009 (13 pages)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
15 September 2009Return made up to 24/08/09; full list of members (4 pages)
11 June 2009Accounts made up to 30 September 2008 (12 pages)
11 June 2009Accounts made up to 30 September 2008 (12 pages)
24 September 2008Return made up to 24/08/08; full list of members (4 pages)
24 September 2008Return made up to 24/08/08; full list of members (4 pages)
17 June 2008Full accounts made up to 30 September 2007 (11 pages)
17 June 2008Full accounts made up to 30 September 2007 (11 pages)
25 October 2007Return made up to 24/08/07; no change of members (7 pages)
25 October 2007Return made up to 24/08/07; no change of members (7 pages)
20 July 2007Full accounts made up to 30 September 2006 (12 pages)
20 July 2007Full accounts made up to 30 September 2006 (12 pages)
27 June 2007Resolutions
  • RES13 ‐ Apt res sec & dir 21/05/07
(1 page)
27 June 2007Resolutions
  • RES13 ‐ Apt res sec & dir 21/05/07
(1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: 12TH floor tolworth tower ewell road surbiton surrey KT6 7EL (2 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: 12TH floor tolworth tower ewell road surbiton surrey KT6 7EL (2 pages)
6 June 2007Secretary resigned (1 page)
11 September 2006Return made up to 24/08/06; full list of members (7 pages)
11 September 2006Return made up to 24/08/06; full list of members (7 pages)
11 May 2006Full accounts made up to 30 September 2005 (10 pages)
11 May 2006Full accounts made up to 30 September 2005 (10 pages)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
15 September 2005Return made up to 24/08/05; full list of members (7 pages)
11 March 2005Full accounts made up to 30 September 2004 (10 pages)
11 March 2005Full accounts made up to 30 September 2004 (10 pages)
6 September 2004Return made up to 24/08/04; full list of members (7 pages)
6 September 2004Return made up to 24/08/04; full list of members (7 pages)
30 July 2004Full accounts made up to 30 September 2003 (10 pages)
30 July 2004Full accounts made up to 30 September 2003 (10 pages)
12 September 2003Return made up to 24/08/03; full list of members (7 pages)
12 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
4 August 2003Full accounts made up to 30 September 2002 (10 pages)
2 October 2002Registered office changed on 02/10/02 from: abbott house 5TH floor 1-2 hanover street london W1S 1YZ (1 page)
2 October 2002Registered office changed on 02/10/02 from: abbott house 5TH floor 1-2 hanover street london W1S 1YZ (1 page)
18 September 2002Return made up to 24/08/02; full list of members (7 pages)
18 September 2002Return made up to 24/08/02; full list of members (7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
17 June 2002Full accounts made up to 30 September 2001 (9 pages)
17 June 2002Full accounts made up to 30 September 2001 (9 pages)
17 August 2001Return made up to 24/08/01; full list of members (6 pages)
17 August 2001Return made up to 24/08/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
1 August 2001Full accounts made up to 30 September 2000 (10 pages)
16 October 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
16 October 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
9 February 2000Full accounts made up to 30 September 1999 (10 pages)
9 February 2000Full accounts made up to 30 September 1999 (10 pages)
24 August 1999Return made up to 24/08/99; full list of members (6 pages)
24 August 1999Return made up to 24/08/99; full list of members (6 pages)
18 May 1999Full accounts made up to 30 September 1998 (9 pages)
18 May 1999Full accounts made up to 30 September 1998 (9 pages)
27 January 1999Auditor's resignation (1 page)
27 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
18 August 1998Return made up to 24/08/98; no change of members (6 pages)
18 August 1998Return made up to 24/08/98; no change of members (6 pages)
11 February 1998Full accounts made up to 30 September 1997 (8 pages)
11 February 1998Full accounts made up to 30 September 1997 (8 pages)
9 September 1997Return made up to 24/08/97; no change of members (4 pages)
9 September 1997Return made up to 24/08/97; no change of members (4 pages)
7 March 1997Full accounts made up to 30 September 1996 (8 pages)
7 March 1997Full accounts made up to 30 September 1996 (8 pages)
12 December 1996Registered office changed on 12/12/96 from: 4TH floor 10 st james street london SW1A 1EF (1 page)
12 December 1996Registered office changed on 12/12/96 from: 4TH floor 10 st james street london SW1A 1EF (1 page)
19 August 1996Return made up to 24/08/96; full list of members (6 pages)
19 August 1996Return made up to 24/08/96; full list of members (6 pages)
11 July 1996Full accounts made up to 30 September 1995 (8 pages)
11 July 1996Full accounts made up to 30 September 1995 (8 pages)
15 August 1995Return made up to 24/08/95; no change of members (6 pages)
15 August 1995Return made up to 24/08/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 October 1993Particulars of mortgage/charge (3 pages)
6 October 1993Particulars of mortgage/charge (3 pages)
12 October 1992Memorandum and Articles of Association (8 pages)
12 October 1992Memorandum and Articles of Association (8 pages)
28 September 1992Company name changed\certificate issued on 28/09/92 (2 pages)
28 September 1992Company name changed\certificate issued on 28/09/92 (2 pages)
24 August 1992Incorporation (9 pages)
24 August 1992Incorporation (9 pages)