Company NameWalnik Limited
DirectorMichael Kinane
Company StatusActive
Company Number03424119
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 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 Michael Kinane
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Rachaels Lake View
Bracknell
Berkshire
RG42 3XU
Secretary NameMrs Valerie Joan Kinane
NationalityBritish
StatusCurrent
Appointed09 September 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rachaels Lake View
Warfield
Bracknell
Berkshire
RG42 3XU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAnthony Michael Kinane
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleFacilities Manager
Correspondence Address68 Priestwood Avenue
Bracknell
Berkshire
RG42 1XG
Director NameMr Clive Robert Lawrance
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Squarefield Gardens
Hook
Basingstoke
Hampshire
RG27 9QH
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressThe Shipping Building, The Old Vinyl Factory
Blyth Road
Hayes
London
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

30 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
5 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
13 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
11 July 2017Notification of Michael Kinane as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Michael Kinane as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Michael Kinane as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Blue Michael Kinane as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
11 July 2017Notification of Blue Michael Kinane as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Blue Michael Kinane as a person with significant control on 11 July 2017 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
29 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
29 March 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
20 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
20 March 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
6 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
24 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
8 September 2008Return made up to 22/08/08; full list of members (3 pages)
8 September 2008Return made up to 22/08/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 August 2007Return made up to 22/08/07; full list of members (3 pages)
24 August 2007Return made up to 22/08/07; full list of members (3 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
7 September 2006Return made up to 22/08/06; full list of members (3 pages)
7 September 2006Return made up to 22/08/06; full list of members (3 pages)
26 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
25 November 2005Return made up to 22/08/05; full list of members (3 pages)
25 November 2005Return made up to 22/08/05; full list of members (3 pages)
8 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 October 2004Return made up to 22/08/04; full list of members (5 pages)
21 October 2004Return made up to 22/08/04; full list of members (5 pages)
22 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
3 March 2004Return made up to 22/08/03; full list of members (5 pages)
3 March 2004Return made up to 22/08/03; full list of members (5 pages)
18 September 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
18 September 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 August 2002Return made up to 22/08/02; full list of members (7 pages)
27 August 2002Return made up to 22/08/02; full list of members (7 pages)
1 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
7 September 2001Return made up to 22/08/01; full list of members (6 pages)
7 September 2001Return made up to 22/08/01; full list of members (6 pages)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
30 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
1 September 2000Return made up to 22/08/00; full list of members (7 pages)
1 September 2000Return made up to 22/08/00; full list of members (7 pages)
21 February 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
21 February 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 August 1999Return made up to 22/08/99; no change of members (4 pages)
20 August 1999Return made up to 22/08/99; no change of members (4 pages)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
26 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
20 October 1998Return made up to 22/08/98; full list of members (5 pages)
20 October 1998Return made up to 22/08/98; full list of members (5 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
22 August 1997Incorporation (16 pages)
22 August 1997Incorporation (16 pages)