Company NameWalker Dendle Limited
DirectorLisa Anne Dendle
Company StatusActive
Company Number03812553
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameLisa Anne Dendle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House 2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary NameMartin George Dendle
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 51 High Street
Kingston
Surrey
KT1 1LQ
Director NameClaire Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2009)
RoleRecruitment Director
Correspondence Address2 St Johns Cottages
Kew Foot Road
Richmond
Surrey
TW9 2TA

Contact

Websitewalkerdendle.co.uk

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.3k at £1Mrs Lisa Dendle
100.00%
Ordinary

Financials

Year2014
Net Worth£27,280
Cash£83
Current Liabilities£325,814

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

1 August 2019Delivered on: 2 August 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
4 November 2009Delivered on: 6 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 August 2006Delivered on: 19 August 2006
Satisfied on: 26 September 2008
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 August 2002Delivered on: 21 August 2002
Satisfied on: 26 September 2008
Persons entitled: Fayland Investments Inc

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £21,762.
Fully Satisfied

Filing History

1 September 2023Micro company accounts made up to 31 January 2023 (2 pages)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
20 April 2021Satisfaction of charge 038125530004 in full (1 page)
17 December 2020Micro company accounts made up to 31 January 2020 (2 pages)
30 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 August 2019Registration of charge 038125530004, created on 1 August 2019 (37 pages)
30 July 2019Change of details for Mrs Lisa Anne Dendle as a person with significant control on 29 July 2019 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 July 2019Director's details changed for Lisa Anne Dendle on 29 July 2019 (2 pages)
23 July 2019Satisfaction of charge 3 in full (1 page)
21 January 2019Registered office address changed from 5 Kopshop 6 Old London Road Kingston Surrey KT2 6QF United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 21 January 2019 (1 page)
26 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
24 April 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 5 Kopshop 6 Old London Road Kingston Surrey KT2 6QF on 24 April 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 August 2017Change of details for Lisa Anne Dendle as a person with significant control on 31 July 2017 (2 pages)
8 August 2017Change of details for Lisa Anne Dendle as a person with significant control on 31 July 2017 (2 pages)
7 August 2017Change of details for Lisa Anne Dendle as a person with significant control on 3 August 2017 (2 pages)
7 August 2017Director's details changed for Lisa Anne Dendle on 31 July 2017 (2 pages)
7 August 2017Director's details changed for Lisa Anne Dendle on 31 July 2017 (2 pages)
7 August 2017Change of details for Lisa Anne Dendle as a person with significant control on 3 August 2017 (2 pages)
7 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
21 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
21 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
19 April 2016Termination of appointment of Martin George Dendle as a secretary on 19 April 2016 (1 page)
19 April 2016Termination of appointment of Martin George Dendle as a secretary on 19 April 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,300
(4 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,300
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,300
(4 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,300
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,300
(4 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,300
(4 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 October 2009Secretary's details changed for Martin George Dendle on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Martin George Dendle on 1 October 2009 (1 page)
29 October 2009Director's details changed for Lisa Anne Dendle on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Lisa Anne Dendle on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Lisa Anne Dendle on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Martin George Dendle on 1 October 2009 (1 page)
24 August 2009Return made up to 23/07/09; full list of members (3 pages)
24 August 2009Return made up to 23/07/09; full list of members (3 pages)
19 August 2009Appointment terminated director claire smith (1 page)
19 August 2009Appointment terminated director claire smith (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 August 2008Return made up to 23/07/08; full list of members (4 pages)
27 August 2008Return made up to 23/07/08; full list of members (4 pages)
24 February 2008Director's change of particulars / lisa dendle / 16/03/2006 (1 page)
24 February 2008Director's change of particulars / lisa dendle / 16/03/2006 (1 page)
15 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 August 2007Return made up to 23/07/07; full list of members (3 pages)
2 August 2007Return made up to 23/07/07; full list of members (3 pages)
16 May 2007Ad 01/01/07--------- £ si 25@1=25 £ ic 1275/1300 (2 pages)
16 May 2007Ad 01/01/07--------- £ si 25@1=25 £ ic 1275/1300 (2 pages)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 August 2006Ad 29/04/05--------- £ si 20@1 (2 pages)
31 August 2006Ad 29/04/05--------- £ si 20@1 (2 pages)
31 August 2006Return made up to 23/07/06; full list of members; amend (5 pages)
31 August 2006Ad 01/01/06--------- £ si 20@1 (2 pages)
31 August 2006Return made up to 23/07/05; full list of members; amend (5 pages)
31 August 2006Ad 01/01/06--------- £ si 20@1 (2 pages)
31 August 2006Return made up to 23/07/06; full list of members; amend (5 pages)
31 August 2006Return made up to 23/07/05; full list of members; amend (5 pages)
19 August 2006Particulars of mortgage/charge (5 pages)
19 August 2006Particulars of mortgage/charge (5 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 23/07/06; full list of members (2 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 23/07/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 September 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 August 2005Return made up to 23/07/05; full list of members (2 pages)
4 August 2005Return made up to 23/07/05; full list of members (2 pages)
26 May 2005Ad 29/04/05--------- £ si 235@1=235 £ ic 1000/1235 (2 pages)
26 May 2005Ad 29/04/05--------- £ si 235@1=235 £ ic 1000/1235 (2 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Return made up to 23/07/04; no change of members (4 pages)
23 August 2004Return made up to 23/07/04; no change of members (4 pages)
23 August 2004Secretary's particulars changed (1 page)
13 October 2003Secretary's particulars changed (1 page)
13 October 2003Secretary's particulars changed (1 page)
13 October 2003Accounts for a small company made up to 31 July 2003 (5 pages)
13 October 2003Accounts for a small company made up to 31 July 2003 (5 pages)
27 August 2003Return made up to 23/07/03; no change of members (4 pages)
27 August 2003Return made up to 23/07/03; no change of members (4 pages)
30 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Return made up to 23/07/02; full list of members (5 pages)
16 August 2002Return made up to 23/07/02; full list of members (5 pages)
17 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Return made up to 23/07/01; no change of members (4 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Return made up to 23/07/01; no change of members (4 pages)
8 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
8 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
17 August 2000Return made up to 23/07/00; full list of members (10 pages)
17 August 2000Return made up to 23/07/00; full list of members (10 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
2 September 1999Ad 19/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1999Ad 19/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 55 po box 7 spa road london SE16 3QQ (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (1 page)
5 August 1999Registered office changed on 05/08/99 from: 55 po box 7 spa road london SE16 3QQ (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed (1 page)
23 July 1999Incorporation (15 pages)
23 July 1999Incorporation (15 pages)