London
EC4V 4BJ
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Current |
Appointed | 01 March 2020(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Michael John Sunderland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilmorey Gardens Twickenham Middlesex TW1 1PY |
Secretary Name | Mr Rodney Arnold Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnymead Evelyn Way Cobham Surrey KT11 2SJ |
Director Name | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Philip Gilfillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 47 Kinburn Street Rotherhithe London SE16 6DW |
Secretary Name | Mr Don Christopher Formhals |
---|---|
Status | Resigned |
Appointed | 30 November 2012(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wcwb.co.uk |
---|---|
Telephone | 020 31008000 |
Telephone region | London |
Registered Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Walker Crips Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
4 March 2020 | Appointment of Mr Roderick Goddard as a secretary on 1 March 2020 (2 pages) |
4 March 2020 | Termination of appointment of Don Christopher Formhals as a secretary on 1 March 2020 (1 page) |
18 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 October 2019 | Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages) |
29 December 2017 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
29 December 2017 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 January 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages) |
8 January 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages) |
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Company name changed southard gilbey, mcnish & co LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed southard gilbey, mcnish & co LIMITED\certificate issued on 19/02/14
|
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Appointment of Mr Don Christopher Formhals as a secretary (1 page) |
20 December 2012 | Termination of appointment of Philip Gilfillan as a secretary (1 page) |
20 December 2012 | Appointment of Mr Don Christopher Formhals as a secretary (1 page) |
20 December 2012 | Termination of appointment of Philip Gilfillan as a secretary (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
28 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
18 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
18 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
10 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 November 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (16 pages) |
19 December 2002 | Incorporation (16 pages) |