Company NameWalker Cambria Limited
DirectorSanath Sanjeewa Dandeniya
Company StatusActive
Company Number04622461
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Previous NameSouthard Gilbey, McNish & Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sanath Sanjeewa Dandeniya
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Roderick Goddard
StatusCurrent
Appointed01 March 2020(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Secretary NameMr Rodney Arnold Fitzgerald
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymead Evelyn Way
Cobham
Surrey
KT11 2SJ
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years after company formation)
Appointment Duration12 years, 9 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NamePhilip Gilfillan
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address47 Kinburn Street
Rotherhithe
London
SE16 6DW
Secretary NameMr Don Christopher Formhals
StatusResigned
Appointed30 November 2012(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 March 2020)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewcwb.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Walker Crips Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Roderick Goddard as a secretary on 1 March 2020 (2 pages)
4 March 2020Termination of appointment of Don Christopher Formhals as a secretary on 1 March 2020 (1 page)
18 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 October 2019Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages)
4 October 2019Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
3 May 2018Change of details for Walker Crips Group Plc as a person with significant control on 18 December 2017 (2 pages)
29 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 January 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages)
8 January 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 1 May 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Company name changed southard gilbey, mcnish & co LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
(2 pages)
19 February 2014Company name changed southard gilbey, mcnish & co LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
(2 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
20 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
20 December 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
20 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
20 December 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
21 January 2009Return made up to 19/12/08; full list of members (3 pages)
21 January 2009Return made up to 19/12/08; full list of members (3 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 19/12/07; full list of members (2 pages)
15 January 2008Return made up to 19/12/07; full list of members (2 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Director resigned (1 page)
28 December 2006Return made up to 19/12/06; full list of members (2 pages)
28 December 2006Return made up to 19/12/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
10 January 2006Return made up to 19/12/05; full list of members (2 pages)
10 January 2006Return made up to 19/12/05; full list of members (2 pages)
18 February 2005Return made up to 19/12/04; full list of members (6 pages)
18 February 2005Return made up to 19/12/04; full list of members (6 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
29 January 2004Return made up to 19/12/03; full list of members (6 pages)
29 January 2004Return made up to 19/12/03; full list of members (6 pages)
10 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
19 December 2002Incorporation (16 pages)
19 December 2002Incorporation (16 pages)