Company NameWalker Crips Financial Services Limited
DirectorsSean Kin Wai Lam and Sanath Sanjeewa Dandeniya
Company StatusActive
Company Number04819064
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(11 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Sanath Sanjeewa Dandeniya
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(16 years, 3 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(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Rodney Arnold Fitzgerald
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymead Evelyn Way
Cobham
Surrey
KT11 2SJ
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Director NameStephen John Bailey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(10 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address44 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XM
Director NameBruce McKenzie Douglas Durkie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2008)
RoleFinancial Advisor
Correspondence Address16 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameRichard Stanley Byfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2008)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Bootham Terrace
York
YO30 7DH
Director NameMr David Hetherton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 November 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Dower House Church Lane
Thornton Dale
Pickering
North Yorkshire
YO18 7QL
Secretary NamePhilip Gilfillan
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 6 months 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, 5 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewcwb.co.uk
Telephone020 72537502
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

220k at £1Walker Crips Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

4 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Don Christopher Formhals as a secretary on 1 March 2020 (1 page)
4 March 2020Appointment of Mr Roderick Goddard as a secretary on 1 March 2020 (2 pages)
13 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 October 2019Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page)
3 October 2019Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 July 2018Confirmation statement made on 3 July 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)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 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)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
28 September 2017Director's details changed for Sean Kin Wai Lam on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Sean Kin Wai Lam on 28 September 2017 (2 pages)
26 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
15 November 2016Full accounts made up to 31 March 2016 (20 pages)
15 November 2016Full accounts made up to 31 March 2016 (20 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
2 September 2015Full accounts made up to 31 March 2015 (11 pages)
2 September 2015Full accounts made up to 31 March 2015 (11 pages)
30 July 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 30 May 2014 (2 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 220,000
(5 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 220,000
(5 pages)
30 July 2015Director's details changed for Mr Rodney Arnold Fitzgerald on 30 May 2014 (2 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 220,000
(5 pages)
15 October 2014Full accounts made up to 31 March 2014 (11 pages)
15 October 2014Full accounts made up to 31 March 2014 (11 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 220,000
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 220,000
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 220,000
(5 pages)
8 August 2013Full accounts made up to 31 March 2013 (12 pages)
8 August 2013Full accounts made up to 31 March 2013 (12 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
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 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
20 December 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
18 September 2012Full accounts made up to 31 March 2012 (13 pages)
18 September 2012Full accounts made up to 31 March 2012 (13 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
22 July 2011Full accounts made up to 31 March 2011 (13 pages)
22 July 2011Full accounts made up to 31 March 2011 (13 pages)
21 July 2011Termination of appointment of Richard Byfield as a director (1 page)
21 July 2011Termination of appointment of Richard Byfield as a director (1 page)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
10 September 2010Full accounts made up to 31 March 2010 (15 pages)
10 September 2010Full accounts made up to 31 March 2010 (15 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
8 September 2009Full accounts made up to 31 March 2009 (15 pages)
8 September 2009Full accounts made up to 31 March 2009 (15 pages)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
12 September 2008Full accounts made up to 31 March 2008 (18 pages)
12 September 2008Full accounts made up to 31 March 2008 (18 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2008Appointment terminated director bruce durkie (1 page)
16 July 2008Appointment terminated director bruce durkie (1 page)
9 August 2007Full accounts made up to 31 March 2007 (16 pages)
9 August 2007Full accounts made up to 31 March 2007 (16 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)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
17 July 2007Return made up to 03/07/07; full list of members (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
1 August 2006Full accounts made up to 31 March 2006 (16 pages)
1 August 2006Full accounts made up to 31 March 2006 (16 pages)
4 July 2006Return made up to 03/07/06; full list of members (3 pages)
4 July 2006Return made up to 03/07/06; full list of members (3 pages)
25 August 2005Return made up to 03/07/05; full list of members (3 pages)
25 August 2005Return made up to 03/07/05; full list of members (3 pages)
2 August 2005Full accounts made up to 31 March 2005 (14 pages)
2 August 2005Full accounts made up to 31 March 2005 (14 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
5 August 2004Return made up to 03/07/04; full list of members (8 pages)
5 August 2004Return made up to 03/07/04; full list of members (8 pages)
30 July 2004Full accounts made up to 31 March 2004 (7 pages)
30 July 2004Full accounts made up to 31 March 2004 (7 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
20 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 March 2004Nc inc already adjusted 09/03/04 (1 page)
23 March 2004Nc inc already adjusted 09/03/04 (1 page)
23 March 2004Ad 09/03/04--------- £ si 219999@1=219999 £ ic 1/220000 (2 pages)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Ad 09/03/04--------- £ si 219999@1=219999 £ ic 1/220000 (2 pages)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (4 pages)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 July 2003New secretary appointed;new director appointed (4 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 July 2003Company name changed walker cripps financial services LIMITED\certificate issued on 08/07/03 (2 pages)
8 July 2003Company name changed walker cripps financial services LIMITED\certificate issued on 08/07/03 (2 pages)
3 July 2003Incorporation (31 pages)
3 July 2003Incorporation (31 pages)