London
EC4V 4BJ
Director Name | Mr Sanath Sanjeewa Dandeniya |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Roderick Goddard |
---|---|
Status | Current |
Appointed | 01 March 2020(16 years, 8 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 | Mr Rodney Arnold Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Change House 128 Queen Victoria Street London EC4V 4BJ |
Secretary Name | Mr Rodney Arnold Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnymead Evelyn Way Cobham Surrey KT11 2SJ |
Director Name | Michael John Sunderland |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kilmorey Gardens Twickenham Middlesex TW1 1PY |
Director Name | Stephen John Bailey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2007) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bucknall Way Langley Park Beckenham Kent BR3 3XM |
Director Name | Bruce McKenzie Douglas Durkie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2008) |
Role | Financial Advisor |
Correspondence Address | 16 Carlton Road New Malden Surrey KT3 3AJ |
Director Name | Richard Stanley Byfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2008) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bootham Terrace York YO30 7DH |
Director Name | Mr David Hetherton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2016) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Dower House Church Lane Thornton Dale Pickering North Yorkshire YO18 7QL |
Secretary Name | Philip Gilfillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 6 months 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, 5 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | wcwb.co.uk |
---|---|
Telephone | 020 72537502 |
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 |
220k 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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Don Christopher Formhals as a secretary on 1 March 2020 (1 page) |
4 March 2020 | Appointment of Mr Roderick Goddard as a secretary on 1 March 2020 (2 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
3 October 2019 | Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 3 July 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) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 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) |
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Sean Kin Wai Lam on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Sean Kin Wai Lam on 28 September 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
28 November 2016 | Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page) |
15 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
15 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
30 July 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 30 May 2014 (2 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Rodney Arnold Fitzgerald on 30 May 2014 (2 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
8 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
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 | 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) |
18 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 July 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
21 July 2011 | Termination of appointment of Richard Byfield as a director (1 page) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
12 September 2008 | Full accounts made up to 31 March 2008 (18 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated director bruce durkie (1 page) |
16 July 2008 | Appointment terminated director bruce durkie (1 page) |
9 August 2007 | Full accounts made up to 31 March 2007 (16 pages) |
9 August 2007 | Full accounts made up to 31 March 2007 (16 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) |
17 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
1 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
4 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
25 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
25 August 2005 | Return made up to 03/07/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
5 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
20 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
20 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 March 2004 | Nc inc already adjusted 09/03/04 (1 page) |
23 March 2004 | Nc inc already adjusted 09/03/04 (1 page) |
23 March 2004 | Ad 09/03/04--------- £ si 219999@1=219999 £ ic 1/220000 (2 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Ad 09/03/04--------- £ si 219999@1=219999 £ ic 1/220000 (2 pages) |
23 March 2004 | Resolutions
|
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed;new director appointed (4 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 July 2003 | New secretary appointed;new director appointed (4 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 July 2003 | Company name changed walker cripps financial services LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed walker cripps financial services LIMITED\certificate issued on 08/07/03 (2 pages) |
3 July 2003 | Incorporation (31 pages) |
3 July 2003 | Incorporation (31 pages) |