Company NameCMW Securities Limited
Company StatusActive
Company Number05077585
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Mary Walker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow Flaunden Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PA
Secretary NameMr John Willis Walker
NationalityBritish
StatusCurrent
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow Flaunden Lane
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PA
Director NameMiss Emily Caroline Walker
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow Flaunden Lane
Bovingdon
Hemel Hempstead
HP3 0PA
Director NameMr John Willis Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow Flaunden Lane
Bovingdon
Hemel Hempstead
HP3 0PA
Director NameMr Peter Willis Thomas Walker
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(15 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressLong Meadow Flaunden Lane
Bovingdon
Hemel Hempstead
HP3 0PA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.5k at £0.1Ms Caroline Walker
55.56%
Preference
1000 at £1Ms Caroline Walker
44.44%
Ordinary

Financials

Year2014
Net Worth£297,277
Cash£141,520
Current Liabilities£205,420

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

31 October 2023Change of details for Mrs Caroline Mary Walker as a person with significant control on 29 June 2023 (2 pages)
30 October 2023Director's details changed for Mrs Caroline Mary Walker on 29 June 2023 (2 pages)
23 October 2023Director's details changed for Mrs Caroline Mary Walker on 29 June 2023 (2 pages)
23 October 2023Change of details for Mrs Caroline Mary Walker as a person with significant control on 29 June 2023 (2 pages)
22 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 July 2020Termination of appointment of Peter Willis Thomas Walker as a director on 13 July 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 December 2019Appointment of Mr John Willis Walker as a director on 18 November 2019 (2 pages)
2 December 2019Appointment of Mr Peter Willis Thomas Walker as a director on 18 November 2019 (2 pages)
2 December 2019Appointment of Miss Emily Caroline Walker as a director on 18 November 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
28 March 2018Notification of Caroline Mary Walker as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,250
(5 pages)
6 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,250
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,250
(5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2,250
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,250
(5 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2,250
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 18/03/08; full list of members (3 pages)
27 March 2008Return made up to 18/03/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2007Return made up to 18/03/07; full list of members (2 pages)
5 April 2007Return made up to 18/03/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 18/03/06; full list of members (2 pages)
28 April 2006Return made up to 18/03/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2005Ad 14/06/05--------- £ si [email protected]=1250 £ ic 1000/2250 (2 pages)
2 August 2005Ad 14/06/05--------- £ si [email protected]=1250 £ ic 1000/2250 (2 pages)
21 April 2005Return made up to 18/03/05; full list of members (5 pages)
21 April 2005Return made up to 18/03/05; full list of members (5 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 June 2004Nc inc already adjusted 29/05/04 (1 page)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 June 2004Nc inc already adjusted 29/05/04 (1 page)
18 March 2004Incorporation (16 pages)
18 March 2004Incorporation (16 pages)