Company NameWalders Ltd
DirectorEmanuel Solinsky
Company StatusActive
Company Number05120639
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Emanuel Solinsky
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr James Martin McNally
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed02 July 2004(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 June 2005)
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 05 May 2014)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Contact

Websitewww.walders.net

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,145,619
Cash£1,832
Current Liabilities£49,597

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

2 March 2007Delivered on: 21 March 2007
Persons entitled: Pxvn Limited

Classification: Rent deposit deed
Secured details: £9,616.20 and all other monies due or to become due.
Particulars: The deposit.
Outstanding
2 March 2007Delivered on: 16 March 2007
Persons entitled: The Western Hertitable Investments Company Limited

Classification: Security deposit deed
Secured details: £38,464.80 due or to become due from the company to.
Particulars: The tenants interest in the deposit account.
Outstanding
2 March 2007Delivered on: 7 March 2007
Persons entitled: Western Heritable Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the deposit account,. See the mortgage charge document for full details.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 May 2023Confirmation statement made on 7 May 2023 with updates (6 pages)
8 May 2023Director's details changed for Mr Emanuel Solinsky on 8 May 2022 (2 pages)
6 January 2023Change of details for Mr Abraham Y Klein as a person with significant control on 5 January 2023 (2 pages)
5 January 2023Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page)
28 September 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 July 2022Statement of capital following an allotment of shares on 8 May 2022
  • GBP 3,201
(3 pages)
25 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
15 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 June 2021Confirmation statement made on 7 May 2021 with updates (6 pages)
30 October 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 September 2020Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
23 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
15 May 2020Change of details for Mr Abraham Klein as a person with significant control on 8 May 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
19 April 2018Registered office address changed from 1st Floor, 136 - 144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
16 June 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2,401
(5 pages)
29 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 2,401
(5 pages)
2 November 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor, 136 - 144 Golders Green Road London NW11 8HB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor, 136 - 144 Golders Green Road London NW11 8HB on 2 November 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,401
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,401
(5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,401
(5 pages)
26 July 2014All of the property or undertaking has been released from charge 1 (5 pages)
26 July 2014All of the property or undertaking has been released from charge 2 (5 pages)
26 July 2014All of the property or undertaking has been released from charge 1 (5 pages)
26 July 2014All of the property or undertaking has been released from charge 3 (5 pages)
26 July 2014All of the property or undertaking has been released from charge 2 (5 pages)
26 July 2014All of the property or undertaking has been released from charge 3 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,401
(5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,401
(5 pages)
19 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,401
(5 pages)
7 May 2014Termination of appointment of Wilton Secretaries Limited as a secretary on 5 May 2014 (1 page)
7 May 2014Termination of appointment of Wilton Secretaries Limited as a secretary on 5 May 2014 (1 page)
7 May 2014Termination of appointment of Wilton Secretaries Limited as a secretary on 5 May 2014 (1 page)
17 February 2014Termination of appointment of James Martin Mcnally as a director on 1 September 2013 (1 page)
17 February 2014Termination of appointment of James Martin Mcnally as a director on 1 September 2013 (1 page)
17 February 2014Termination of appointment of James Martin Mcnally as a director on 1 September 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
8 May 2013Director's details changed for Mr James Martin Mcnally on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Emanuel Solinsky on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr James Martin Mcnally on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr James Martin Mcnally on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Emanuel Solinsky on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Emanuel Solinsky on 1 May 2013 (2 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 7 May 2010 with a full list of shareholders (7 pages)
22 September 2011Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 22 September 2011 (1 page)
21 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Emanuel Solinsky on 5 May 2010 (2 pages)
25 May 2010Director's details changed for James Martin Mcnally on 5 May 2010 (2 pages)
25 May 2010Director's details changed for James Martin Mcnally on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Emanuel Solinsky on 5 May 2010 (2 pages)
25 May 2010Director's details changed for James Martin Mcnally on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Emanuel Solinsky on 5 May 2010 (2 pages)
25 May 2010Secretary's details changed for Wilton Secretaries Limited on 5 May 2010 (2 pages)
25 May 2010Secretary's details changed for Wilton Secretaries Limited on 5 May 2010 (2 pages)
25 May 2010Secretary's details changed for Wilton Secretaries Limited on 5 May 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 July 2009Return made up to 06/05/09; no change of members (4 pages)
25 July 2009Return made up to 06/05/09; no change of members (4 pages)
4 February 2009Return made up to 06/05/07; no change of members (7 pages)
4 February 2009Return made up to 06/05/07; no change of members (7 pages)
4 February 2009Return made up to 06/05/08; full list of members (5 pages)
4 February 2009Return made up to 06/05/08; full list of members (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 March 2007Particulars of mortgage/charge (4 pages)
21 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 06/05/06; full list of members (7 pages)
8 June 2006Return made up to 06/05/06; full list of members (7 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 November 2005Return made up to 06/05/05; full list of members (6 pages)
1 November 2005Return made up to 06/05/05; full list of members (6 pages)
4 August 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
4 August 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Registered office changed on 03/08/05 from: 33 st james square london SW1Y 4JS (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Registered office changed on 03/08/05 from: 33 st james square london SW1Y 4JS (1 page)
3 August 2005New secretary appointed (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (1 page)
15 July 2004New secretary appointed (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
6 May 2004Incorporation (14 pages)
6 May 2004Incorporation (14 pages)