R. M. WALKDEN & CO. LIMITED
Overview
| Company Name | R. M. WALKDEN & CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01246166 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R. M. WALKDEN & CO. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is R. M. WALKDEN & CO. LIMITED located?
| Registered Office Address | 30 Gresham Street EC2V 7QN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R. M. WALKDEN & CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSSMINSTER TAXATION SERVICES LIMITED | Feb 26, 1976 | Feb 26, 1976 |
What are the latest accounts for R. M. WALKDEN & CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for R. M. WALKDEN & CO. LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for R. M. WALKDEN & CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Paul Stockton as a director on Aug 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on Jul 03, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Aug 30, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 02, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on Feb 14, 2017 | 1 pages | AD01 | ||
Termination of appointment of Paul Dominic Grant Chavasse as a director on Nov 02, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||
Who are the officers of R. M. WALKDEN & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Ali | Secretary | Gresham Street EC2V 7QN London 30 England | 207759680001 | |||||||
| SMEETON, Richard Ian | Director | Gresham Street EC2V 7QN London 30 England | United Kingdom | British | 27876730002 | |||||
| BORTHWICK, James | Secretary | Curzon Street W1J 5FB London 1 | 159753080001 | |||||||
| CATTON, Gerard Michael | Secretary | Oak House Croft Close Wickhambrook CB8 8YG Newmarket Suffolk | British | 54787550001 | ||||||
| FAHEY, Christopher Stephen | Secretary | 1 Avenue Hall 2 Avenue Road N6 5DN London | English | 62097090001 | ||||||
| GRACEY, John Charles | Secretary | 16 Ambleside CM16 4PT Epping Essex | British | 69122120004 | ||||||
| GREEN, Katherine Mary | Secretary | 164 Fleeming Road E17 5EU London | British | 122990290001 | ||||||
| LANE, Gerald | Secretary | Skid Hill House Skid Hill Lane Chelsham CR6 9PP Warlingham Surrey | British | 43683090001 | ||||||
| LE DIEU, Caroline | Secretary | Pensioners Court The Charterhouse Charterhouse Square EC1M 6AU London 14 United Kingdom | British | 135428690001 | ||||||
| LEBUS, Richard Michael | Secretary | 238 St Margarets Road TW1 1NL Twickenham Middlesex | British | 2005200001 | ||||||
| LOADER, Richard Edwin | Secretary | Curzon Street W1J 5FB London 1 United Kingdom | British | 168326500001 | ||||||
| SKEPPER, Richard Nigel | Secretary | 8 The Braid HP5 3LU Chesham Buckinghamshire | British | 67727630001 | ||||||
| BROMIGE, David John | Director | 4 Festing Road SW15 1LP London | British | 25654550001 | ||||||
| BROWN, Clement Mccune | Director | Flat 9 26 Hans Place SW1X 0JY London | United Kingdom | American | 64124480001 | |||||
| CATTON, Gerard Michael | Director | Oak House Croft Close Wickhambrook CB8 8YG Newmarket Suffolk | British | 54787550001 | ||||||
| CHAVASSE, Paul Dominic Grant | Director | Curzon Street W1J 5FB London 1 United Kingdom | Uk | British | 78252330002 | |||||
| CHEYNE, Iain Donald | Director | Curzon Street W1J 5FB London 1 | United Kingdom | British | 52271440003 | |||||
| CLARKE, Giles Nevill | Director | 13 Bouverie Place W2 1RB London | British | 78140380001 | ||||||
| COOKE, Julian | Director | Curzon Street W1J 5FB London 1 United Kingdom | United Kingdom | British | 166494460001 | |||||
| DAVIS, Alexandra Nia Rebecca | Director | Curzon Street W1J 5FB London 1 United Kingdom | England | British | 154528890001 | |||||
| GRACEY, John Charles | Director | 16 Ambleside CM16 4PT Epping Essex | England | British | 69122120004 | |||||
| HAYWOOD, Kenneth | Director | Bedford Road NN10 0NB Rushden The Stables, Hilly Farm Northamptonshire United Kingdom | England | British | 12658530002 | |||||
| LANE, Gerald | Director | Skid Hill House Skid Hill Lane Chelsham CR6 9PP Warlingham Surrey | United Kingdom | British | 43683090001 | |||||
| STOCKTON, Robert Paul | Director | Gresham Street EC2V 7QN London 30 England | England | British | 120520560001 | |||||
| THE VISCOUNT MASSEREENE AND FERRARD, John | Director | 70 Vauxhall Grove SW8 1TA London | United Kingdom | British | 36802240002 | |||||
| WALKDEN, Roy Miles | Director | 14 Pensioners Court The Charterhouse Charterhouse Square EC1M 6AU London | England | British | 2540110001 |
Who are the persons with significant control of R. M. WALKDEN & CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Rathbone Investment Management Limited | Apr 06, 2016 | Pier Head L3 1NW Liverpool Port Of Liverpool Building England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0