DAVID WALLER & COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAVID WALLER & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00461103

Incorporation date

12/11/1948

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1986)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon27/11/2025
Notification of a person with significant control statement
dot icon19/11/2025
Cessation of Leila Ann Jass as a person with significant control on 2025-11-01
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Cessation of Ruth Regina Burnstone as a person with significant control on 2023-12-04
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon10/10/2024
Micro company accounts made up to 2024-03-31
dot icon06/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon10/02/2023
Appointment of Dr Amanda Bonita Sacker as a director on 2023-02-11
dot icon10/02/2023
Appointment of Ms Catherine Anne Burnstone as a director on 2023-02-11
dot icon10/02/2023
Appointment of Ms Deborah Claire Burnstone as a director on 2023-02-11
dot icon10/02/2023
Appointment of Mrs Diana Sally Tibble as a director on 2023-02-11
dot icon10/02/2023
Termination of appointment of Leila Ann Jass as a secretary on 2023-02-11
dot icon10/02/2023
Appointment of Mrs Jennifer Susan Nathan as a director on 2023-02-11
dot icon10/02/2023
Termination of appointment of Ruth Regina Burnstone as a director on 2023-02-11
dot icon10/02/2023
Termination of appointment of Leila Ann Jass as a director on 2023-02-11
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/12/2022
Second filing of Confirmation Statement dated 2021-12-31
dot icon02/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon01/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/09/2019
Termination of appointment of Walter Cyril Jass as a director on 2019-09-16
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/12/2018
Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4LQ to 843 Finchley Road London NW11 8NA on 2018-12-13
dot icon17/08/2018
Micro company accounts made up to 2018-03-29
dot icon15/01/2018
Micro company accounts made up to 2017-03-29
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/11/2016
Total exemption full accounts made up to 2016-03-29
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mrs Ruth Regina Burnstone on 2016-01-08
dot icon08/01/2016
Director's details changed for Mr Walter Cyril Jass on 2016-01-08
dot icon08/01/2016
Director's details changed for Mrs Leila Ann Jass on 2016-01-08
dot icon08/01/2016
Secretary's details changed for Mrs Leila Ann Jass on 2016-01-08
dot icon28/09/2015
Total exemption full accounts made up to 2015-03-29
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/08/2014
Total exemption full accounts made up to 2014-03-29
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2013-03-29
dot icon10/05/2013
Appointment of Mr David Sacker as a director
dot icon14/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-29
dot icon01/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/10/2011
Total exemption full accounts made up to 2011-03-29
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/07/2010
Total exemption full accounts made up to 2010-03-29
dot icon09/03/2010
Registered office address changed from Merrydale House Linford Road Chadwell St Mary Grays Essex RM16 4JS on 2010-03-09
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mrs Ruth Regina Burnstone on 2009-12-01
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-29
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Director's change of particulars / ruth burnstone / 01/12/2008
dot icon28/08/2008
Total exemption full accounts made up to 2008-03-29
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2007-03-29
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-29
dot icon20/02/2006
Return made up to 31/12/05; full list of members
dot icon18/08/2005
Total exemption full accounts made up to 2005-03-29
dot icon03/02/2005
Return made up to 31/12/04; full list of members
dot icon16/07/2004
Total exemption full accounts made up to 2004-03-29
dot icon08/02/2004
Return made up to 31/12/03; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2003-03-29
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon27/08/2002
Registered office changed on 27/08/02 from: 13 st marks crescent london NW1 7TS
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-29
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-29
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon29/11/2000
Accounts made up to 2000-03-29
dot icon05/02/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Accounts made up to 1999-03-29
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon22/01/1999
Accounts made up to 1998-03-29
dot icon03/02/1998
Return made up to 31/12/97; no change of members
dot icon29/12/1997
Accounts made up to 1997-03-29
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon08/07/1996
Accounts made up to 1996-03-29
dot icon04/03/1996
Return made up to 31/12/95; no change of members
dot icon17/01/1996
Accounts made up to 1995-03-29
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon22/01/1995
Accounts for a small company made up to 1994-03-29
dot icon23/03/1994
Return made up to 31/12/93; full list of members
dot icon03/02/1994
Accounts made up to 1993-03-29
dot icon14/01/1994
Registered office changed on 14/01/94 from: 13 st marks crescent london NW1 7TS
dot icon14/01/1994
Resolutions
dot icon14/01/1994
Notice of resolution removing auditor
dot icon11/01/1994
Auditor's resignation
dot icon01/07/1993
Accounts made up to 1992-03-29
dot icon02/03/1993
Registered office changed on 02/03/93 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST
dot icon15/02/1993
Return made up to 31/12/92; no change of members
dot icon30/04/1992
Accounts made up to 1991-03-29
dot icon10/02/1992
Return made up to 31/12/91; no change of members
dot icon21/03/1991
Accounts made up to 1990-03-29
dot icon14/03/1991
Registered office changed on 14/03/91 from: 8TH floor commonwealth house 1 new oxford street london WC1A 1NU
dot icon14/03/1991
Return made up to 31/12/90; full list of members
dot icon03/08/1990
Accounts for a small company made up to 1989-03-29
dot icon06/03/1990
Return made up to 31/12/89; no change of members
dot icon06/07/1989
Accounts for a small company made up to 1988-06-24
dot icon18/04/1989
Accounting reference date shortened from 24/06 to 29/03
dot icon13/03/1989
Return made up to 31/12/88; no change of members
dot icon19/05/1988
Registered office changed on 19/05/88 from: 19-20 old bailey london EC4M 7EP
dot icon22/10/1987
Return made up to 30/09/87; full list of members
dot icon22/10/1987
Accounts for a small company made up to 1987-06-24
dot icon18/02/1987
Accounts for a small company made up to 1986-06-24
dot icon20/12/1986
Return made up to 30/09/86; full list of members
dot icon17/05/1986
Secretary resigned;new secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
571.85K
-
0.00
-
-
2022
4
575.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibble, Diana Sally
Director
11/02/2023 - Present
4
Sacker, David
Director
06/04/2013 - Present
1
Burnstone, Deborah Claire
Director
11/02/2023 - Present
1
Menegazzi, Carmen
Secretary
05/03/2023 - Present
-
Nathan, Jennifer Susan
Director
11/02/2023 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID WALLER & COMPANY LIMITED

DAVID WALLER & COMPANY LIMITED is an(a) Active company incorporated on 12/11/1948 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID WALLER & COMPANY LIMITED?

toggle

DAVID WALLER & COMPANY LIMITED is currently Active. It was registered on 12/11/1948 .

Where is DAVID WALLER & COMPANY LIMITED located?

toggle

DAVID WALLER & COMPANY LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does DAVID WALLER & COMPANY LIMITED do?

toggle

DAVID WALLER & COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVID WALLER & COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with updates.