London
SE11 4EA
Secretary Name | Marigold Helen Curtis Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1991(69 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cleaver Square London SE11 4EA |
Director Name | Eric Norman Blow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 1995) |
Role | Pharmacist |
Correspondence Address | 35 Braeside Avenue Brighton East Sussex BN1 8RL |
Director Name | David William Latimer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(74 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 1999) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Moushill Rough Portsmouth Road Milford Godalming Surrey GU8 5BL |
Director Name | Mr James Alexander Campbell Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | The Old School House 8 Priory Grove London SW8 2PH |
Director Name | Mr Neil Jonathan Wilson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(77 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Of Park Cornhill Banff Aberdeenshire AB45 2AX Scotland |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
240 at £1 | James Alexander Campbell Wilson 24.00% Ordinary A |
---|---|
240 at £1 | Neil Jonathan Wilson 24.00% Ordinary B |
140 at £1 | Mhc Wilson 1993 Trust 14.00% Ordinary A |
140 at £1 | Mhc Wilson 1993 Trust 14.00% Ordinary B |
120 at £1 | Jac Wilson 1989 Settlement 12.00% Ordinary A |
120 at £1 | Nj Wilson 1989 Settlement 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £422,542 |
Cash | £3,599 |
Current Liabilities | £118,356 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
9 November 2016 | Registered office address changed from 7 st. Georges Yard Castle Street Farnham Surrey GU9 7LW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 November 2016 (2 pages) |
4 November 2016 | Declaration of solvency (3 pages) |
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
4 November 2016 | Resolutions
|
22 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 March 2015 | Termination of appointment of Neil Jonathan Wilson as a director on 17 June 2014 (1 page) |
23 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 February 2015 | Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU to 7 St. Georges Yard Castle Street Farnham Surrey GU9 7LW on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU to 7 St. Georges Yard Castle Street Farnham Surrey GU9 7LW on 3 February 2015 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 December 2013 | Registered office address changed from 9 St. Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 16 December 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Registered office address changed from 4 High Street Alton Hampshire GU34 1BU on 10 June 2011 (1 page) |
9 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mr Neil Jonathan Wilson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Marigold Helen Curtis Wilson on 19 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
4 April 2008 | Return made up to 12/02/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / neil wilson / 23/11/2007 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 12/02/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 September 2006 | Resolutions
|
15 August 2006 | Company name changed hewett & sons LIMITED\certificate issued on 15/08/06 (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 March 2004 | Return made up to 12/02/04; full list of members
|
18 February 2004 | Director resigned (1 page) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 March 2002 | Return made up to 12/02/02; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 April 2001 | Return made up to 12/02/01; full list of members (8 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 February 2000 | Return made up to 12/02/00; full list of members (8 pages) |
23 March 1999 | Return made up to 12/02/99; no change of members
|
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
23 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
6 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
2 February 1997 | Registered office changed on 02/02/97 from: manchester house 138 high street odiham hampshire RG29 1LT (1 page) |
11 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 February 1996 | Return made up to 12/02/96; no change of members
|
22 December 1995 | Director resigned (1 page) |
15 December 1995 | New director appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 72 high street alton hampshire GU34 1EY (1 page) |
1 April 1921 | Incorporation (15 pages) |