Company NameWillett Developments Limited
Company StatusActive
Company Number00258971
CategoryPrivate Limited Company
Incorporation Date12 September 1931(92 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(90 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed20 June 2005(73 years, 10 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(79 years, 8 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(81 years, 6 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(59 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(59 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(59 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(61 years, 10 months after company formation)
Appointment Duration9 years (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(66 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameAlfred Richard Frank Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(69 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2005)
RoleChartered Surveyor
Correspondence Address25 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(70 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(74 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(74 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(79 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(83 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(85 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(86 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed20 June 2005(73 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 2005)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(77 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

8 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
30 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
14 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
24 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,781.5
(6 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,781.5
(6 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,781.5
(6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,781.5
(6 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,781.5
(6 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,781.5
(6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 01/06/2011
(3 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 June 2011Appointment of Adrian Michael De Souza as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 01/06/2011
(3 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 October 2008Director appointed ls retail director LIMITED (2 pages)
22 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
17 July 2008Return made up to 12/07/08; full list of members (6 pages)
17 July 2008Return made up to 12/07/08; full list of members (6 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
30 July 2007Return made up to 12/07/07; full list of members (6 pages)
30 July 2007Return made up to 12/07/07; full list of members (6 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 August 2006Return made up to 12/07/06; full list of members (7 pages)
2 August 2006Return made up to 12/07/06; full list of members (7 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 January 2006New director appointed (11 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (11 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (44 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (44 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 July 2003Return made up to 12/07/03; full list of members (6 pages)
14 July 2003Return made up to 12/07/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
24 July 2002Return made up to 12/07/02; full list of members (5 pages)
24 July 2002Return made up to 12/07/02; full list of members (5 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
2 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (3 pages)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
23 July 1999Return made up to 12/07/99; full list of members (6 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 March 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
3 August 1995Return made up to 12/07/95; no change of members (8 pages)
3 August 1995Return made up to 12/07/95; no change of members (8 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)