Company NameW.B. Howlett (London) Limited
DirectorsSylvia Dulcie Gosling and Alan David Sherriff
Company StatusActive
Company Number00410889
CategoryPrivate Limited Company
Incorporation Date18 May 1946(78 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSylvia Dulcie Gosling
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1990(43 years, 10 months after company formation)
Appointment Duration34 years, 1 month
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameMrs Sylvia Dulcie Gosling
StatusCurrent
Appointed22 November 2022(76 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Alan David Sherriff
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(77 years after company formation)
Appointment Duration12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameRonald William Edwin Gosling
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1990(43 years, 10 months after company formation)
Appointment Duration32 years, 8 months (resigned 22 November 2022)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary NameRonald William Edwin Gosling
NationalityBritish
StatusResigned
Appointed18 March 1990(43 years, 10 months after company formation)
Appointment Duration32 years, 8 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,707,878
Cash£32,086
Current Liabilities£122,542

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Charges

30 April 1999Delivered on: 10 May 1999
Satisfied on: 23 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 24 winton court winton road petersfield hampshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 March 1972Delivered on: 20 November 1972
Satisfied on: 23 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, britton st., E.C. 1.
Fully Satisfied
9 June 1971Delivered on: 14 June 1971
Satisfied on: 23 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, britton street, london E.C. 1. title no ln 52470.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,650
(4 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4,650
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4,650
(4 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4,650
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4,650
(4 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4,650
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Ronald William Edwin Gosling on 9 April 2011 (2 pages)
6 June 2011Director's details changed for Sylvia Dulcie Gosling on 9 April 2011 (2 pages)
6 June 2011Secretary's details changed for Ronald William Edwin Gosling on 9 April 2011 (1 page)
6 June 2011Director's details changed for Ronald William Edwin Gosling on 9 April 2011 (2 pages)
6 June 2011Secretary's details changed for Ronald William Edwin Gosling on 9 April 2011 (1 page)
6 June 2011Director's details changed for Ronald William Edwin Gosling on 9 April 2011 (2 pages)
6 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
6 June 2011Director's details changed for Sylvia Dulcie Gosling on 9 April 2011 (2 pages)
6 June 2011Secretary's details changed for Ronald William Edwin Gosling on 9 April 2011 (1 page)
6 June 2011Director's details changed for Sylvia Dulcie Gosling on 9 April 2011 (2 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Ronald William Edwin Gosling on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Ronald William Edwin Gosling on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Sylvia Dulcie Gosling on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Sylvia Dulcie Gosling on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Sylvia Dulcie Gosling on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Ronald William Edwin Gosling on 9 April 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
20 August 2009Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page)
29 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 April 2009Return made up to 10/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 July 2008Return made up to 10/04/08; no change of members (8 pages)
31 July 2008Return made up to 10/04/08; no change of members (8 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 10/04/07; full list of members (7 pages)
3 May 2007Return made up to 10/04/07; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 May 2006Return made up to 10/04/06; full list of members (7 pages)
5 May 2006Return made up to 10/04/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 10/04/05; full list of members (7 pages)
5 April 2005Return made up to 10/04/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 April 2004Return made up to 10/04/04; full list of members (7 pages)
7 April 2004Return made up to 10/04/04; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 April 2003Return made up to 10/04/03; full list of members (7 pages)
11 April 2003Return made up to 10/04/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
16 April 2002Return made up to 10/04/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 April 2001Return made up to 10/04/01; full list of members (6 pages)
17 April 2001Return made up to 10/04/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Registered office changed on 14/08/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
14 August 2000Registered office changed on 14/08/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
22 May 2000Return made up to 10/04/00; full list of members (7 pages)
22 May 2000Return made up to 10/04/00; full list of members (7 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
21 December 1999Full accounts made up to 31 March 1999 (11 pages)
1 June 1999Return made up to 10/04/99; no change of members (4 pages)
1 June 1999Return made up to 10/04/99; no change of members (4 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
14 December 1998Full accounts made up to 31 March 1998 (10 pages)
14 December 1998Full accounts made up to 31 March 1998 (10 pages)
25 June 1998Return made up to 10/04/98; full list of members (5 pages)
25 June 1998Return made up to 10/04/98; full list of members (5 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 April 1997Return made up to 10/04/97; no change of members (4 pages)
27 April 1997Return made up to 10/04/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
22 April 1996Return made up to 10/04/96; no change of members (4 pages)
22 April 1996Return made up to 10/04/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (12 pages)
22 January 1996Full accounts made up to 31 March 1995 (12 pages)
5 May 1995Return made up to 10/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
5 May 1995Return made up to 10/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/05/95
(6 pages)
12 April 1980New secretary appointed (1 page)
12 April 1980New secretary appointed (1 page)
18 May 1946Incorporation (15 pages)
18 May 1946Certificate of incorporation (1 page)
18 May 1946Certificate of incorporation (1 page)
18 May 1946Incorporation (15 pages)