Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(58 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30 City Road London EC1Y 1SD |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(58 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30 City Road London EC1Y 1SD |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(60 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2011(58 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Director Name | Robert John Evans |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(37 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farmhouse Grove Lane Iden East Sussex TN31 7PX |
Director Name | Mr Ronald Arthur Murray |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 47 Pepper Street Inkberrow Worcester Worcestershire WR7 4EW |
Director Name | Mr Martin William Willis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(37 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 04 August 2011) |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garnett Drive Sutton Coldfield West Midlands B75 6AG |
Secretary Name | Mr Martin William Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(37 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Garnett Drive Sutton Coldfield West Midlands B75 6AG |
Director Name | Mr Alan Edward Jones |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(58 years, 3 months after company formation) |
Appointment Duration | 4 weeks (resigned 04 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Straits Dudley West Midlands DY3 3BH |
Secretary Name | Michael David Alan Keidan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Ground Floor 30 City Road London EC1Y 1SD |
Registered Address | 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
80k at £1 | William Pears Group Of Companies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £940,493 |
Cash | £7,614 |
Current Liabilities | £3,111 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
23 December 1985 | Delivered on: 31 December 1985 Persons entitled: Lloyds 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: Benefit of contract for purchase of propertis listed annexed to doc no M55 being properties agreed to be sold in an agreement dated 23.12.85 (see M55). Fully Satisfied |
---|---|
2 June 1977 | Delivered on: 14 June 1977 Satisfied on: 18 August 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises being hilltop farm bellroughton together with all fixtures. Fully Satisfied |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
10 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
14 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Appointment of Mr David Alan Pears as a director (2 pages) |
2 November 2011 | Appointment of Mr David Alan Pears as a director (2 pages) |
13 September 2011 | Section 519 (1 page) |
13 September 2011 | Section 519 (1 page) |
26 August 2011 | Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 26 August 2011 (2 pages) |
26 August 2011 | Termination of appointment of Martin Willis as a director (2 pages) |
26 August 2011 | Termination of appointment of Robert Evans as a director (2 pages) |
26 August 2011 | Termination of appointment of Martin Willis as a director (2 pages) |
26 August 2011 | Appointment of Wpg Registrars Limited as a director (3 pages) |
26 August 2011 | Termination of appointment of Alan Jones as a director (2 pages) |
26 August 2011 | Appointment of Wpg Registrars Limited as a director (3 pages) |
26 August 2011 | Termination of appointment of Alan Jones as a director (2 pages) |
26 August 2011 | Appointment of Mr Mark Andrew Pears as a director (3 pages) |
26 August 2011 | Appointment of Mr Trevor Steven Pears as a director (3 pages) |
26 August 2011 | Appointment of Mr Mark Andrew Pears as a director (3 pages) |
26 August 2011 | Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 26 August 2011 (2 pages) |
26 August 2011 | Appointment of Michael David Alan Keidan as a secretary (3 pages) |
26 August 2011 | Termination of appointment of Martin Willis as a secretary (2 pages) |
26 August 2011 | Termination of appointment of Robert Evans as a director (2 pages) |
26 August 2011 | Termination of appointment of Martin Willis as a secretary (2 pages) |
26 August 2011 | Appointment of Michael David Alan Keidan as a secretary (3 pages) |
26 August 2011 | Appointment of Mr Trevor Steven Pears as a director (3 pages) |
2 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 July 2011 | Appointment of Mr Alan Edward Jones as a director (2 pages) |
26 July 2011 | Appointment of Mr Alan Edward Jones as a director (2 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
16 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcs B61 0QT (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcs B61 0QT (1 page) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (8 pages) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
22 January 2003 | Return made up to 17/01/03; full list of members
|
22 January 2003 | Return made up to 17/01/03; full list of members
|
22 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
24 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
22 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Return made up to 17/01/96; no change of members
|
24 January 1996 | Return made up to 17/01/96; no change of members
|
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
28 January 1995 | Return made up to 17/01/95; full list of members (5 pages) |
28 January 1995 | Return made up to 17/01/95; full list of members (5 pages) |
28 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
21 January 1994 | Return made up to 17/01/94; no change of members (4 pages) |
21 January 1994 | Return made up to 17/01/94; no change of members (4 pages) |
12 January 1993 | Return made up to 17/01/93; no change of members (4 pages) |
12 January 1993 | Return made up to 17/01/93; no change of members (4 pages) |
3 January 1973 | Memorandum and Articles of Association (11 pages) |
3 January 1973 | Memorandum and Articles of Association (11 pages) |
28 March 1953 | Certificate of incorporation (1 page) |
28 March 1953 | Certificate of incorporation (1 page) |