Winwick
Northants
NN6 7PD
Secretary Name | Judith Helen Nicola Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(43 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | Burlington Gardens 41a Wandle Road Wandsworth London SW17 7DL |
Director Name | Ms Daisy Louise Wilson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2010(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Hon Dominic Elliot |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 88 St Jamess Street London SW1A 1PL |
Director Name | Jane Lambert Wilson |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Shaw House Melksham Wiltshire |
Director Name | William Douglas Wilson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 29 July 2015) |
Role | Company Director |
Correspondence Address | Burlington Gardens 41a Wandle Road Wandsworth London SW17 7DL |
Director Name | Mr William Matthew Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Manor Farm House West Orchard Shaftesbury Dorset SP7 0LJ |
Secretary Name | Brian Anthony Martelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 1/7 Shand Street London Bridge London SE1 2ES |
Director Name | Dr Georgina Harriette Mary Wilson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(49 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 October 2017) |
Role | Doctor |
Country of Residence | U K |
Correspondence Address | 82 Salcott Road London SW11 6DF |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
96 at £1 | William Matthew Wilson 48.00% Ordinary |
---|---|
68 at £1 | William M. Wilson & William D. Wilson 34.00% Ordinary |
36 at £1 | Daisy Louise Wilson 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,510 |
Cash | £94,470 |
Current Liabilities | £812,590 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 March 1978 | Delivered on: 21 April 1978 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: L/H property known as 12 & 14 cheyne walk london sw 3 comprised in a lease dated 31ST march 1978. Outstanding |
---|---|
20 February 1976 | Delivered on: 20 February 1976 Persons entitled: C Hoare & Co Classification: Charge Secured details: All monies due or to become due from the company &/or all or any of the other companies listed in doc M51 to the chargee in any account whatsoever. Particulars: 4, 20, 89/91/93 eaton place 84 eaton square london SW1. Outstanding |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
---|---|
19 October 2022 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
29 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
19 December 2019 | Director's details changed for Judith Helen Nicola Wilson on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Ms Daisy Louise Wilson on 19 December 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
2 October 2018 | Notification of Daisy Louise Wilson as a person with significant control on 18 October 2017 (2 pages) |
2 October 2018 | Cessation of William Matthew Wilson as a person with significant control on 18 October 2017 (1 page) |
2 October 2018 | Notification of Judith Helen Nicola Wilson as a person with significant control on 18 October 2017 (2 pages) |
2 October 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Termination of appointment of William Matthew Wilson as a director on 18 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Georgina Harriette Mary Wilson as a director on 18 October 2017 (1 page) |
26 October 2017 | Termination of appointment of William Matthew Wilson as a director on 18 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Georgina Harriette Mary Wilson as a director on 18 October 2017 (1 page) |
28 June 2017 | Notification of William Matthew Wilson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of William Matthew Wilson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of William Matthew Wilson as a person with significant control on 28 June 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Director's details changed for William Matthew Wilson on 22 June 2015 (2 pages) |
6 July 2016 | Director's details changed for Judith Helen Nicola Wilson on 22 June 2015 (2 pages) |
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Judith Helen Nicola Wilson on 22 June 2015 (2 pages) |
6 July 2016 | Director's details changed for William Matthew Wilson on 22 June 2015 (2 pages) |
6 July 2016 | Director's details changed for Dr Georgina Harriette Mary Wilson on 22 June 2015 (2 pages) |
6 July 2016 | Director's details changed for Dr Georgina Harriette Mary Wilson on 22 June 2015 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Registered office address changed from Burlington Gardens 41a Wandle Road Wandsworth London SW17 7DL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Burlington Gardens 41a Wandle Road Wandsworth London SW17 7DL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 26 January 2016 (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Termination of appointment of William Douglas Wilson as a director on 29 July 2015 (1 page) |
27 November 2015 | Termination of appointment of William Douglas Wilson as a director on 29 July 2015 (1 page) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 June 2015 | Director's details changed for William Matthew Wilson on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for William Matthew Wilson on 1 June 2015 (2 pages) |
18 June 2015 | Director's details changed for William Matthew Wilson on 1 June 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 July 2014 | Director's details changed for Judith Helen Nicola Wilson on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Judith Helen Nicola Wilson on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for William Matthew Wilson on 1 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (9 pages) |
24 July 2014 | Director's details changed for William Douglas Wilson on 1 June 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Judith Helen Nicola Wilson on 1 June 2014 (1 page) |
24 July 2014 | Director's details changed for William Matthew Wilson on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Judith Helen Nicola Wilson on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for William Matthew Wilson on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for William Douglas Wilson on 1 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (9 pages) |
24 July 2014 | Secretary's details changed for Judith Helen Nicola Wilson on 1 June 2014 (1 page) |
24 July 2014 | Secretary's details changed for Judith Helen Nicola Wilson on 1 June 2014 (1 page) |
24 July 2014 | Director's details changed for William Douglas Wilson on 1 June 2014 (2 pages) |
15 April 2014 | Registered office address changed from 3 Wexford Road Wandsworth London SW12 8NH on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 3 Wexford Road Wandsworth London SW12 8NH on 15 April 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 June 2013 | Director's details changed for Mrs Daisy Louise Romanoski on 13 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mrs Daisy Louise Romanoski on 13 June 2013 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
7 June 2012 | Director's details changed for Mrs Daisy Louise Romanowski on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mrs Daisy Louise Romanowski on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mrs Daisy Louise Romanowski on 1 June 2012 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Appointment of Mrs Daisy Louise Romanowski as a director (2 pages) |
28 June 2011 | Appointment of Mrs Daisy Louise Romanowski as a director (2 pages) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
2 June 2011 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Return made up to 21/06/07; full list of members (4 pages) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Return made up to 21/06/07; full list of members (4 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
9 August 2005 | Return made up to 21/06/05; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members
|
18 July 2003 | Return made up to 21/06/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: pilton manor near peterborough northants PE8 5SN (1 page) |
3 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: pilton manor near peterborough northants PE8 5SN (1 page) |
12 August 2002 | Return made up to 21/06/02; full list of members
|
12 August 2002 | Return made up to 21/06/02; full list of members
|
16 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 October 2001 | New secretary appointed (1 page) |
28 October 2001 | New secretary appointed (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
2 July 2001 | Return made up to 21/06/01; full list of members
|
2 July 2001 | Return made up to 21/06/01; full list of members
|
6 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 October 2000 | Return made up to 21/06/00; full list of members
|
3 October 2000 | Return made up to 21/06/00; full list of members
|
18 July 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 July 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 June 1999 | Return made up to 21/06/99; no change of members (5 pages) |
25 June 1999 | Return made up to 21/06/99; no change of members (5 pages) |
17 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 July 1998 | Return made up to 21/06/98; full list of members (9 pages) |
10 July 1998 | Return made up to 21/06/98; full list of members (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 July 1997 | Return made up to 21/06/97; no change of members (7 pages) |
7 July 1997 | Return made up to 21/06/97; no change of members (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
2 April 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
25 September 1996 | Return made up to 21/06/96; no change of members (4 pages) |
25 September 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |
6 July 1995 | Return made up to 21/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (10 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (10 pages) |
26 August 1992 | Return made up to 21/06/92; full list of members (12 pages) |
26 August 1992 | Return made up to 21/06/92; full list of members (12 pages) |
4 May 1983 | Accounts made up to 31 March 1982 (7 pages) |
4 May 1983 | Accounts made up to 31 March 1982 (7 pages) |
15 November 1957 | Incorporation (13 pages) |
15 November 1957 | Certificate of incorporation (1 page) |
15 November 1957 | Incorporation (13 pages) |
15 November 1957 | Certificate of incorporation (1 page) |