Company NameWilliam's Technical Services Limited
DirectorKeval Vara
Company StatusActive - Proposal to Strike off
Company Number00720748
CategoryPrivate Limited Company
Incorporation Date6 April 1962(62 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Keval Vara
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(56 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181a Crofton Road
Orpington
BR6 8JB
Director NameMr Jayesh Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(30 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 04 March 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HX
Secretary NameShreya Patel
NationalityBritish
StatusResigned
Appointed30 October 1992(30 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 04 March 2019)
RoleCompany Director
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HX

Contact

Telephone020 88632492
Telephone regionLondon

Location

Registered Address36 Station Rd
North Harrow
Middlesex
HA2 7SE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2012
Net Worth£150

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 January 2021 (3 years, 3 months ago)
Next Return Due14 February 2022 (overdue)

Charges

5 May 1994Delivered on: 17 May 1994
Satisfied on: 21 January 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
29 January 1990Delivered on: 5 February 1990
Satisfied on: 29 July 1994
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: 36 station road north harrow harrow, london.
Fully Satisfied
29 January 1990Delivered on: 5 February 1990
Satisfied on: 29 July 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1980Delivered on: 25 March 1980
Satisfied on: 5 March 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 January 2021Micro company accounts made up to 30 September 2020 (5 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
16 October 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Termination of appointment of Jayesh Patel as a director on 4 March 2019 (1 page)
12 March 2019Appointment of Keval Vara as a director on 4 March 2019 (2 pages)
12 March 2019Termination of appointment of Shreya Patel as a secretary on 4 March 2019 (1 page)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
16 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
7 February 2017Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page)
7 February 2017Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
31 January 2017Confirmation statement made on 31 January 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150
(4 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 150
(4 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 150
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 150
(4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 150
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
7 December 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 November 2009Director's details changed for Jayesh Patel on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Jayesh Patel on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
13 April 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
13 April 2009Accounts for a dormant company made up to 30 September 2008 (10 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 November 2007Return made up to 30/10/07; full list of members (2 pages)
28 November 2007Return made up to 30/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 November 2006Return made up to 30/10/06; full list of members (2 pages)
16 November 2006Return made up to 30/10/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 November 2005Return made up to 30/10/05; full list of members (2 pages)
23 November 2005Return made up to 30/10/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
8 November 2004Return made up to 30/10/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 November 2001Return made up to 30/10/01; full list of members (6 pages)
20 November 2001Return made up to 30/10/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
30 November 1998Accounting reference date extended from 01/07/98 to 30/09/98 (1 page)
30 November 1998Accounting reference date extended from 01/07/98 to 30/09/98 (1 page)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
13 November 1997Return made up to 30/10/97; full list of members (6 pages)
13 November 1997Return made up to 30/10/97; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
29 August 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
9 August 1995Accounts for a small company made up to 30 June 1995 (7 pages)
29 July 1994Declaration of satisfaction of mortgage/charge (1 page)
29 July 1994Declaration of satisfaction of mortgage/charge (1 page)
17 May 1994Particulars of mortgage/charge (3 pages)
17 May 1994Particulars of mortgage/charge (3 pages)
21 November 1990Return made up to 30/10/90; full list of members (7 pages)
21 November 1990Return made up to 30/10/90; full list of members (7 pages)
5 March 1990Declaration of satisfaction of mortgage/charge (1 page)
5 March 1990Declaration of satisfaction of mortgage/charge (1 page)
5 February 1990Particulars of mortgage/charge (6 pages)
5 February 1990Particulars of mortgage/charge (6 pages)
25 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 October 1989Return made up to 29/09/89; full list of members (4 pages)
11 October 1989Return made up to 29/09/89; full list of members (4 pages)
5 June 1989Return made up to 20/12/88; full list of members (4 pages)
5 June 1989Return made up to 20/12/88; full list of members (4 pages)
28 April 1988Return made up to 20/12/87; full list of members (4 pages)
28 April 1988Return made up to 20/12/87; full list of members (4 pages)
12 January 1987Return made up to 22/12/86; full list of members (4 pages)
12 January 1987Return made up to 22/12/86; full list of members (4 pages)
6 April 1962Incorporation (17 pages)
6 April 1962Incorporation (17 pages)