Company NameWillsmer Properties Limited
Company StatusDissolved
Company Number00894506
CategoryPrivate Limited Company
Incorporation Date21 December 1966(57 years, 4 months ago)
Dissolution Date22 September 2021 (2 years, 7 months ago)
Previous NameWillsmer Assemblies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameElisabeth Helen Richert
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(36 years, 2 months after company formation)
Appointment Duration18 years, 6 months (closed 22 September 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Beech Grove
Epsom Downs
Surrey
KT18 5UG
Director NameMr Kenneth Ronald Evenden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterer Gardens
Burgh Heath
Tadworth
Surrey
KT20 5PB
Director NameMr Alfred Albert Evenden
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years after company formation)
Appointment Duration24 years, 3 months (resigned 06 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Beech Grove
Epsom Downs
Surrey
KT18 5UG
Secretary NameMr Alfred Albert Evenden
NationalityBritish
StatusResigned
Appointed31 December 1990(24 years after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beech Grove
Epsom Downs
Surrey
KT18 5UG
Secretary NameElisabeth Helen Richert
NationalityBritish
StatusResigned
Appointed31 December 1996(30 years after company formation)
Appointment Duration13 years, 2 months (resigned 21 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beech Grove
Epsom Downs
Surrey
KT18 5UG

Contact

Telephone020 86690304
Telephone regionLondon

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

80 at £1E.h. Richert
80.00%
Ordinary
20 at £1A.a. Evenden
20.00%
Ordinary

Financials

Year2014
Net Worth£415,395
Cash£330,238
Current Liabilities£1,230

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 June 1973Delivered on: 19 June 1973
Satisfied on: 24 April 1996
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 commonside keston bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 July 2020Registered office address changed from Hillcrest 11 Beech Grove Epsom Downs Surrey KT18 5UG to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 8 July 2020 (2 pages)
1 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-18
(1 page)
1 July 2020Appointment of a voluntary liquidator (3 pages)
1 July 2020Declaration of solvency (5 pages)
25 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
26 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
27 May 2015Termination of appointment of Alfred Albert Evenden as a director on 6 April 2015 (1 page)
27 May 2015Termination of appointment of Alfred Albert Evenden as a director on 6 April 2015 (1 page)
27 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 May 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 May 2015Termination of appointment of Alfred Albert Evenden as a director on 6 April 2015 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
9 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Termination of appointment of Kenneth Evenden as a director (1 page)
28 April 2010Termination of appointment of Kenneth Evenden as a director (1 page)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Elisabeth Helen Richert on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Kenneth Ronald Evenden on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Elisabeth Helen Richert on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Kenneth Ronald Evenden on 21 March 2010 (2 pages)
22 March 2010Termination of appointment of Elisabeth Richert as a secretary (1 page)
22 March 2010Director's details changed for Mr Alfred Albert Evenden on 21 March 2010 (2 pages)
22 March 2010Termination of appointment of Elisabeth Richert as a secretary (1 page)
22 March 2010Director's details changed for Mr Alfred Albert Evenden on 21 March 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 21/03/07; full list of members (3 pages)
29 March 2007Return made up to 21/03/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 April 2006Return made up to 21/03/06; full list of members (7 pages)
6 April 2006Return made up to 21/03/06; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 21/03/05; full list of members (7 pages)
30 March 2005Return made up to 21/03/05; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 June 2001Registered office changed on 29/06/01 from: unit 19 cateham barracks coulsdon road caterham surrey CR3 5NA (2 pages)
29 June 2001Registered office changed on 29/06/01 from: unit 19 cateham barracks coulsdon road caterham surrey CR3 5NA (2 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 June 2000Full accounts made up to 31 March 2000 (9 pages)
15 June 2000Full accounts made up to 31 March 2000 (9 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 July 1999Full accounts made up to 31 March 1999 (7 pages)
5 July 1999Full accounts made up to 31 March 1999 (7 pages)
13 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Registered office changed on 18/08/98 from: 258 london road wallington surrey SM6 7DZ (1 page)
18 August 1998Registered office changed on 18/08/98 from: 258 london road wallington surrey SM6 7DZ (1 page)
16 July 1998Full accounts made up to 31 March 1998 (7 pages)
16 July 1998Full accounts made up to 31 March 1998 (7 pages)
31 March 1998Return made up to 31/03/98; no change of members (4 pages)
31 March 1998Return made up to 31/03/98; no change of members (4 pages)
27 May 1997Full accounts made up to 31 March 1997 (8 pages)
27 May 1997Full accounts made up to 31 March 1997 (8 pages)
27 March 1997Return made up to 31/03/97; no change of members (4 pages)
27 March 1997Return made up to 31/03/97; no change of members (4 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 1996Full accounts made up to 31 March 1996 (7 pages)
24 December 1996Full accounts made up to 31 March 1996 (7 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Full accounts made up to 31 March 1995 (17 pages)
17 January 1996Full accounts made up to 31 March 1995 (17 pages)
18 December 1995Return made up to 25/12/95; full list of members (6 pages)
18 December 1995Return made up to 25/12/95; full list of members (6 pages)
31 March 1995Company name changed willsmer assemblies LIMITED\certificate issued on 01/04/95 (4 pages)
31 March 1995Company name changed willsmer assemblies LIMITED\certificate issued on 01/04/95 (4 pages)
20 December 1984Accounts made up to 31 March 1984 (6 pages)
14 February 1984Accounts made up to 31 March 1983 (5 pages)
26 February 1983Annual return made up to 31/12/82 (8 pages)
20 January 1983Accounts made up to 31 March 1982 (5 pages)
24 February 1982Accounts made up to 31 March 1981 (5 pages)
8 May 1981Accounts made up to 31 March 1980 (5 pages)
16 January 1980Accounts made up to 31 March 2079 (5 pages)
24 June 1978Accounts made up to 31 March 2078 (5 pages)