London
SW2 2JP
Director Name | Mrs Mary Georgina Villa |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Helix Gardens London SW2 2JP |
Secretary Name | Mrs Mary Georgina Villa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1991(18 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Helix Gardens London SW2 2JP |
Director Name | Leonard Edward Villa |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2012(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Helix Gardens London SW2 2JP |
Director Name | Lawrence Raymond Vince |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(24 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 09 August 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Croydon Road Beddington Croydon Surrey CR0 4PA |
Director Name | Frances Patricia Villa |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 August 2017) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 27 Offley Road London SW9 0LR |
Director Name | Mr Alan Watkins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2017) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 21a Hazelemre Gardens Worcester Park Surrey KT4 8AH |
Website | fortresslock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86746657 |
Telephone region | London |
Registered Address | Hayes House 6 Hayes House Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
65 at £1 | Mrs Mary Georgina Villa 65.00% Ordinary |
---|---|
25 at £1 | Mr Leonard Edward Villa 25.00% Ordinary |
10 at £1 | Mr Leonard Julius Villa 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,893 |
Cash | £578,967 |
Current Liabilities | £103,046 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 May 1976 | Delivered on: 21 May 1976 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: L/H property known as 107 brixton hill, london SW2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
6 November 2017 | Registered office address changed from 6 Helix Gardens London SW2 2JP to Hayes House 6 Hayes House Bromley Kent BR2 9AA on 6 November 2017 (2 pages) |
---|---|
26 October 2017 | Appointment of a voluntary liquidator (1 page) |
26 October 2017 | Declaration of solvency (5 pages) |
26 October 2017 | Resolutions
|
9 August 2017 | Termination of appointment of Frances Patricia Villa as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Lawrence Raymond Vince as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Alan Watkins as a director on 9 August 2017 (1 page) |
9 August 2017 | Satisfaction of charge 1 in full (1 page) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 August 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
15 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Appointment of Mr Alan Watkins as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Alan Watkins as a director on 2 September 2014 (2 pages) |
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (8 pages) |
6 September 2012 | Appointment of Leo Villa as a director (2 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Mrs Mary Georgina Villa on 3 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Director's details changed for Mrs Mary Georgina Villa on 3 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mrs Mary Georgina Villa on 3 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mrs Mary Georgina Villa on 3 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Leonard Julius Villa on 3 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Leonard Julius Villa on 3 April 2011 (2 pages) |
16 March 2011 | Registered office address changed from 107 Brixton Hill London SW2 1AA on 16 March 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Frances Patricia Villa on 3 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Mary Georgina Villa on 3 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Lawrence Raymond Vince on 3 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Frances Patricia Villa on 3 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Mary Georgina Villa on 3 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Lawrence Raymond Vince on 3 April 2010 (2 pages) |
11 January 2010 | Registered office address changed from 1St Floor 4 Henrietta Street London WC2E 8SF on 11 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / lawrence vince / 27/02/2008 (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
14 October 2003 | Company name changed V. & W. building contractors lim ited\certificate issued on 14/10/03 (2 pages) |
5 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 April 2001 | Return made up to 03/04/01; full list of members
|
25 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 April 2000 | Return made up to 03/04/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 April 1998 | Return made up to 03/04/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
18 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 2 bow street london WC2 (1 page) |
10 May 1995 | Return made up to 03/04/95; full list of members (6 pages) |