Company NameALAN Williams Entertainments Limited
DirectorAlan James Williams
Company StatusActive
Company Number01247387
CategoryPrivate Limited Company
Incorporation Date5 March 1976(48 years, 2 months ago)
Previous NameMylglow Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameAlan James Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(14 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address76 Review Road
Dagenham
RM10 9DH
Secretary NameChristina Williams
NationalityBritish
StatusCurrent
Appointed29 January 1991(14 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address76 Review Road
Dagenham
RM10 9DH
Director NameChristina Williams
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(14 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 December 2002)
RoleHousewife
Correspondence Address10 Cherry Court
Western Esplanade
Canvey Island
Essex
SS8 0AY
Director NameVera Kathleen Williams
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 1993)
RoleClerk
Correspondence Address10 Purland Close
Dagenham
Essex
RM8 1AS

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Williams
50.00%
Ordinary
1 at £1Christina Williams
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,269
Cash£27,641
Current Liabilities£149,316

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

17 August 2007Delivered on: 5 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge and all other monies due or to become due.
Particulars: 10 purland close dagenham essex. Fixed charge over all rental income and.
Outstanding
15 August 1995Delivered on: 21 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 February 1991Delivered on: 5 March 1991
Satisfied on: 20 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 purland close dagenham L.B. of barking t/no ngl 50780 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
7 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
6 February 2023Director's details changed for Alan James Williams on 6 April 2021 (2 pages)
6 February 2023Secretary's details changed for Christina Williams on 5 February 2023 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
5 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 January 2019Secretary's details changed for Christina Williams on 21 January 2019 (1 page)
21 January 2019Director's details changed for Alan James Williams on 21 January 2019 (2 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 October 2017Satisfaction of charge 3 in full (1 page)
16 October 2017Satisfaction of charge 3 in full (1 page)
12 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
31 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(4 pages)
31 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 2
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 February 2015Director's details changed for Alan James Williams on 16 January 2015 (2 pages)
5 February 2015Director's details changed for Alan James Williams on 16 January 2015 (2 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
14 October 2014Registered office address changed from First Floor 233 Regents Park Road London N3 3LF to 1 Bell Street 2Nd Floor London NW1 5BY on 14 October 2014 (1 page)
14 October 2014Registered office address changed from First Floor 233 Regents Park Road London N3 3LF to 1 Bell Street 2Nd Floor London NW1 5BY on 14 October 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 January 2014Annual return made up to 16 January 2014
Statement of capital on 2014-01-28
  • GBP 2
(14 pages)
28 January 2014Annual return made up to 16 January 2014
Statement of capital on 2014-01-28
  • GBP 2
(14 pages)
24 January 2013Annual return made up to 16 January 2013 no member list (16 pages)
24 January 2013Annual return made up to 16 January 2013 no member list (16 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (14 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 February 2009Return made up to 16/01/09; no change of members (10 pages)
7 February 2009Return made up to 16/01/09; no change of members (10 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 April 2008Return made up to 16/01/08; full list of members (6 pages)
15 April 2008Return made up to 16/01/08; full list of members (6 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
14 March 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 March 2006Return made up to 16/01/06; full list of members (6 pages)
15 March 2006Return made up to 16/01/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 April 2005Return made up to 16/01/05; full list of members (6 pages)
11 April 2005Return made up to 16/01/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 March 2004Return made up to 16/01/04; full list of members (6 pages)
5 March 2004Return made up to 16/01/04; full list of members (6 pages)
27 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 March 2003Return made up to 16/01/03; full list of members (8 pages)
1 March 2003Return made up to 16/01/03; full list of members (8 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 March 2002Return made up to 16/01/02; full list of members (6 pages)
11 March 2002Return made up to 16/01/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 February 2001Return made up to 16/01/01; full list of members (6 pages)
21 February 2001Return made up to 16/01/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 May 2000Registered office changed on 04/05/00 from: 11 howitt rd london NW3 4LT (1 page)
4 May 2000Registered office changed on 04/05/00 from: 11 howitt rd london NW3 4LT (1 page)
4 May 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 February 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 February 1998Return made up to 16/01/98; no change of members (4 pages)
19 February 1998Return made up to 16/01/98; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Return made up to 16/01/97; full list of members (6 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Secretary's particulars changed;director's particulars changed (1 page)
30 January 1997Secretary's particulars changed;director's particulars changed (1 page)
30 January 1997Return made up to 16/01/97; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 March 1996Return made up to 16/01/96; no change of members (6 pages)
5 March 1996Return made up to 16/01/96; no change of members (6 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 March 1986Certificate of incorporation (1 page)
5 March 1986Certificate of incorporation (1 page)