Company NameVillewood Limited
Company StatusActive
Company Number01451777
CategoryPrivate Limited Company
Incorporation Date2 October 1979(44 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Linda Millier
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address7a Woodville Road
London
W5 2SE
Director NameRussell Christopher Harding
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(29 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleAirline Employee
Country of ResidenceEngland
Correspondence AddressFlat B 7 Woodville Road
Ealing
London
W5 2SE
Director NameVanessa Lorna Harding
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(29 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address7c Woodville Road
London
W5 2SE
Secretary NameMrs Vanessa Lorna Harding
StatusCurrent
Appointed20 August 2019(39 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address5 Kings Avenue
London
W5 2SJ
Director NameMr Matthew Forrest
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(41 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address7a Woodville Road
Ealing
London
W5 2SE
Director NameMrs Kay Deitch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 May 1999)
RoleSocial Worker
Correspondence Address7 Woodville Road
Ealing
London
W5 2SE
Director NameMiss Janine Gore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1994)
RoleActress
Correspondence Address7 Woodville Road
London
W5 2SE
Director NameAlan Hicks
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 16 May 2008)
RolePurchasing Administrator
Correspondence Address7c Woodville Road
Ealing
London
W5 2SE
Secretary NameMrs Linda Millier
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Woodville Road
London
W5 2SE
Director NameShahid Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 October 2006)
RoleComputer Programer
Correspondence Address7b Woodville Road
Ealing
London
W5 2SE
Director NameDavid Gordon Williamson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(19 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 2005)
RoleChartered Surveyor
Correspondence Address7 Woodville Road
London
W5 2SE
Director NameCarmel Azzopardi
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(25 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2021)
RoleClub Owner
Country of ResidenceEngland
Correspondence Address7 Woodville Road
Ealing
London
W5 2SE

Location

Registered Address7a Woodville Road
Ealing
London
W5 2SE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,071
Cash£2,622
Current Liabilities£252

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (10 months, 4 weeks from now)

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Appointment of Mr Matthew Forrest as a director on 1 April 2021 (2 pages)
6 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
6 April 2021Termination of appointment of Carmel Azzopardi as a director on 31 March 2021 (1 page)
1 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 August 2019Termination of appointment of Linda Millier as a secretary on 20 August 2019 (1 page)
20 August 2019Appointment of Mrs Vanessa Lorna Harding as a secretary on 20 August 2019 (2 pages)
26 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(9 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(9 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(9 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4
(9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(9 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(9 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2010Registered office address changed from 7 Woodville Road Ealing London W5 2SE on 6 April 2010 (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
6 April 2010Registered office address changed from 7 Woodville Road Ealing London W5 2SE on 6 April 2010 (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Registered office address changed from 7 Woodville Road Ealing London W5 2SE on 6 April 2010 (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
2 April 2010Director's details changed for Carmel Azzopardi on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Linda Millier on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Russell Christopher Harding on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Vanessa Lorna Harding on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Linda Millier on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Russell Christopher Harding on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Carmel Azzopardi on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Mrs Linda Millier on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Russell Christopher Harding on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Vanessa Lorna Harding on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Carmel Azzopardi on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Vanessa Lorna Harding on 2 April 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Appointment terminated director alan hicks (1 page)
4 December 2008Appointment terminated director alan hicks (1 page)
21 November 2008Director appointed vanessa lorna harding (1 page)
21 November 2008Director appointed vanessa lorna harding (1 page)
21 November 2008Director appointed russell christopher harding (1 page)
21 November 2008Director appointed russell christopher harding (1 page)
4 April 2008Return made up to 31/03/08; full list of members (5 pages)
4 April 2008Return made up to 31/03/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
2 May 2007Return made up to 31/03/07; full list of members (8 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 31/03/06; full list of members (9 pages)
19 April 2006Return made up to 31/03/06; full list of members (9 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Return made up to 31/03/05; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 31/03/04; full list of members (9 pages)
7 April 2004Return made up to 31/03/04; full list of members (9 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 31/03/02; full list of members (8 pages)
16 April 2002Return made up to 31/03/02; full list of members (8 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 April 2000Return made up to 31/03/00; full list of members (8 pages)
18 April 2000Return made up to 31/03/00; full list of members (8 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Director resigned (1 page)
1 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (4 pages)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 April 1996Return made up to 31/03/96; full list of members (6 pages)
21 April 1996Return made up to 31/03/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 March 1995Return made up to 31/03/95; full list of members (6 pages)
24 March 1995Return made up to 31/03/95; full list of members (6 pages)