Company NameL.W. (Developments) Limited
Company StatusActive
Company Number01462577
CategoryPrivate Limited Company
Incorporation Date22 November 1979(44 years, 5 months ago)
Previous NameSiddons And Williamson Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lee Andrew Williamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMrs Deborah Jane Williamson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(23 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Dean Andrew Williamson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(37 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Glenn Andrew Williamson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(37 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameMrs Deborah Jane Williamson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressPark House Appleby Street
Cheshunt
Waltham Cross
Hertfordshire
EN7 6PT
Secretary NameMary Ashenden
NationalityBritish
StatusResigned
Appointed06 December 2002(23 years after company formation)
Appointment Duration11 years, 7 months (resigned 18 July 2014)
RoleCompany Director
Correspondence Address103 Newberries Avenue
Radlett
Hertfordshire
WD7 7EN

Contact

Websitelwdevelopments.com
Email address[email protected]
Telephone01992 447713
Telephone regionLea Valley

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Lee Andrew Williamson
99.00%
Ordinary
1 at £1Deborah Jane Williamson
1.00%
Ordinary

Financials

Year2014
Net Worth£2,261,646
Cash£781,430
Current Liabilities£746,755

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

5 November 1990Delivered on: 15 November 1990
Satisfied on: 30 October 2014
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: Land adjoining 70 tysoe avenue, enfield l/b of enfield.
Fully Satisfied
29 October 1990Delivered on: 9 November 1990
Satisfied on: 30 October 2014
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: 70 tysoe avenue, enfield l/b of enfield title no:- egl 188785.
Fully Satisfied
29 October 1990Delivered on: 9 November 1990
Satisfied on: 30 October 2014
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: 76 tysoe avenue, enfield l/b of enfield title no:- ngl 393941.
Fully Satisfied
29 October 1990Delivered on: 9 November 1990
Satisfied on: 30 October 2014
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: 72 tysoe avenue, enfield l/b of enfield title no:- ngl 500341.
Fully Satisfied
29 October 1990Delivered on: 9 November 1990
Satisfied on: 30 October 2014
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: 74 tysoe avenue, enfield l/b of enfield title no:- ngl 392047.
Fully Satisfied
17 August 1990Delivered on: 30 August 1990
Satisfied on: 19 December 1996
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: (Including trade fixtures). 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
30 January 2015Delivered on: 2 February 2015
Satisfied on: 1 October 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land lying to the south of dobbs weir road, hoddesdon, essex.. Title numbers(s): EX763859.
Fully Satisfied
30 January 2015Delivered on: 2 February 2015
Satisfied on: 1 October 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Land to the south of dobbs weir road, hoddesdon, essex registered under title number EX763859.
Fully Satisfied
2 August 2011Delivered on: 5 August 2011
Satisfied on: 7 November 2014
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: F/H property k/a hedgegrove farm pembridge lane broxbourne hertfordshire.
Fully Satisfied
27 June 2011Delivered on: 6 July 2011
Satisfied on: 7 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon details of charged account: barclays bank PLC re L.W. (developments) limited active saver account number 43682250.
Fully Satisfied
22 December 2005Delivered on: 23 December 2005
Satisfied on: 6 November 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bryanstone road, waltham cross, hertfordshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 March 2005Delivered on: 15 March 2005
Satisfied on: 6 November 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of eleanor cross road, waltham cross, hertfordshire t/no. HD388280. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 July 1987Delivered on: 11 August 1987
Satisfied on: 6 November 2014
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: Part of the f/h property k/a the old school church lane, wormley hertfordshire.
Fully Satisfied
23 September 2004Delivered on: 8 October 2004
Satisfied on: 6 November 2014
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
6 August 2004Delivered on: 11 August 2004
Satisfied on: 6 November 2014
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: Plots 1-8 white stubbs farm, boxborough.
Fully Satisfied
16 April 2003Delivered on: 1 May 2003
Satisfied on: 6 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the north side of crossing road epping t/no: EX702874. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2003Delivered on: 1 May 2003
Satisfied on: 6 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of maze green road bishops stortford t/no: HD345788. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 2003Delivered on: 17 February 2003
Satisfied on: 6 November 2014
Persons entitled: London Underground Limited

Classification: Fixed charge by way of mortgage
Secured details: £915,300 due or to become due from the company to the chargee.
Particulars: Land and buildings at crossing road epping in the county of essex.
Fully Satisfied
24 January 2003Delivered on: 29 January 2003
Satisfied on: 6 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of silver street, goffs oak, borxbourne t/n HD402818. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 2003Delivered on: 29 January 2003
Satisfied on: 6 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of silver street, goffs oak, broxbourne t/n HD402819. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 2003Delivered on: 29 January 2003
Satisfied on: 6 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of charge and set-off over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges all of its rights, title and interest in and to the deposits and the account. See the mortgage charge document for full details.
Fully Satisfied
24 January 2003Delivered on: 29 January 2003
Satisfied on: 30 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over building licence
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed legal charge all rights, title and interest in and to the agreement, sums payable to the company and rights arising out of or in connection with breach or default. See the mortgage charge document for full details.
Fully Satisfied
29 October 2001Delivered on: 3 November 2001
Satisfied on: 30 October 2014
Persons entitled: Persimmon Homes Limited

Classification: Legal charge
Secured details: The "secured sums" (as defined in the legal charge) due or to become due from the company to the chargee being the sum of the value of the "building works" (as defined in a building license of even date) and the "payments" as defined in the legal charge.
Particulars: Burnt camp farm silver street goffs oak hertfordshire.
Fully Satisfied
31 July 1987Delivered on: 11 August 1987
Satisfied on: 30 October 2014
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: F/H part of the property k/a the old school church lane, wormley hertfordshire.
Fully Satisfied
21 July 1999Delivered on: 3 August 1999
Satisfied on: 30 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as north west side of marsh lane stanstead abbots title number HS370607. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1999Delivered on: 15 July 1999
Satisfied on: 30 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over property k/a f/h land lying to the north of trinity lane waltham cross hertfordshire. T/no hd 258670.. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1997Delivered on: 26 November 1997
Satisfied on: 30 October 2014
Persons entitled: Rumbelows Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 5 and the fifth schedule of the agreement for sale dated 21ST march 1997.
Particulars: Freehold land and buildings lying to the west of northfield road, waltham cross, hertfordshire title number HD109462.
Fully Satisfied
17 November 1997Delivered on: 26 November 1997
Satisfied on: 30 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of trinity lane waltham cross t/no: HD174616 and land and buildings lying to the west of northfield road waltham cross t/no: HD109462 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1996Delivered on: 24 July 1996
Satisfied on: 30 October 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h office building k/a four swans house,233 high street, waltham cross, hertfordshire and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon, all the right, title and interest in any proceeds of any present or future insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1996Delivered on: 23 July 1996
Satisfied on: 30 October 2014
Persons entitled: Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maze green pumping station maze green road bishops stortford and all buildings structures fixtures (inc.trade fixtures) fixed plant machinery and equipment from time to time thereon. See the mortgage charge document for full details.
Fully Satisfied
5 May 1995Delivered on: 17 May 1995
Satisfied on: 30 October 2014
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: 286 high street, waltham cross, hertfordshire t/n HD208141.
Fully Satisfied
9 September 1994Delivered on: 15 September 1994
Satisfied on: 30 October 2014
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: F/H land at the rear of 23/25/27 hillside avenue, borehamwood, hertfordshire part of t/nos. HD120093 and HD211424.
Fully Satisfied
9 September 1994Delivered on: 15 September 1994
Satisfied on: 30 October 2014
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: 32/34 crossbrook street, cheshunt, hertfordshire t/no. HD319066.
Fully Satisfied
6 August 1993Delivered on: 20 August 1993
Satisfied on: 30 October 2014
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: 10 port land place hertford heath hertfordshire t/n HD303166.
Fully Satisfied
25 February 1986Delivered on: 3 March 1986
Satisfied on: 30 October 2014
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: Land at rear of 160 chaseside, enfield london borough of enfield.
Fully Satisfied
21 June 2023Delivered on: 25 June 2023
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
21 June 2023Delivered on: 25 June 2023
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
21 June 2023Delivered on: 25 June 2023
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as (1) prestwick, royston road, buntingford SG9 9RT as the same is registered at land registry with title number HD200385; and (2) land on the south side of prestwick, royston road, buntingford SG9 9RT as the same is registered at land registry with title number HD500081.
Outstanding
7 August 2020Delivered on: 19 August 2020
Persons entitled: Northaw Properties Limited

Classification: A registered charge
Particulars: All that freehold land and buildings known as land at cuffley hills barn, the ridgeway, cuffley, hertfordshire being all of the land registered with land registry title number HD587839, all of which land is shown edged red on the plan to the legal mortgage.
Outstanding
7 August 2020Delivered on: 19 August 2020
Persons entitled: Northaw Properties Limited

Classification: A registered charge
Particulars: All that freehold land and buildings:. (A) known as willow brook, green lane, nazeing, essex EN10 6RT and adjacent land, being all of the land comprised in a TP1 transfer dated 30TH august 2019 and made between joanna burgess (1) and L.W. (developments) limited (2) and comprising in part land registered (pending registration of the above transfer) under land registry title number EX328643 and in part (pending registration of the above transfer) unregistered land; and. (B) known as land and buildings on the east side of green lane, nazeing, essex EN10 6RT, being all of the land comprised in a TP1 transfer dated 11TH may 2020 and made between joanna burgess (1) and L.W. (developments) limited (2) and comprising land registered (pending registration of the above transfer) under land registry title number EX328643,. All of which land is shown edged red on the plan to the legal mortgage.
Outstanding
7 August 2020Delivered on: 10 August 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
7 August 2020Delivered on: 10 August 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: Northaw house, coopers lane, northaw, potters bar, herts EN6 4PS registered at the land registry with title number: HD550782.
Outstanding
28 October 2016Delivered on: 1 November 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All that freehold land known as church house, church street, ware, SG12 9EN as registered at the land registry with title absolute under title number HD263490.
Outstanding
28 October 2016Delivered on: 1 November 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
28 October 2016Delivered on: 1 November 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 19 October 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land lying to the south of ware road, hertford, hertfordshire registered at the land registry with title absolute under title number HD408734.
Outstanding
15 October 2015Delivered on: 16 October 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 16 October 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Charge over the freehold land lying to the south of ware road, hertford, hertfordshire registered at the land registry with title absolute under title number HD408734.
Outstanding
15 October 2015Delivered on: 16 October 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding

Filing History

25 June 2023Registration of charge 014625770049, created on 21 June 2023 (14 pages)
25 June 2023Registration of charge 014625770047, created on 21 June 2023 (26 pages)
25 June 2023Registration of charge 014625770048, created on 21 June 2023 (6 pages)
12 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
31 May 2022Director's details changed for Mrs Deborah Jane Williamson on 19 May 2022 (2 pages)
31 May 2022Director's details changed for Mr Lee Andrew Williamson on 21 May 2022 (2 pages)
27 May 2022Director's details changed for Mr Lee Andrew Williamson on 1 December 2021 (2 pages)
27 May 2022Director's details changed for Mrs Deborah Jane Williamson on 1 December 2021 (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
8 September 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 October 2020Satisfaction of charge 014625770046 in full (1 page)
19 August 2020Registration of charge 014625770045, created on 7 August 2020 (32 pages)
19 August 2020Registration of charge 014625770046, created on 7 August 2020 (32 pages)
10 August 2020Registration of charge 014625770043, created on 7 August 2020 (4 pages)
10 August 2020Registration of charge 014625770044, created on 7 August 2020 (36 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 June 2019Satisfaction of charge 014625770040 in full (1 page)
10 June 2019Satisfaction of charge 014625770037 in full (1 page)
10 June 2019Satisfaction of charge 014625770039 in full (1 page)
10 June 2019Satisfaction of charge 014625770042 in full (1 page)
10 June 2019Satisfaction of charge 014625770036 in full (1 page)
10 June 2019Satisfaction of charge 014625770038 in full (1 page)
10 June 2019Satisfaction of charge 014625770041 in full (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
23 January 2018Director's details changed for Mr Glenn Andrew Williamson on 10 January 2018 (2 pages)
22 January 2018Notification of Williamson Investment Group Limited as a person with significant control on 31 October 2017 (2 pages)
22 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 January 2018Cessation of Lee Andrew Williamson as a person with significant control on 31 October 2017 (1 page)
22 January 2018Appointment of Mr Dean Andrew Williamson as a director on 31 October 2017 (2 pages)
22 January 2018Appointment of Mr Glenn Andrew Williamson as a director on 31 October 2017 (2 pages)
7 April 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
7 April 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 November 2016Registration of charge 014625770042, created on 28 October 2016 (26 pages)
1 November 2016Registration of charge 014625770041, created on 28 October 2016 (6 pages)
1 November 2016Registration of charge 014625770040, created on 28 October 2016 (15 pages)
1 November 2016Registration of charge 014625770041, created on 28 October 2016 (6 pages)
1 November 2016Registration of charge 014625770040, created on 28 October 2016 (15 pages)
1 November 2016Registration of charge 014625770042, created on 28 October 2016 (26 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
19 October 2015Registration of charge 014625770039, created on 15 October 2015 (33 pages)
19 October 2015Registration of charge 014625770039, created on 15 October 2015 (33 pages)
16 October 2015Registration of charge 014625770038, created on 15 October 2015 (6 pages)
16 October 2015Registration of charge 014625770038, created on 15 October 2015 (6 pages)
16 October 2015Registration of charge 014625770036, created on 15 October 2015 (14 pages)
16 October 2015Registration of charge 014625770037, created on 15 October 2015 (26 pages)
16 October 2015Registration of charge 014625770036, created on 15 October 2015 (14 pages)
16 October 2015Registration of charge 014625770037, created on 15 October 2015 (26 pages)
1 October 2015Satisfaction of charge 014625770035 in full (1 page)
1 October 2015Satisfaction of charge 014625770034 in full (1 page)
1 October 2015Satisfaction of charge 014625770034 in full (1 page)
1 October 2015Satisfaction of charge 014625770035 in full (1 page)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 February 2015Registration of charge 014625770034, created on 30 January 2015 (38 pages)
2 February 2015Registration of charge 014625770035, created on 30 January 2015 (21 pages)
2 February 2015Registration of charge 014625770035, created on 30 January 2015 (21 pages)
2 February 2015Registration of charge 014625770034, created on 30 January 2015 (38 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
7 November 2014All of the property or undertaking has been released from charge 33 (1 page)
7 November 2014Satisfaction of charge 33 in full (1 page)
7 November 2014Satisfaction of charge 33 in full (1 page)
7 November 2014All of the property or undertaking has been released from charge 32 (2 pages)
7 November 2014All of the property or undertaking has been released from charge 33 (1 page)
7 November 2014All of the property or undertaking has been released from charge 32 (2 pages)
7 November 2014Satisfaction of charge 32 in full (2 pages)
7 November 2014Satisfaction of charge 32 in full (2 pages)
6 November 2014Satisfaction of charge 31 in full (2 pages)
6 November 2014Satisfaction of charge 31 in full (2 pages)
6 November 2014Satisfaction of charge 27 in full (2 pages)
6 November 2014Satisfaction of charge 3 in full (1 page)
6 November 2014Satisfaction of charge 26 in full (2 pages)
6 November 2014All of the property or undertaking has been released from charge 27 (2 pages)
6 November 2014All of the property or undertaking has been released from charge 33 (1 page)
6 November 2014Satisfaction of charge 24 in full (2 pages)
6 November 2014Satisfaction of charge 23 in full (2 pages)
6 November 2014Satisfaction of charge 27 in full (2 pages)
6 November 2014All of the property or undertaking has been released from charge 22 (2 pages)
6 November 2014Satisfaction of charge 23 in full (2 pages)
6 November 2014Satisfaction of charge 25 in full (1 page)
6 November 2014All of the property or undertaking has been released from charge 32 (2 pages)
6 November 2014All of the property or undertaking has been released from charge 22 (2 pages)
6 November 2014Satisfaction of charge 3 in full (1 page)
6 November 2014Satisfaction of charge 24 in full (2 pages)
6 November 2014Satisfaction of charge 22 in full (1 page)
6 November 2014Satisfaction of charge 28 in full (1 page)
6 November 2014Satisfaction of charge 30 in full (2 pages)
6 November 2014All of the property or undertaking has been released from charge 27 (2 pages)
6 November 2014Satisfaction of charge 22 in full (1 page)
6 November 2014All of the property or undertaking has been released from charge 28 (1 page)
6 November 2014All of the property or undertaking has been released from charge 32 (2 pages)
6 November 2014Satisfaction of charge 29 in full (1 page)
6 November 2014All of the property or undertaking has been released from charge 33 (1 page)
6 November 2014Satisfaction of charge 25 in full (1 page)
6 November 2014Satisfaction of charge 26 in full (2 pages)
6 November 2014Satisfaction of charge 30 in full (2 pages)
6 November 2014Satisfaction of charge 28 in full (1 page)
6 November 2014Satisfaction of charge 29 in full (1 page)
6 November 2014All of the property or undertaking has been released from charge 28 (1 page)
30 October 2014Satisfaction of charge 18 in full (2 pages)
30 October 2014Satisfaction of charge 11 in full (1 page)
30 October 2014Satisfaction of charge 1 in full (1 page)
30 October 2014Satisfaction of charge 6 in full (1 page)
30 October 2014Satisfaction of charge 18 in full (2 pages)
30 October 2014Satisfaction of charge 10 in full (1 page)
30 October 2014Satisfaction of charge 16 in full (2 pages)
30 October 2014Satisfaction of charge 7 in full (1 page)
30 October 2014Satisfaction of charge 17 in full (1 page)
30 October 2014Satisfaction of charge 9 in full (1 page)
30 October 2014Satisfaction of charge 8 in full (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 19 in full (2 pages)
30 October 2014Satisfaction of charge 11 in full (1 page)
30 October 2014Satisfaction of charge 19 in full (2 pages)
30 October 2014Satisfaction of charge 13 in full (1 page)
30 October 2014Satisfaction of charge 5 in full (1 page)
30 October 2014Satisfaction of charge 10 in full (1 page)
30 October 2014Satisfaction of charge 9 in full (1 page)
30 October 2014Satisfaction of charge 6 in full (1 page)
30 October 2014Satisfaction of charge 16 in full (2 pages)
30 October 2014Satisfaction of charge 7 in full (1 page)
30 October 2014Satisfaction of charge 13 in full (1 page)
30 October 2014Satisfaction of charge 1 in full (1 page)
30 October 2014Satisfaction of charge 21 in full (1 page)
30 October 2014Satisfaction of charge 2 in full (1 page)
30 October 2014Satisfaction of charge 5 in full (1 page)
30 October 2014Satisfaction of charge 14 in full (1 page)
30 October 2014Satisfaction of charge 8 in full (1 page)
30 October 2014Satisfaction of charge 20 in full (1 page)
30 October 2014Satisfaction of charge 17 in full (1 page)
30 October 2014Satisfaction of charge 21 in full (1 page)
30 October 2014Satisfaction of charge 12 in full (1 page)
30 October 2014Satisfaction of charge 20 in full (1 page)
30 October 2014Satisfaction of charge 15 in full (2 pages)
30 October 2014Satisfaction of charge 15 in full (2 pages)
30 October 2014Satisfaction of charge 12 in full (1 page)
30 October 2014Satisfaction of charge 14 in full (1 page)
18 July 2014Termination of appointment of Mary Ashenden as a secretary on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Mary Ashenden as a secretary on 18 July 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
28 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 October 2010Accounts for a small company made up to 31 October 2009 (7 pages)
21 October 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mrs Deborah Jane Williamson on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mrs Deborah Jane Williamson on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mrs Deborah Jane Williamson on 1 October 2009 (2 pages)
14 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
14 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
24 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
15 October 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
15 October 2007Accounts for a medium company made up to 31 October 2006 (15 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
26 April 2005Auditor's resignation (1 page)
26 April 2005Auditor's resignation (1 page)
23 March 2005Registered office changed on 23/03/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
23 March 2005Registered office changed on 23/03/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
29 October 2004Full accounts made up to 31 October 2003 (13 pages)
29 October 2004Full accounts made up to 31 October 2003 (13 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
1 February 2004Full accounts made up to 31 October 2002 (18 pages)
1 February 2004Full accounts made up to 31 October 2002 (18 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
6 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (5 pages)
1 May 2003Particulars of mortgage/charge (7 pages)
1 May 2003Particulars of mortgage/charge (7 pages)
1 May 2003Particulars of mortgage/charge (7 pages)
1 May 2003Particulars of mortgage/charge (7 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Return made up to 31/12/02; full list of members (5 pages)
20 February 2003Return made up to 31/12/02; full list of members (5 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
9 October 2002Full accounts made up to 31 October 2001 (14 pages)
9 October 2002Full accounts made up to 31 October 2001 (14 pages)
7 January 2002Return made up to 31/12/01; change of members (4 pages)
7 January 2002Return made up to 31/12/01; change of members (4 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
11 September 2001Full accounts made up to 31 October 2000 (12 pages)
11 September 2001Full accounts made up to 31 October 2000 (12 pages)
5 January 2001Return made up to 31/12/00; no change of members (4 pages)
5 January 2001Return made up to 31/12/00; no change of members (4 pages)
19 July 2000Full accounts made up to 31 October 1999 (12 pages)
19 July 2000Full accounts made up to 31 October 1999 (12 pages)
24 January 2000Return made up to 31/12/99; full list of members (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (5 pages)
22 September 1999Registered office changed on 22/09/99 from: 171/173 high street epping essex CM16 4BL (1 page)
22 September 1999Registered office changed on 22/09/99 from: 171/173 high street epping essex CM16 4BL (1 page)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1998Full accounts made up to 31 October 1997 (13 pages)
27 October 1998Full accounts made up to 31 October 1997 (13 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Full accounts made up to 31 October 1996 (12 pages)
16 July 1997Full accounts made up to 31 October 1996 (12 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1996Particulars of mortgage/charge (5 pages)
24 July 1996Particulars of mortgage/charge (5 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
23 July 1996Particulars of mortgage/charge (7 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 July 1995Registered office changed on 25/07/95 from: moores rowland 7/8 ducketts wharf 109 south st,bishops stortford, herts CM23 3AR (1 page)
25 July 1995Registered office changed on 25/07/95 from: moores rowland 7/8 ducketts wharf 109 south st,bishops stortford, herts CM23 3AR (1 page)
29 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
29 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 November 1987Company name changed siddons and williamson LIMITED\certificate issued on 12/11/87 (2 pages)
11 November 1987Company name changed siddons and williamson LIMITED\certificate issued on 12/11/87 (2 pages)
22 November 1979Certificate of incorporation (1 page)
22 November 1979Incorporation (14 pages)
22 November 1979Certificate of incorporation (1 page)
22 November 1979Incorporation (14 pages)