Company NameErnest Owers & Williams (West End) Limited
DirectorRobert John Morris
Company StatusActive
Company Number01493357
CategoryPrivate Limited Company
Incorporation Date24 April 1980(44 years ago)
Previous NameErnest Owers & Williams Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Robert John Morris
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(14 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameHunter John Bodkin
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressHighwood Farm
Ringwood
Hants
BH24 3LG
Secretary NameAnthony John Jones
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address15 Forest Court
Ashley Road
New Milton
Hampshire
BH25 6BJ
Director NameMr Alan Charles Vause
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(13 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
High Cotts Lane
West Clandon
Surrey
GU4 7XA
Director NameJohn Dungate
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(14 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2004)
RoleDir Sec Accountant
Correspondence AddressWillow House 7 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Director NameJean-Alexandre David Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12a North Row
London
W1R 1DF
Secretary NameJohn Dungate
NationalityBritish
StatusResigned
Appointed16 June 1994(14 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2004)
RoleDir Sec Accountant
Correspondence AddressWillow House 7 Fen Meadow
Ightham
Sevenoaks
Kent
TN15 9HT
Secretary NameBarry John Styles
NationalityBritish
StatusResigned
Appointed31 May 2004(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Bromley Road
Beckenham
Kent
BR3 6PG
Secretary NameMr Alexander Morris
NationalityBritish
StatusResigned
Appointed31 October 2005(25 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Palewell Park
East Sheen
London
SW14 8JQ

Contact

Telephone020 76298386
Telephone regionLondon

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Robert John Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£20,668
Cash£22,282
Current Liabilities£32,575

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

17 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
21 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
20 October 2017Change of details for Mr Robert John Morris as a person with significant control on 15 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Robert John Morris on 15 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Robert John Morris on 15 October 2017 (2 pages)
20 October 2017Change of details for Mr Robert John Morris as a person with significant control on 15 October 2017 (2 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
19 September 2013Termination of appointment of Alexander Morris as a secretary (1 page)
19 September 2013Termination of appointment of Alexander Morris as a secretary (1 page)
28 December 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from 133 Cherry Orchard Road Croydon CR0 6BE on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 133 Cherry Orchard Road Croydon CR0 6BE on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 133 Cherry Orchard Road Croydon CR0 6BE on 5 November 2012 (1 page)
24 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
24 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
22 November 2011Secretary's details changed for Mr Alexander Morris on 22 October 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Alexander Morris on 22 October 2011 (2 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
2 November 2010Secretary's details changed for Mr Alexander Morris on 26 October 2010 (2 pages)
2 November 2010Secretary's details changed for Mr Alexander Morris on 26 October 2010 (2 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
27 November 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Director's details changed for Robert John Morris on 15 October 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Robert John Morris on 15 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
10 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
10 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
14 November 2008Return made up to 15/10/08; full list of members (3 pages)
14 November 2008Return made up to 15/10/08; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
1 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
4 November 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
4 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
6 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2006Full accounts made up to 31 May 2005 (7 pages)
28 March 2006Full accounts made up to 31 May 2005 (7 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
8 November 2005Return made up to 15/10/05; full list of members (6 pages)
8 November 2005Return made up to 15/10/05; full list of members (6 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
27 October 2004Return made up to 15/10/04; full list of members (6 pages)
27 October 2004Return made up to 15/10/04; full list of members (6 pages)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
18 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
18 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
12 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
22 October 2002Return made up to 15/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 October 2002Return made up to 15/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
18 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
23 October 2000Return made up to 15/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2000Return made up to 15/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 May 1999 (7 pages)
18 January 2000Full accounts made up to 31 May 1999 (7 pages)
26 October 1999Return made up to 15/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 October 1999Return made up to 15/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 March 1999Full accounts made up to 31 May 1998 (7 pages)
19 March 1999Full accounts made up to 31 May 1998 (7 pages)
19 October 1998Return made up to 15/10/98; no change of members (4 pages)
19 October 1998Return made up to 15/10/98; no change of members (4 pages)
22 April 1998Full accounts made up to 31 May 1997 (8 pages)
22 April 1998Full accounts made up to 31 May 1997 (8 pages)
23 March 1998Registered office changed on 23/03/98 from: c/o barker hibbert & co scottish union house 26-28 addiscombe road croydon CR0 5PE (1 page)
23 March 1998Registered office changed on 23/03/98 from: c/o barker hibbert & co scottish union house 26-28 addiscombe road croydon CR0 5PE (1 page)
22 October 1997Return made up to 15/10/97; full list of members (6 pages)
22 October 1997Return made up to 15/10/97; full list of members (6 pages)
18 February 1997Full accounts made up to 31 May 1996 (8 pages)
18 February 1997Full accounts made up to 31 May 1996 (8 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 October 1996Return made up to 15/10/96; no change of members (4 pages)
23 October 1996Return made up to 15/10/96; no change of members (4 pages)
28 December 1995Full accounts made up to 31 May 1995 (8 pages)
28 December 1995Full accounts made up to 31 May 1995 (8 pages)
20 October 1995Return made up to 15/10/95; full list of members (6 pages)
20 October 1995Return made up to 15/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)