Company NameIAN Wilson Transport Limited
DirectorsIan Fraser Wilson and Alexander John Wilson
Company StatusActive
Company Number01960281
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Previous NameGreenswill Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan Fraser Wilson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Secretary NameIan Fraser Wilson
NationalityBritish
StatusCurrent
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Director NameMr Alexander John Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address15 Leyborne Park
Kew
Richmond
Surrey
TW9 3HB
Director NameMr Antony Frederick John Wilson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Conybeare
London
NW3 3SD

Contact

Telephone01946 831099
Telephone regionWhitehaven

Location

Registered Address15/19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

370 at £1Mr Maeve E. Wilson
56.49%
Ordinary
187 at £1Mr Antony F.j Wilson
28.55%
Ordinary
98 at £1Mr Ian F. Wilson
14.96%
Ordinary

Financials

Year2014
Net Worth£22,853
Current Liabilities£37,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
24 May 2018Notification of Antony Frederick John Wilson as a person with significant control on 16 May 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 July 2017Notification of Ian Fraser Wilson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ian Fraser Wilson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 655
(7 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 655
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 655
(7 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 655
(7 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 655
(7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 655
(7 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
8 July 2011Director's details changed for Ian Fraser Wilson on 8 April 2011 (2 pages)
8 July 2011Secretary's details changed for Ian Fraser Wilson on 8 April 2011 (2 pages)
8 July 2011Secretary's details changed for Ian Fraser Wilson on 8 April 2011 (2 pages)
8 July 2011Secretary's details changed for Ian Fraser Wilson on 8 April 2011 (2 pages)
8 July 2011Director's details changed for Ian Fraser Wilson on 8 April 2011 (2 pages)
8 July 2011Director's details changed for Ian Fraser Wilson on 8 April 2011 (2 pages)
8 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Secretary's details changed for Ian Fraser Wilson on 1 October 2009 (1 page)
25 June 2010Director's details changed for Mr Antony Frederick John Wilson on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Antony Frederick John Wilson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Ian Fraser Wilson on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Ian Fraser Wilson on 1 October 2009 (1 page)
25 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Alexander John Wilson on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Ian Fraser Wilson on 1 October 2009 (1 page)
25 June 2010Director's details changed for Ian Fraser Wilson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Alexander John Wilson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Ian Fraser Wilson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Antony Frederick John Wilson on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Alexander John Wilson on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Director and secretary's change of particulars / ian wilson / 01/04/2008 (1 page)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Director and secretary's change of particulars / ian wilson / 01/04/2008 (1 page)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 June 2008Return made up to 15/05/08; full list of members (4 pages)
20 June 2008Return made up to 15/05/08; full list of members (4 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from 15/19 cavendish place london W1M 0DD (1 page)
19 June 2008Registered office changed on 19/06/2008 from 15/19 cavendish place london W1M 0DD (1 page)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 15/05/07; full list of members (7 pages)
17 September 2007Return made up to 15/05/07; full list of members (7 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Return made up to 15/05/06; full list of members (8 pages)
19 June 2006Return made up to 15/05/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 July 2005Return made up to 15/05/05; full list of members (8 pages)
9 July 2005Return made up to 15/05/05; full list of members (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 September 2004Ad 01/09/04--------- £ si 185@1=185 £ ic 470/655 (2 pages)
14 September 2004Ad 01/09/04--------- £ si 185@1=185 £ ic 470/655 (2 pages)
26 July 2004Return made up to 15/05/04; full list of members (7 pages)
26 July 2004Return made up to 15/05/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 October 2003Return made up to 15/05/03; full list of members (7 pages)
13 October 2003Ad 24/09/03--------- £ si 370@1=370 £ ic 100/470 (2 pages)
13 October 2003Return made up to 15/05/03; full list of members (7 pages)
13 October 2003Ad 24/09/03--------- £ si 370@1=370 £ ic 100/470 (2 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
11 July 2002Return made up to 15/05/02; full list of members (7 pages)
11 July 2002Return made up to 15/05/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
20 July 2000Return made up to 15/05/00; full list of members (7 pages)
20 July 2000Return made up to 15/05/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
16 August 1999Return made up to 15/05/99; no change of members (4 pages)
16 August 1999Return made up to 15/05/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 August 1998Return made up to 15/05/98; full list of members (6 pages)
18 August 1998Return made up to 15/05/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
18 September 1997Return made up to 15/05/97; no change of members (4 pages)
18 September 1997Return made up to 15/05/97; no change of members (4 pages)
19 August 1996Registered office changed on 19/08/96 from: stein & co 125 parkway london NW1 7PS (1 page)
19 August 1996Return made up to 15/05/96; no change of members (4 pages)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
19 August 1996Registered office changed on 19/08/96 from: stein & co 125 parkway london NW1 7PS (1 page)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
19 August 1996Return made up to 15/05/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (13 pages)
17 January 1996Full accounts made up to 31 March 1995 (13 pages)
19 June 1995Return made up to 15/05/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
19 June 1995Return made up to 15/05/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)