Wembley Park
Middlesex
HA9 9HG
Secretary Name | Mr Michael David Garson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Paddocks Wembley Park Middlesex HA9 9HG |
Director Name | Ms Susan Jennifer Garson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment E April House 45 Maresfield Gardens London NW3 5TE |
Director Name | Philip James Hodges |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 October 2008) |
Role | Solicitor |
Correspondence Address | Pier Cottage Redcastle Muir Of Ord Ross Shire IV6 7SQ Scotland |
Director Name | Susan Jennifer Green |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(30 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Causeway Teddington TW11 0HF |
Website | www.willsolicitor.net |
---|
Registered Address | 22 The Causeway Teddington Middlesex TW11 0HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Michael David Garson 51.00% Ordinary |
---|---|
49 at £1 | Susan Jennifer Garson & Michael David Garson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £986,078 |
Cash | £146,427 |
Current Liabilities | £396,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
14 July 1989 | Delivered on: 25 July 1989 Satisfied on: 31 July 2008 Persons entitled: Midland 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 193 & 193A high street hampton hill middx. Fully Satisfied |
---|---|
29 June 1988 | Delivered on: 8 July 1988 Satisfied on: 31 July 2008 Persons entitled: Midland 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 lands hereditaments & premises being:- 1221124 st. Margarets road twickenham middlesex. Fully Satisfied |
11 August 1987 | Delivered on: 24 August 1987 Satisfied on: 7 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 2, & 3 the parade hampton hill middlesex. Fully Satisfied |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
29 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
20 December 2016 | Termination of appointment of Susan Jennifer Green as a director on 16 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Susan Jennifer Green as a director on 16 December 2016 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Appointment of Susan Jennifer Green as a director on 1 April 2016 (3 pages) |
17 November 2016 | Appointment of Susan Jennifer Green as a director on 1 April 2016 (3 pages) |
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
2 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
2 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
29 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Director's details changed for Susan Jennifer Garson on 1 November 2009 (2 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Susan Jennifer Garson on 1 November 2009 (2 pages) |
1 June 2010 | Director's details changed for Susan Jennifer Garson on 1 November 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Appointment terminated director philip hodges (1 page) |
4 November 2008 | Appointment terminated director philip hodges (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 July 2008 | Director appointed susan jennifer garson (1 page) |
7 July 2008 | Director appointed susan jennifer garson (1 page) |
11 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
16 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members
|
16 June 2005 | Return made up to 17/05/05; full list of members
|
5 May 2005 | Registered office changed on 05/05/05 from: 6 coldbath square london EC1R 5HL (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 6 coldbath square london EC1R 5HL (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 17/05/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members
|
30 May 2001 | Return made up to 17/05/01; full list of members
|
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 June 1999 | Return made up to 17/05/99; no change of members (6 pages) |
7 June 1999 | Return made up to 17/05/99; no change of members (6 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 6 coldbath square london EC1R 5HL (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 6 coldbath square london EC1R 5HL (1 page) |
20 May 1996 | Return made up to 17/05/96; full list of members
|
20 May 1996 | Return made up to 17/05/96; full list of members
|
21 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
16 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
22 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
12 July 1994 | Return made up to 17/05/94; no change of members (5 pages) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
16 June 1993 | Return made up to 17/05/93; full list of members (5 pages) |
31 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
31 May 1992 | Return made up to 17/05/92; no change of members (4 pages) |
14 January 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
5 September 1991 | Registered office changed on 05/09/91 from: 2 pump court middle temple london EC4Y 7AH (1 page) |
28 June 1991 | Return made up to 17/05/91; no change of members (4 pages) |
5 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
29 June 1990 | Return made up to 17/05/90; full list of members (4 pages) |
15 May 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
2 August 1989 | Return made up to 24/07/89; full list of members (4 pages) |
25 July 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
9 August 1988 | Director's particulars changed (2 pages) |
8 July 1988 | Particulars of mortgage/charge (4 pages) |
22 June 1988 | Return made up to 01/06/88; full list of members (4 pages) |
7 June 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
7 February 1988 | Return made up to 31/03/87; full list of members (4 pages) |
28 September 1987 | Memorandum and Articles of Association (8 pages) |
28 September 1987 | Resolutions
|
24 August 1987 | Particulars of mortgage/charge (3 pages) |
26 November 1985 | Incorporation (15 pages) |