Hazells Hall, Everton Road
Sandy
Bedfordshire
SG19 2DD
Director Name | Mr Benjamin Willis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1999(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redhill Place 1-3 Redhill Street London NW1 4BG |
Director Name | Jack Willis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1999(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 Star Wharf 40 St Pancras Way London NW1 0QX |
Secretary Name | Mr Robert John Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2004(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Cottage Hazells Hall, Everton Road Sandy Bedfordshire SG19 2DD |
Director Name | Robert Willis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grove Tilehouse Lane Denham Uxbridge Middlesex UB9 5DD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mrs Priscilla Willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £215,559 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2019 | Application to strike the company off the register (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Jack Willis on 5 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Jack Willis on 5 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Jack Willis on 5 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Jack Willis on 6 February 2011 (2 pages) |
24 February 2012 | Director's details changed for Jack Willis on 6 February 2011 (2 pages) |
24 February 2012 | Director's details changed for Jack Willis on 6 February 2011 (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Director's details changed for Jack Willis on 5 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Robert John Willis on 5 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Jack Willis on 5 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Jack Willis on 5 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Robert John Willis on 5 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Robert John Willis on 5 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 05/02/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
23 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
20 February 2004 | Return made up to 05/02/04; full list of members
|
20 February 2004 | Return made up to 05/02/04; full list of members
|
21 January 2004 | Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 4TH floor st. Georges house 15 hanover square london W1S 1HS (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 4TH floor st. Georges house 15 hanover square london W1S 1HS (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2003 | Return made up to 05/02/03; full list of members
|
10 March 2003 | Return made up to 05/02/03; full list of members
|
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 05/02/02; full list of members
|
13 February 2002 | Return made up to 05/02/02; full list of members
|
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 February 2001 | Return made up to 05/02/01; full list of members
|
9 February 2001 | Return made up to 05/02/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 February 2000 | Return made up to 05/02/00; full list of members
|
7 February 2000 | Return made up to 05/02/00; full list of members
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
9 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 05/02/96; no change of members (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
31 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
2 March 1995 | Return made up to 05/02/95; full list of members (6 pages) |
2 March 1995 | Return made up to 05/02/95; full list of members (6 pages) |