London
W6 9EU
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 24 years |
Correspondence Address | Willmotts House 12 Blacks Road London W6 9EU |
Director Name | Janet Wentworth Ashworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 28 Elvaston Place London SW7 5NL |
Secretary Name | Justyn Trevor Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Netherlea 36 Roehampton Gate London SW15 5JH |
Director Name | Caroline Ann Rolls |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 November 2008) |
Role | Housewife |
Correspondence Address | 28 Elvaston Place London SW7 5NL |
Secretary Name | David Cook-Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 16 Duggers Lane Braintree Essex CM7 1BA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A. Rebille & B. Rebille 20.00% Ordinary |
---|---|
1 at £1 | Daffodil Enterprises LTD 20.00% Ordinary |
1 at £1 | Miss C. Rolls 20.00% Ordinary |
1 at £1 | Mrs L. Bailey 20.00% Ordinary |
1 at £1 | Ms Eva M. Braun 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
22 February 2024 | Confirmation statement made on 21 February 2024 with updates (4 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
1 March 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
6 September 2022 | Director's details changed for Justyn Trevor Bailey on 6 September 2022 (2 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
3 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
16 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Director's details changed for Justyn Trevor Bailey on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Justyn Trevor Bailey on 12 March 2014 (2 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 February 2011 | Secretary's details changed for Willmotts (Ealing) Limited on 21 February 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Willmotts (Ealing) Limited on 21 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Justyn Trevor Bailey on 21 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Justyn Trevor Bailey on 21 February 2010 (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
19 November 2008 | Appointment terminated director caroline rolls (1 page) |
19 November 2008 | Appointment terminated director caroline rolls (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
5 March 2008 | Return made up to 21/02/08; no change of members (7 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (7 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Return made up to 21/02/05; full list of members (8 pages) |
20 May 2005 | Return made up to 21/02/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
11 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
27 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
27 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Return made up to 21/02/00; full list of members
|
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Return made up to 21/02/00; full list of members
|
2 May 2000 | New secretary appointed (2 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
19 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
19 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 15-17 the broadway west ealing london W13 9DA (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 15-17 the broadway west ealing london W13 9DA (1 page) |
4 March 1998 | Return made up to 21/02/98; full list of members
|
4 March 1998 | Return made up to 21/02/98; full list of members
|
19 January 1998 | Registered office changed on 19/01/98 from: 15-17 the broadway west ealing london W13 9DA (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 15-17 the broadway west ealing london W13 9DA (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 28 elvaston place london SW7 5NL (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 28 elvaston place london SW7 5NL (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 26/03/97; full list of members
|
7 May 1997 | Return made up to 26/03/97; full list of members
|
22 November 1996 | Accounting reference date notified as 31/12 (1 page) |
22 November 1996 | Accounting reference date notified as 31/12 (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
9 April 1996 | Director resigned (1 page) |
21 February 1996 | Incorporation (14 pages) |
21 February 1996 | Incorporation (14 pages) |