Company NameWillpower Storage Services Limited
DirectorsPhilippa Kathryn Eva Lewitt and Robin Timothy David Lewitt
Company StatusActive
Company Number03703423
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameLyndsay Lewitt
NationalityBritish
StatusCurrent
Appointed28 January 1999(same day as company formation)
RoleDesigner Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address19 Ulster Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Director NameMiss Philippa Kathryn Eva Lewitt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(25 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Devereux Gardens
Great Haywood
Stafford
ST18 0WY
Director NameMr Robin Timothy David Lewitt
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(25 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Caterbanck Way
Lichfield
WS13 6LR
Director NameDavid Sidney Alfred Lewitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address19 Ulster Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Director NameLyndsey Lewitt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleDesigner Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address19 Ulster Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Secretary NameLyndsay Lewitt
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleDesigner Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address19 Ulster Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SS
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteihtsaver.co.uk

Location

Registered Address51 South Street
Isleworth
TW7 7AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mrs Lyndsey Lewitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,573
Cash£503
Current Liabilities£8,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

1 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
3 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 December 2021 (2 pages)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (1 page)
21 June 2017Micro company accounts made up to 31 December 2016 (1 page)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
24 November 2010Termination of appointment of David Lewitt as a director (1 page)
24 November 2010Termination of appointment of David Lewitt as a director (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 February 2010Secretary's details changed for Lyndsey Lewitt on 28 January 2010 (1 page)
9 February 2010Director's details changed for Lyndsey Lewitt on 28 January 2010 (2 pages)
9 February 2010Secretary's details changed for Lyndsey Lewitt on 28 January 2010 (1 page)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Lyndsey Lewitt on 28 January 2010 (2 pages)
9 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 April 2009Return made up to 28/02/09; full list of members (5 pages)
20 April 2009Return made up to 28/02/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 May 2008Return made up to 28/01/08; no change of members
  • 363(287) ‐ Registered office changed on 02/05/08
(7 pages)
2 May 2008Return made up to 28/01/08; no change of members
  • 363(287) ‐ Registered office changed on 02/05/08
(7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 February 2007Return made up to 28/01/07; full list of members (7 pages)
16 February 2007Return made up to 28/01/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 April 2006Return made up to 28/01/06; full list of members (7 pages)
10 April 2006Return made up to 28/01/06; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 February 2005Return made up to 28/01/05; full list of members (7 pages)
8 February 2005Return made up to 28/01/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 March 2004Return made up to 28/01/04; full list of members (7 pages)
5 March 2004Return made up to 28/01/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 March 2003Director's particulars changed (1 page)
3 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 March 2003Director's particulars changed (1 page)
1 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Secretary's particulars changed;director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Registered office changed on 19/02/02 from: 13 waterside business centre rails head road isleworth middlesex TW7 7DY (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Secretary's particulars changed;director's particulars changed (1 page)
19 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Registered office changed on 19/02/02 from: 13 waterside business centre rails head road isleworth middlesex TW7 7DY (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 September 2001Registered office changed on 05/09/01 from: 83 lichfield court sheen road richmond surrey TW9 1AX (1 page)
5 September 2001Registered office changed on 05/09/01 from: 83 lichfield court sheen road richmond surrey TW9 1AX (1 page)
26 February 2001Return made up to 28/01/01; full list of members (6 pages)
26 February 2001Return made up to 28/01/01; full list of members (6 pages)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
2 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
2 December 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
28 January 1999Incorporation (13 pages)
28 January 1999Incorporation (13 pages)