London
N4 3BY
Secretary Name | Paul Trevor Williams |
---|---|
Status | Current |
Appointed | 30 May 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 79 Corbyn Street London N4 3BY |
Secretary Name | Victoria Elizabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Corbyn Street London N4 3BY |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Website | davisonwilliams.com |
---|---|
Email address | [email protected] |
Telephone | 020 74903737 |
Telephone region | London |
Registered Address | 2 Bleeding Heart Yard London EC1N 8SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Paul Trevor Williams 33.33% Ordinary A |
---|---|
50 at £1 | Paul Trevor Williams 33.33% Ordinary C |
50 at £1 | Victoria Elizabeth Williams 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £91,531 |
Cash | £101,649 |
Current Liabilities | £81,675 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 23 April 2024 (5 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
18 May 1999 | Delivered on: 27 May 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
4 May 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
28 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
3 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from The Old Trading House 15 Northburgh Street London EC1V 0JR to The Old Trading House 15 Northburgh Street London EC1V 0JR on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from The Old Trading House 15 Northburgh Street London EC1V 0JR to The Old Trading House 15 Northburgh Street London EC1V 0JR on 22 February 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 May 2010 | Director's details changed for Paul Trevor Williams on 22 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Paul Trevor Williams on 22 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Secretary's change of particulars / victoria williams / 26/07/2006 (1 page) |
24 April 2009 | Director's change of particulars / paul williams / 26/07/2006 (1 page) |
24 April 2009 | Secretary's change of particulars / victoria williams / 26/07/2006 (1 page) |
24 April 2009 | Director's change of particulars / paul williams / 26/07/2006 (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
17 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 June 2007 | Return made up to 23/04/07; full list of members (6 pages) |
7 June 2007 | Return made up to 23/04/07; full list of members (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 May 2006 | Return made up to 23/04/06; full list of members
|
17 May 2006 | Return made up to 23/04/06; full list of members
|
10 April 2006 | Registered office changed on 10/04/06 from: northburgh house 10 northburgh street london EC1V 0AT (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: northburgh house 10 northburgh street london EC1V 0AT (1 page) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 June 2004 | Return made up to 23/04/04; full list of members (6 pages) |
23 June 2004 | Return made up to 23/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members
|
2 May 2003 | Return made up to 23/04/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 July 2002 | Return made up to 23/04/02; full list of members (6 pages) |
29 July 2002 | Return made up to 23/04/02; full list of members (6 pages) |
27 December 2001 | £ nc 1000/1050 30/04/01 (1 page) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | £ nc 1000/1050 30/04/01 (1 page) |
27 December 2001 | Ad 30/04/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 December 2001 | Ad 30/04/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
27 December 2001 | Resolutions
|
6 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
6 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 October 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
9 October 2000 | Return made up to 23/04/00; full list of members
|
9 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | Return made up to 23/04/00; full list of members
|
9 October 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
27 May 1999 | Particulars of mortgage/charge (6 pages) |
27 May 1999 | Particulars of mortgage/charge (6 pages) |
26 May 1999 | Conve 19/05/99 (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
26 May 1999 | Conve 19/05/99 (1 page) |
6 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
6 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: suite C1 city cloister 188-196 old street london EC1V 9FR (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: suite C1 city cloister 188-196 old street london EC1V 9FR (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Incorporation (14 pages) |
23 April 1999 | Incorporation (14 pages) |