London
W1A 3AE
Director Name | Mr Justin Glenn Barton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Stevenage Road London SW6 6ER |
Director Name | Anthony Graham Williams |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Chairman |
Correspondence Address | The Well House George Road Kingston Hill Surrey KT2 7NR |
Director Name | John Frederick Sinclair |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(6 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 August 2015) |
Role | Repro Operator |
Country of Residence | England |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Elizabeth Anne Hubbick |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2002) |
Role | Consultant |
Correspondence Address | 9 Richmond Hill Richmond Surrey TW10 6RE |
Director Name | Tara Robinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2002) |
Role | Customer Service Manager |
Correspondence Address | 42 Nightingale Road London N22 8PY |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Director Name | Mr Oliver Charles Walker |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2002) |
Role | Reprographics Operator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hemmings Close Appleton Grange Sidcup Kent DA14 4JR |
Secretary Name | Christopher Leverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Clifton House Worship Street London EC2A 2EJ |
Director Name | Mr Timothy Philip Griffiths |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Justin Glenn Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 28 January 2005) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 2 Stevenage Road London SW6 6ER |
Secretary Name | William Grant Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2014) |
Role | Secretary |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2017) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(16 years after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | williamslea.com |
---|
Registered Address | 55 Wells Street London W1A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Williams Lea Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2018 | Application to strike the company off the register (1 page) |
9 April 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
26 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
31 October 2017 | Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 October 2017 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
31 October 2017 | Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages) |
31 October 2017 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 1 July 2012 (2 pages) |
16 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 August 2015 | Termination of appointment of John Frederick Sinclair as a director on 4 August 2015 (1 page) |
12 August 2015 | Termination of appointment of John Frederick Sinclair as a director on 4 August 2015 (1 page) |
12 August 2015 | Termination of appointment of John Frederick Sinclair as a director on 4 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 November 2014 | Director's details changed for John Frederick Sinclair on 20 October 2014 (2 pages) |
10 November 2014 | Director's details changed for John Frederick Sinclair on 20 October 2014 (2 pages) |
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director (2 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director (2 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Stuart Dudley Trood on 23 July 2012 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 May 2012 | Termination of appointment of Timothy Griffiths as a director (1 page) |
1 May 2012 | Termination of appointment of Timothy Griffiths as a director (1 page) |
27 April 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
27 April 2012 | Appointment of Stuart Dudley Trood as a director (2 pages) |
26 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
26 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
30 October 2008 | Secretary's change of particulars / william duncan / 01/03/2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Secretary's change of particulars / william duncan / 01/03/2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 January 2008 | Return made up to 20/10/07; full list of members (2 pages) |
21 January 2008 | Return made up to 20/10/07; full list of members (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
6 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
30 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
30 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
7 January 2005 | Return made up to 20/10/04; full list of members (8 pages) |
7 January 2005 | Return made up to 20/10/04; full list of members (8 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
7 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
29 October 2002 | Return made up to 20/10/02; full list of members
|
29 October 2002 | Return made up to 20/10/02; full list of members
|
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
9 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
9 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
27 June 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
27 June 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
24 October 2000 | Return made up to 20/10/00; full list of members
|
24 October 2000 | Return made up to 20/10/00; full list of members
|
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 October 1999 | Incorporation (23 pages) |
20 October 1999 | Incorporation (23 pages) |