Company NameWilliam Gregor Limited
DirectorJayavelan Thangappan
Company StatusActive
Company Number04197834
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Previous NameBrit-Titan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jayavelan Thangappan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2001(2 days after company formation)
Appointment Duration23 years
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address20 Lovell Close
Henley-On-Thames
Oxfordshire
RG9 1PX
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameP Elsie Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NamePrestons Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 April 2001(2 days after company formation)
Appointment Duration13 years (resigned 09 April 2014)
Correspondence Address364-368 Cranbrook Road
Ilford
Essex
IG2 6HY

Contact

Websitewilliamgregor.co.uk
Email address[email protected]
Telephone020 70001816
Telephone regionLondon

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.1k at £1Deepa Thangappan
50.82%
Ordinary
3k at £1Jayavelan Thangappan
49.18%
Ordinary

Financials

Year2014
Net Worth-£765
Cash£100
Current Liabilities£60,568

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (5 days from now)

Filing History

4 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
14 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 March 2020Change of details for Mrs Deepa Thangappan as a person with significant control on 11 March 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
3 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
29 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6,100
(3 pages)
29 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6,100
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6,100
(3 pages)
18 August 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 6,100
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,100
(3 pages)
4 August 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,100
(3 pages)
4 August 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary on 9 April 2014 (1 page)
4 August 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary on 9 April 2014 (1 page)
4 August 2014Termination of appointment of Prestons Secretarial Services Limited as a secretary on 9 April 2014 (1 page)
22 January 2014Director's details changed for Mr Jayavelan Thangappan on 30 December 2013 (2 pages)
22 January 2014Director's details changed for Mr Jayavelan Thangappan on 30 December 2013 (2 pages)
22 January 2014Director's details changed for Mr Jayavelan Thangappan on 30 December 2013 (2 pages)
22 January 2014Director's details changed for Mr Jayavelan Thangappan on 30 December 2013 (2 pages)
20 November 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
20 November 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-29
(4 pages)
29 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-29
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr Jayavelan Thangappan on 8 May 2012 (2 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr Jayavelan Thangappan on 8 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Jayavelan Thangappan on 8 May 2012 (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 June 2010Director's details changed for Mr Jayavelan Thangappan on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Jayavelan Thangappan on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mr Jayavelan Thangappan on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Prestons Secretarial Services Limited on 1 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
25 June 2009Return made up to 10/04/09; full list of members (3 pages)
25 June 2009Return made up to 10/04/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
25 November 2008Return made up to 10/04/08; full list of members (3 pages)
25 November 2008Return made up to 10/04/08; full list of members (3 pages)
30 September 2008Director's change of particulars / jayavelan thangappan / 30/09/2008 (1 page)
30 September 2008Return made up to 10/04/07; full list of members (3 pages)
30 September 2008Return made up to 10/04/07; full list of members (3 pages)
30 September 2008Director's change of particulars / jayavelan thangappan / 30/09/2008 (1 page)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 June 2006Return made up to 10/04/06; full list of members (2 pages)
20 June 2006Return made up to 10/04/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
13 December 2005Company name changed brit-titan LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed brit-titan LIMITED\certificate issued on 13/12/05 (2 pages)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Nc inc already adjusted 30/04/05 (1 page)
12 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2005Nc inc already adjusted 30/04/05 (1 page)
12 October 2005Ad 30/04/05--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
12 October 2005Ad 30/04/05--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
16 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 March 2005Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
8 March 2005Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
24 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
29 April 2004Return made up to 10/04/04; full list of members (6 pages)
29 April 2004Return made up to 10/04/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
18 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 June 2003Return made up to 10/04/03; full list of members (6 pages)
4 June 2003Return made up to 10/04/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
7 May 2002Return made up to 10/04/02; full list of members (6 pages)
17 October 2001Ad 10/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2001Ad 10/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
10 May 2001New director appointed (2 pages)
10 April 2001Incorporation (8 pages)
10 April 2001Incorporation (8 pages)