Company NameWilson Street Nominees Limited
DirectorsRobert Paul Howard and Keith John Chapman
Company StatusActive
Company Number04214699
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Paul Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Acorn Grove
Tadworth
Surrey
KT20 6QT
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(4 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusCurrent
Appointed11 May 2001(same day as company formation)
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(10 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 27 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMr Kevin Lee Foster
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(10 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (resigned 14 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Meadow Walk
Epsom
Surrey
KT19 0AX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address7 Acorn Grove
Kingswood
Tadworth
KT20 6QT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Robert Howard
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 4 days from now)

Filing History

17 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
17 January 2024Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to 7 Acorn Grove Kingswood Tadworth KT20 6QT on 17 January 2024 (1 page)
14 December 2023Termination of appointment of Kevin Lee Foster as a director on 14 December 2023 (1 page)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
20 November 2023Change of details for Mr Robert Paul Howard as a person with significant control on 20 November 2023 (2 pages)
30 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
5 October 2021Termination of appointment of Keith John Chapman as a director on 5 October 2021 (1 page)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 March 2021Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2 March 2021 (1 page)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
26 June 2017Notification of Robert Paul Howard as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Robert Paul Howard as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Robert Paul Howard as a person with significant control on 26 June 2017 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(6 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(6 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
18 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
26 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(6 pages)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
23 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 June 2008Return made up to 11/05/08; full list of members (4 pages)
20 June 2008Return made up to 11/05/08; full list of members (4 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 May 2007Return made up to 11/05/07; full list of members (2 pages)
18 May 2007Return made up to 11/05/07; full list of members (2 pages)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006New director appointed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
3 August 2005Return made up to 11/05/05; full list of members (2 pages)
3 August 2005Return made up to 11/05/05; full list of members (2 pages)
22 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
19 May 2004Return made up to 11/05/04; full list of members (7 pages)
19 May 2004Return made up to 11/05/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 November 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
8 August 2003Director resigned (2 pages)
8 August 2003Director resigned (2 pages)
11 June 2003Return made up to 11/05/03; full list of members (7 pages)
11 June 2003Return made up to 11/05/03; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
10 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
22 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
22 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (3 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
11 May 2001Incorporation (15 pages)
11 May 2001Incorporation (15 pages)