Feltham
Middlesex
TW14 0TH
Director Name | Andrew Lloyd Siavoshian |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Jack Edward William Swabey |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Martin Edwards |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Kerry John Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Clifford Paul Williams |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Secretary Name | Mr Kerry John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr John Harry Holser |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2017) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Antony William Thomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2017) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Peter William Hanwell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2018) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Mr Steven Paul Leakey |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.williamsandhill.com |
---|---|
Telephone | 020 87516939 |
Telephone region | London |
Registered Address | Unit 9 Space Waye Feltham Middlesex TW14 0TH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,505,298 |
Gross Profit | £4,990,403 |
Net Worth | £816,624 |
Cash | £539,668 |
Current Liabilities | £1,700,444 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
6 March 2020 | Delivered on: 11 March 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 July 2011 | Delivered on: 11 August 2011 Persons entitled: Devon Nominees (No.1) Limited and Devon Nominees (No.2) Limited Classification: Rent deposit deed Secured details: £105,000 due or to become due from the company to the chargee. Particulars: The account and the deposit balance. See image for full details. Outstanding |
2 July 2003 | Delivered on: 10 July 2003 Persons entitled: Barclays 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 |
15 December 2023 | Full accounts made up to 30 June 2023 (25 pages) |
---|---|
17 July 2023 | Confirmation statement made on 12 July 2023 with updates (3 pages) |
18 November 2022 | Appointment of Mr Martin Edwards as a director on 17 November 2022 (2 pages) |
7 November 2022 | Full accounts made up to 30 June 2022 (32 pages) |
14 October 2022 | Termination of appointment of Kerry John Hill as a director on 11 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Clifford Paul Williams as a director on 11 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Kerry John Hill as a secretary on 11 October 2022 (1 page) |
21 September 2022 | Termination of appointment of Steven Paul Leakey as a director on 8 September 2022 (1 page) |
13 July 2022 | Director's details changed for Mr Jack Edward William Swabey on 12 July 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
12 July 2022 | Director's details changed for Mr Steven Paul Leakey on 12 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Mr Andrew Lloyd Siavoshian on 12 July 2022 (2 pages) |
3 February 2022 | Full accounts made up to 30 June 2021 (32 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
26 July 2021 | Director's details changed for Mr Oliver Luke Bradbeer-Dubery on 26 July 2021 (2 pages) |
26 July 2021 | Director's details changed for Mr Clifford Paul Williams on 26 July 2021 (2 pages) |
8 January 2021 | Full accounts made up to 30 June 2020 (30 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
11 March 2020 | Registration of charge 044841250003, created on 6 March 2020 (57 pages) |
17 December 2019 | Full accounts made up to 30 June 2019 (27 pages) |
18 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
3 October 2018 | Termination of appointment of Peter William Hanwell as a director on 1 October 2018 (1 page) |
21 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 July 2018 | Director's details changed for Peter William Hanwell on 19 July 2018 (2 pages) |
21 July 2018 | Director's details changed for Mr Andrew Lloyd Siavoshian on 19 July 2018 (2 pages) |
16 January 2018 | Full accounts made up to 30 June 2017 (27 pages) |
16 January 2018 | Full accounts made up to 30 June 2017 (27 pages) |
6 September 2017 | Termination of appointment of Antony William Thomas as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of John Harry Holser as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of John Harry Holser as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Antony William Thomas as a director on 31 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 July 2017 | Change of details for Williams and Hill Group Ltd as a person with significant control on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Kerry John Hill on 12 July 2017 (2 pages) |
19 July 2017 | Change of details for Williams and Hill Group Ltd as a person with significant control on 12 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Kerry John Hill on 12 July 2017 (2 pages) |
31 May 2017 | Appointment of Mr Jack Edward William Swabey as a director on 1 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Jack Edward William Swabey as a director on 1 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andrew Lloyd Siavoshian as a director on 1 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Steven Paul Leakey as a director on 1 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Andrew Lloyd Siavoshian as a director on 1 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Oliver Luke Bradbeer-Dubery as a director on 1 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Oliver Luke Bradbeer-Dubery as a director on 1 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Steven Paul Leakey as a director on 1 May 2017 (2 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
7 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
7 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
14 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
18 March 2015 | Full accounts made up to 30 June 2014 (21 pages) |
14 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
2 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (18 pages) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 August 2011 | Registered office address changed from Westgate 2 Avia Park Staines Road Bedfont Middlesex TW14 8RS on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from Westgate 2 Avia Park Staines Road Bedfont Middlesex TW14 8RS on 31 August 2011 (1 page) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Director's details changed for Peter William Hanwell on 12 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Antony William Thomas on 12 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Antony William Thomas on 12 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Peter William Hanwell on 12 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Clifford Paul Williams on 12 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Clifford Paul Williams on 12 July 2011 (2 pages) |
26 July 2011 | Director's details changed for John Harry Holser on 12 July 2011 (2 pages) |
26 July 2011 | Director's details changed for John Harry Holser on 12 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Kerry John Hill on 12 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Kerry John Hill on 12 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Kerry John Hill on 12 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Kerry John Hill on 12 July 2011 (1 page) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 August 2010 | Director's details changed for Antony William Thomas on 12 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter William Hanwell on 12 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Peter William Hanwell on 12 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Antony William Thomas on 12 July 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 September 2009 | Return made up to 12/07/09; full list of members (5 pages) |
22 September 2009 | Return made up to 12/07/09; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
30 May 2008 | Return made up to 12/07/07; full list of members (6 pages) |
30 May 2008 | Return made up to 12/07/07; full list of members (6 pages) |
29 May 2008 | Director and secretary's change of particulars / kerry hill / 27/05/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / kerry hill / 27/05/2008 (1 page) |
13 February 2008 | Ad 26/09/06--------- £ si 2307@1=2307 £ ic 10000/12307 (2 pages) |
13 February 2008 | Ad 26/09/06--------- £ si 2307@1=2307 £ ic 10000/12307 (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
16 February 2007 | Memorandum and Articles of Association (16 pages) |
16 February 2007 | Memorandum and Articles of Association (16 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Nc inc already adjusted 26/09/06 (2 pages) |
11 December 2006 | Resolutions
|
11 December 2006 | Ad 26/09/06--------- £ si 2499@1=2499 £ ic 10000/12499 (2 pages) |
11 December 2006 | Nc inc already adjusted 26/09/06 (2 pages) |
11 December 2006 | Ad 26/09/06--------- £ si 2499@1=2499 £ ic 10000/12499 (2 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
20 July 2005 | Return made up to 12/07/05; full list of members
|
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
1 October 2004 | Return made up to 12/07/04; full list of members
|
1 October 2004 | Return made up to 12/07/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 February 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
26 February 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
4 August 2003 | Return made up to 12/07/03; full list of members
|
4 August 2003 | Return made up to 12/07/03; full list of members
|
10 July 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Resolutions
|
21 August 2002 | Nc inc already adjusted 23/07/02 (1 page) |
21 August 2002 | Nc inc already adjusted 23/07/02 (1 page) |
21 August 2002 | Ad 23/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 August 2002 | Ad 23/07/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 August 2002 | Resolutions
|
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
1 August 2002 | New secretary appointed;new director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
12 July 2002 | Incorporation (12 pages) |
12 July 2002 | Incorporation (12 pages) |