Company NameWilland Properties Limited
Company StatusDissolved
Company Number04797567
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 9 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Nicholson Wilson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1
47 Montagu Square
London
W1H 2LW
Director NameMr Stephen James McMullen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(3 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 01 February 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Secretary NameJane Wilson
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 1
47 Montagu Square
London
W1H 2LW
Secretary NameMr Stuart Michael Leighton
NationalityBritish
StatusResigned
Appointed15 February 2007(3 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£210,306
Cash£14,031
Current Liabilities£203,225

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Charges

23 March 2007Delivered on: 5 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/29 blackburn road accrington lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
3 November 2021Application to strike the company off the register (1 page)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr Stephen Mcmullen on 1 June 2021 (2 pages)
23 June 2021Change of details for Mr Stephen Mcmullen as a person with significant control on 1 June 2021 (2 pages)
22 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
11 August 2020Statement of capital following an allotment of shares on 1 July 2019
  • GBP 30,810
(3 pages)
11 August 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
11 August 2020Statement of capital following an allotment of shares on 1 July 2019
  • GBP 183,010
(3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
23 March 2020Satisfaction of charge 1 in full (2 pages)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
25 January 2019Termination of appointment of Stuart Michael Leighton as a secretary on 14 January 2019 (1 page)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
25 June 2018Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(5 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
29 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 6
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 6
(4 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mr Stuart Michael Leighton on 12 June 2010 (1 page)
6 July 2010Secretary's details changed for Mr Stuart Michael Leighton on 12 June 2010 (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway london W5 2NR (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway london W5 2NR (1 page)
19 June 2009Return made up to 12/06/09; full list of members (4 pages)
19 June 2009Return made up to 12/06/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
24 July 2007Return made up to 12/06/07; full list of members (7 pages)
24 July 2007Return made up to 12/06/07; full list of members (7 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
27 February 2007New director appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Ad 15/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 February 2007New director appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 35 ballards lane london N3 1XW (1 page)
27 February 2007Ad 15/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 35 ballards lane london N3 1XW (1 page)
3 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
3 January 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
17 November 2006Return made up to 12/06/06; full list of members (5 pages)
17 November 2006Return made up to 12/06/06; full list of members (5 pages)
28 September 2005Return made up to 12/06/05; full list of members (5 pages)
28 September 2005Return made up to 12/06/05; full list of members (5 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Secretary's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
30 June 2004Return made up to 12/06/04; full list of members (5 pages)
30 June 2004Return made up to 12/06/04; full list of members (5 pages)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Location of register of members (1 page)
1 July 2003Registered office changed on 01/07/03 from: 35 ballards lane london N3 1LP (1 page)
1 July 2003Location of register of members (1 page)
1 July 2003Registered office changed on 01/07/03 from: 35 ballards lane london N3 1LP (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
23 June 2003Registered office changed on 23/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
12 June 2003Incorporation (14 pages)
12 June 2003Incorporation (14 pages)