Company Name13 William Mews Limited
DirectorJanice Elizabeth Sanders
Company StatusActive
Company Number04866663
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJanice Elizabeth Sanders
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(2 weeks, 4 days after company formation)
Appointment Duration20 years, 8 months
RoleAdmin Supervisor
Country of ResidenceEngland
Correspondence Address13 William Mews
London
SW1X 9HS
Director NameMichael John Ventham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleAccountant
Correspondence AddressSomerly 10 Hyde Lane
Danbury
Chelmsford
Essex
CM3 4QX
Secretary NameRona Tester
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address116 Rectory Road
Rochford
Essex
SS4 1UG
Director NameGordon Goodall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 2004)
RoleHuman Resources Director
Correspondence Address75 Homestead Gardens
Hadleigh
Essex
SS7 2AB
Director NameMr Gordon George Sanders
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address310 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameMr Peter Skeats
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address142 Thundersley Park Road
Benfleet
Essex
SS7 1EN
Director NameMrs Kathryn Davidson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Warren Road
Leigh On Sea
Essex
SS9 3TT
Secretary NameMrs Kathryn Davidson
NationalityBritish
StatusResigned
Appointed26 July 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Warren Road
Leigh On Sea
Essex
SS9 3TT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Janice Elizabeth Sanders
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
22 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(3 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
1 October 2010Registered office address changed from 13 William Mews London SW1X 9HS on 1 October 2010 (1 page)
1 October 2010Director's details changed for Janice Elizabeth Sanders on 9 June 2010 (2 pages)
1 October 2010Registered office address changed from 13 William Mews London SW1X 9HS on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 13 William Mews London SW1X 9HS on 1 October 2010 (1 page)
1 October 2010Director's details changed for Janice Elizabeth Sanders on 9 June 2010 (2 pages)
1 October 2010Director's details changed for Janice Elizabeth Sanders on 9 June 2010 (2 pages)
16 July 2010Termination of appointment of Kathryn Davidson as a secretary (2 pages)
16 July 2010Termination of appointment of Kathryn Davidson as a director (2 pages)
16 July 2010Termination of appointment of Kathryn Davidson as a director (2 pages)
16 July 2010Termination of appointment of Kathryn Davidson as a secretary (2 pages)
16 July 2010Termination of appointment of Gordon Sanders as a director (2 pages)
16 July 2010Termination of appointment of Gordon Sanders as a director (2 pages)
16 July 2010Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS on 16 July 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2009Director and secretary's change of particulars / kathryn sanders / 05/09/2008 (1 page)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2009Director and secretary's change of particulars / kathryn sanders / 05/09/2008 (1 page)
4 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
4 March 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
21 August 2008Return made up to 14/08/08; full list of members (4 pages)
21 August 2008Return made up to 14/08/08; full list of members (4 pages)
21 August 2008Director and secretary's change of particulars / kathryn sanders / 01/08/2008 (1 page)
21 August 2008Director and secretary's change of particulars / kathryn sanders / 01/08/2008 (1 page)
9 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
18 September 2007Return made up to 14/08/07; full list of members (3 pages)
18 September 2007Return made up to 14/08/07; full list of members (3 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 14/08/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 14/08/06; full list of members (2 pages)
12 September 2006Registered office changed on 12/09/06 from: unit 22E west station yard spital road maldon essex CM9 6TS (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: unit 22E west station yard spital road maldon essex CM9 6TS (1 page)
12 September 2006Director's particulars changed (1 page)
13 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
13 February 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
23 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
23 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
23 August 2004Return made up to 14/08/04; full list of members (8 pages)
23 August 2004Return made up to 14/08/04; full list of members (8 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Memorandum and Articles of Association (5 pages)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2004Memorandum and Articles of Association (5 pages)
9 January 2004Director resigned (1 page)
9 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2004Company name changed runwood properties LIMITED\certificate issued on 07/01/04 (2 pages)
7 January 2004Company name changed runwood properties LIMITED\certificate issued on 07/01/04 (2 pages)
6 January 2004Registered office changed on 06/01/04 from: runwood house, 107 london road hadleigh essex SS7 2QL (1 page)
6 January 2004Registered office changed on 06/01/04 from: runwood house, 107 london road hadleigh essex SS7 2QL (1 page)
19 November 2003New director appointed (3 pages)
19 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
24 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
24 October 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
21 September 2003New director appointed (2 pages)
21 September 2003New director appointed (2 pages)
27 August 2003New secretary appointed (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
14 August 2003Incorporation (17 pages)
14 August 2003Incorporation (17 pages)