49 Middleton Road
London
E8 4BJ
Secretary Name | Mrs Leanne Willson |
---|---|
Status | Current |
Appointed | 11 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Bruce Bell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 401a Hackney Road London E2 8PP |
Director Name | Alasdair Travers |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Architect |
Correspondence Address | First Floor Flat 240 Croxted Road London SE24 9DA |
Secretary Name | Alasdair Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Architect |
Correspondence Address | First Floor Flat 240 Croxted Road London SE24 9DA |
Secretary Name | Bruce Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 401a Hackney Road London E2 8PP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | nickwillsonarchitects.com |
---|---|
Telephone | 020 70121674 |
Telephone region | London |
Registered Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Nicholas Willson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,001 |
Current Liabilities | £48,520 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
7 January 2005 | Delivered on: 11 January 2005 Persons entitled: Hsbc 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 |
---|
17 June 2020 | Secretary's details changed for Mrs Leanne Willson on 10 June 2020 (1 page) |
---|---|
17 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
26 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
10 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 May 2018 | Appointment of Mrs Leanne Willson as a secretary on 11 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
2 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 June 2015 | Registered office address changed from C/O C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
13 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 August 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Registered office address changed from C/O Nick Willson Architects G2 Hoxton Works 128 Hoxton Street London N1 6SH United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Registered office address changed from C/O Nick Willson Architects G2 Hoxton Works 128 Hoxton Street London N1 6SH United Kingdom on 12 August 2013 (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 June 2011 | Director's details changed for Nick Willson on 8 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Director's details changed for Nick Willson on 8 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Nick Willson on 8 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 1.1 Hoxton Works 128 Hoxton Street, London N1 6SH on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 1.1 Hoxton Works 128 Hoxton Street, London N1 6SH on 28 June 2011 (1 page) |
28 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Purchase of own shares. (2 pages) |
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
2 March 2011 | Purchase of own shares. (2 pages) |
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
24 March 2010 | Company name changed willson & bell LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Company name changed willson & bell LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Change of name with request to seek comments from relevant body (1 page) |
24 March 2010 | Change of name with request to seek comments from relevant body (1 page) |
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Change of name notice (2 pages) |
9 February 2010 | Termination of appointment of Bruce Bell as a director (2 pages) |
9 February 2010 | Termination of appointment of Bruce Bell as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Bruce Bell as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Bruce Bell as a director (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 May 2008 | Return made up to 05/04/08; full list of members (7 pages) |
27 May 2008 | Return made up to 05/04/08; full list of members (7 pages) |
20 August 2007 | Memorandum and Articles of Association (6 pages) |
20 August 2007 | Memorandum and Articles of Association (6 pages) |
18 August 2007 | New secretary appointed (1 page) |
18 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Company name changed belltraverswillson LIMITED\certificate issued on 15/08/07 (3 pages) |
15 August 2007 | Company name changed belltraverswillson LIMITED\certificate issued on 15/08/07 (3 pages) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
4 August 2007 | Secretary resigned;director resigned (1 page) |
28 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: penn street studios 23-28 penn street london N1 5DL (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: penn street studios 23-28 penn street london N1 5DL (1 page) |
21 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
23 August 2005 | Return made up to 05/04/05; full list of members (3 pages) |
23 August 2005 | Return made up to 05/04/05; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 10 greville house, lower road harrow on the hill middlesex HA2 0HB (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 10 greville house, lower road harrow on the hill middlesex HA2 0HB (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Ad 10/05/04-10/05/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Ad 10/05/04-10/05/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 July 2004 | New director appointed (2 pages) |
19 April 2004 | Company name changed delltraverswillson LIMITED\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed delltraverswillson LIMITED\certificate issued on 19/04/04 (2 pages) |
5 April 2004 | Incorporation (9 pages) |
5 April 2004 | Incorporation (9 pages) |