Soho
London
W1F 8PR
Director Name | Mr Jeremy Hamilton Hook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2019(14 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street Soho London W1F 8PR |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Mr Justin Glenn Barton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stevenage Road London SW6 6ER |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Timothy Philip Griffiths |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 week after company formation) |
Appointment Duration | 7 years (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Christopher Timothy Miles Toulson Clarke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Great Elm Frome Somerset BA11 3NZ |
Secretary Name | Mr Justin Glenn Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stevenage Road London SW6 6ER |
Secretary Name | William Grant Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2017) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Company Secretary Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Paul Richard Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Website | williamslea.com |
---|
Registered Address | 1-5 Poland Street Soho London W1F 8PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Williams Lea Holdings Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 November 2004 | Delivered on: 19 November 2004 Satisfied on: 11 April 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent) Classification: Pledge agreement Secured details: All monies due or to become due from such us subsidiary guarantor and every other us subsidiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to stock instruments llc interests including without limitation all general intangibles comprising partnership interest. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 November 2004 | Delivered on: 12 November 2004 Satisfied on: 11 April 2006 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself, the Senior Lenders, Themezzanine Lenders and the Hedging Provider (Thesecurity Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2022 | Application to strike the company off the register (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 October 2020 | Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street Soho London W1F 8PR on 30 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 29 September 2020 with updates (3 pages) |
25 November 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
1 November 2019 | Notification of Williams Lea Holdings Inc as a person with significant control on 29 September 2016 (1 page) |
1 November 2019 | Cessation of Jonathan Andrew Simpson-Dent as a person with significant control on 1 September 2019 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 September 2019 | Appointment of Ms Denise Mary Reid as a director on 7 August 2019 (2 pages) |
13 September 2019 | Appointment of Mr Jeremy Hamilton Hook as a director on 7 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 7 August 2019 (1 page) |
24 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
20 July 2018 | Cessation of Williams Lea Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
4 May 2018 | Notification of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 (2 pages) |
4 May 2018 | Notification of Williams Lea Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Cessation of Paul Richard Oldfield as a person with significant control on 16 April 2018 (1 page) |
16 April 2018 | Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
18 January 2018 | Termination of appointment of Jane Li as a secretary on 30 November 2017 (1 page) |
8 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages) |
4 October 2017 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
4 October 2017 | Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Paul Richard Oldfield as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrea Lattimore as a director on 8 May 2017 (1 page) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 29 st John's Lane London EC1M 4NA to Aldgate Tower 2 Leman Street London E1 8FA on 1 June 2016 (1 page) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 31 May 2013 (2 pages) |
22 February 2016 | Director's details changed for Stuart Dudley Trood on 31 May 2013 (2 pages) |
14 December 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
14 December 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
14 December 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
14 December 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
22 September 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014 (1 page) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Appointment of Exel Secretarial Services Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
27 January 2014 | Termination of appointment of William Duncan as a secretary (1 page) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from 1-5 Poland Street London W1F 8PR on 7 January 2014 (2 pages) |
14 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Appointment of Stuart Dudley Trood as a director (2 pages) |
1 July 2013 | Appointment of Stuart Dudley Trood as a director (2 pages) |
1 July 2013 | Termination of appointment of Conor Davey as a director (1 page) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 25 September 2012 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
25 April 2012 | Secretary's details changed for William Grant Duncan on 25 April 2012 (1 page) |
2 April 2012 | Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Conor James Davey on 1 March 2012 (2 pages) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
13 January 2012 | Termination of appointment of Justin Barton as a director (1 page) |
13 January 2012 | Termination of appointment of Christopher Toulson Clarke as a director (1 page) |
13 January 2012 | Termination of appointment of Christopher Toulson Clarke as a director (1 page) |
3 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Termination of appointment of Timothy Griffiths as a director (1 page) |
2 November 2011 | Termination of appointment of Timothy Griffiths as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Timothy Philip Griffiths on 1 May 2011 (2 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Clifton House Worship Street London EC2A 2EJ on 31 December 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
6 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
11 August 2008 | Full accounts made up to 31 December 2006 (12 pages) |
11 August 2008 | Full accounts made up to 31 December 2006 (12 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 30 September 2005 (12 pages) |
2 January 2007 | Full accounts made up to 30 September 2005 (12 pages) |
6 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
6 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 November 2005 | Return made up to 29/09/05; full list of members (8 pages) |
30 November 2005 | Return made up to 29/09/05; full list of members (8 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
19 November 2004 | Particulars of mortgage/charge (14 pages) |
19 November 2004 | Particulars of mortgage/charge (14 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Particulars of mortgage/charge (12 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Particulars of mortgage/charge (12 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New secretary appointed;new director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed;new director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
29 September 2004 | Incorporation (16 pages) |
29 September 2004 | Incorporation (16 pages) |