Company NameDavid Williams Investments Ltd
DirectorDavid Williams
Company StatusActive
Company Number05396055
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood House Farthing Green Lane
Stoke Poges
Slough
Bucks
SL2 4JQ
Secretary NameColette Hempstead
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrockhurst Park Barn
Rickmans Lane
Stoke Poges
Berkshire
SL2 4AF
Secretary NameJoanne Williams
NationalityBritish
StatusResigned
Appointed15 March 2007(1 year, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressCharnwood House Farthing Green Lane
Stoke Poges
Slough
Bucks
SL2 4JQ

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1David Williams
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Charges

9 May 2005Delivered on: 11 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
19 March 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 April 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(3 pages)
19 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10
(3 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(3 pages)
16 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
14 July 2014Termination of appointment of Joanne Williams as a secretary on 28 November 2013 (1 page)
14 July 2014Termination of appointment of Joanne Williams as a secretary on 28 November 2013 (1 page)
14 July 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(3 pages)
14 July 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10
(3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013Annual return made up to 17 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 17 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE on 22 March 2011 (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
19 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 17/03/09; full list of members (3 pages)
13 May 2009Return made up to 17/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2008Return made up to 17/03/08; full list of members (3 pages)
7 August 2008Return made up to 17/03/08; full list of members (3 pages)
6 August 2008Director's change of particulars / david williams / 19/09/2007 (1 page)
6 August 2008Secretary's change of particulars / joanne wiley / 19/09/2007 (2 pages)
6 August 2008Director's change of particulars / david williams / 19/09/2007 (1 page)
6 August 2008Secretary's change of particulars / joanne wiley / 19/09/2007 (2 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 17/03/07; full list of members (2 pages)
1 June 2007Return made up to 17/03/07; full list of members (2 pages)
15 April 2007Registered office changed on 15/04/07 from: 24-28, st leonards road windsor berks SL2 4AF (1 page)
15 April 2007Director's particulars changed (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Registered office changed on 15/04/07 from: 24-28, st leonards road windsor berks SL2 4AF (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007Director's particulars changed (1 page)
11 August 2006Return made up to 17/03/06; full list of members (6 pages)
11 August 2006Return made up to 17/03/06; full list of members (6 pages)
11 May 2005Particulars of mortgage/charge (6 pages)
11 May 2005Particulars of mortgage/charge (6 pages)
5 May 2005Secretary's particulars changed (1 page)
5 May 2005Secretary's particulars changed (1 page)
19 April 2005Ad 22/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 April 2005Ad 22/03/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 March 2005Incorporation (13 pages)
17 March 2005Incorporation (13 pages)