Greenford
UB6 9QD
Director Name | Mr Juzer Kimti |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 5 Ruislip Road Greenford UB6 9QD |
Director Name | Victoria Elizabeth Jane Murray |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lavender Gardens London SW11 1DH |
Website | murrayweirwillats.com |
---|---|
Email address | [email protected] |
Telephone | 020 72451066 |
Telephone region | London |
Registered Address | 5 Ruislip Road Greenford UB6 9QD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15.5k at £1 | Davina Weir-willats 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,480 |
Cash | £10,603 |
Current Liabilities | £46,998 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
13 April 2010 | Delivered on: 24 April 2010 Persons entitled: Cheval Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum being an initial sum of £6,772.41 from time to time in a deposit account in a lease of the premises at the fourth floor 75,77 and 79 knightsbridge london. Outstanding |
---|
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
31 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 September 2021 | Appointment of Mr Juzer Kimti as a director on 22 September 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from PO Box SW1V 1AD 231 Vauxhall Bridge Road London SW1V 1AD England to 5 Ruislip Road Greenford UB6 9QD on 31 December 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Registered office address changed from Pall Mall Deposit Barlby Road Unit 21 London W10 6BL England to PO Box SW1V 1AD 231 Vauxhall Bridge Road London SW1V 1AD on 25 May 2018 (1 page) |
24 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
14 June 2017 | Registered office address changed from 346 Kensington High Street London W14 8NS to Pall Mall Deposit Barlby Road Unit 21 London W10 6BL on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 346 Kensington High Street London W14 8NS to Pall Mall Deposit Barlby Road Unit 21 London W10 6BL on 14 June 2017 (1 page) |
28 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Company name changed murray weir willats LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Company name changed murray weir willats LIMITED\certificate issued on 04/07/14
|
20 May 2014 | Registered office address changed from C/O Murray Weir Willats Ltd 4Th Floor 79 Knightsbridge London SW1X 7RB on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from C/O Murray Weir Willats Ltd 4Th Floor 79 Knightsbridge London SW1X 7RB on 20 May 2014 (1 page) |
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
8 June 2012 | Termination of appointment of Victoria Murray as a director (1 page) |
8 June 2012 | Termination of appointment of Victoria Murray as a director (1 page) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Director's details changed for Davina Weir-Willats on 6 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Davina Weir-Willats on 6 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Director's details changed for Davina Weir-Willats on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 4a William Street London SW1X 9HL on 6 January 2011 (1 page) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Registered office address changed from 4a William Street London SW1X 9HL on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 4a William Street London SW1X 9HL on 6 January 2011 (1 page) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 August 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages) |
18 August 2010 | Current accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Victoria Elizabeth Jane Murray on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Davina Weir-Willats on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Victoria Elizabeth Jane Murray on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Davina Weir-Willats on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Davina Weir-Willats on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Victoria Elizabeth Jane Murray on 1 December 2009 (2 pages) |
19 May 2009 | Director's change of particulars / davina weir-willats / 09/12/2008 (1 page) |
19 May 2009 | Director's change of particulars / davina weir-willats / 09/12/2008 (1 page) |
9 December 2008 | Incorporation (20 pages) |
9 December 2008 | Incorporation (20 pages) |