London
W1F 8PR
Director Name | Mr Justin Glenn Barton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Timothy Philip Griffiths |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | William Grant Duncan |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Paul Harry Graham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 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 Richard Morpeth Jameson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Stephen Parish |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Stuart Dudley Trood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Mr Conor James Davey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Poland Street London W1F 8PR |
Director Name | Mr Stephen Christopher Charles Nunn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(2 years, 3 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 Peter David Zillig |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 October 2015) |
Role | Ceo Tag Europe |
Country of Residence | England |
Correspondence Address | 29 St John's Lane London EC1M 4NA |
Director Name | Ms Andrea Lattimore |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(3 years, 5 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 |
Director Name | Mr Richard Stanley Coward |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8FA |
Secretary Name | Mrs Jane Li |
---|---|
Status | Resigned |
Appointed | 04 November 2015(4 years, 8 months 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(6 years, 2 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(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mrs Stephanie Anne Hanson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 February 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Wells Street London W1A 3AE |
Director Name | Mr Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 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(2 years, 10 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 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 |
60m at £0.01 | Williams Lea Group LTD 89.12% Ordinary A |
---|---|
1.4m at £0.03 | Williams Lea Group LTD 6.11% Ordinary C1 |
913.8k at £0.03 | Williams Lea Group LTD 4.07% Ordinary C2 |
4.8m at £0.001 | Williams Lea Group LTD 0.71% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £58,792,000 |
Cash | £47,228,000 |
Current Liabilities | £30,915,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
1 October 2023 | Termination of appointment of Andria Louise Gibb as a director on 1 October 2023 (1 page) |
---|---|
14 August 2023 | Second filing for the appointment of Deepti Velury Bakhshi as a director (3 pages) |
3 August 2023 | Appointment of Deepti Velury Bakhshi as a director on 27 July 2023
|
21 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (74 pages) |
28 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
31 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
31 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
31 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
26 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
10 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages) |
15 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
10 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
10 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages) |
10 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 October 2020 | Registered office address changed from 55 Wells Street London W1A 3AE England to 1-5 Poland Street London W1F 8PR on 30 October 2020 (1 page) |
24 February 2020 | Termination of appointment of Stephanie Anne Hanson as a director on 24 February 2020 (1 page) |
24 February 2020 | Confirmation statement made on 18 February 2020 with updates (3 pages) |
24 February 2020 | Appointment of Mrs Andria Louise Gibb as a director on 24 February 2020 (2 pages) |
20 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
12 December 2019 | Cessation of Jonathan Andrew Simpson-Dent as a person with significant control on 30 July 2019 (1 page) |
30 September 2019 | Termination of appointment of Benedict James Smith as a director on 16 September 2019 (1 page) |
6 August 2019 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Benedict James Smith as a director on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mrs Stephanie Anne Hanson as a director on 30 July 2019 (2 pages) |
4 July 2019 | Full accounts made up to 30 June 2018 (19 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
19 July 2018 | Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Full accounts made up to 30 June 2017 (18 pages) |
16 April 2018 | Notification of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 (1 page) |
16 April 2018 | Cessation of Paul Richard Oldfield as a person with significant control 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) |
26 March 2018 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
26 February 2018 | Notification of Paul Richard Oldfield as a person with significant control on 8 May 2017 (2 pages) |
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 Jane Li as a secretary 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 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 (1 page) |
18 January 2018 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
18 January 2018 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 (1 page) |
18 January 2018 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 (1 page) |
27 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 June 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
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) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 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) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 February 2016 | Director's details changed for Mr Stuart Dudley Trood on 1 July 2012 (2 pages) |
22 February 2016 | Director's details changed for Mr Stuart Dudley Trood on 1 July 2012 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page) |
12 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Peter David Zillig as a director on 7 October 2015 (1 page) |
3 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Richard Stanley Coward as a director on 4 August 2015 (2 pages) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 pages) |
12 August 2014 | Appointment of Andrea Lattimore as a director on 6 August 2014 (2 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) |
12 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Peter David Zillig on 18 February 2014 (2 pages) |
12 May 2014 | Director's details changed for Peter David Zillig on 18 February 2014 (2 pages) |
12 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 January 2014 | Termination of appointment of William Duncan as a secretary (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) |
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) |
7 October 2013 | Termination of appointment of Conor Davey as a director (1 page) |
7 October 2013 | Termination of appointment of Conor Davey as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
2 July 2013 | Appointment of Peter David Zillig as a director (2 pages) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Paul Graham as a director (1 page) |
1 July 2013 | Appointment of Stephen Christopher Charles Nunn as a director (2 pages) |
1 July 2013 | Termination of appointment of Paul Graham as a director (1 page) |
17 June 2013 | Section 519 (1 page) |
17 June 2013 | Section 519 (1 page) |
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (12 pages) |
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (12 pages) |
11 February 2013 | Appointment of Conor James Davey as a director (2 pages) |
11 February 2013 | Appointment of Conor James Davey as a director (2 pages) |
8 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
8 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
8 February 2013 | Termination of appointment of Richard Jameson as a director (1 page) |
8 February 2013 | Termination of appointment of Stephen Parish as a director (1 page) |
12 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom on 25 September 2012 (2 pages) |
19 September 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
19 September 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (3 pages) |
23 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (23 pages) |
23 May 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (23 pages) |
21 May 2012 | Termination of appointment of Justin Barton as a director (2 pages) |
21 May 2012 | Termination of appointment of Timothy Griffiths as a director (2 pages) |
21 May 2012 | Termination of appointment of Timothy Griffiths as a director (2 pages) |
21 May 2012 | Termination of appointment of Justin Barton as a director (2 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
10 August 2011 | Appointment of Stuart Dudley Trood as a director (3 pages) |
10 August 2011 | Sub-division of shares on 6 July 2011 (6 pages) |
10 August 2011 | Appointment of Paul Harry Graham as a director (3 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
10 August 2011 | Sub-division of shares on 6 July 2011 (6 pages) |
10 August 2011 | Sub-division of shares on 6 July 2011 (6 pages) |
10 August 2011 | Appointment of Stuart Dudley Trood as a director (3 pages) |
10 August 2011 | Appointment of Paul Harry Graham as a director (3 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
18 July 2011 | Sub-division of shares on 6 July 2011 (6 pages) |
18 July 2011 | Sub-division of shares on 6 July 2011 (6 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
18 July 2011 | Appointment of Stephen Parish as a director (3 pages) |
18 July 2011 | Appointment of Stephen Parish as a director (3 pages) |
18 July 2011 | Change of share class name or designation (2 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
18 July 2011 | Change of share class name or designation (2 pages) |
18 July 2011 | Appointment of Richard Morpeth Jameson as a director (3 pages) |
18 July 2011 | Sub-division of shares on 6 July 2011 (6 pages) |
18 July 2011 | Appointment of Richard Morpeth Jameson as a director (3 pages) |
18 February 2011 | Incorporation
|
18 February 2011 | Incorporation
|