Company NameWillem Barentsz Limited
DirectorMichael Joseph Francis Claessens
Company StatusActive
Company Number09127207
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Director

Director NameMr Michael Joseph Francis Claessens
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityDutch
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

1 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
14 October 2022Compulsory strike-off action has been discontinued (1 page)
13 October 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
19 January 2022Unaudited abridged accounts made up to 31 July 2020 (10 pages)
10 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 June 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 July 2018Change of details for Mr Michael Joseph Francis Claessen as a person with significant control on 17 July 2018 (2 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
16 July 2018Change of details for Mr Michael Joseph Francis Claessen as a person with significant control on 16 July 2018 (2 pages)
2 May 2018Registered office address changed from 51 Wellbeck Street Basement London W1G 9BG England to 51 Welbeck Street London W1G 9HL on 2 May 2018 (1 page)
2 May 2018Director's details changed for Mr Michael Joseph Francis Claessens on 16 March 2018 (2 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
16 March 2018Registered office address changed from 32 Wigmore Street Wigmore Street 2nd Floor London W1U 2RP England to 51 Wellbeck Street Basement London W1G 9BG on 16 March 2018 (1 page)
26 September 2017Registered office address changed from 3 Mandeville Place London W1U 3AP to 32 Wigmore Street Wigmore Street 2nd Floor London W1U 2RP on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 3 Mandeville Place London W1U 3AP to 32 Wigmore Street Wigmore Street 2nd Floor London W1U 2RP on 26 September 2017 (1 page)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)