Company NameWilliam Rose Woodford Ltd
DirectorsAdrian Simon Sinclair and Jay Nicholas Williams
Company StatusActive
Company Number11167177
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Adrian Simon Sinclair
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT
Director NameMr Jay Nicholas Williams
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Western Road
Romford
Essex
RM1 3JT

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
7 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
10 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share transfer/certificate/co business 01/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 November 2021Change of share class name or designation (2 pages)
10 November 2021Memorandum and Articles of Association (18 pages)
10 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mr Jay Williams on 18 January 2021 (2 pages)
18 January 2021Change of details for Mr Jay Williams as a person with significant control on 18 January 2021 (2 pages)
24 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
3 April 2020Director's details changed for Mr Adrian Sinclair on 3 April 2020 (2 pages)
3 April 2020Change of details for Mr Jay Williams as a person with significant control on 3 April 2020 (2 pages)
3 April 2020Change of details for Mr Adrian Sinclair as a person with significant control on 3 April 2020 (2 pages)
3 April 2020Registered office address changed from One Oaks Court Warwick Road Borehamwood WD6 1GS England to 10 Western Road Romford Essex RM1 3JT on 3 April 2020 (1 page)
3 April 2020Director's details changed for Mr Jay Williams on 3 April 2020 (2 pages)
5 February 2020Notification of Adrian Sinclair as a person with significant control on 1 January 2020 (2 pages)
5 February 2020Notification of Jay Williams as a person with significant control on 1 January 2020 (2 pages)
5 February 2020Withdrawal of a person with significant control statement on 5 February 2020 (2 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 November 2019Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT United Kingdom to One Oaks Court Warwick Road Borehamwood WD6 1GS on 4 November 2019 (1 page)
31 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
5 December 2018Registered office address changed from 15 Crealock Grove Woodford Green Essex IG8 9QZ United Kingdom to 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT on 5 December 2018 (1 page)
5 December 2018Director's details changed for Mr Adrian Sinclair on 5 December 2018 (2 pages)
5 December 2018Previous accounting period shortened from 31 January 2019 to 31 October 2018 (1 page)
5 December 2018Director's details changed for Mr Jay Williams on 5 December 2018 (2 pages)
5 December 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)