Active
Company Information for WILLIS OWEN LIMITED
GROUND FLOOR, 507 (UNIT 2) CENTENNIAL BUSINESS PARK, ELSTREE, WD6 3FG,
|
Company Registration Number
03283706
Private Limited Company
Active |
Company Name | |
---|---|
WILLIS OWEN LIMITED | |
Legal Registered Office | |
GROUND FLOOR 507 (UNIT 2) CENTENNIAL BUSINESS PARK ELSTREE WD6 3FG Other companies in WD6 | |
Company Number | 03283706 | |
---|---|---|
Company ID Number | 03283706 | |
Date formed | 1996-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-07-05 14:29:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASON CHAPMAN |
||
MARK GRAHAME HOLLOWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLMAN MOHER |
Director | ||
FRANK NORMAN GORRIE |
Director | ||
DEBORAH LOUISE REESE |
Company Secretary | ||
RICHARD JAMES PEARSON |
Director | ||
BRYAN LEVINE |
Director | ||
ALAN JAMES EASTER |
Director | ||
MARK JOSEPH LUND |
Director | ||
HBJGW MANCHESTER SECRETARIES LIMITED |
Company Secretary | ||
ANDREW CHARLES FIRTH |
Director | ||
NIGEL JAMES WARD |
Director | ||
CHRISTOPHER NORMAN EDGE |
Director | ||
RICHARD JAMES CRAVEN |
Director | ||
PETER BRIAN COLEMAN |
Director | ||
CLIVE MORRIS SAFFER |
Director | ||
CLIVE MORRIS SAFFER |
Company Secretary | ||
VICTORIA CLAIRE OWEN |
Company Secretary | ||
JOHN SANDERS OWEN |
Director | ||
VICTORIA CLAIRE OWEN |
Director | ||
JULIAN JEFFREY PENNISTON-HILL |
Director | ||
DAVID MARTIN BROWN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HONISTER CAPITAL HOLDINGS I LIMITED | Director | 2017-05-22 | CURRENT | 2011-10-24 | Active | |
REALLY COMFY BEDS LIMITED | Director | 2017-09-27 | CURRENT | 2007-12-18 | Active | |
YUBL HOLDINGS LIMITED | Director | 2016-06-13 | CURRENT | 1997-08-19 | In Administration/Administrative Receiver | |
YUBL LIMITED | Director | 2016-06-13 | CURRENT | 2014-07-07 | In Administration/Administrative Receiver | |
DRILLGREAT SERVICES LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
NOTTINGDALE SERVICES LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Dissolved 2017-05-02 | |
A REALISATIONS 2020 LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
PREVOX LIMITED | Director | 2015-12-23 | CURRENT | 1997-07-10 | In Administration/Administrative Receiver | |
NOTTINGDALE CAFE LIMITED | Director | 2012-08-20 | CURRENT | 2009-05-18 | Dissolved 2014-05-27 | |
MONSOON ACCESSORIZE INTERNATIONAL LIMITED | Director | 2012-07-20 | CURRENT | 2005-12-22 | Dissolved 2015-01-20 | |
MONSOON JAPAN LIMITED | Director | 2012-07-20 | CURRENT | 2008-08-21 | Liquidation | |
HONISTER CAPITAL HOLDINGS I LIMITED | Director | 2011-11-03 | CURRENT | 2011-10-24 | Active | |
HONISTER CAPITAL LIMITED | Director | 2009-04-08 | CURRENT | 2009-04-08 | Liquidation | |
KNOLE CONSULTING LIMITED | Director | 2006-01-23 | CURRENT | 2006-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 120000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Burns-Anderson Limited 27 Great George Street Bristol BS1 5QT United Kingdom | |
AD04 | Register(s) moved to registered office address | |
AP01 | DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER | |
AP01 | DIRECTOR APPOINTED MR COLMAN MOHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK GORRIE | |
AP01 | DIRECTOR APPOINTED MR JASON CHAPMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/12 FROM 27 Great George Street Bristol BS1 5QT United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH REESE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/12 FROM Notting Hill Village 1 Nicholas Road London W11 4AN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN LEVINE | |
AR01 | 26/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES PEARSON / 27/07/2011 | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN EASTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LUND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 26/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH LOUISE REESE / 13/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LEVINE / 13/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM NOTTING HILL VILLAGE 1 NICHOLAS ROAD LONDON W11 4AN | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PEARSON / 14/12/2009 | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PEARSON / 15/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 04/08/2009 FROM C/O HALLIWELLS LLP 1 THREADNEEDLE STREET LONDON EC2R 8AY | |
288a | SECRETARY APPOINTED DEBORAH LOUISE REESE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW FIRTH | |
288b | APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED BRYAN LEVINE | |
288a | DIRECTOR APPOINTED FRANK GORRIE | |
288a | DIRECTOR APPOINTED ALAN EASTER | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL WARD | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CRAVEN | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NIGEL WARD | |
288a | DIRECTOR APPOINTED MARK LUND | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER COLEMAN | |
288a | DIRECTOR APPOINTED PETER COLEMAN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: C/O HALLIWELLS LLP 1 THREADNEEDLE STREET LONDON EC2R 8JX |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIS OWEN LIMITED
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as WILLIS OWEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |