Warning: file_put_contents(c/d8c70833139792d9257d98e69fb11976.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Willett Developments Limited, SW1E 5JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILLETT DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Willett Developments Limited. The company was founded 92 years ago and was given the registration number 00258971. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILLETT DEVELOPMENTS LIMITED
Company Number:00258971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1931
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary30 April 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 May 2022Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director20 June 2005Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director01 March 2013Active
41 Links Road, Epsom, KT17 3PP

Secretary07 April 1998Active
242 Cromwell Tower, Barbican, London, EC2Y 8DD

Secretary-Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 April 2015Active
5, Strand, London, United Kingdom, WC2N 5AF

Director30 April 2011Active
41 Links Road, Epsom, KT17 3PP

Director26 September 2008Active
41 Links Road, Epsom, KT17 3PP

Director09 January 2006Active
Maidirin Rua, Camden Road, Bexley, DA5 3NP

Director01 July 1993Active
14 Quickswood, Primrose Hill, London, NW3 3SE

Director-Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 January 2018Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 March 2017Active
2 Pound Farm Close, Esher, KT10 8EX

Director-Active
Nash House, 25 Mount Sion, Tunbridge Wells, TN1 1TZ

Director08 July 2002Active
25 Hollingbourne Gardens, Ealing, London, W13 8EN

Director20 March 2001Active
5 Strand, London, WC2N 5AF

Corporate Director20 June 2005Active
5, Strand, London, WC2N 5AF

Corporate Director26 September 2008Active

People with Significant Control

Landsec Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2017-01-20Officers

Change person director company with change date.

Download
2017-01-11Officers

Change corporate director company with change date.

Download
2017-01-11Officers

Change corporate secretary company with change date.

Download
2017-01-10Officers

Change corporate director company with change date.

Download
2017-01-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.