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.
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 | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 30 April 2011 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 25 May 2022 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 20 June 2005 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 01 March 2013 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 07 April 1998 | Active |
242 Cromwell Tower, Barbican, London, EC2Y 8DD | Secretary | - | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 April 2015 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 30 April 2011 | Active |
41 Links Road, Epsom, KT17 3PP | Director | 26 September 2008 | Active |
41 Links Road, Epsom, KT17 3PP | Director | 09 January 2006 | Active |
Maidirin Rua, Camden Road, Bexley, DA5 3NP | Director | 01 July 1993 | Active |
14 Quickswood, Primrose Hill, London, NW3 3SE | Director | - | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 January 2018 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 March 2017 | Active |
2 Pound Farm Close, Esher, KT10 8EX | Director | - | Active |
Nash House, 25 Mount Sion, Tunbridge Wells, TN1 1TZ | Director | 08 July 2002 | Active |
25 Hollingbourne Gardens, Ealing, London, W13 8EN | Director | 20 March 2001 | Active |
5 Strand, London, WC2N 5AF | Corporate Director | 20 June 2005 | Active |
5, Strand, London, WC2N 5AF | Corporate Director | 26 September 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2017-01-11 | Officers | Change corporate director company with change date. | Download |
2017-01-11 | Officers | Change corporate secretary company with change date. | Download |
2017-01-10 | Officers | Change corporate director company with change date. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.