Active
Company Information for 01737937 LIMITED
WELBY HOUSE, 96 WILTON ROAD, LONDON, SW1V 1DW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
01737937 LIMITED | ||
Legal Registered Office | ||
WELBY HOUSE 96 WILTON ROAD LONDON SW1V 1DW Other companies in SW1V | ||
Previous Names | ||
|
Company Number | 01737937 | |
---|---|---|
Company ID Number | 01737937 | |
Date formed | 1983-07-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 21/09/2010 | |
Return next due | 19/10/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 09:56:38 |
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 |
---|---|---|
SIMON ANDREW WATKINS |
||
KERRY ELIZABETH GOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN NEALE |
Director | ||
DAVID HOWELL |
Director | ||
PAMELA BALL |
Company Secretary | ||
JOHN ROGER BALL |
Director | ||
PAMELA BALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERCROMBIE & KENT LIMITED | Director | 2013-03-18 | CURRENT | 1972-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRY ELIZABETH GOLDS | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN NEALE | |
LATEST SOC | 21/10/10 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NEALE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY GOLDS / 31/12/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON ANDREW WATKINS on 2009-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM ARDEN COURT ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN | |
RES15 | CHANGE OF NAME 19/10/2009 | |
CERTNM | COMPANY NAME CHANGED VILLA SELECT LIMITED | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED VILLA SELECT LIMITED CERTIFICATE ISSUED ON 24/10/09 | |
AR01 | 21/09/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | Return made up to 21/09/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | Director appointed kerry golds | |
288b | Appointment terminated director david howell | |
AUD | AUDITOR'S RESIGNATION | |
363a | Return made up to 21/09/07; full list of members | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS | |
88(2)R | AD 08/04/98--------- £ SI 30000@1=30000 £ IC 20000/50000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/97 FROM: | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/97 FROM: ARDEN COURT ARDEN ROADOAD ARCESTER WARWICKSHIRE B49 6HN | |
363(287) | REGISTERED OFFICE CHANGED ON 16/09/96 | |
363s | RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
Proposal to Strike Off | 2011-10-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
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 01737937 LIMITED
The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as 01737937 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 01737937 LIMITED | Event Date | 2011-10-04 |
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. |