Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLMOTTS (EALING) LIMITED
Company Information for

WILLMOTTS (EALING) LIMITED

12 Blacks Road, London, W6 9EU,
Company Registration Number
03345586
Private Limited Company
Active

Company Overview

About Willmotts (ealing) Ltd
WILLMOTTS (EALING) LIMITED was founded on 1997-04-04 and has its registered office in . The organisation's status is listed as "Active". Willmotts (ealing) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLMOTTS (EALING) LIMITED
 
Legal Registered Office
12 Blacks Road
London
W6 9EU
Other companies in W6
 
Filing Information
Company Number 03345586
Company ID Number 03345586
Date formed 1997-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB270938188  
Last Datalog update: 2024-04-16 15:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLMOTTS (EALING) LIMITED
Is this data useful to you?
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.

Company Officers of WILLMOTTS (EALING) LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN NAISH
Company Secretary 2002-03-28
SIMON BIRKS HANTON
Director 1997-06-02
JAMES BRIAN JENKINS
Director 2017-05-10
KAY PAULINE MARTIN-YATES
Director 2017-05-10
JUSTIN NAISH
Director 2003-02-21
SHAHID SADIQ
Director 2017-05-10
WILLIAM HENRY OWEN TAPER
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERTS
Director 2009-07-13 2011-12-31
ADRIAN MARK JOHN WIMBLETON
Director 2003-02-21 2009-06-26
VICTOR ADEKUNLE ALONGE
Director 2003-02-21 2006-01-31
TOM HENRIK BERGLUND
Director 1997-06-02 2004-08-31
STEVEN HASTINGS GRAY
Director 2004-06-23 2004-07-01
RICHARD COBB
Director 2003-02-21 2003-12-31
ADRIAN PAUL GRAY
Director 2000-05-15 2002-12-31
STEVE WILLOUGHBY
Company Secretary 2000-12-12 2002-03-28
STUART LAYZELL
Company Secretary 2000-04-07 2000-12-12
SIMON BIRKS HANTON
Company Secretary 1997-06-02 2000-04-07
DAVID COOK-ABBOTT
Director 1998-06-09 2000-04-07
ALAN FARLEY
Director 1997-06-02 1998-06-09
HOWARD THOMAS
Nominated Secretary 1997-04-04 1997-06-02
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1997-04-04 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN NAISH R.C.GLAZE PROPERTIES LIMITED Company Secretary 2006-10-18 CURRENT 1951-10-01 Dissolved 2018-06-05
JUSTIN NAISH RAPIDBRONZE LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTBUZZ LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-17 Active
JUSTIN NAISH FASTFLASK LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-22 Active
JUSTIN NAISH WILLMOTTS (LONDON) LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-13 Active
JUSTIN NAISH WILLMOTTS MANAGEMENT SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-01-12 Active
JUSTIN NAISH CRANSWICK BUILDERS LIMITED Company Secretary 2004-07-21 CURRENT 1996-01-12 Active
JUSTIN NAISH LAKECASE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Dissolved 2016-01-12
JUSTIN NAISH PAGECABLE LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH MAPLEBUTTON LIMITED Company Secretary 2004-06-18 CURRENT 2004-05-14 Active
JUSTIN NAISH WORKDUEL LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Dissolved 2016-01-12
JUSTIN NAISH SUPAROT LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH MYMCO LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH TORASUP LIMITED Company Secretary 2003-10-20 CURRENT 2003-09-23 Active
JUSTIN NAISH SPRINGBUTTON LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH RELATERADIO LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PICNICHOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-08-19 Active
JUSTIN NAISH PRINT SKILLS GRAPHIC LIMITED Company Secretary 2003-07-25 CURRENT 1994-07-14 Active
JUSTIN NAISH SPERRY FARBER LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active - Proposal to Strike off
JUSTIN NAISH POINTEXPORT LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-08 Active
JUSTIN NAISH AWARDDEAL LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-11 Active
JUSTIN NAISH STONE ICONS LIMITED Company Secretary 2001-06-25 CURRENT 2001-06-11 Active - Proposal to Strike off
JUSTIN NAISH WILLMOTTS CORPORATION LIMITED Company Secretary 2001-03-19 CURRENT 2001-03-19 Active
JUSTIN NAISH PINEAPPLE CORPORATION PLC Company Secretary 2000-11-27 CURRENT 1994-07-29 Active
JUSTIN NAISH FINLAW THIRTY-SIX LIMITED Company Secretary 2000-11-27 CURRENT 1996-06-21 Active
JUSTIN NAISH C.& S. BULL Company Secretary 2000-11-27 CURRENT 1982-12-10 Active
JUSTIN NAISH BASECHANGE LIMITED Company Secretary 2000-08-17 CURRENT 1986-01-30 Active
JUSTIN NAISH WILLMOTTS HOLDING COMPANY LIMITED Company Secretary 1999-06-01 CURRENT 1993-01-04 Active
JUSTIN NAISH WILLMOTT PROPERTY SERVICES LIMITED Company Secretary 1999-06-01 CURRENT 1987-08-18 Active
JUSTIN NAISH WINGDAWN PROPERTY CO. LIMITED Company Secretary 1998-08-25 CURRENT 1987-11-02 Active
SIMON BIRKS HANTON WILLMOTT PROPERTY SERVICES LIMITED Director 2017-06-20 CURRENT 1987-08-18 Active
SIMON BIRKS HANTON WILLMOTTS HOLDING COMPANY LIMITED Director 2017-05-10 CURRENT 1993-01-04 Active
SIMON BIRKS HANTON WILLMOTTS (LONDON) LIMITED Director 2007-05-21 CURRENT 2006-01-13 Active
JAMES BRIAN JENKINS WILLMOTT PROPERTY SERVICES LIMITED Director 2017-05-10 CURRENT 1987-08-18 Active
JAMES BRIAN JENKINS WILLMOTTS (LONDON) LIMITED Director 2015-10-15 CURRENT 2006-01-13 Active
JAMES BRIAN JENKINS WILLMOTTS HOLDING COMPANY LIMITED Director 2013-12-03 CURRENT 1993-01-04 Active
KAY PAULINE MARTIN-YATES WILLMOTTS HOLDING COMPANY LIMITED Director 1998-12-31 CURRENT 1993-01-04 Active
KAY PAULINE MARTIN-YATES WILLMOTT PROPERTY SERVICES LIMITED Director 1993-03-31 CURRENT 1987-08-18 Active
JUSTIN NAISH WILLMOTTS (LONDON) LIMITED Director 2007-05-21 CURRENT 2006-01-13 Active
SHAHID SADIQ WILLMOTT PROPERTY SERVICES LIMITED Director 2017-06-20 CURRENT 1987-08-18 Active
SHAHID SADIQ WILLMOTTS HOLDING COMPANY LIMITED Director 2017-05-10 CURRENT 1993-01-04 Active
WILLIAM HENRY OWEN TAPER WILLMOTT PROPERTY SERVICES LIMITED Director 2017-06-08 CURRENT 1987-08-18 Active
WILLIAM HENRY OWEN TAPER WILLMOTTS HOLDING COMPANY LIMITED Director 2017-05-10 CURRENT 1993-01-04 Active
WILLIAM HENRY OWEN TAPER WNT INVESTMENTS LTD Director 2017-05-02 CURRENT 2017-05-02 Active
WILLIAM HENRY OWEN TAPER WILLMOTTS (LONDON) LIMITED Director 2015-10-15 CURRENT 2006-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01AP01DIRECTOR APPOINTED MR MEL MCMULTAN
2021-07-01AP01DIRECTOR APPOINTED MR MEL MCMULTAN
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM HENRIK BERGLUND
2019-12-02PSC07CESSATION OF SIMON BIRKS HANTON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29AP01DIRECTOR APPOINTED MR JONATHAN HARRY DAVIS
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRY DAVIS
2019-05-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-09-28AP01DIRECTOR APPOINTED MR GRAEME FISHER
2018-08-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-06-13AP01DIRECTOR APPOINTED MR WILLIAM HENRY OWEN TAPER
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12AP01DIRECTOR APPOINTED MISS KAY PAULINE MARTIN-YATES
2017-05-12AP01DIRECTOR APPOINTED MR SHAHID SADIQ
2017-05-12AP01DIRECTOR APPOINTED MR JAMES BRIAN JENKINS
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-15AR0104/04/16 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0104/04/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01Director's details changed for Justin Naish on 2013-01-01
2014-04-28CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN NAISH on 2013-01-01
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-25AR0104/04/13 ANNUAL RETURN FULL LIST
2012-07-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-21AR0104/04/12 ANNUAL RETURN FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS
2011-11-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-17AR0104/04/11 FULL LIST
2011-03-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11AA31/12/09 TOTAL EXEMPTION FULL
2011-01-11GAZ1FIRST GAZETTE
2010-10-25MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-07AR0104/04/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERTS / 04/04/2010
2010-01-05AA31/12/08 TOTAL EXEMPTION FULL
2009-08-24288aDIRECTOR APPOINTED PETER ROBERTS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WIMBLETON
2009-06-19363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-07-22363sRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-22288bDIRECTOR RESIGNED
2005-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-12-09288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25288bDIRECTOR RESIGNED
2004-07-16288bDIRECTOR RESIGNED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29288aNEW DIRECTOR APPOINTED
2004-04-15363(288)DIRECTOR RESIGNED
2004-04-15363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-05-31363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288aNEW DIRECTOR APPOINTED
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-17288bDIRECTOR RESIGNED
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02288bSECRETARY RESIGNED
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-02363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-01-23395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19288aNEW SECRETARY APPOINTED
2000-12-19288bSECRETARY RESIGNED
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-22288aNEW DIRECTOR APPOINTED
2000-04-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WILLMOTTS (EALING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against WILLMOTTS (EALING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-01-15 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of WILLMOTTS (EALING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLMOTTS (EALING) LIMITED
Trademarks
We have not found any records of WILLMOTTS (EALING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLMOTTS (EALING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-3 GBP £14,714
London Borough of Brent 2014-2 GBP £2,069
London Borough of Brent 2014-1 GBP £3,610
London Borough of Brent 2013-5 GBP £4,713
London Borough of Brent 2013-3 GBP £622
London Borough of Brent 2012-11 GBP £2,521
London Borough of Brent 2012-10 GBP £1,727
London Borough of Brent 2012-5 GBP £4,248
London Borough of Brent 2012-2 GBP £4,248
London Borough of Brent 2011-6 GBP £15,056 Service Charges
London Borough of Brent 2011-5 GBP £4,248 Service Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLMOTTS (EALING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWILLMOTTS (EALING) LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLMOTTS (EALING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLMOTTS (EALING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.