Company NameDe Villars Limited
DirectorElaine Anne Oddie
Company StatusActive
Company Number00211415
CategoryPrivate Limited Company
Incorporation Date30 January 1926(98 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Elaine Anne Oddie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(76 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bellway Court
Grosvenor Road
Westcliff
SS20 8EP
Secretary NameMs Elaine Anne Oddie
NationalityBritish
StatusCurrent
Appointed01 March 2002(76 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Bellway Court
Grosvenor Road
Westcliff
SS20 8EP
Director NameMiss Catherine Margaret Macquarie
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(66 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleSecretary
Correspondence Address54 James Street
London
W1M 5HS
Director NameMr Reginald Stanley Smith
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(66 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1993)
RoleRetired
Correspondence Address19 Colville Road
Walthamstow
London
E17 6EL
Secretary NameMr Reginald Stanley Smith
NationalityBritish
StatusResigned
Appointed06 March 1992(66 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1993)
RoleCompany Director
Correspondence Address19 Colville Road
Walthamstow
London
E17 6EL
Director NameRichard Michael George Green
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(67 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 22 January 2016)
RoleAccountant
Correspondence Address2 Grosvenor Gardens
Upminster
Essex
RM14 1DJ
Director NameGraham Raymond Dean
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(67 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address146 Chapel Lane
Hadleigh
Benfleet
Essex
SS7 2PQ
Secretary NameGraham Raymond Dean
NationalityBritish
StatusResigned
Appointed02 June 1993(67 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address146 Chapel Lane
Hadleigh
Benfleet
Essex
SS7 2PQ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9.5k at £1Villars Holdings Sa
94.99%
Ordinary
251 at £1Elaine Anne Oddie
2.51%
Ordinary
250 at £1Richard Michael George Green
2.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 April 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(4 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(4 pages)
15 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 March 2016Termination of appointment of Richard Michael George Green as a director on 22 January 2016 (1 page)
23 March 2016Termination of appointment of Richard Michael George Green as a director on 22 January 2016 (1 page)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(5 pages)
23 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(5 pages)
23 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
7 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
7 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
10 March 2009Return made up to 06/03/09; full list of members (4 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 March 2008Return made up to 06/03/08; full list of members (4 pages)
14 March 2008Return made up to 06/03/08; full list of members (4 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 May 2007Return made up to 06/03/07; full list of members (3 pages)
2 May 2007Return made up to 06/03/07; full list of members (3 pages)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 March 2006Return made up to 06/03/06; full list of members (3 pages)
17 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 April 2005Return made up to 06/03/05; full list of members (3 pages)
27 April 2005Return made up to 06/03/05; full list of members (3 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 March 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
15 March 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 May 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Registered office changed on 29/04/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
29 April 2003Registered office changed on 29/04/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
29 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002New secretary appointed;new director appointed (3 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002New secretary appointed;new director appointed (3 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
13 March 2002Return made up to 06/03/02; full list of members (6 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 March 2001Return made up to 06/03/01; full list of members (6 pages)
19 March 2001Return made up to 06/03/01; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 March 2000Return made up to 06/03/00; full list of members (6 pages)
7 March 2000Return made up to 06/03/00; full list of members (6 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 May 1998Return made up to 06/03/98; no change of members (4 pages)
1 May 1998Return made up to 06/03/98; no change of members (4 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 April 1997Return made up to 06/03/97; full list of members (6 pages)
22 April 1997Return made up to 06/03/97; full list of members (6 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 May 1996Return made up to 06/03/96; no change of members (4 pages)
2 May 1996Return made up to 06/03/96; no change of members (4 pages)
1 May 1995Return made up to 06/03/95; no change of members (4 pages)
1 May 1995Return made up to 06/03/95; no change of members (4 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 January 1926Incorporation (21 pages)
30 January 1926Incorporation (21 pages)