Company NamePhysicality Limited
DirectorsReginald Wayne Pritchett and Vida Veronica Pritchett
Company StatusLiquidation
Company Number03493338
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Previous NameWillowfield Investments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameReginald Wayne Pritchett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleTheatre Director
Correspondence Address17 Grange Avenue
Woodford Green
Essex
IG8 9JT
Secretary NameMiss Bernadine Heather Pritchett
NationalityBritish
StatusCurrent
Appointed16 January 1998(1 day after company formation)
Appointment Duration26 years, 3 months
RoleAgency Booker
Country of ResidenceEngland
Correspondence Address4 Avon Court
21-23 The Ridgeway
London
E4 6QY
Director NameMrs Vida Veronica Pritchett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1999(1 year, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Grange Avenue
Woodford Green
Essex
IG8 9JT
Director NameRaymond Cross
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 January 2000)
RoleActor
Correspondence AddressTop Flat 343 Mare Street
London
E8 1HY
Director NameMiss Bernadine Heather Pritchett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 09 April 2002)
RoleSinger
Country of ResidenceEngland
Correspondence Address4 Avon Court
21-23 The Ridgeway
London
E4 6QY
Director NameMr Michael Ian Kenneth Pritchett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 09 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Darnley Road
Woodford Green
Essex
IG8 9HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThorntonrones First Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2004
Net Worth-£98,592
Cash£9,338
Current Liabilities£149,161

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Next Accounts Due31 August 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due29 January 2017 (overdue)

Filing History

18 January 2010Liquidators statement of receipts and payments to 27 December 2009 (7 pages)
18 January 2010Liquidators' statement of receipts and payments to 27 December 2009 (7 pages)
18 January 2010Liquidators' statement of receipts and payments to 27 December 2009 (7 pages)
9 July 2009Liquidators' statement of receipts and payments to 27 June 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 27 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 27 June 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 27 December 2008 (6 pages)
29 January 2009Liquidators' statement of receipts and payments to 27 December 2008 (6 pages)
29 January 2009Liquidators statement of receipts and payments to 27 December 2008 (6 pages)
8 July 2008Liquidators statement of receipts and payments to 27 December 2008 (5 pages)
8 July 2008Liquidators' statement of receipts and payments to 27 December 2008 (5 pages)
8 July 2008Liquidators' statement of receipts and payments to 27 December 2008 (5 pages)
11 January 2008Liquidators' statement of receipts and payments (5 pages)
11 January 2008Liquidators statement of receipts and payments (5 pages)
11 January 2008Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2006Statement of affairs (6 pages)
3 July 2006Statement of affairs (6 pages)
3 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2006Appointment of a voluntary liquidator (1 page)
14 June 2006Registered office changed on 14/06/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
14 June 2006Registered office changed on 14/06/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
2 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 June 2005Return made up to 15/01/05; full list of members (8 pages)
14 June 2005Return made up to 15/01/05; full list of members (8 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Registered office changed on 04/06/03 from: 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR (1 page)
4 June 2003Registered office changed on 04/06/03 from: 12TH floor city gate house 399 eastern avenue ilford essex IG2 6LR (1 page)
4 March 2003Total exemption full accounts made up to 31 October 2001 (14 pages)
4 March 2003Total exemption full accounts made up to 31 October 2001 (14 pages)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
22 December 2002Registered office changed on 22/12/02 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
22 December 2002Registered office changed on 22/12/02 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
7 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
7 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Return made up to 15/01/02; full list of members (7 pages)
6 February 2002Return made up to 15/01/02; full list of members (7 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
25 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
26 January 2001Return made up to 15/01/01; full list of members (7 pages)
26 January 2001Return made up to 15/01/01; full list of members (7 pages)
10 October 2000Ad 05/09/00--------- £ si 90@1=90 £ ic 10/100 (2 pages)
10 October 2000Ad 05/09/00--------- £ si 90@1=90 £ ic 10/100 (2 pages)
25 August 2000Full accounts made up to 31 October 1999 (11 pages)
25 August 2000Full accounts made up to 31 October 1999 (11 pages)
17 February 2000Return made up to 15/01/00; full list of members (7 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Return made up to 15/01/00; full list of members (7 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Ad 31/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Ad 31/05/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 November 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
12 November 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
12 February 1999Return made up to 15/01/99; full list of members (6 pages)
12 February 1999Return made up to 15/01/99; full list of members (6 pages)
16 November 1998Full accounts made up to 31 July 1998 (3 pages)
16 November 1998Full accounts made up to 31 July 1998 (3 pages)
12 November 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
12 November 1998Accounting reference date shortened from 31/01/99 to 31/07/98 (1 page)
20 August 1998Company name changed willowfield investments LIMITED\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed willowfield investments LIMITED\certificate issued on 21/08/98 (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
22 May 1998Secretary resigned (1 page)
15 January 1998Incorporation (17 pages)
15 January 1998Incorporation (17 pages)