8600 Silkeborg
Denmark
Director Name | Rico Hermann |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 September 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 November 2023) |
Role | Chief Operating Officer/Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 281 Moeddebro Parkvej 8355 Solbjerg Denmark |
Director Name | Mr Robert William Morris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | The Water Garden Hallingbury Place Gt Hallingbury Bishops Stortford CM23 5NQ |
Secretary Name | Mr Stephen Marking Glover |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Beeches Close Saffron Walden Essex CB11 4BT |
Director Name | Mr Nicholas John Boys |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | William Morris Eyewear Ltd, The Mill Stortford Roa Hatfield Heath Bishop's Stortford Essex CM22 7DL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | williammorris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 732424 |
Telephone region | Bishops Stortford |
Registered Address | William Morris Eyewear Ltd, The Mill Stortford Road Hatfield Heath Bishop's Stortford Essex CM22 7DL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Heath |
Ward | Hatfield Heath |
Built Up Area | Hatfield Heath |
Year | 2012 |
---|---|
Net Worth | £124,701 |
Current Liabilities | £464,039 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 June 2019 | Delivered on: 4 June 2019 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
19 April 2011 | Delivered on: 27 April 2011 Persons entitled: Robert William Morris and Annabel Morris Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
11 August 2020 | Confirmation statement made on 10 July 2020 with updates (7 pages) |
13 July 2020 | Satisfaction of charge 042534840002 in full (1 page) |
27 November 2019 | Statement of capital following an allotment of shares on 1 September 2013
|
26 November 2019 | Change of details for Mr Robert William Morris as a person with significant control on 29 July 2019 (5 pages) |
25 November 2019 | Second filing of a statement of capital following an allotment of shares on 19 April 2011
|
25 November 2019 | Second filing of the annual return made up to 17 July 2014 (23 pages) |
25 November 2019 | Second filing of the annual return made up to 17 July 2013 (23 pages) |
25 November 2019 | Second filing of the annual return made up to 17 July 2015 (23 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
9 September 2019 | Purchase of own shares. (3 pages) |
9 September 2019 | Cancellation of shares. Statement of capital on 29 July 2019
|
22 August 2019 | Termination of appointment of Nicholas John Boys as a director on 30 July 2019 (1 page) |
16 July 2019 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF England to William Morris Eyewear Ltd, the Mill Stortford Road Hatfield Heath Bishop's Stortford Essex CM22 7DL on 16 July 2019 (1 page) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
4 June 2019 | Registration of charge 042534840002, created on 4 June 2019 (9 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
9 May 2016 | Registered office address changed from The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 May 2016 (1 page) |
14 March 2016 | Termination of appointment of Stephen Marking Glover as a secretary on 1 January 2016 (1 page) |
14 March 2016 | Termination of appointment of Stephen Marking Glover as a secretary on 1 January 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
18 July 2014 | Registered office address changed from , Lock View, Dell Lane, Little Hallingbury, Hertfordshire, CM22 7SH to The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from , Lock View, Dell Lane, Little Hallingbury, Hertfordshire, CM22 7SH to The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
15 April 2014 | Resolutions
|
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2014 | Statement of company's objects (2 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2014 | Statement of company's objects (2 pages) |
30 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Appointment of Mr Nicholas John Boys as a director (2 pages) |
25 May 2011 | Appointment of Mr Nicholas John Boys as a director (2 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
27 April 2011 | Resolutions
|
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 September 2007 | Return made up to 17/07/07; no change of members
|
10 September 2007 | Return made up to 17/07/07; no change of members
|
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 October 2006 | Return made up to 17/07/06; full list of members (6 pages) |
13 October 2006 | Return made up to 17/07/06; full list of members (6 pages) |
30 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
30 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 October 2005 | Return made up to 17/07/05; full list of members
|
19 October 2005 | Return made up to 17/07/05; full list of members
|
2 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
30 July 2004 | Return made up to 17/07/04; full list of members
|
30 July 2004 | Return made up to 17/07/04; full list of members
|
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
16 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
10 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
10 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed (2 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
17 July 2001 | Incorporation (14 pages) |
17 July 2001 | Incorporation (14 pages) |