Silks Way
Braintree
Essex
CM7 3GB
Director Name | Mr Pierre Alun Williams |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mrs Rishika Pierre Williams |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2015(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
Director Name | Mr John Malcolm Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 June 2008) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 24 Westhorpe Road London SW15 1QH |
Secretary Name | Susan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 October 2003) |
Role | Receptionist |
Correspondence Address | 24 Westhorpe Road Putney London SW15 1QH |
Director Name | Susan Baxter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 June 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Staddon Lea Nutbush Lane Torquay Devon TQ2 6SG |
Secretary Name | Rishika Pierre Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2005) |
Role | Company Director |
Correspondence Address | 12 Roskell Road Putney London SW15 1DS |
Secretary Name | Mr John Malcolm Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 24 Westhorpe Road London SW15 1QH |
Director Name | Mr Peter Joseph Ryan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2009(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 November 2015) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Riverside More London Riverside London SE1 2BY |
Secretary Name | Mrs Susan Ryan |
---|---|
Status | Resigned |
Appointed | 27 June 2009(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | Riverside More London Riverside London SE1 2BY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Pierre Williams 50.00% Ordinary |
---|---|
1 at £1 | Rishika Williams 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 October 2016 | Delivered on: 27 October 2016 Persons entitled: Westerham Properties Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 36 pendennis road, streatham, london, as registered under title LN195059; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
12 February 2016 | Delivered on: 17 February 2016 Persons entitled: Bridge Invest LTD Classification: A registered charge Particulars: 36 pendennis road streatham london t/no.LN195059 and 38 pendennis road streatham london t/no.LN217691. Outstanding |
24 October 2003 | Delivered on: 29 October 2003 Satisfied on: 14 December 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property and land known as 92, 94 and 96 babbacombe road, torquay, TQ1 3SY t/n DN61957. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 February 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
---|---|
19 January 2021 | Secretary's details changed for Mrs Rishika Williams on 18 January 2021 (1 page) |
13 January 2021 | Change of details for Mr Pierre Alun Williams as a person with significant control on 30 December 2019 (2 pages) |
13 January 2021 | Secretary's details changed (1 page) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
31 December 2019 | Secretary's details changed (1 page) |
30 December 2019 | Change of details for Mr Pierre Alun Williams as a person with significant control on 30 December 2019 (2 pages) |
24 December 2019 | Change of details for Mr Pierre Alun Williams as a person with significant control on 6 April 2018 (2 pages) |
24 December 2019 | Secretary's details changed (1 page) |
20 December 2019 | Change of details for a person with significant control (2 pages) |
20 December 2019 | Secretary's details changed (1 page) |
20 December 2019 | Change of details for a person with significant control (2 pages) |
19 December 2019 | Director's details changed for Mrs Rishika Pierre Williams on 6 April 2018 (2 pages) |
18 December 2019 | Change of details for Mrs Rishika Pierre Williams as a person with significant control on 2 June 2018 (2 pages) |
18 December 2019 | Director's details changed for Mrs Rishika Pierre Williams on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Pierre Alun Williams on 2 June 2018 (2 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
20 July 2017 | Satisfaction of charge 044625870002 in full (1 page) |
20 July 2017 | Satisfaction of charge 044625870002 in full (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
27 October 2016 | Registration of charge 044625870003, created on 19 October 2016 (14 pages) |
27 October 2016 | Registration of charge 044625870003, created on 19 October 2016 (14 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 February 2016 | Registration of charge 044625870002, created on 12 February 2016 (41 pages) |
17 February 2016 | Registration of charge 044625870002, created on 12 February 2016 (41 pages) |
21 January 2016 | Registered office address changed from 210 Upper Richmond Road London SW15 6NP to C/O Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 21 January 2016 (1 page) |
21 January 2016 | Director's details changed for Mr Pierre Williams on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mr Pierre Williams on 21 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from 210 Upper Richmond Road London SW15 6NP to C/O Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 21 January 2016 (1 page) |
21 January 2016 | Secretary's details changed for Mrs Rishika Williams on 21 January 2016 (1 page) |
21 January 2016 | Secretary's details changed for Mrs Rishika Williams on 21 January 2016 (1 page) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | Appointment of Mrs Rishika Pierre Williams as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Rishika Pierre Williams as a director on 21 December 2015 (2 pages) |
30 November 2015 | Appointment of Mr Pierre Williams as a director on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Pierre Williams as a director on 30 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Peter Joseph Ryan as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Susan Ryan as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Peter Joseph Ryan as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mrs Rishika Williams as a secretary on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Susan Ryan as a secretary on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mrs Rishika Williams as a secretary on 27 November 2015 (2 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 July 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 July 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 June 2011 | Registered office address changed from 24 Westhorpe Road Putney London SW15 1QH on 28 June 2011 (1 page) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Mr Peter Joseph Ryan on 27 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Registered office address changed from 24 Westhorpe Road Putney London SW15 1QH on 28 June 2011 (1 page) |
28 June 2011 | Director's details changed for Mr Peter Joseph Ryan on 27 June 2011 (2 pages) |
31 March 2011 | Termination of appointment of John Williams as a secretary (1 page) |
31 March 2011 | Termination of appointment of John Williams as a secretary (1 page) |
31 March 2011 | Appointment of Mr Peter Joseph Ryan as a director (1 page) |
31 March 2011 | Appointment of Mrs Susan Ryan as a secretary (1 page) |
31 March 2011 | Appointment of Mr Peter Joseph Ryan as a director (1 page) |
31 March 2011 | Termination of appointment of Susan Baxter as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Termination of appointment of Susan Baxter as a director (1 page) |
31 March 2011 | Appointment of Mrs Susan Ryan as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 September 2010 | Director's details changed for Susan Baxter on 27 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Susan Baxter on 27 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
16 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 June 2008 | Appointment terminated director john williams (1 page) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 June 2008 | Appointment terminated director john williams (1 page) |
25 September 2007 | Return made up to 26/06/07; no change of members (7 pages) |
25 September 2007 | Return made up to 26/06/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members
|
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members
|
27 July 2006 | New secretary appointed (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 17/06/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
29 October 2003 | Particulars of mortgage/charge (7 pages) |
29 October 2003 | Particulars of mortgage/charge (7 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (3 pages) |
10 October 2003 | New secretary appointed (3 pages) |
4 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
4 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 June 2003 | Return made up to 17/06/03; full list of members
|
24 June 2003 | Return made up to 17/06/03; full list of members
|
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New director appointed (3 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
17 June 2002 | Incorporation (16 pages) |
17 June 2002 | Incorporation (16 pages) |