Company NameW20 Limited
Company StatusActive
Company Number04842407
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Jonathan Robert Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(7 years after company formation)
Appointment Duration13 years, 8 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane
Gt Leighs, Chelmsford
Essex
CM3 1PZ
Director NameMs Jill Turner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane
Gt Leighs, Chelmsford
Essex
CM3 1PZ
Director NameMr Stephen Peter Shore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Helvellyn
Moulsham Hall Lane
Gt Leighs, Chelmsford
Essex
CM3 1PZ
Director NameMr Gary Kenneth Disley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Victoria Court
New Street
Chelmsford
Essex
CM1 1GL
Director NameMr Jason Simon Ferrando
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell House
Swan Street
Sible Hedingham
Essex
CO9 3RE
Director NameMr Graham Henry Gibb
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highwood Road
Writtle
Chelmsford
Essex
CM13 3PW
Director NameDiane Guerand
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Avenue Des Etats Unis
Versailles
78000
France
Secretary NameMiss Jill Turner
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address59 Kimpton Avenue
Brentwood
Essex
CM15 9HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.w2ogroup.com

Location

Registered AddressEast Wing Helvellyn
Moulsham Hall Lane
Gt Leighs, Chelmsford
Essex
CM3 1PZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mischievious Media
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,817
Cash£75
Current Liabilities£3,966

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 July 2019Confirmation statement made on 7 July 2019 with updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 September 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
1 June 2018Appointment of Ms Jill Turner as a director on 1 June 2018 (2 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
3 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
24 November 2011Termination of appointment of Jill Turner as a secretary (1 page)
24 November 2011Registered office address changed from East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex United Kingdom on 24 November 2011 (1 page)
24 November 2011Termination of appointment of Jill Turner as a secretary (1 page)
24 November 2011Registered office address changed from 49 Victoria Court Chemsford Essex CM1 1GL on 24 November 2011 (1 page)
24 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
24 November 2011Registered office address changed from East Wing Helvellyn Moulsham Hall Lane Great Leighs Chelmsford Essex United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 49 Victoria Court Chemsford Essex CM1 1GL on 24 November 2011 (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Termination of appointment of Gary Disley as a director (1 page)
14 October 2010Appointment of a director (2 pages)
14 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
14 October 2010Termination of appointment of Gary Disley as a director (1 page)
14 October 2010Appointment of a director (2 pages)
16 August 2010Termination of appointment of Gary Disley as a director (1 page)
16 August 2010Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
16 August 2010Termination of appointment of Gary Disley as a director (1 page)
16 August 2010Appointment of Mr Jonathan Robert Holmes as a director (2 pages)
22 July 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 31 Royal Exchange Threadneedle Street London EC3V 3LP on 22 July 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
11 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 July 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
3 October 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
3 October 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
7 August 2008Return made up to 23/07/08; full list of members (3 pages)
7 August 2008Return made up to 23/07/08; full list of members (3 pages)
1 August 2007Return made up to 23/07/07; full list of members (2 pages)
1 August 2007Return made up to 23/07/07; full list of members (2 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
3 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
20 November 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 November 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
12 September 2006Return made up to 23/07/06; full list of members (2 pages)
12 September 2006Return made up to 23/07/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2004 (8 pages)
9 August 2005Return made up to 23/07/05; full list of members (2 pages)
9 August 2005Return made up to 23/07/05; full list of members (2 pages)
14 January 2005Director resigned (2 pages)
14 January 2005Director resigned (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
17 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Ad 01/06/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
21 July 2004Ad 01/06/04--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
2 September 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
23 July 2003Incorporation (19 pages)
23 July 2003Incorporation (19 pages)