About

Registered Number: 04166444
Date of Incorporation: 22/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 65 High Street, Egham, Surrey, TW20 9EY,

 

Based in Surrey, Audley Willicombe Ltd was registered on 22 February 2001. There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 March 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 24 May 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 July 2018
MR04 - N/A 14 March 2018
MR04 - N/A 14 March 2018
CS01 - N/A 27 February 2018
RESOLUTIONS - N/A 08 February 2018
MR01 - N/A 29 January 2018
MR01 - N/A 29 January 2018
AD01 - Change of registered office address 15 December 2017
PSC05 - N/A 14 December 2017
CH01 - Change of particulars for director 26 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 21 September 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 07 April 2016
MR01 - N/A 07 December 2015
MR01 - N/A 07 December 2015
MR04 - N/A 10 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 12 November 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 11 July 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 03 October 2010
AUD - Auditor's letter of resignation 03 August 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 27 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 05 February 2009
225 - Change of Accounting Reference Date 05 February 2009
MEM/ARTS - N/A 12 November 2008
CERTNM - Change of name certificate 11 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2008
353 - Register of members 06 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
AUD - Auditor's letter of resignation 14 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 20 December 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 04 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2004
AA - Annual Accounts 07 June 2004
395 - Particulars of a mortgage or charge 24 May 2004
RESOLUTIONS - N/A 20 May 2004
395 - Particulars of a mortgage or charge 17 May 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 03 June 2003
225 - Change of Accounting Reference Date 28 May 2003
AUD - Auditor's letter of resignation 07 April 2003
363a - Annual Return 20 March 2003
363a - Annual Return 07 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2001
395 - Particulars of a mortgage or charge 24 October 2001
395 - Particulars of a mortgage or charge 20 October 2001
395 - Particulars of a mortgage or charge 13 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

A registered charge 26 January 2018 Outstanding

N/A

A registered charge 04 December 2015 Fully Satisfied

N/A

A registered charge 04 December 2015 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Debenture 31 July 2007 Fully Satisfied

N/A

Composite debenture 31 July 2007 Fully Satisfied

N/A

Legal charge 05 May 2004 Fully Satisfied

N/A

Debenture 27 April 2004 Fully Satisfied

N/A

Legal charge 16 October 2001 Fully Satisfied

N/A

Debenture 15 October 2001 Fully Satisfied

N/A

Composite guarantee and debenture 28 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.