About

Registered Number: 03632364
Date of Incorporation: 16/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 317 23 Austin Friars, London, EC2N 2QP,

 

Based in London, Willing & Able Ltd was setup in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are Paseda, Folasade Folake, Idubor, Godfrey Enoragbon, Sobamowo, Yewande, Williams, Olatunde.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASEDA, Folasade Folake 17 September 1998 - 1
IDUBOR, Godfrey Enoragbon 01 November 1998 26 August 1999 1
SOBAMOWO, Yewande 20 August 1999 30 September 2005 1
WILLIAMS, Olatunde 17 September 1998 19 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 16 September 2020
MR04 - N/A 16 September 2020
AD01 - Change of registered office address 02 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 December 2017
RESOLUTIONS - N/A 29 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 30 April 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 December 2013
AR01 - Annual Return 13 January 2013
AAMD - Amended Accounts 11 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 22 December 2011
AD01 - Change of registered office address 22 December 2011
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 08 December 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 14 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 20 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 08 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 27 March 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 22 February 2000
363s - Annual Return 20 December 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
395 - Particulars of a mortgage or charge 26 May 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 April 2011 Fully Satisfied

N/A

Fixed and floating charge on book and other debts 14 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.