About

Registered Number: 04734955
Date of Incorporation: 15/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2d Clapham North, Arts Centre 26-32 Voltaire Road, London, SW4 6DH

 

Based in London, N.M. Williams (UK) Ltd was founded on 15 April 2003, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Paul Jonathan 13 June 2018 - 1
SWAIN, Paul 25 June 2003 28 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 10 September 2018
SH03 - Return of purchase of own shares 29 August 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
PSC07 - N/A 14 June 2018
SH06 - Notice of cancellation of shares 08 June 2018
CS01 - N/A 09 May 2018
SH06 - Notice of cancellation of shares 08 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 11 May 2015
MR04 - N/A 13 February 2015
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 16 April 2014
SH06 - Notice of cancellation of shares 18 June 2013
SH03 - Return of purchase of own shares 18 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
RESOLUTIONS - N/A 11 June 2013
RESOLUTIONS - N/A 11 June 2013
RESOLUTIONS - N/A 11 June 2013
CC04 - Statement of companies objects 11 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 19 August 2011
SH01 - Return of Allotment of shares 18 July 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA01 - Change of accounting reference date 04 June 2010
AA - Annual Accounts 07 April 2010
SH03 - Return of purchase of own shares 22 January 2010
RESOLUTIONS - N/A 21 January 2010
RESOLUTIONS - N/A 21 January 2010
SH06 - Notice of cancellation of shares 21 January 2010
RESOLUTIONS - N/A 09 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 11 November 2008
353 - Register of members 11 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 November 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 24 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363s - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 09 March 2006
RESOLUTIONS - N/A 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
123 - Notice of increase in nominal capital 03 January 2006
AA - Annual Accounts 19 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
395 - Particulars of a mortgage or charge 25 May 2005
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 29 March 2005
AA - Annual Accounts 18 February 2005
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 06 May 2004
395 - Particulars of a mortgage or charge 09 March 2004
225 - Change of Accounting Reference Date 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
CERTNM - Change of name certificate 23 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
CERTNM - Change of name certificate 10 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2005 Fully Satisfied

N/A

Debenture 08 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.