About

Registered Number: 01282779
Date of Incorporation: 21/10/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Palladium House, 1/4 Argyll Street, London, W1F 7LD

 

Williamson Carson & Company Ltd was founded on 21 October 1976 and are based in London, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUNTLETT, Gillian N/A 15 July 2016 1
PETERS, Charlotte Louise 01 May 2007 18 January 2016 1
PIGGOTT, Lorraine Ann 01 May 2007 18 January 2016 1
WILLIAMSON, John Kenneth N/A 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
CARSON, Elaine 01 May 2004 - 1
WILLIAMSON, Jillian Ellen N/A 01 May 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 February 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 February 2019
PSC02 - N/A 08 January 2019
PSC04 - N/A 08 January 2019
CS01 - N/A 08 January 2019
RESOLUTIONS - N/A 22 October 2018
SH08 - Notice of name or other designation of class of shares 22 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 October 2018
CC04 - Statement of companies objects 22 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 22 January 2018
AP01 - Appointment of director 03 November 2017
CS01 - N/A 02 October 2017
TM01 - Termination of appointment of director 22 September 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 20 May 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 29 October 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 10 November 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AAMD - Amended Accounts 05 October 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 31 October 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 12 October 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 12 December 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
363s - Annual Return 28 November 2002
169 - Return by a company purchasing its own shares 22 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 04 November 1997
AA - Annual Accounts 14 October 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 08 October 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 03 November 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 09 November 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 22 October 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 21 October 1992
288 - N/A 21 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1992
287 - Change in situation or address of Registered Office 18 March 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 31 October 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 20 December 1990
288 - N/A 01 October 1990
CERTNM - Change of name certificate 26 March 1990
288 - N/A 19 March 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
363 - Annual Return 04 March 1988
AA - Annual Accounts 04 March 1988
288 - N/A 03 September 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 12 June 1987
NEWINC - New incorporation documents 21 October 1976

Mortgages & Charges

Description Date Status Charge by
Lease 22 February 2013 Outstanding

N/A

£4,825 due or to become due 24 January 2013 Outstanding

N/A

Legal charge 31 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.