About

Registered Number: 02155516
Date of Incorporation: 18/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 12 Blacks Road, London, W6 9EU

 

Willmott Property Services Ltd was established in 1987. We don't currently know the number of employees at this company. The current directors of Willmott Property Services Ltd are listed as Davis, Jonathan Harry, Fisher, Graeme, Hanton, Simon Birks, Jenkins, James Brian, Martin-yates, Kay Pauline, Naish, Justin, Sadiq, Shahid, Taper, William Henry Owen, Sperrin, Anthony John, Brown, Jeremy David, Rubens, Monty David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Jonathan Harry 22 August 2019 - 1
FISHER, Graeme 15 September 2018 - 1
HANTON, Simon Birks 20 June 2017 - 1
JENKINS, James Brian 10 May 2017 - 1
MARTIN-YATES, Kay Pauline 31 March 1993 - 1
NAISH, Justin 10 May 2017 - 1
SADIQ, Shahid 20 June 2017 - 1
TAPER, William Henry Owen 08 June 2017 - 1
BROWN, Jeremy David 31 March 1993 01 June 1999 1
RUBENS, Monty David N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
SPERRIN, Anthony John 20 April 2015 27 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 11 May 2020
AP01 - Appointment of director 29 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 28 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
MR01 - N/A 27 April 2015
AP03 - Appointment of secretary 21 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 04 June 2013
RESOLUTIONS - N/A 23 October 2012
SH19 - Statement of capital 23 October 2012
CAP-SS - N/A 23 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
AA - Annual Accounts 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 October 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 01 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 20 October 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 29 April 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 29 May 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 15 May 2000
363s - Annual Return 16 April 2000
363s - Annual Return 06 April 2000
363s - Annual Return 06 April 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 12 October 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
287 - Change in situation or address of Registered Office 01 June 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 01 November 1996
AA - Annual Accounts 11 January 1996
288 - N/A 14 December 1995
288 - N/A 14 December 1995
363s - Annual Return 05 June 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
363s - Annual Return 14 May 1993
RESOLUTIONS - N/A 05 April 1993
RESOLUTIONS - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
AA - Annual Accounts 02 April 1993
288 - N/A 12 January 1993
AA - Annual Accounts 03 June 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
288 - N/A 11 April 1990
287 - Change in situation or address of Registered Office 02 April 1990
288 - N/A 05 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1989
AA - Annual Accounts 30 May 1989
363 - Annual Return 30 May 1989
288 - N/A 01 February 1989
395 - Particulars of a mortgage or charge 31 January 1989
SA - Shares agreement 07 December 1988
PUC 2 - N/A 11 August 1988
PUC 2 - N/A 11 August 1988
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
RESOLUTIONS - N/A 10 August 1988
123 - Notice of increase in nominal capital 10 August 1988
123 - Notice of increase in nominal capital 10 August 1988
395 - Particulars of a mortgage or charge 14 July 1988
288 - N/A 12 July 1988
395 - Particulars of a mortgage or charge 07 July 1988
395 - Particulars of a mortgage or charge 07 July 1988
395 - Particulars of a mortgage or charge 07 July 1988
395 - Particulars of a mortgage or charge 07 July 1988
288 - N/A 25 January 1988
PUC 2 - N/A 25 January 1988
PUC 3 - N/A 21 January 1988
RESOLUTIONS - N/A 05 January 1988
RESOLUTIONS - N/A 05 January 1988
RESOLUTIONS - N/A 05 January 1988
123 - Notice of increase in nominal capital 05 January 1988
MEM/ARTS - N/A 25 November 1987
288 - N/A 25 November 1987
288 - N/A 25 November 1987
287 - Change in situation or address of Registered Office 25 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1987
395 - Particulars of a mortgage or charge 18 November 1987
CERTNM - Change of name certificate 27 October 1987
NEWINC - New incorporation documents 18 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2015 Outstanding

N/A

Legal charge 30 January 1989 Fully Satisfied

N/A

Legal charge 11 July 1988 Fully Satisfied

N/A

Legal charge 05 July 1988 Fully Satisfied

N/A

Legal charge 05 July 1988 Fully Satisfied

N/A

Legal charge 05 July 1988 Fully Satisfied

N/A

Legal charge 05 July 1988 Fully Satisfied

N/A

Debenture 16 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.