William James Estate Agents Limited LONDON


Founded in 1979, William James Estate Agents, classified under reg no. 01455382 is an active company. Currently registered at 54 Edgware Road W2 2EH, London the company has been in the business for fourty five years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Anwar A., appointed on 3 December 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

William James Estate Agents Limited Address / Contact

Office Address 54 Edgware Road
Town London
Post code W2 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01455382
Date of Incorporation Fri, 19th Oct 1979
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Anwar A.

Position: Director

Appointed: 03 December 2021

Melvyn M.

Position: Secretary

Resigned: 11 November 1991

Ali A.

Position: Director

Appointed: 01 December 2020

Resigned: 03 December 2021

Yaqoup S.

Position: Director

Appointed: 30 October 2020

Resigned: 01 December 2020

Musaid E.

Position: Director

Appointed: 25 February 2020

Resigned: 06 November 2020

Georges I.

Position: Director

Appointed: 30 April 2019

Resigned: 05 December 2019

Maher H.

Position: Director

Appointed: 30 April 2019

Resigned: 25 February 2020

Sayed E.

Position: Director

Appointed: 30 April 2019

Resigned: 25 February 2020

Humayon M.

Position: Director

Appointed: 21 April 2011

Resigned: 30 April 2019

Floros A.

Position: Director

Appointed: 18 November 2008

Resigned: 19 April 2011

Mohammed J.

Position: Director

Appointed: 18 November 2008

Resigned: 30 April 2019

Humayon M.

Position: Secretary

Appointed: 25 September 2008

Resigned: 30 April 2019

Sameera Q.

Position: Director

Appointed: 25 September 2008

Resigned: 30 April 2019

Tarpavan F.

Position: Secretary

Appointed: 01 November 2006

Resigned: 25 September 2008

Amish M.

Position: Director

Appointed: 01 November 2006

Resigned: 18 November 2008

Tarpavan F.

Position: Director

Appointed: 01 November 2006

Resigned: 18 November 2008

Roy C.

Position: Secretary

Appointed: 09 August 2005

Resigned: 01 November 2006

Yolla K.

Position: Secretary

Appointed: 07 November 2001

Resigned: 09 August 2005

Yolla K.

Position: Director

Appointed: 08 June 2001

Resigned: 09 August 2005

Judith S.

Position: Secretary

Appointed: 31 July 1998

Resigned: 07 November 2001

Melvyn M.

Position: Director

Appointed: 31 July 1998

Resigned: 25 September 2008

Mohamed Y.

Position: Director

Appointed: 30 September 1997

Resigned: 31 July 1998

Nazir C.

Position: Director

Appointed: 01 August 1996

Resigned: 10 October 1997

Raymond T.

Position: Director

Appointed: 05 April 1995

Resigned: 31 July 1997

Desmond C.

Position: Director

Appointed: 05 October 1992

Resigned: 31 May 1993

Khalid B.

Position: Director

Appointed: 01 March 1992

Resigned: 05 April 1995

Adeel S.

Position: Secretary

Appointed: 11 November 1991

Resigned: 31 July 1998

Khalil S.

Position: Director

Appointed: 01 November 1991

Resigned: 05 October 1992

Melvyn M.

Position: Director

Appointed: 01 November 1991

Resigned: 05 October 1992

Hani H.

Position: Director

Appointed: 01 November 1991

Resigned: 01 March 1992

James K.

Position: Director

Appointed: 01 November 1991

Resigned: 05 April 1995

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As BizStats researched, there is Anwar A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ali A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Yaqoup S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Anwar A.

Notified on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ali A.

Notified on 1 December 2020
Ceased on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yaqoup S.

Notified on 30 October 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares

Musaid E.

Notified on 25 February 2020
Ceased on 30 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sayed E.

Notified on 5 December 2019
Ceased on 25 February 2020
Nature of control: 25-50% shares

Georges I.

Notified on 30 April 2019
Ceased on 5 December 2019
Nature of control: significiant influence or control

Humayon M.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth15 94726 06621 093-50 502      
Balance Sheet
Cash Bank On Hand    86 353 415 9865 9865 985
Current Assets296 503207 231265 26969 183105 0402 00041   
Net Assets Liabilities   -50 502-150 883 1 4035 2304 4575 217
Property Plant Equipment    5 6584 4063 3862 6042 0051 546
Debtors44 91418 25447 947 18 6872 000    
Other Debtors    2 0002 000    
Cash Bank In Hand251 589188 977217 322       
Net Assets Liabilities Including Pension Asset Liability15 94726 06621 093-50 502      
Tangible Fixed Assets6 8998 0906 706       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve5 94716 06611 093       
Shareholder Funds15 94726 06621 093-50 502      
Other
Version Production Software       111
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 9064 989     
Accumulated Depreciation Impairment Property Plant Equipment    73 19474 44675 46676 24876 84777 306
Creditors   138 340261 581231 2222 02412 14812 44812 748
Fixed Assets6 8998 0916 7067 2205 658 3 3862 6042 0051 546
Increase From Depreciation Charge For Year Property Plant Equipment     1 2521 0201 802599459
Net Current Assets Liabilities9 04817 97534 554-55 816-156 541-229 222-1 9832 6266 4626 763
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  23 50013 341      
Property Plant Equipment Gross Cost    78 85278 85278 85278 85278 85278 852
Total Assets Less Current Liabilities 26 06641 260-48 596-150 883-224 8161 4033 5584 4575 217
Accrued Liabilities    4 9892 5002 000   
Average Number Employees During Period    77    
Other Creditors     5 870    
Other Remaining Borrowings    59 15074 150    
Other Taxation Social Security Payable    7 799     
Trade Creditors Trade Payables    100 798     
Trade Debtors Trade Receivables    16 687     
Creditors Due Within One Year287 455189 256250 882138 340      
Number Shares Allotted10 00010 00010 000       
Par Value Share 11       
Accruals Deferred Income  20 1671 906      
Share Capital Allotted Called Up Paid 10 00010 000       
Tangible Fixed Assets Additions  309       
Tangible Fixed Assets Cost Or Valuation 76 05476 363       
Tangible Fixed Assets Depreciation 67 96369 657       
Tangible Fixed Assets Depreciation Charged In Period  1 694       
Value Shares Allotted10 00010 000        

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, February 2020
Free Download (7 pages)

Company search