Willmotts (ealing) Limited


Willmotts (ealing) started in year 1997 as Private Limited Company with registration number 03345586. The Willmotts (ealing) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in at 12 Blacks Road. Postal code: W6 9EU. Since 1997/06/11 Willmotts (ealing) Limited is no longer carrying the name Lormade.

Currently there are 8 directors in the the firm, namely Mel M., Graeme F. and William T. and others. In addition one secretary - Justin N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Willmotts (ealing) Limited Address / Contact

Office Address 12 Blacks Road
Office Address2 London
Town
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03345586
Date of Incorporation Fri, 4th Apr 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Mel M.

Position: Director

Appointed: 25 June 2021

Graeme F.

Position: Director

Appointed: 15 September 2018

William T.

Position: Director

Appointed: 08 June 2017

James J.

Position: Director

Appointed: 10 May 2017

Shahid S.

Position: Director

Appointed: 10 May 2017

Kay M.

Position: Director

Appointed: 10 May 2017

Justin N.

Position: Director

Appointed: 21 February 2003

Justin N.

Position: Secretary

Appointed: 28 March 2002

Simon H.

Position: Director

Appointed: 02 June 1997

Jonathan D.

Position: Director

Appointed: 22 August 2019

Resigned: 24 November 2022

Jonathan D.

Position: Director

Appointed: 22 August 2019

Resigned: 22 August 2019

Peter R.

Position: Director

Appointed: 13 July 2009

Resigned: 31 December 2011

Steven G.

Position: Director

Appointed: 23 June 2004

Resigned: 01 July 2004

Victor A.

Position: Director

Appointed: 21 February 2003

Resigned: 31 January 2006

Adrian W.

Position: Director

Appointed: 21 February 2003

Resigned: 26 June 2009

Richard C.

Position: Director

Appointed: 21 February 2003

Resigned: 31 December 2003

Steve W.

Position: Secretary

Appointed: 12 December 2000

Resigned: 28 March 2002

Adrian G.

Position: Director

Appointed: 15 May 2000

Resigned: 31 December 2002

Stuart L.

Position: Secretary

Appointed: 07 April 2000

Resigned: 12 December 2000

David C.

Position: Director

Appointed: 09 June 1998

Resigned: 07 April 2000

Alan F.

Position: Director

Appointed: 02 June 1997

Resigned: 09 June 1998

Simon H.

Position: Secretary

Appointed: 02 June 1997

Resigned: 07 April 2000

Tom B.

Position: Director

Appointed: 02 June 1997

Resigned: 31 August 2004

William T.

Position: Nominee Director

Appointed: 04 April 1997

Resigned: 02 June 1997

Howard T.

Position: Nominee Secretary

Appointed: 04 April 1997

Resigned: 02 June 1997

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Tom B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Simon H. This PSC .

Tom B.

Notified on 5 April 2019
Nature of control: 25-50% shares

Simon H.

Notified on 3 April 2017
Ceased on 5 April 2019
Nature of control: right to appoint and remove directors

Company previous names

Lormade June 11, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (22 pages)

Company search

Advertisements