Background WavePink WaveYellow Wave

WILLSTATES LIMITED (02468792)

WILLSTATES LIMITED (02468792) is an active UK company. incorporated on 9 February 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WILLSTATES LIMITED has been registered for 36 years. Current directors include BERGER, Berish.

Company Number
02468792
Status
active
Type
ltd
Incorporated
9 February 1990
Age
36 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERGER, Berish
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLSTATES LIMITED

WILLSTATES LIMITED is an active company incorporated on 9 February 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WILLSTATES LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02468792

LTD Company

Age

36 Years

Incorporated 9 February 1990

Size

N/A

Accounts

ARD: 4/7

Up to Date

11 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 April 2026
Period: 1 July 2024 - 4 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

4 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Sept 24
Loan Secured
Sept 24
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BERGER, Pessie

Active
24 Craven Walk, LondonN16 6BT
Secretary
Appointed N/A

BERGER, Berish

Active
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed 01 Mar 1993

GROSS, Rivka

Resigned
2 Gilda Crescent, LondonN16 6JP
Secretary
Appointed N/A
Resigned 01 Oct 1992

BERGER, Berish

Resigned
24 Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed N/A
Resigned 01 Feb 1993

BERGER, Gershon

Resigned
Moresby Road, LondonE5 9LF
Born January 1979
Director
Appointed 01 Apr 1997
Resigned 22 Jul 2025

BERGER, Pessie

Resigned
24 Craven Walk, LondonN16 6BT
Born April 1958
Director
Appointed 01 Mar 1993
Resigned 04 Sept 2024

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed 01 Mar 1993
Resigned 22 Jan 2003

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed 01 Oct 1992
Resigned 01 Feb 1993

GROSS, Milton

Resigned
2 Gilda Crescent, LondonN16 6JP
Born July 1947
Director
Appointed N/A
Resigned 01 Oct 1992

Persons with significant control

1

Mr Berish Berger

Active
Craven Walk, LondonN16 6BT
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
4 May 2007
225Change of Accounting Reference Date
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
4 May 2006
225Change of Accounting Reference Date
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
14 February 2004
363aAnnual Return
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
8 March 2003
363aAnnual Return
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
20 February 2001
287Change of Registered Office
Legacy
20 February 2001
353353
Legacy
14 February 2001
363aAnnual Return
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363aAnnual Return
Legacy
2 February 2000
225Change of Accounting Reference Date
Legacy
15 February 1999
363aAnnual Return
Legacy
12 February 1999
353353
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
21 May 1998
287Change of Registered Office
Legacy
11 April 1998
363aAnnual Return
Accounts With Accounts Type Small
4 August 1997
AAAnnual Accounts
Legacy
19 May 1997
363aAnnual Return
Legacy
24 April 1997
288cChange of Particulars
Legacy
21 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
9 May 1996
363x363x
Legacy
9 August 1995
353353
Legacy
9 August 1995
287Change of Registered Office
Legacy
17 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 February 1994
363x363x
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Memorandum Articles
5 April 1993
MEM/ARTSMEM/ARTS
Resolution
5 April 1993
RESOLUTIONSResolutions
Legacy
31 March 1993
363x363x
Accounts With Accounts Type Small
31 March 1993
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
2 November 1992
363x363x
Legacy
2 November 1992
363x363x
Gazette Filings Brought Up To Date
7 October 1992
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 September 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
4 April 1990
88(2)R88(2)R
Legacy
2 April 1990
288288
Memorandum Articles
29 March 1990
MEM/ARTSMEM/ARTS
Resolution
29 March 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
287Change of Registered Office
Incorporation Company
9 February 1990
NEWINCIncorporation