Background WavePink WaveYellow Wave

WILLIAM ROAD PROPERTIES LIMITED (04820602)

WILLIAM ROAD PROPERTIES LIMITED (04820602) is an active UK company. incorporated on 3 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WILLIAM ROAD PROPERTIES LIMITED has been registered for 22 years.

Company Number
04820602
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM ROAD PROPERTIES LIMITED

WILLIAM ROAD PROPERTIES LIMITED is an active company incorporated on 3 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WILLIAM ROAD PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04820602

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 8 November 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Small Company

Next Due

Due by 31 March 2024
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 July 2023 (2 years ago)
Submitted on 28 November 2023 (2 years ago)

Next Due

Due by 17 July 2024
For period ending 3 July 2024
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

8-10 Hill Street Mayfair London W1J 5NG England
From: 22 November 2022To: 29 November 2023
Nightingale House 65 Curzon Street London W1J 8PE England
From: 10 September 2019To: 22 November 2022
Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ
From: 3 July 2003To: 10 September 2019
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Loan Secured
Jul 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 20
Director Left
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

INGRAM, Peter Christopher

Resigned
Woodfield Lane, HatfieldAL9 6JJ
Secretary
Appointed 03 Jul 2003
Resigned 04 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jul 2003
Resigned 03 Jul 2003

FOSTER, Daryl

Resigned
Le Formentor, Monte Carlo, 98000
Born June 1959
Director
Appointed 03 Jul 2003
Resigned 17 Jul 2019

IQBAL, Mohammed

Resigned
Great Portland Street, LondonW1W 5PF
Born June 1971
Director
Appointed 17 Jul 2019
Resigned 22 Aug 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jul 2003
Resigned 03 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Curzon Street, LondonW1J 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Curzon Street, LondonW1J 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Ceased 22 Jul 2020

Mr Daryl Foster

Ceased
Shelley Stock Hutter, LondonW1G 9DQ
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

77

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
20 January 2026
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 January 2026
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 January 2026
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
7 January 2026
REC2REC2
Liquidation Receiver Cease To Act Receiver
16 December 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
16 December 2025
RM02RM02
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
25 September 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
25 September 2023
RM01RM01
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
3 March 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2022
AAAnnual Accounts
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Incorporation Company
3 July 2003
NEWINCIncorporation