Check the

OWEN & WILLIAMSON LIMITED

Company
OWEN & WILLIAMSON LIMITED (07421341)

OWEN & WILLIAMSON

Phone: 01603 872 615
A⁺ rating

ABOUT OWEN & WILLIAMSON LIMITED

Making business less taxing

We operate Xero, a secure, easy to use cloud based accounting system that enables us to be with you any time, anywhere, and provide you with crucial, up to the minute, finacial information and advice. It’s like having an invisible – and very effective – financial director at your side to help run your business smoothly and successfully.

Make a visible difference to your business, call us on 01603 872615 today.

The service that John and his team provided from start to finish has been exemplary on a professional, knowledgeable, yet friendly level.

I would strongly recommend his services to any business owner.

KEY FINANCES

Year
2012
Assets
£770.23k ▼ £-119.52k (-13.43 %)
Cash
£20.81k ▼ £-40.61k (-66.12 %)
Liabilities
£220.85k ▼ £-109.83k (-33.21 %)
Net Worth
£549.38k ▼ £-9.68k (-1.73 %)

REGISTRATION INFO

Company name
OWEN & WILLIAMSON LIMITED
Company number
07421341
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Oct 2010
Age - 14 years
Home Country
United Kingdom

CONTACTS

Website
www.masonwilliamsaccountants.co.uk
Phones
01603 872 615
07954 796 660
Registered Address
UNIT 12 EUROPA STUDIOS,
VICTORIA ROAD,
ACTON,
LONDON,
NW10 6ND

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

LAST EVENTS

13 Oct 2016
Total exemption full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 150,001

See Also


Last update 2018

OWEN & WILLIAMSON LIMITED DIRECTORS

C & P SECRETARIES LIMITED

  Acting
Appointed
15 September 2014
Role
Secretary
Address
4 Aztec Row, Berners Road, Islington, London, United Kingdom, N1 0PW
Name
C & P SECRETARIES LIMITED

Yonel Osman

  Acting
Appointed
30 September 2015
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
Unit 12, Europa Studios, Victoria Road, Acton, London, United Kingdom, NW10 6ND
Country Of Residence
United Kingdom
Name
OSMAN, Yonel

EPS SECRETARIES LIMITED

  Resigned
Appointed
27 October 2010
Resigned
15 September 2014
Role
Secretary
Address
Lacon House, 84 Theobald's Road, London, United Kingdom, WC1X 8RW
Name
EPS SECRETARIES LIMITED

Simon John Ancliffe

  Resigned
Appointed
12 January 2011
Resigned
23 July 2014
Occupation
Md, Transport Consultancy
Role
Director
Age
57
Nationality
British
Address
Pilgrims, Marley Lane, Haslemere, Surrey, United Kingdom, GU27 3RF
Country Of Residence
England
Name
ANCLIFFE, Simon John

Anthony Hedley Dark

  Resigned
Appointed
12 January 2011
Resigned
19 August 2014
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Suite 212, Tower Bridge Business Centre, 46/46 East Smithfield, London, England, E1W 1AW
Country Of Residence
United Kingdom
Name
DARK, Anthony Hedley

John Justin Mason

  Resigned
Appointed
12 January 2011
Resigned
25 October 2011
Occupation
Accountant
Role
Director
Age
64
Nationality
British
Address
76 Gunton Lane, Norwich, England, NR5 0AG
Country Of Residence
United Kingdom
Name
MASON, John Justin

Ivor Samuels

  Resigned
Appointed
27 October 2010
Resigned
14 January 2011
Occupation
Retired Company Director
Role
Director
Age
88
Nationality
British
Address
46 Longley Road, London, United Kingdom, SW17 9LL
Country Of Residence
England
Name
SAMUELS, Ivor

Simon Andrew Windsor

  Resigned
Appointed
25 October 2011
Resigned
20 August 2015
Occupation
Marketing Director
Role
Director
Age
60
Nationality
British
Address
Unit 12, Europa Studios, Victoria Road, Acton, London, United Kingdom, NW10 6ND
Country Of Residence
United Kingdom
Name
WINDSOR, Simon Andrew

REVIEWS


Check The Company
Excellent according to the company’s financial health.