WILLOW BLOODSTOCK LIMITED
LONDON WRA & SON LIMITED WINDOWVANISH LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 04178279
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address WYATTS, YORK HOUSE, 1 SEAGRAVE ROAD, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 93191 - Activities of racehorse owners
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1 . The most likely internet sites of WILLOW BLOODSTOCK LIMITED are www.willowbloodstock.co.uk, and www.willow-bloodstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Willow Bloodstock Limited is a Private Limited Company. The company registration number is 04178279. Willow Bloodstock Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Willow Bloodstock Limited is Wyatts York House 1 Seagrave Road London Sw6 1rp. . ASPREY, William Rolls is a Secretary of the company. ASPREY, Emily Charlotte is a Director of the company. ASPREY, William Rolls is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASPREY, Ronald Jonathan Rolls has been resigned. Director LUARD, Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of racehorse owners".


Current Directors

Secretary
ASPREY, William Rolls
Appointed Date: 24 May 2001

Director
ASPREY, Emily Charlotte
Appointed Date: 15 March 2013
29 years old

Director
ASPREY, William Rolls
Appointed Date: 24 May 2001
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 2001
Appointed Date: 13 March 2001

Director
ASPREY, Ronald Jonathan Rolls
Resigned: 26 April 2010
Appointed Date: 10 May 2007
52 years old

Director
LUARD, Scott
Resigned: 10 May 2007
Appointed Date: 24 May 2001
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 2001
Appointed Date: 13 March 2001

Persons With Significant Control

Mr William Asprey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WILLOW BLOODSTOCK LIMITED Events

28 Mar 2017
Confirmation statement made on 13 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 38 more events
22 Jun 2001
Registered office changed on 22/06/01 from: 1 mitchell lane bristol BS1 6BU
18 Jun 2001
Director resigned
18 Jun 2001
Secretary resigned
07 Jun 2001
Company name changed windowvanish LIMITED\certificate issued on 07/06/01
13 Mar 2001
Incorporation