Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
01650602 Ltd
01650602 Ltd is an active company incorporated on 13 July 1982 with the registered office located in London, Greater London. 01650602 Ltd was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01650602
Private limited company
Age
43 years
Incorporated
13 July 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2429 days
Dated
29 December 2017
(7 years ago)
Next confirmation dated
29 December 2018
Was due on
12 January 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2533 days
For period
1 Jan
⟶
31 Dec 2016
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2017
Was due on
30 September 2018
(6 years ago)
Learn more about 01650602 Ltd
Contact
Address
55 Wells Street
London
W1A 3AE
England
Same address for the past
7 years
Companies in W1A 3AE
Telephone
01924 890000
Email
Available in Endole App
Website
Williamslea.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Stephen James Faulkner
Director • PSC • Irish • Lives in England • Born in Sep 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £302.32K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £302.32K (-100%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Restoration Court Order
2 Years 4 Months Ago on 20 Apr 2023
Voluntarily Dissolution
7 Years Ago on 4 Sep 2018
Voluntary Gazette Notice
7 Years Ago on 19 Jun 2018
Application To Strike Off
7 Years Ago on 6 Jun 2018
Jonathan Andrew Simpson-Dent Resigned
7 Years Ago on 30 Apr 2018
Registered Address Changed
7 Years Ago on 9 Apr 2018
Mr Jonathan Andrew Simpson-Dent Appointed
7 Years Ago on 1 Apr 2018
Richard Stanley Coward Resigned
7 Years Ago on 15 Mar 2018
Richard Stanley Coward (PSC) Resigned
7 Years Ago on 15 Mar 2018
Stephen James Faulkner (PSC) Appointed
7 Years Ago on 15 Mar 2018
Get Alerts
Get Credit Report
Discover 01650602 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 20 Apr 2023
Restoration by order of the court
Submitted on 20 Apr 2023
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Sep 2018
First Gazette notice for voluntary strike-off
Submitted on 19 Jun 2018
Application to strike the company off the register
Submitted on 6 Jun 2018
Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 30 April 2018
Submitted on 2 May 2018
Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018
Submitted on 9 Apr 2018
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018
Submitted on 9 Apr 2018
Notification of Stephen James Faulkner as a person with significant control on 15 March 2018
Submitted on 26 Mar 2018
Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018
Submitted on 26 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs