Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM PICKERING LIMITED
Company Information for

WILLIAM PICKERING LIMITED

1 ST. CLEMENT'S COURT, LONDON, EC4N 7HB,
Company Registration Number
03290231
Private Limited Company
Active

Company Overview

About William Pickering Ltd
WILLIAM PICKERING LIMITED was founded on 1996-12-10 and has its registered office in London. The organisation's status is listed as "Active". William Pickering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLIAM PICKERING LIMITED
 
Legal Registered Office
1 ST. CLEMENT'S COURT
LONDON
EC4N 7HB
Other companies in W1S
 
Filing Information
Company Number 03290231
Company ID Number 03290231
Date formed 1996-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 17:05:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM PICKERING LIMITED

Current Directors
Officer Role Date Appointed
JOLYON SYMES HUDSON
Company Secretary 1996-12-10
JOLYON SYMES HUDSON
Director 1996-12-10
EDWARD JOHN SMITH
Director 2006-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MORRIS LESE
Director 1996-12-10 2009-08-19
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-12-10 1996-12-10
FIRST DIRECTORS LIMITED
Nominated Director 1996-12-10 1996-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOLYON SYMES HUDSON PICKERING & CHATTO LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
JOLYON SYMES HUDSON ST CLEMENT'S COURT BOOKS LTD Director 2005-12-12 CURRENT 2005-10-21 Active
KIM DIANNE PATIENCE DENELOG LIMITED Company Secretary 1993-03-08 CURRENT 1989-03-15 Active - Proposal to Strike off
EDWARD JOHN SMITH PICKERING & CHATTO LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-21CESSATION OF JOLYON SYMES HUDSON AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21Notification of Marlborough & Pickering Limited as a person with significant control on 2023-06-01
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-09-20SH19Statement of capital on 2021-09-20 GBP 1
2021-09-20SH20Statement by Directors
2021-09-20CAP-SSSolvency Statement dated 10/09/21
2021-09-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 660602
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-08AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-08AD04Register(s) moved to registered office address 1 st. Clement's Court London EC4N 7HB
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM 1 Clements Court Clements Lane London EC4N 7HB
2016-01-08CH01Director's details changed for Edward John Smith on 2016-01-08
2015-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 660602
2014-12-24AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM 1 St Clements Court London EC4N 7DQ
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM 144-146 New Bond Street London W1S 2TR
2014-05-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032902310005
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 660602
2013-12-20AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-14MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-12-13AR0110/12/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-15AR0110/12/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-05AR0110/12/10 ANNUAL RETURN FULL LIST
2010-01-19AA30/09/09 TOTAL EXEMPTION FULL
2009-12-10AR0110/12/09 FULL LIST
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LESE
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-02AD02SAIL ADDRESS CREATED
2009-02-13363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-02-12AA30/09/08 TOTAL EXEMPTION FULL
2008-02-26AA30/09/07 TOTAL EXEMPTION FULL
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-28363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-21353LOCATION OF REGISTER OF MEMBERS
2007-02-18363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-07-18288aNEW DIRECTOR APPOINTED
2006-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-09363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-28225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 76 NEW CAVENDISH STREET LONDON W1G 9TB
2005-12-16123NC INC ALREADY ADJUSTED 02/12/05
2005-12-16RES04£ NC 100000/1000000 02/1
2005-12-1688(2)RAD 02/12/05--------- £ SI 560602@1=560602 £ IC 100000/660602
2005-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-07363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/01
2001-02-13363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-25363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-25363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-09363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-10-11395PARTICULARS OF MORTGAGE/CHARGE
1997-05-28287REGISTERED OFFICE CHANGED ON 28/05/97 FROM: 9 GREEK STREET LONDON W1V 5LE
1997-04-16395PARTICULARS OF MORTGAGE/CHARGE
1996-12-18288bDIRECTOR RESIGNED
1996-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to WILLIAM PICKERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM PICKERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-15 Outstanding JONATHAN GESTETNER
CHARGE 2003-09-11 Satisfied PERCY BARNEVIK
CHARGE 2003-09-11 Satisfied MERLE HOLDINGS LIMITED
DEBENTURE 1997-10-01 Satisfied TAL INTERNATIONAL CORPORATION
GENERAL ACCOUNT CONDITIONS 1997-04-15 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM PICKERING LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM PICKERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM PICKERING LIMITED
Trademarks
We have not found any records of WILLIAM PICKERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM PICKERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as WILLIAM PICKERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM PICKERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM PICKERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM PICKERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC4N 7HB