Company NameWillett Tippett & Co. Limited
Company StatusActive
Company Number00768551
CategoryPrivate Limited Company
Incorporation Date23 July 1963(60 years, 9 months ago)
Previous NameAbbeyview Property Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hugh Saunders Tippett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2001(37 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameJack Stukeley Tippett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2001(37 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleValuer
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Giles Peter Tippett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2001(37 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameMr Hugh Saunders Tippett
NationalityBritish
StatusCurrent
Appointed22 February 2001(37 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMrs Emma Vivian Pratt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(40 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleSales
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameClifford Duke Tippett
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2001)
RoleCompany Director
Correspondence Address19 Malcolm Gavin Close
Beechcroft Road
London
SW17 7DD
Director NameJacqueline Vivian Tippett
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleSecretary
Correspondence Address125 Gloucester Road
London
SW7 4TE
Secretary NameJacqueline Vivian Tippett
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Forest Road
Richmond
Surrey
TW9 3BZ
Director NameJacqueline Vivian Tippett
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(37 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Payhembury
Honiton
Devon
EX14 3JT

Location

Registered Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 May 1985Delivered on: 4 November 1985
Satisfied on: 8 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge pursuant to an order of coors dared 25TH october 1985
Secured details: All monies due or to become due from the valuation and estate management services limited to the chargee on any account whatsoever.
Particulars: 151 sandgate road fondstone, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1972Delivered on: 2 March 1972
Satisfied on: 8 October 1993
Persons entitled: Planet Building Society

Classification: Legal charge
Secured details: £8,400 and further andvances.
Particulars: 151 sandgate rd, folkestone, kent.
Fully Satisfied
9 September 1969Delivered on: 18 September 1969
Satisfied on: 8 October 1993
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 sandgate road, falkestone, kent.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
18 October 2021Micro company accounts made up to 30 September 2021 (3 pages)
12 March 2021Director's details changed for Giles Peter Tippett on 12 March 2021 (2 pages)
12 March 2021Director's details changed for Mrs Emma Vivian Pratt on 12 March 2021 (2 pages)
12 March 2021Secretary's details changed for Mr Hugh Saunders Tippett on 12 March 2021 (1 page)
12 March 2021Director's details changed for Jack Stukeley Tippett on 12 March 2021 (2 pages)
12 March 2021Director's details changed for Mr Hugh Saunders Tippett on 12 March 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Registered office address changed from 125 Gloucester Road Hereford Square London SW7 4TE to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 9 January 2020 (1 page)
6 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
7 November 2018Termination of appointment of Jacqueline Vivian Tippett as a director on 20 September 2018 (1 page)
7 November 2018Notification of a person with significant control statement (2 pages)
24 October 2018Cessation of Jacquline Vivian Tippett as a person with significant control on 20 September 2018 (1 page)
27 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(9 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(9 pages)
6 December 2015Accounts for a dormant company made up to 30 September 2015 (1 page)
6 December 2015Accounts for a dormant company made up to 30 September 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500
(9 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 500
(9 pages)
14 November 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
14 November 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
17 January 2014Appointment of Jacqueline Vivian Tippett as a director (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500
(8 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 500
(8 pages)
12 December 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
12 December 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
18 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
18 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 January 2013Director's details changed for Mrs Emma Vivian Pratt on 1 June 2012 (2 pages)
14 January 2013Director's details changed for Mrs Emma Vivian Pratt on 1 June 2012 (2 pages)
14 January 2013Director's details changed for Mrs Emma Vivian Pratt on 1 June 2012 (2 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 December 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
7 December 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
14 January 2011Director's details changed for Emma Vivian Pratt on 1 October 2009 (2 pages)
14 January 2011Director's details changed for Emma Vivian Pratt on 1 October 2009 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Director's details changed for Emma Vivian Pratt on 1 October 2009 (2 pages)
14 January 2011Director's details changed for Jacqueline Vivian Tippett on 14 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Director's details changed for Jacqueline Vivian Tippett on 14 December 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
30 November 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Giles Peter Tippett on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Giles Peter Tippett on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Jack Stukeley Tippett on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Jack Stukeley Tippett on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Jack Stukeley Tippett on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Giles Peter Tippett on 1 October 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
27 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
14 April 2004Return made up to 31/12/03; full list of members (8 pages)
14 April 2004Return made up to 31/12/03; full list of members (8 pages)
5 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 30 September 1999 (4 pages)
24 November 1999Accounts for a small company made up to 30 September 1999 (4 pages)
5 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 February 1999Accounts for a small company made up to 30 September 1998 (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 February 1998Return made up to 31/12/97; full list of members (7 pages)
6 February 1998Return made up to 31/12/97; full list of members (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (5 pages)
9 January 1997Return made up to 31/12/96; no change of members (5 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
16 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
21 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)