Stockbridge
Hampshire
SO20 8HW
Director Name | Mrs Mary Catherine Ilena Camilla Kitty Willis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malthouse Over Wallop Stockbridge Hampshire SO20 8HW |
Director Name | Mrs Mary Catherine Willis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malthouse Over Wallop Stockbridge Hampshire SO20 8HW |
Director Name | Rev Peter David Watherston |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(18 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 2 The Clarence Bishop Auckland County Durham DL14 7QY |
Secretary Name | Rev Peter David Watherston |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2004(24 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Clarence Bishop Auckland County Durham DL14 7QY |
Director Name | Mr James Stuart Glass |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 1997) |
Role | Management Consultant |
Correspondence Address | Hillside Guildford Road Westcott Dorking Surrey RH4 3LF |
Director Name | Linda Diane Glass |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | Hillside Westcott Heath Dorking Surrey RH4 3LF |
Director Name | Mr Geoffrey Peirson Ridsdale |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Cooden Drive Bexhill On Sea East Sussex TN39 3AH |
Director Name | Mr Robert Arthur Walters |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 1996) |
Role | Management Consultant |
Correspondence Address | Inch Cottage Easton Royal Pewsey Wiltshire SN9 5LZ |
Secretary Name | Mr James Stuart Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | Hillside Guildford Road Westcott Dorking Surrey RH4 3LF |
Director Name | Mr Michael Keith Bewes |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 30 December 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Church Lane Lexden Colchester Essex CO3 4AE |
Director Name | Elizabeth Anne Fane |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(16 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2000) |
Role | Researcher |
Correspondence Address | 46 Mayflower Road London SW9 9LA |
Director Name | James Reginald Pettit |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 January 1996(16 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2003) |
Role | Management Consultant |
Correspondence Address | 2 Douai Grove Hampton Middlesex TW12 2SR |
Secretary Name | James Reginald Pettit |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 22 July 1997(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2003) |
Role | Business Consultant |
Correspondence Address | 2 Douai Grove Hampton Middlesex TW12 2SR |
Director Name | Mr Richard Frederick Hawkes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(25 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 September 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 51 Beechwood Avenue Kew Richmond Surrey TW9 4DD |
Director Name | Ms Geraldine Ann Davies |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(28 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Apartment 15 11 West Smithfield London EC1A 9JR |
Website | willis-partnership.co.uk |
---|---|
Telephone | 020 78216543 |
Telephone region | London |
Registered Address | Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
45k at £0.1 | Mrs K. Willis 45.00% Ordinary |
---|---|
25k at £0.1 | Richard Hawkes 25.00% Ordinary |
20k at £0.1 | Peter David Watherston 20.00% Ordinary |
10k at £0.1 | I.h. Willis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£147,952 |
Cash | £10 |
Current Liabilities | £196,472 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (7 months from now) |
11 February 1988 | Delivered on: 18 February 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
1 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
26 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
13 October 2017 | Second filing of Confirmation Statement dated 18/08/2017 (4 pages) |
13 October 2017 | Second filing of Confirmation Statement dated 18/08/2017 (4 pages) |
28 September 2017 | Confirmation statement made on 18 August 2017 with updates
|
28 September 2017 | Director's details changed for Mr Ian Henry Willis on 25 August 2016 (2 pages) |
28 September 2017 | Director's details changed for Mrs Mary Catherine Ilena Camilla Kitty Willis on 25 August 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 18 August 2017 with updates
|
28 September 2017 | Director's details changed for Mr Ian Henry Willis on 25 August 2016 (2 pages) |
28 September 2017 | Director's details changed for Mrs Mary Catherine Ilena Camilla Kitty Willis on 25 August 2016 (2 pages) |
19 September 2017 | Termination of appointment of Richard Frederick Hawkes as a director on 13 September 2017 (1 page) |
19 September 2017 | Cessation of Richard Frederick Hawkes as a person with significant control on 13 September 2017 (1 page) |
19 September 2017 | Cessation of Richard Frederick Hawkes as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of Richard Frederick Hawkes as a person with significant control on 13 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Richard Frederick Hawkes as a director on 13 September 2017 (1 page) |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Director's details changed for Revd Peter David Watherston on 18 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Revd Peter David Watherston on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Revd Peter David Watherston on 18 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Revd Peter David Watherston on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2012 | Termination of appointment of Michael Bewes as a director (1 page) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Termination of appointment of Michael Bewes as a director (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (9 pages) |
16 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Registered office address changed from Alexandra House 55a Catherine Place London, SW1E 6DY on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Alexandra House 55a Catherine Place London, SW1E 6DY on 24 June 2011 (1 page) |
4 October 2010 | Director's details changed for Mr Richard Frederick Hawkes on 11 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Mrs Mary Catherine Ilena Camilla Kitty Willis on 11 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Henry Willis on 11 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Director's details changed for Mr Richard Frederick Hawkes on 11 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Henry Willis on 11 August 2010 (2 pages) |
4 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (9 pages) |
4 October 2010 | Director's details changed for Mrs Mary Catherine Ilena Camilla Kitty Willis on 11 August 2010 (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Termination of appointment of Geraldine Davies as a director (1 page) |
29 September 2010 | Termination of appointment of Geraldine Davies as a director (1 page) |
6 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Director appointed geraldine ann davies (1 page) |
26 March 2008 | Director appointed geraldine ann davies (1 page) |
24 September 2007 | Return made up to 11/08/07; full list of members (4 pages) |
24 September 2007 | Return made up to 11/08/07; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 September 2006 | Return made up to 11/08/06; full list of members (4 pages) |
8 September 2006 | Return made up to 11/08/06; full list of members (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 November 2005 | Return made up to 11/08/05; full list of members (4 pages) |
14 November 2005 | Return made up to 11/08/05; full list of members (4 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 October 2005 | New director appointed (2 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members
|
18 August 2004 | Return made up to 11/08/04; full list of members
|
11 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Return made up to 11/08/03; full list of members (9 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (9 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 August 2002 | Return made up to 11/08/02; full list of members (9 pages) |
7 August 2002 | Return made up to 11/08/02; full list of members (9 pages) |
20 August 2001 | Return made up to 11/08/01; full list of members
|
20 August 2001 | Return made up to 11/08/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
24 August 2000 | Return made up to 11/08/00; full list of members (9 pages) |
24 August 2000 | Return made up to 11/08/00; full list of members (9 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 September 1999 | Return made up to 11/08/99; no change of members (7 pages) |
13 September 1999 | Return made up to 11/08/99; no change of members (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 23 buckingham gate westminster london SW1E 6LB (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 23 buckingham gate westminster london SW1E 6LB (1 page) |
25 September 1998 | Return made up to 11/08/98; full list of members (8 pages) |
25 September 1998 | Return made up to 11/08/98; full list of members (8 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
28 July 1998 | Ad 17/07/98--------- £ si [email protected]=4445 £ ic 5555/10000 (2 pages) |
28 July 1998 | Ad 17/07/98--------- £ si [email protected]=4445 £ ic 5555/10000 (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 September 1997 | Return made up to 11/08/97; no change of members
|
4 September 1997 | Return made up to 11/08/97; no change of members
|
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | New secretary appointed (2 pages) |
8 October 1996 | Return made up to 11/08/96; full list of members (10 pages) |
8 October 1996 | Return made up to 11/08/96; full list of members (10 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
28 July 1995 | Return made up to 11/08/95; full list of members (8 pages) |
28 July 1995 | Return made up to 11/08/95; full list of members (8 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 April 1995 | New director appointed (4 pages) |
28 April 1995 | New director appointed (4 pages) |
5 November 1987 | Resolutions
|
5 November 1987 | Resolutions
|