Company NameWilliam Pye Partnership Limited
DirectorWilliam Burns Pye
Company StatusActive
Company Number02446898
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr William Burns Pye
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleSculptor
Country of ResidenceEngland
Correspondence Address43 Hambalt Road
London
SW4 9EQ
Secretary NameMr Tristram David Pye
StatusCurrent
Appointed06 December 2018(29 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address80 Valnay Street
London
SW17 8PT
Director NameSusan Pye
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration27 years (resigned 20 November 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address43 Hambalt Road
London
SW4 9EQ
Secretary NameSusan Pye
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration27 years (resigned 20 November 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address43 Hambalt Road
London
SW4 9EQ

Contact

Websitewww.williampye.com/

Location

Registered Address43 Hambalt Road
London
SW4 9EQ
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2013
Net Worth£330,695
Cash£64,433
Current Liabilities£84,246

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

27 March 1990Delivered on: 12 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. 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

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
15 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
14 June 2021Registered office address changed from Rear of 31 Bellevue Road London SW17 7EF to 43 Hambalt Road London SW4 9EQ on 14 June 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
11 February 2020Satisfaction of charge 1 in full (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
6 December 2018Appointment of Mr Tristram David Pye as a secretary on 6 December 2018 (2 pages)
21 November 2018Termination of appointment of Susan Pye as a secretary on 20 November 2018 (1 page)
21 November 2018Termination of appointment of Susan Pye as a director on 20 November 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
30 November 2012Register(s) moved to registered office address (1 page)
30 November 2012Register(s) moved to registered office address (1 page)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
16 January 2012Register inspection address has been changed from Studio, 22 Langroyd Road Tooting London SW17 7PL United Kingdom (1 page)
16 January 2012Registered office address changed from Studio 22 Langroyd Road Tooting London SW17 7PL on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Studio 22 Langroyd Road Tooting London SW17 7PL on 16 January 2012 (1 page)
16 January 2012Register inspection address has been changed from Studio, 22 Langroyd Road Tooting London SW17 7PL United Kingdom (1 page)
16 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
23 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for William Pye on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Susan Pye on 22 December 2009 (2 pages)
22 December 2009Director's details changed for William Pye on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Susan Pye on 22 December 2009 (2 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2007 (10 pages)
22 December 2008Return made up to 27/11/08; full list of members (4 pages)
22 December 2008Return made up to 27/11/08; full list of members (4 pages)
19 March 2008Return made up to 27/11/07; full list of members (4 pages)
19 March 2008Return made up to 27/11/07; full list of members (4 pages)
6 March 2007Return made up to 27/11/06; full list of members (7 pages)
6 March 2007Return made up to 27/11/06; full list of members (7 pages)
5 March 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
5 March 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
22 March 2006Return made up to 27/11/05; full list of members (7 pages)
22 March 2006Return made up to 27/11/05; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
8 December 2004Return made up to 27/11/04; full list of members
  • 363(287) ‐ Registered office changed on 08/12/04
(7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (19 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (19 pages)
9 January 2004Return made up to 27/11/03; full list of members (7 pages)
9 January 2004Return made up to 27/11/03; full list of members (7 pages)
17 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Full accounts made up to 31 March 2002 (11 pages)
8 November 2002Full accounts made up to 31 March 2002 (11 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
11 December 2001Return made up to 27/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 December 2001Return made up to 27/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
29 December 2000Full accounts made up to 31 March 2000 (11 pages)
5 December 2000Return made up to 27/11/00; full list of members (6 pages)
5 December 2000Return made up to 27/11/00; full list of members (6 pages)
10 February 2000Return made up to 27/11/99; full list of members (6 pages)
10 February 2000Return made up to 27/11/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 January 1999Return made up to 27/11/98; full list of members (6 pages)
4 January 1999Return made up to 27/11/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Return made up to 27/11/97; no change of members (4 pages)
25 January 1998Return made up to 27/11/97; no change of members (4 pages)
6 April 1997Full accounts made up to 31 March 1996 (11 pages)
6 April 1997Full accounts made up to 31 March 1996 (11 pages)
17 February 1997Registered office changed on 17/02/97 from: rear of 31 bellvue road london SW17 7EF (1 page)
17 February 1997Registered office changed on 17/02/97 from: rear of 31 bellvue road london SW17 7EF (1 page)
12 December 1996Return made up to 27/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(4 pages)
12 December 1996Return made up to 27/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(4 pages)
14 February 1996Return made up to 27/11/95; full list of members (6 pages)
14 February 1996Return made up to 27/11/95; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)