Company NameExclusively Wills Limited
DirectorsVictor Paul Gachet and Rosemary Emily Gachet
Company StatusActive
Company Number03467850
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameVictor Paul Gachet
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameRosemary Emily Gachet
NationalityBritish
StatusCurrent
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameRosemary Emily Gachet
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(6 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameBarry George Proudfoot
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleFinancial Advisor
Correspondence AddressGreenhaze Glaziers Lane
Normany
Surrey
GU3 2EB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteewltd.com

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Rosemary Emily Gachet
50.00%
Ordinary
50 at £1Victor Paul Gachet
50.00%
Ordinary

Financials

Year2014
Net Worth£252
Cash£2,206
Current Liabilities£17,342

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

7 January 2002Delivered on: 12 January 2002
Persons entitled: Hsbc 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

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
15 December 2023Micro company accounts made up to 30 April 2023 (4 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
1 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
3 August 2022Change of details for Rosemary Emily Gachet as a person with significant control on 3 August 2022 (2 pages)
3 August 2022Secretary's details changed for Rosemary Emily Gachet on 3 August 2022 (1 page)
3 August 2022Director's details changed for Rosemary Emily Gachet on 3 August 2022 (2 pages)
3 August 2022Director's details changed for Victor Paul Gachet on 3 August 2022 (2 pages)
3 August 2022Change of details for Victor Paul Gachet as a person with significant control on 3 August 2022 (2 pages)
3 August 2022Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 3 August 2022 (1 page)
21 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
21 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
25 November 2013Director's details changed for Victor Paul Gachet on 1 November 2013 (2 pages)
25 November 2013Director's details changed for Rosemary Emily Gachet on 1 November 2013 (2 pages)
25 November 2013Secretary's details changed for Rosemary Emily Gachet on 1 November 2013 (1 page)
25 November 2013Director's details changed for Victor Paul Gachet on 1 November 2013 (2 pages)
25 November 2013Director's details changed for Rosemary Emily Gachet on 1 November 2013 (2 pages)
25 November 2013Secretary's details changed for Rosemary Emily Gachet on 1 November 2013 (1 page)
25 November 2013Director's details changed for Rosemary Emily Gachet on 1 November 2013 (2 pages)
25 November 2013Director's details changed for Victor Paul Gachet on 1 November 2013 (2 pages)
25 November 2013Secretary's details changed for Rosemary Emily Gachet on 1 November 2013 (1 page)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
3 March 2010Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 3 March 2010 (1 page)
3 March 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
3 March 2010Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 3 March 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 November 2009Registered office address changed from Alan James and Co 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from Alan James and Co 16 Shepperton Marina Felix Lane Shepperton Middlesex TW17 8NS on 12 November 2009 (2 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 December 2008Return made up to 18/11/08; full list of members (4 pages)
5 December 2008Return made up to 18/11/08; full list of members (4 pages)
10 December 2007Return made up to 18/11/07; full list of members (2 pages)
10 December 2007Return made up to 18/11/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 December 2006Return made up to 18/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
(7 pages)
7 December 2006Return made up to 18/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
(7 pages)
4 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
6 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
13 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
30 November 2004Return made up to 18/11/04; full list of members (7 pages)
30 November 2004Return made up to 18/11/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
19 November 2003Return made up to 18/11/03; full list of members (6 pages)
19 November 2003Return made up to 18/11/03; full list of members (6 pages)
4 March 2003Return made up to 18/11/02; full list of members (6 pages)
4 March 2003Return made up to 18/11/02; full list of members (6 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
16 January 2003Registered office changed on 16/01/03 from: c/o glenn gittins the water tower elvetham hall hartley wintney hampshire RG27 8AS (1 page)
16 January 2003Registered office changed on 16/01/03 from: c/o glenn gittins the water tower elvetham hall hartley wintney hampshire RG27 8AS (1 page)
21 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
4 December 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
4 December 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
13 February 2001Full accounts made up to 30 April 2000 (10 pages)
13 February 2001Full accounts made up to 30 April 2000 (10 pages)
21 November 2000Return made up to 18/11/00; full list of members (6 pages)
21 November 2000Return made up to 18/11/00; full list of members (6 pages)
17 November 1999Return made up to 18/11/99; full list of members (6 pages)
17 November 1999Return made up to 18/11/99; full list of members (6 pages)
16 September 1999Full accounts made up to 30 April 1999 (10 pages)
16 September 1999Full accounts made up to 30 April 1999 (10 pages)
24 November 1998Return made up to 18/11/98; full list of members (6 pages)
24 November 1998Return made up to 18/11/98; full list of members (6 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
31 December 1997Ad 18/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 1997Ad 18/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1997Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
16 December 1997Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: international house 31 church road hendon london NW4 4EB (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: international house 31 church road hendon london NW4 4EB (1 page)
28 November 1997Director resigned (1 page)
18 November 1997Incorporation (17 pages)
18 November 1997Incorporation (17 pages)