Company NameWestley Partnership Llp
Company StatusActive
Company NumberOC321587
CategoryLimited Liability Partnership
Incorporation Date14 August 2006(17 years, 8 months ago)

Directors

LLP Designated Member NameMr David Robert Beamish
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address29 Orbel Street
London
SW11 3NX
LLP Designated Member NameJustin Geoffrey Bunberry Fish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
127 Putney Bridge Road
London
SW15 2PA
LLP Designated Member NameMichael John Noy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
127 Putney Bridge Road
London
SW15 2PA
LLP Designated Member NameDeborah Clare Peele
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Stockwood
Dorchester
Dorset
DT2 0NG
LLP Designated Member NameMr Nicholas Richardson Peele
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuston Manor Piddlehinton
Dorchester
Dorset
DT2 7SY

Location

Registered Address29 Orbel Street
London
SW11 3NX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£600
Net Worth£74,144
Cash£22
Current Liabilities£1,463

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

26 January 2007Delivered on: 6 February 2007
Persons entitled: Michael Dorrington Batt, David John Medcalf & Mercy Ruby Dutton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the south side of newmarket road bury st edmunds suffolk t/n SK255158.
Outstanding

Filing History

8 April 2024Total exemption full accounts made up to 31 August 2023 (12 pages)
14 November 2023Cessation of Nicholas Richardson Peele as a person with significant control on 8 January 2018 (1 page)
14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 August 2022 (15 pages)
21 April 2023Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 29 Orbel Street London SW11 3NX on 21 April 2023 (1 page)
28 March 2023Total exemption full accounts made up to 31 August 2021 (15 pages)
28 March 2023Confirmation statement made on 12 November 2022 with no updates (2 pages)
28 March 2023Administrative restoration application (3 pages)
28 March 2023Total exemption full accounts made up to 31 August 2020 (17 pages)
28 March 2023Confirmation statement made on 12 November 2021 with no updates (3 pages)
28 March 2023Confirmation statement made on 14 August 2020 with no updates (2 pages)
18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
5 January 2021Total exemption full accounts made up to 31 August 2019 (15 pages)
13 November 2020Compulsory strike-off action has been discontinued (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
2 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
22 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
12 February 2018Termination of appointment of Nicholas Richardson Peele as a member on 8 January 2018 (1 page)
12 February 2018Appointment of Deborah Clare Peele as a member on 8 January 2018 (2 pages)
25 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
5 June 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
8 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 April 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
11 April 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
26 August 2015Annual return made up to 14 August 2015 (5 pages)
26 August 2015Annual return made up to 14 August 2015 (5 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
21 August 2014Annual return made up to 14 August 2014 (5 pages)
21 August 2014Annual return made up to 14 August 2014 (5 pages)
2 April 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
2 April 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
29 October 2013Annual return made up to 14 August 2013 (5 pages)
29 October 2013Annual return made up to 14 August 2013 (5 pages)
8 April 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
8 April 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
21 August 2012Annual return made up to 14 August 2012 (5 pages)
21 August 2012Annual return made up to 14 August 2012 (5 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
1 November 2011Annual return made up to 14 August 2011 (5 pages)
1 November 2011Annual return made up to 14 August 2011 (5 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
5 October 2010Annual return made up to 14 August 2010 (5 pages)
5 October 2010Member's details changed for David Robert Beamish on 14 August 2010 (2 pages)
5 October 2010Member's details changed for Nicholas Richardson Peele on 14 August 2010 (2 pages)
5 October 2010Member's details changed for David Robert Beamish on 14 August 2010 (2 pages)
5 October 2010Member's details changed for Nicholas Richardson Peele on 14 August 2010 (2 pages)
5 October 2010Annual return made up to 14 August 2010 (5 pages)
4 October 2010Member's details changed for Nicholas Richardson Peele on 14 August 2010 (2 pages)
4 October 2010Member's details changed for Nicholas Richardson Peele on 14 August 2010 (2 pages)
4 October 2010Member's details changed for David Robert Beamish on 14 August 2010 (2 pages)
4 October 2010Member's details changed for David Robert Beamish on 14 August 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
4 September 2009Annual return made up to 14/08/09 (3 pages)
4 September 2009Annual return made up to 14/08/09 (3 pages)
13 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
13 May 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
16 September 2008Annual return made up to 14/08/08 (3 pages)
16 September 2008Annual return made up to 14/08/08 (3 pages)
13 August 2008Member's particulars nicholas peele (1 page)
13 August 2008Annual return made up to 14/08/07 (3 pages)
13 August 2008Member's particulars nicholas peele (1 page)
13 August 2008Annual return made up to 14/08/07 (3 pages)
7 July 2008Registered office changed on 07/07/2008 from c/o david beamish 9 catherine place london SW1E 6DX (1 page)
7 July 2008Registered office changed on 07/07/2008 from c/o david beamish 9 catherine place london SW1E 6DX (1 page)
1 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
7 September 2006New member appointed (1 page)
7 September 2006New member appointed (1 page)
7 September 2006New member appointed (1 page)
7 September 2006New member appointed (1 page)
14 August 2006Incorporation (4 pages)
14 August 2006Incorporation (4 pages)