This company is commonly known as Willoughby's Consolidated Public Limited Company. The company was founded 129 years ago and was given the registration number 00042769. The firm's registered office is in HOVE. You can find them at 14 The Drive, , Hove, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY |
---|---|---|
Company Number | : | 00042769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1894 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 The Drive, Hove, England, BN3 3JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottage 6, Highcross Park, Framfield, TN22 5QU | Secretary | 30 September 1998 | Active |
14, The Drive, Hove, England, BN3 3JA | Director | 24 February 2006 | Active |
14, The Drive, Hove, England, BN3 3JA | Director | 07 June 2010 | Active |
14, The Drive, Hove, England, BN3 3JA | Director | 07 February 2006 | Active |
14, The Drive, Hove, England, BN3 3JA | Director | 07 June 2010 | Active |
14, The Drive, Hove, England, BN3 3JA | Director | 05 February 1999 | Active |
4 Grosvenor Place, London, SW1X 7YL | Corporate Secretary | - | Active |
25 Courtenay Gate, Courtenay Terrace, Hove, BN3 2WJ | Director | 30 September 1998 | Active |
27 Warwick Road, Bishops Stortford, CM23 5NH | Director | - | Active |
Cottage 3 High Cross Park, Framfield, Uckfield, TN22 5QU | Director | 09 October 1998 | Active |
47 Rookwood Park, Horsham, RH12 1UB | Director | 30 March 1998 | Active |
4 Kenilworth Close, Greystone Park, Harare, Zimbabwe, FOREIGN | Director | 30 March 1998 | Active |
West End House, West End Lane West End, Esher, KT10 8LB | Director | 29 March 1995 | Active |
21 Newton Spicer Drive, Chisipite Harare, Zimbabwe, FOREIGN | Director | - | Active |
20 Newton Spicer Drive, Chisipite, Harare, Zimbabwe, | Director | 21 August 1995 | Active |
14 Alexandra Avenue, Craighall 2196, South Africa, | Director | 02 September 1998 | Active |
12 Park Lane, Welford, RG20 8HP | Director | 20 February 2003 | Active |
12 Park Lane, Welford, RG20 8HP | Director | 30 March 1998 | Active |
Cedarwood, 5 Harmer Dell, Welwyn, AL6 0BE | Director | 30 March 1998 | Active |
Hedsor Wharf, Bourne End, SL8 5JN | Director | - | Active |
22 Ovington Gardens, London, SW3 | Director | - | Active |
26 The Ridgeway, Fetcham, KT22 9AZ | Director | - | Active |
PO BOX 80, Harare, | Director | 24 June 1993 | Active |
Glebe House, Ellesfield, Welwyn, AL6 9HB | Director | 29 March 1995 | Active |
Hannams Steep Hill, Chobham, Woking, GU24 8SZ | Director | 18 August 1997 | Active |
Cottage 6, Highcross Park, Framfield, TN22 5QU | Director | 30 September 1998 | Active |
Miss Britannia Eugenie Hamilton | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, The Drive, Hove, England, BN3 3JA |
Nature of control | : |
|
Mr Maximilian Rhett Hamilton | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British, |
Country of residence | : | England |
Address | : | 14, The Drive, Hove, England, BN3 3JA |
Nature of control | : |
|
Mr Richmond Louis Hamilton | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, The Drive, Hove, England, BN3 3JA |
Nature of control | : |
|
Mr Alexander Sethi Hamilton | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, The Drive, Hove, England, BN3 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Change person director company with change date. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Accounts | Accounts with accounts type full. | Download |
2015-06-11 | Officers | Termination director company with name termination date. | Download |
2015-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type full. | Download |
2014-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type full. | Download |
2013-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.