BERNARD WILLIAMS ASSOCIATES LLP

Register to unlock more data on OkredoRegister

BERNARD WILLIAMS ASSOCIATES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC350863

Incorporation date

15/12/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2009)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon09/12/2025
Satisfaction of charge OC3508630001 in full
dot icon27/08/2025
Second filing for the appointment of William Robert Edson as a member
dot icon29/05/2025
Appointment of Mr William Robert Edson as a member on 2025-05-09
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Change of details for Mr Simon Robert Tiley King as a person with significant control on 2022-09-21
dot icon21/09/2022
Member's details changed for Mr Andrew Paul Gaunt on 2022-09-21
dot icon21/09/2022
Change of details for Mr Simon Robert Tiley King as a person with significant control on 2022-09-21
dot icon21/09/2022
Member's details changed for Mr Simon Robert Tiley King on 2022-09-21
dot icon30/06/2022
Termination of appointment of Daniel Steven Wall as a member on 2022-06-30
dot icon30/06/2022
Cessation of Daniel Steven Wall as a person with significant control on 2022-06-30
dot icon16/03/2022
Member's details changed for Mr. Daniel Steven Wall on 2022-03-16
dot icon16/03/2022
Change of details for Mr Daniel Steven Wall as a person with significant control on 2022-03-16
dot icon23/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Notification of Daniel Steven Wall as a person with significant control on 2021-03-31
dot icon06/04/2021
Notification of Simon Robert Tiley King as a person with significant control on 2021-03-31
dot icon06/04/2021
Notification of Andrew Paul Gaunt as a person with significant control on 2021-03-31
dot icon06/04/2021
Withdrawal of a person with significant control statement on 2021-04-06
dot icon31/03/2021
Termination of appointment of Michael John Packham as a member on 2021-03-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Registration of charge OC3508630001, created on 2019-01-24
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon21/12/2018
Termination of appointment of Connel Walter Bottom as a member on 2018-06-01
dot icon21/12/2018
Termination of appointment of Richard John Stone as a member on 2018-03-31
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon19/05/2017
Member's details changed for Connel Walter Bottom on 2017-04-01
dot icon19/05/2017
Member's details changed for Daniel Steven Wall on 2017-05-19
dot icon19/05/2017
Appointment of Daniel Steven Wall as a member on 2017-04-01
dot icon28/04/2017
Member's details changed
dot icon28/04/2017
Appointment of Connel Walter Bottom as a member on 2017-04-01
dot icon22/03/2017
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2017-03-22
dot icon22/03/2017
Member's details changed for Richard John Stone on 2017-03-22
dot icon22/03/2017
Member's details changed for Mr Michael John Packham on 2017-03-22
dot icon22/03/2017
Member's details changed for Mr Simon King on 2017-03-22
dot icon22/03/2017
Member's details changed for Mr Andrew Gaunt on 2017-03-22
dot icon05/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-15
dot icon27/01/2016
Appointment of Mr Andrew Gaunt as a member on 2015-01-01
dot icon27/01/2016
Appointment of Mr Simon King as a member on 2015-01-01
dot icon27/01/2016
Termination of appointment of John Joseph Peter Desmond as a member on 2015-01-01
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-15
dot icon31/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2013-12-15
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-15
dot icon23/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-15
dot icon24/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-12-15
dot icon19/01/2011
Member's details changed for John Joseph Peter on 2011-01-19
dot icon15/12/2009
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
105.41K
-
0.00
34.66K
-
2022
3
115.33K
-
0.00
5.25K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edson, William Robert
LLP Designated Member
01/04/2024 - Present
-
King, Simon Robert Tiley
LLP Designated Member
01/01/2015 - Present
-
Gaunt, Andrew Paul
LLP Designated Member
01/01/2015 - Present
-
Packham, Michael John
LLP Designated Member
15/12/2009 - 31/03/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERNARD WILLIAMS ASSOCIATES LLP

BERNARD WILLIAMS ASSOCIATES LLP is an(a) Active company incorporated on 15/12/2009 with the registered office located at 4th Floor 100 Fenchurch Street, London EC3M 5JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD WILLIAMS ASSOCIATES LLP?

toggle

BERNARD WILLIAMS ASSOCIATES LLP is currently Active. It was registered on 15/12/2009 .

Where is BERNARD WILLIAMS ASSOCIATES LLP located?

toggle

BERNARD WILLIAMS ASSOCIATES LLP is registered at 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What is the latest filing for BERNARD WILLIAMS ASSOCIATES LLP?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.