22 WETHERBY PLACE (FREEHOLD) LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewCessation of James Edward Pendlebury as a person with significant control on 2024-08-16

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Cessation of Roger Hooton Platt as a person with significant control on 2024-08-16

View Document

22/10/2422 October 2024 Notification of Harpreet Varaitch as a person with significant control on 2024-08-16

View Document

14/10/2414 October 2024 Appointment of Harpreet Varaitch as a director on 2024-10-11

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, SECRETARY QUADRANT PROPERTY MANAGEMENT LIMITED

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O QUADRANT PROPERTY MANAGEMENT LTD KENNEDY HOUSE 115 HAMMERSMITH ROAD LONDON W14 0QH

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN VOLSCHENK / 25/07/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN VOLSCHENK / 25/07/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN VOLSCHENK / 13/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / GIDEON JOHANNES VOLSCHENK / 13/03/2019

View Document

07/08/187 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / DR ROGER HOOTON PLATT / 18/09/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER HOOTON PLATT / 18/09/2017

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN VOLSCHENK / 28/07/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GRAHAM CERVERA-JACKSON

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE CHRISTINE CERVERA-JACKSON

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIDEON JOHANNES VOLSCHENK

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER HOOTON PLATT

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM CERVERA JACKSON / 06/04/2016

View Document

22/06/1622 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN VOLSCHENK / 01/06/2016

View Document

27/05/1627 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED TAMSIN VOLSCHENK

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM CERVERA JACKSON / 18/02/2013

View Document

11/06/1211 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL QUINN

View Document

14/07/1114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM C/O BOYLE & CO (PROPERTY MANAGEMENT) LTD 12 TILTON STREET LONDON SW6 7LP

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LIMITED / 06/10/2008

View Document

14/07/0814 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 22 WETHERBY PLACE LONDON SW7 4ND

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: C/O NUTT & OLIVER BRIDE HOUSE 18-20 BRIDE LANE LONDON EC4Y 8DX

View Document

26/01/9926 January 1999 NC INC ALREADY ADJUSTED 05/01/99

View Document

22/01/9922 January 1999 £ NC 1000/15000 05/01/99

View Document

22/01/9922 January 1999 COMPANY NAME CHANGED EVIDRAFT LIMITED CERTIFICATE ISSUED ON 25/01/99

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/06/984 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company