THIRTY SEVEN TO FIFTY NINE WETHERBY MANSIONS LTD

Company Documents

DateDescription
02/09/242 September 2024 Termination of appointment of Frederick Fouad Paul Serhal as a director on 2024-08-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

07/03/247 March 2024 Director's details changed for Frederick Fouad Paul Serhal on 2024-03-01

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Appointment of Frederick Fouad Paul Serhal as a director on 2023-07-11

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

11/10/2111 October 2021 Appointment of Narvir-Kamal Singh Sidhu as a director on 2021-10-06

View Document

11/10/2111 October 2021 Termination of appointment of Marcus Edward David Henley as a director on 2021-09-27

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

24/06/1424 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR PASCAL ISBELL

View Document

03/06/143 June 2014 DIRECTOR APPOINTED FREDERICK HENRY GIBBS

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

04/09/094 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: C/O LEES BUCKLEY & CO 125 GLOUCESTER ROAD LONDON SW7 4TE

View Document

09/07/059 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 49 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 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