2 WETHERBY GARDENS LIMITED
Status | ACTIVE |
Company No. | 02757953 |
Category | |
Incorporated | 22 Oct 1992 |
Age | 31 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
2 WETHERBY GARDENS LIMITED is an active with number 02757953. It was incorporated 31 years, 7 months, 12 days ago, on 22 October 1992. The company address is 2 Wetherby Gardens, London, SW5 0JN, England.
Company Fillings
Notification of a person with significant control
Date: 05 Dec 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sturla Sigurjonsson
Notification date: 2023-06-22
Documents
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 22 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ambassador Sturla Sigurjonsson
Appointment date: 2023-06-22
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Cessation of a person with significant control
Date: 04 Dec 2023
Action Date: 02 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-02
Psc name: Michelle Virginia Han
Documents
Termination secretary company with name termination date
Date: 04 Dec 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-31
Officer name: Geoffrey Swainbank
Documents
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Virginia Han
Termination date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: AD01
New address: 2 Wetherby Gardens London SW5 0JN
Change date: 2022-11-09
Old address: 2 Plantation Grove Arnside Carnforth Lancashire LA5 0HY
Documents
Confirmation statement with no updates
Date: 09 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 02 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michelle Virginia Han
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frances Dartford
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/08
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/10/07
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/06
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/05
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/04
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/02
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/01
Documents
Accounts with accounts type small
Date: 23 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 22/03/01 from: 3 worcester street oxford oxfordshire OX1 2PZ
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/00
Documents
Accounts with accounts type small
Date: 03 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/99
Documents
Accounts with accounts type small
Date: 07 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/98
Documents
Accounts with accounts type small
Date: 11 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/97
Documents
Legacy
Date: 01 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 01/10/97 from: 1 st giles oxford OX1 3JR
Documents
Legacy
Date: 29 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 29/08/97 from: greyhound house market place blandford forum dorset DT11 7EB
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/96
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 22 Jan 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 06 Dec 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 07 Dec 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Oct 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/94
Documents
Legacy
Date: 13 Oct 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/10/93
Documents
Legacy
Date: 17 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 31 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
79-91 MARKET STREET,STALYBRIDGE,SK15 2AA
Number: | 08706058 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BEDONWELL ROAD,BEXLEYHEATH,DA7 5PL
Number: | 11249585 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MANCHESTER ROAD,BURY,BL9 0DR
Number: | 09083759 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OLD RED LION COURT,STRATFORD-UPON-AVON,CV37 6AB
Number: | 11105203 |
Status: | ACTIVE |
Category: | Private Limited Company |
R G BUILDING SERVICES (LEEDS) LTD
1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE
Number: | 05355851 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN GEORGE CONSULTANCY LIMITED
20 HIGH STREET,NEWARK,NG23 7LA
Number: | 10399445 |
Status: | ACTIVE |
Category: | Private Limited Company |