No 1 Wetherby Gardens Limited LONDON


No 1 Wetherby Gardens started in year 1960 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00657305. The No 1 Wetherby Gardens company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at The Studio. Postal code: SW10 9PT.

The company has 7 directors, namely William I., Annabella N. and Paolo C. and others. Of them, John H., Kapiolani M., Ivan M. have been with the company the longest, being appointed on 6 May 1992 and William I. has been with the company for the least time - from 27 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

No 1 Wetherby Gardens Limited Address / Contact

Office Address The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00657305
Date of Incorporation Mon, 25th Apr 1960
Industry Residents property management
End of financial Year 25th March
Company age 64 years old
Account next due date Mon, 25th Dec 2023 (95 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Principia Estate & Asset Management

Position: Corporate Secretary

Appointed: 31 March 2022

William I.

Position: Director

Appointed: 27 August 2021

Annabella N.

Position: Director

Appointed: 06 June 2013

Paolo C.

Position: Director

Appointed: 27 May 2008

Peter L.

Position: Director

Appointed: 12 April 2004

John H.

Position: Director

Appointed: 06 May 1992

Kapiolani M.

Position: Director

Appointed: 06 May 1992

Ivan M.

Position: Director

Appointed: 06 May 1992

Pernille T.

Position: Director

Appointed: 03 October 2013

Resigned: 30 January 2023

Harold T.

Position: Director

Appointed: 22 July 2008

Resigned: 02 March 2021

Jonathan F.

Position: Director

Appointed: 30 July 2007

Resigned: 06 June 2013

Stephen L.

Position: Director

Appointed: 07 April 2006

Resigned: 25 November 2010

Pia C.

Position: Director

Appointed: 19 January 2006

Resigned: 30 July 2007

Alain A.

Position: Director

Appointed: 16 April 2004

Resigned: 27 May 2008

Charles L.

Position: Secretary

Appointed: 25 March 2000

Resigned: 25 March 2022

Matthew R.

Position: Director

Appointed: 20 March 2000

Resigned: 21 December 2005

Luisella L.

Position: Director

Appointed: 06 July 1999

Resigned: 30 April 2003

Peter W.

Position: Director

Appointed: 31 July 1997

Resigned: 21 March 2000

Jssp Limited

Position: Secretary

Appointed: 07 June 1996

Resigned: 25 March 2000

Stephen M.

Position: Director

Appointed: 29 October 1993

Resigned: 05 May 2003

Sheila L.

Position: Director

Appointed: 03 September 1993

Resigned: 30 July 2004

William Y.

Position: Director

Appointed: 30 July 1993

Resigned: 19 September 1996

Benedict C.

Position: Director

Appointed: 21 December 1992

Resigned: 06 July 1999

Jan P.

Position: Director

Appointed: 06 May 1992

Resigned: 30 July 1993

Jane L.

Position: Director

Appointed: 06 May 1992

Resigned: 31 July 1997

Robert T.

Position: Director

Appointed: 06 May 1992

Resigned: 16 July 2008

George V.

Position: Director

Appointed: 06 May 1992

Resigned: 21 December 1992

Mark C.

Position: Director

Appointed: 06 May 1992

Resigned: 29 October 1993

Jean E.

Position: Secretary

Appointed: 06 May 1992

Resigned: 07 May 1996

Susan A.

Position: Director

Appointed: 21 December 1988

Resigned: 03 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-25
Net Worth18 61316 78918 1587 030     
Balance Sheet
Net Assets Liabilities   1112225338-351-364
Cash Bank In Hand7 0027 0057 008      
Current Assets22 58021 11521 54118 901     
Debtors15 57814 11014 533      
Intangible Fixed Assets111      
Net Assets Liabilities Including Pension Asset Liability18 61316 78918 1587 030     
Reserves/Capital
Shareholder Funds18 61316 78918 1587 030     
Other
Creditors    113226339352365
Fixed Assets111111111
Net Current Assets Liabilities18 61216 78818 1577 029113226-339-352-365
Total Assets Less Current Liabilities18 61316 78918 1587 030111-351-364
Average Number Employees During Period     88  
Creditors Due Within One Year3 9684 3273 38411 872     
Intangible Fixed Assets Cost Or Valuation111      
Other Aggregate Reserves18 61316 78918 158      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 25th March 2023
filed on: 16th, November 2023
Free Download (8 pages)

Company search