Sixteen Wetherby Place Limited LONDON


Sixteen Wetherby Place started in year 2000 as Private Limited Company with registration number 03990676. The Sixteen Wetherby Place company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Unit 16 Northfields Prospect Business Centre. Postal code: SW18 1PE. Since April 9, 2002 Sixteen Wetherby Place Limited is no longer carrying the name Templeco 474.

The company has 4 directors, namely Simon P., Nathalie G. and Marie B. and others. Of them, Sandra H. has been with the company the longest, being appointed on 28 March 2003 and Simon P. has been with the company for the least time - from 7 May 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Philip G. who worked with the the company until 31 August 2021.

Sixteen Wetherby Place Limited Address / Contact

Office Address Unit 16 Northfields Prospect Business Centre
Office Address2 Putney Bridge Road
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03990676
Date of Incorporation Thu, 11th May 2000
Industry Residents property management
End of financial Year 25th March
Company age 24 years old
Account next due date Mon, 25th Dec 2023 (123 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Simon P.

Position: Director

Appointed: 07 May 2022

Nathalie G.

Position: Director

Appointed: 04 September 2021

Marie B.

Position: Director

Appointed: 19 May 2005

Sandra H.

Position: Director

Appointed: 28 March 2003

Philip G.

Position: Secretary

Appointed: 15 March 2003

Resigned: 31 August 2021

Philip G.

Position: Director

Appointed: 04 April 2002

Resigned: 29 July 2021

Peter W.

Position: Director

Appointed: 04 April 2002

Resigned: 10 December 2022

Deborah G.

Position: Director

Appointed: 04 April 2002

Resigned: 18 September 2002

Paul P.

Position: Director

Appointed: 04 April 2002

Resigned: 19 March 2022

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 11 May 2000

Resigned: 15 March 2003

Temple Direct Limited

Position: Corporate Director

Appointed: 11 May 2000

Resigned: 24 October 2002

Company previous names

Templeco 474 April 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-252022-03-252023-03-252024-03-25
Balance Sheet
Net Assets Liabilities5555
Debtors109 551115 144  
Other
Accrued Liabilities Deferred Income995995995995
Creditors995995995995
Investment Property1 0001 0001 0001 000
Number Shares Issued Fully Paid 555
Par Value Share 111
Total Assets Less Current Liabilities1 0001 0001 0001 000
Accrued Liabilities7115 767  
Administrative Expenses1 0471 556  
Investment Property Fair Value Model1 000   
Other Creditors460997  
Other Operating Income Format11 0471 556  
Prepayments Accrued Income3 023116  
Trade Debtors Trade Receivables7 209   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 25, 2022
filed on: 21st, March 2023
Free Download (10 pages)

Company search