18 WETHERBY PLACE LIMITED

Register to unlock more data on OkredoRegister

18 WETHERBY PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872792

Incorporation date

17/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1993)
dot icon09/03/2026
Director's details changed for Ms Rina Mirchandani on 2026-03-09
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon25/09/2025
Amended total exemption full accounts made up to 2023-11-30
dot icon25/09/2025
Amended total exemption full accounts made up to 2022-11-30
dot icon12/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/07/2025
Director's details changed for Mr Nader Rasti on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT England to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon19/07/2024
Appointment of Mr Nader Rasti as a director on 2024-05-08
dot icon19/07/2024
Termination of appointment of Yi-Fawn Lee as a director on 2024-07-19
dot icon09/05/2024
Appointment of Ms Yi-Fawn Lee as a director on 2024-05-08
dot icon18/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/05/2021
Termination of appointment of Niall Kirk as a director on 2020-10-09
dot icon13/01/2021
Director's details changed for Ms Annet Tamminga on 2021-01-13
dot icon13/01/2021
Registered office address changed from 18 Wetherby Place London SW7 4nd to 8 Hogarth Place London SW5 0QT on 2021-01-13
dot icon13/01/2021
Appointment of Tlc Real Estate Services Limited as a secretary on 2021-01-13
dot icon13/01/2021
Confirmation statement made on 2020-11-17 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-11-30
dot icon05/02/2020
Appointment of Ms Annet Tamminga as a director on 2020-02-05
dot icon28/11/2019
Termination of appointment of Graham Charles Morris as a director on 2019-11-28
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon10/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon11/08/2017
Micro company accounts made up to 2016-11-30
dot icon19/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon02/05/2016
Micro company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon08/12/2014
Director's details changed for Rina Mirchandani on 2014-11-15
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon21/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon24/07/2012
Appointment of Rina Mirchandani as a director
dot icon07/07/2012
Appointment of Mr Niall Kirk as a director
dot icon24/06/2012
Termination of appointment of David Richards as a director
dot icon23/06/2012
Termination of appointment of David Richards as a director
dot icon23/06/2012
Termination of appointment of Diana Layfield as a director
dot icon23/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon09/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon21/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon23/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon18/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr David Glyn Richards on 2009-11-18
dot icon18/11/2009
Director's details changed for Graham Charles Morris on 2009-11-18
dot icon18/11/2009
Director's details changed for Diana Layfield on 2009-11-18
dot icon18/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon18/03/2009
Return made up to 17/11/08; full list of members
dot icon18/03/2009
Appointment terminated secretary diana layfield
dot icon15/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon20/11/2007
Return made up to 17/11/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon26/02/2007
Return made up to 17/11/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon20/01/2006
Return made up to 17/11/05; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/12/2004
Return made up to 17/11/04; full list of members
dot icon21/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon17/12/2003
Return made up to 17/11/03; full list of members
dot icon02/12/2003
New director appointed
dot icon03/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon19/12/2002
Return made up to 17/11/02; full list of members
dot icon18/08/2002
Total exemption full accounts made up to 2001-11-30
dot icon04/12/2001
Return made up to 17/11/01; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon09/02/2001
Return made up to 17/11/00; full list of members
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Full accounts made up to 1999-11-30
dot icon15/02/2000
Return made up to 17/11/99; change of members
dot icon26/08/1999
Full accounts made up to 1998-11-30
dot icon04/12/1998
Return made up to 17/11/98; full list of members
dot icon09/09/1998
Full accounts made up to 1997-11-30
dot icon03/12/1997
Return made up to 17/11/97; full list of members
dot icon20/10/1997
Full accounts made up to 1996-11-30
dot icon25/03/1997
New director appointed
dot icon17/12/1996
Return made up to 17/11/96; change of members
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon02/09/1996
New secretary appointed;new director appointed
dot icon01/12/1995
Return made up to 17/11/95; full list of members
dot icon18/10/1995
Full accounts made up to 1994-11-30
dot icon02/03/1995
Return made up to 17/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Ad 03/02/94--------- £ si 4@1=4 £ ic 2/6
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Registered office changed on 07/12/93 from: 31 corsham street london N1 6DR
dot icon07/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+25.24 % *

* during past year

Cash in Bank

£2,630.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
736.00
-
0.00
1.05K
-
2022
0
1.27K
-
0.00
2.10K
-
2023
0
1.80K
-
0.00
2.63K
-
2023
0
1.80K
-
0.00
2.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.80K £Ascended41.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.63K £Ascended25.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
13/01/2021 - Present
135
Rasti, Nader
Director
08/05/2024 - Present
-
L & A SECRETARIAL LIMITED
Nominee Secretary
16/11/1993 - 16/11/1993
6844
Lane-Jones, Joanna
Director
27/03/2000 - 13/08/2002
1
Kirk, Niall
Director
13/06/2012 - 08/10/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 WETHERBY PLACE LIMITED

18 WETHERBY PLACE LIMITED is an(a) Active company incorporated on 17/11/1993 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 WETHERBY PLACE LIMITED?

toggle

18 WETHERBY PLACE LIMITED is currently Active. It was registered on 17/11/1993 .

Where is 18 WETHERBY PLACE LIMITED located?

toggle

18 WETHERBY PLACE LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 18 WETHERBY PLACE LIMITED do?

toggle

18 WETHERBY PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 WETHERBY PLACE LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Ms Rina Mirchandani on 2026-03-09.