2 WETHERBY GARDENS LIMITED

Register to unlock more data on OkredoRegister

2 WETHERBY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02757953

Incorporation date

22/10/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Wetherby Gardens, London SW5 0JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1992)
dot icon04/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon02/01/2025
Confirmation statement made on 2024-10-18 with no updates
dot icon18/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon18/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon05/12/2023
Appointment of Ambassador Sturla Sigurjonsson as a director on 2023-06-22
dot icon05/12/2023
Notification of Sturla Sigurjonsson as a person with significant control on 2023-06-22
dot icon04/12/2023
Termination of appointment of Michelle Virginia Han as a director on 2023-08-02
dot icon04/12/2023
Termination of appointment of Geoffrey Swainbank as a secretary on 2022-12-31
dot icon04/12/2023
Cessation of Michelle Virginia Han as a person with significant control on 2023-08-02
dot icon04/12/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Registered office address changed from 2 Plantation Grove Arnside Carnforth Lancashire LA5 0HY to 2 Wetherby Gardens London SW5 0JN on 2022-11-09
dot icon09/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon03/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-10-01 no member list
dot icon29/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-10-01 no member list
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-10-01 no member list
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-10-01 no member list
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-10-01 no member list
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/10/2010
Annual return made up to 2010-10-01 no member list
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-10-01 no member list
dot icon07/10/2009
Director's details changed for Michelle Virginia Han on 2009-10-01
dot icon07/10/2009
Director's details changed for Frances Dartford on 2009-10-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/10/2008
Annual return made up to 01/10/08
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/10/2007
Annual return made up to 01/10/07
dot icon27/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2006
Annual return made up to 01/10/06
dot icon12/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2005
Annual return made up to 01/10/05
dot icon01/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2004
Annual return made up to 01/10/04
dot icon02/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/10/2003
Annual return made up to 01/10/03
dot icon29/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/10/2002
Annual return made up to 01/10/02
dot icon12/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/03/2002
New director appointed
dot icon25/03/2002
Director resigned
dot icon07/11/2001
New secretary appointed
dot icon04/10/2001
Annual return made up to 01/10/01
dot icon23/03/2001
Accounts for a small company made up to 2000-12-31
dot icon22/03/2001
Registered office changed on 22/03/01 from: 3 worcester street oxford oxfordshire OX1 2PZ
dot icon23/10/2000
Annual return made up to 01/10/00
dot icon03/03/2000
Accounts for a small company made up to 1999-12-31
dot icon14/10/1999
Annual return made up to 01/10/99
dot icon07/04/1999
Accounts for a small company made up to 1998-12-31
dot icon26/10/1998
Annual return made up to 01/10/98
dot icon11/03/1998
Accounts for a small company made up to 1997-12-31
dot icon21/10/1997
Annual return made up to 01/10/97
dot icon01/10/1997
Registered office changed on 01/10/97 from: 1 st giles oxford OX1 3JR
dot icon29/08/1997
Registered office changed on 29/08/97 from: greyhound house market place blandford forum dorset DT11 7EB
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
New secretary appointed;new director appointed
dot icon27/08/1997
New director appointed
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Annual return made up to 01/10/96
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Accounts for a small company made up to 1994-12-31
dot icon06/12/1995
Annual return made up to 01/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1993-12-31
dot icon08/10/1994
Annual return made up to 01/10/94
dot icon13/10/1993
Annual return made up to 01/10/93
dot icon17/11/1992
Accounting reference date notified as 31/12
dot icon31/10/1992
Secretary resigned
dot icon22/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/1992 - 21/10/1992
99600
Brignone, Francesca
Director
18/07/1997 - 04/03/2002
2
Ambassador Sturla Sigurjonsson
Director
22/06/2023 - Present
-
Dartford, Frances Franklin
Secretary
08/07/1997 - 31/10/2001
2
Han, Michelle Virginia
Director
18/03/2002 - 02/08/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 WETHERBY GARDENS LIMITED

2 WETHERBY GARDENS LIMITED is an(a) Active company incorporated on 22/10/1992 with the registered office located at 2 Wetherby Gardens, London SW5 0JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 WETHERBY GARDENS LIMITED?

toggle

2 WETHERBY GARDENS LIMITED is currently Active. It was registered on 22/10/1992 .

Where is 2 WETHERBY GARDENS LIMITED located?

toggle

2 WETHERBY GARDENS LIMITED is registered at 2 Wetherby Gardens, London SW5 0JN.

What does 2 WETHERBY GARDENS LIMITED do?

toggle

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

What is the latest filing for 2 WETHERBY GARDENS LIMITED?

toggle

The latest filing was on 04/03/2026: Unaudited abridged accounts made up to 2025-12-31.