23 WIMPOLE STREET LIMITED

Register to unlock more data on OkredoRegister

23 WIMPOLE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02637192

Incorporation date

13/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1991)
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon11/07/2025
Termination of appointment of Frances Alexandra Baigler as a director on 2025-07-09
dot icon09/05/2025
Micro company accounts made up to 2024-09-27
dot icon06/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon20/05/2024
Micro company accounts made up to 2023-09-27
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-27
dot icon08/08/2022
Registered office address changed from Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-08
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-09-27
dot icon24/09/2021
Micro company accounts made up to 2020-09-27
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon05/10/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon05/10/2020
Registered office address changed from Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB on 2020-10-05
dot icon28/09/2020
Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF to Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB on 2020-09-28
dot icon28/09/2020
Termination of appointment of Wisteria Registrars Limited as a secretary on 2020-09-28
dot icon25/09/2020
Micro company accounts made up to 2019-09-27
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon05/07/2019
Micro company accounts made up to 2018-09-28
dot icon13/11/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon17/06/2018
Appointment of Wisteria Registrars Limited as a secretary on 2018-06-15
dot icon17/06/2018
Termination of appointment of Lawrence David Hurst as a secretary on 2018-06-15
dot icon12/02/2018
Micro company accounts made up to 2017-09-28
dot icon30/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon09/03/2017
Total exemption full accounts made up to 2016-09-28
dot icon30/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon04/02/2016
Total exemption full accounts made up to 2015-09-28
dot icon03/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon18/02/2015
Total exemption full accounts made up to 2014-09-28
dot icon03/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-09-28
dot icon22/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon25/07/2013
Termination of appointment of John Wason as a director
dot icon21/03/2013
Total exemption full accounts made up to 2012-09-28
dot icon06/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-09-28
dot icon25/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Gillian Wason as a secretary
dot icon25/08/2011
Director's details changed for John Eugene Monier Wason on 2011-07-31
dot icon25/08/2011
Director's details changed for Frances Alexandra Baigler on 2011-07-31
dot icon25/08/2011
Director's details changed for Seona Mckinnon on 2011-07-31
dot icon03/06/2011
Total exemption full accounts made up to 2010-09-28
dot icon09/03/2011
Appointment of Stephanie Peritore as a director
dot icon09/03/2011
Appointment of Lawrence David Hurst as a secretary
dot icon09/03/2011
Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 2011-03-09
dot icon18/11/2010
Annual return made up to 2010-08-13
dot icon29/06/2010
Full accounts made up to 2009-09-28
dot icon16/02/2010
Compulsory strike-off action has been discontinued
dot icon15/02/2010
Annual return made up to 2009-08-13 with full list of shareholders
dot icon03/02/2010
Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 2010-02-03
dot icon08/12/2009
First Gazette notice for compulsory strike-off
dot icon23/07/2009
Full accounts made up to 2008-09-28
dot icon26/11/2008
Full accounts made up to 2007-09-28
dot icon26/11/2008
Return made up to 13/08/08; no change of members
dot icon01/02/2008
New director appointed
dot icon21/10/2007
Full accounts made up to 2006-09-28
dot icon30/09/2007
Return made up to 13/08/07; change of members
dot icon08/12/2006
Return made up to 13/08/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-09-28
dot icon24/01/2006
Director resigned
dot icon04/10/2005
Return made up to 13/08/05; full list of members
dot icon03/06/2005
Full accounts made up to 2004-09-28
dot icon26/05/2005
Registered office changed on 26/05/05 from: first floor fairmile house high street ripley surrey GU23 6AN
dot icon03/09/2004
Return made up to 13/08/04; full list of members
dot icon30/07/2004
Full accounts made up to 2003-09-28
dot icon28/10/2003
Registered office changed on 28/10/03 from: 11 dagden road shalford surrey. GU4 8DD
dot icon28/10/2003
Full accounts made up to 2002-09-28
dot icon31/08/2003
Return made up to 13/08/03; full list of members
dot icon30/08/2002
Return made up to 13/08/02; full list of members
dot icon07/08/2002
Full accounts made up to 2001-09-28
dot icon07/12/2001
Return made up to 13/08/01; full list of members
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Director resigned
dot icon28/12/2000
New director appointed
dot icon30/10/2000
Full accounts made up to 2000-09-28
dot icon12/10/2000
Return made up to 13/08/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-09-28
dot icon01/09/1999
Return made up to 13/08/99; no change of members
dot icon19/02/1999
Return made up to 13/08/98; full list of members
dot icon08/12/1998
Full accounts made up to 1997-09-28
dot icon23/07/1998
Director resigned
dot icon23/07/1998
New director appointed
dot icon17/09/1997
Return made up to 13/08/97; change of members
dot icon30/07/1997
Full accounts made up to 1996-09-28
dot icon05/11/1996
Full accounts made up to 1995-09-28
dot icon08/10/1996
Return made up to 13/08/96; no change of members
dot icon24/01/1996
New director appointed
dot icon28/09/1995
Return made up to 13/08/95; full list of members
dot icon19/07/1995
Accounts for a small company made up to 1994-09-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 13/08/94; change of members
dot icon12/07/1994
Accounts for a small company made up to 1993-09-28
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon15/09/1993
Return made up to 13/08/93; no change of members
dot icon06/06/1993
Full accounts made up to 1992-09-28
dot icon07/11/1992
Return made up to 13/08/92; full list of members
dot icon08/06/1992
Certificate of change of name
dot icon03/06/1992
Resolutions
dot icon27/05/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon12/02/1992
Accounting reference date notified as 27/09
dot icon13/11/1991
Ad 30/10/91--------- £ si 5@1=5 £ ic 2/7
dot icon07/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1991
Registered office changed on 24/09/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon04/09/1991
Nc inc already adjusted 27/08/91
dot icon04/09/1991
Resolutions
dot icon04/09/1991
Resolutions
dot icon13/08/1991
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/09/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
27/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2023
-
7.00
-
0.00
-
-
2023
-
7.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peritore, Stephanie Stefania
Director
01/11/2010 - Present
5
Baigler, Frances Alexandra, Ms.
Director
17/08/2007 - 09/07/2025
1
Mckinnon, Seona, Ms.
Director
30/06/1998 - Present
-

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+
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 23 WIMPOLE STREET LIMITED

23 WIMPOLE STREET LIMITED is an(a) Active company incorporated on 13/08/1991 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. 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 23 WIMPOLE STREET LIMITED?

toggle

23 WIMPOLE STREET LIMITED is currently Active. It was registered on 13/08/1991 .

Where is 23 WIMPOLE STREET LIMITED located?

toggle

23 WIMPOLE STREET LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 23 WIMPOLE STREET LIMITED do?

toggle

23 WIMPOLE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 WIMPOLE STREET LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-08-01 with no updates.