3 WETHERBY GARDENS LIMITED

Register to unlock more data on OkredoRegister

3 WETHERBY GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01781205

Incorporation date

29/12/1983

Size

Dormant

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1983)
dot icon04/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon02/12/2025
Cessation of Angelika Federer Vianello Chiodo as a person with significant control on 2021-04-23
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon19/07/2024
Notification of Camilla Wittgenstein as a person with significant control on 2022-06-09
dot icon19/07/2024
Confirmation statement made on 2023-11-18 with updates
dot icon17/07/2024
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to 843 Finchley Road London NW11 8NA
dot icon11/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Registered office address changed from Thameslbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 843 Finchley Road London NW11 8NA on 2024-05-22
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Termination of appointment of Q1 Professional Services Limited as a secretary on 2023-06-30
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon30/09/2022
Appointment of Ms Annalisa Sinagra as a director on 2022-05-13
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Appointment of Ms Camilla Wittgenstein as a director on 2022-05-12
dot icon12/05/2022
Termination of appointment of Gerard Jean Pierre Jourd'hui as a director on 2022-05-12
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/04/2021
Termination of appointment of Angelika Federer Vianello Chiodo as a director on 2021-04-23
dot icon18/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon15/10/2020
Micro company accounts made up to 2019-12-31
dot icon29/01/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-01-26
dot icon27/01/2020
Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to Thameslbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-01-27
dot icon27/01/2020
Appointment of Q1 Professional Services Limited as a secretary on 2020-01-27
dot icon21/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-11-14 with updates
dot icon26/01/2017
Director's details changed for Mrs Angelika Federer Vianello-Chiodo on 2016-04-05
dot icon26/01/2017
Director's details changed for Mrs Angelika Federer Vianello-Chiodo on 2016-04-05
dot icon26/01/2017
Director's details changed for Mrs Angelika Federer Vianello on 2016-04-05
dot icon20/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon29/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/05/2015
Director's details changed for Gerard Jean Pierre Jourd'hui on 2015-05-27
dot icon19/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon03/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Charles Champ as a director
dot icon03/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon18/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon14/12/2010
Director's details changed for Gerard Jean Pierre Jourd'hui on 2010-11-14
dot icon25/11/2010
Director's details changed for Mr Charles John Champ on 2010-11-14
dot icon04/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon20/11/2009
Register inspection address has been changed
dot icon29/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/11/2008
Return made up to 14/11/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 14/11/07; full list of members
dot icon10/09/2007
Secretary's particulars changed
dot icon12/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 14/11/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/03/2006
Director resigned
dot icon23/11/2005
Return made up to 14/11/05; full list of members
dot icon10/07/2005
Location of register of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 14/11/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/11/2003
Return made up to 14/11/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/11/2002
Return made up to 14/11/02; full list of members
dot icon25/09/2002
New director appointed
dot icon11/09/2002
Director resigned
dot icon18/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 14/11/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 14/11/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon22/11/1999
Return made up to 14/11/99; full list of members
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon24/11/1998
Return made up to 14/11/98; full list of members
dot icon24/11/1998
New director appointed
dot icon19/11/1998
Director resigned
dot icon20/05/1998
Full accounts made up to 1997-12-31
dot icon25/11/1997
Return made up to 14/11/97; full list of members
dot icon01/07/1997
Registered office changed on 01/07/97 from: c/o boyle & co(property manageme 173 old brompton road london SW5 0AN
dot icon16/05/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon24/04/1997
Resolutions
dot icon19/12/1996
Return made up to 14/11/96; full list of members
dot icon17/05/1996
Director's particulars changed
dot icon08/05/1996
New director appointed
dot icon02/04/1996
Director resigned
dot icon26/03/1996
Full accounts made up to 1995-12-31
dot icon12/12/1995
Return made up to 14/11/95; full list of members
dot icon12/12/1995
Secretary's particulars changed
dot icon23/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 14/11/94; change of members
dot icon14/11/1994
New director appointed
dot icon11/05/1994
Secretary resigned;new secretary appointed
dot icon11/05/1994
Director resigned
dot icon20/04/1994
New director appointed
dot icon31/03/1994
Full accounts made up to 1993-12-31
dot icon29/11/1993
Return made up to 14/11/93; change of members
dot icon18/03/1993
Full accounts made up to 1992-12-31
dot icon15/12/1992
Director resigned
dot icon24/11/1992
Return made up to 14/11/92; full list of members
dot icon10/09/1992
Director resigned
dot icon12/05/1992
Full accounts made up to 1991-12-31
dot icon20/11/1991
Return made up to 14/11/91; no change of members
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Registered office changed on 16/05/91 from: 3 wetherby gardens london SW5 0JN
dot icon23/04/1991
New director appointed
dot icon16/04/1991
New director appointed
dot icon15/03/1991
Return made up to 14/11/90; no change of members
dot icon14/03/1991
Full accounts made up to 1989-12-31
dot icon29/08/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
Director resigned
dot icon20/04/1990
Director resigned
dot icon20/04/1990
Return made up to 14/11/89; full list of members
dot icon18/08/1989
Full accounts made up to 1988-12-31
dot icon13/07/1988
Full accounts made up to 1987-12-31
dot icon01/07/1988
Return made up to 25/03/88; full list of members
dot icon22/04/1988
Full accounts made up to 1986-12-31
dot icon09/02/1988
Director resigned;new director appointed
dot icon25/06/1987
Return made up to 19/03/87; full list of members
dot icon12/06/1987
Return made up to 31/12/86; full list of members
dot icon12/06/1987
Director resigned;new director appointed
dot icon26/03/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1983
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2021
0
1.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
27/01/2020 - 30/06/2023
610
Vazanova, Janka
Director
27/08/2002 - 14/02/2006
9
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
03/05/1994 - 25/01/2020
130
Fitzgerald, Niall William Arthur
Director
24/03/1996 - 04/11/1998
11
Smith, Alexander Esmond Russel
Director
04/11/1998 - 27/08/2002
1

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 3 WETHERBY GARDENS LIMITED

3 WETHERBY GARDENS LIMITED is an(a) Active company incorporated on 29/12/1983 with the registered office located at 843 Finchley Road, London NW11 8NA. There are currently 2 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 3 WETHERBY GARDENS LIMITED?

toggle

3 WETHERBY GARDENS LIMITED is currently Active. It was registered on 29/12/1983 .

Where is 3 WETHERBY GARDENS LIMITED located?

toggle

3 WETHERBY GARDENS LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does 3 WETHERBY GARDENS LIMITED do?

toggle

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

What is the latest filing for 3 WETHERBY GARDENS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-18 with no updates.