33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02275328

Incorporation date

07/07/1988

Size

Dormant

Contacts

Registered address

Registered address

33 New Cavendish Street, London W1G 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1988)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon04/06/2025
Appointment of Mrs Li-Anne Rose Mannix as a director on 2025-05-28
dot icon03/02/2025
Termination of appointment of Benjamin Rupert Lars Iversen as a director on 2025-01-31
dot icon12/11/2024
Appointment of Miss Manae Ataki as a director on 2024-11-04
dot icon18/07/2024
Confirmation statement made on 2024-06-14 with updates
dot icon27/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon22/04/2022
Termination of appointment of Stephen Leslie Thomas as a director on 2022-04-10
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/10/2020
Appointment of Mr James Anthony Cowan as a secretary on 2020-10-01
dot icon30/06/2020
Registered office address changed from Price Bailey Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT to 33 New Cavendish Street London W1G 9TS on 2020-06-30
dot icon30/06/2020
Appointment of Mr Benjamin Rupert Lars Iversen as a director on 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-14 with updates
dot icon16/07/2018
Director's details changed for Mr Stephen Leslie Thomas on 2018-04-03
dot icon16/07/2018
Notification of a person with significant control statement
dot icon15/09/2017
Second filing of the annual return made up to 2016-06-14
dot icon22/08/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/08/2016
Director's details changed for Mr Stephen Leslie Thomas on 2016-08-24
dot icon24/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/11/2014
Appointment of Ms Olivia Misan as a director on 2014-11-03
dot icon09/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon25/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/11/2013
Termination of appointment of Jane Zurakowski as a director
dot icon18/09/2013
Appointment of Mrs Jane Frances Zurakowski as a director
dot icon17/09/2013
Termination of appointment of Louisa Burdett as a secretary
dot icon17/09/2013
Termination of appointment of Louisa Burdett as a director
dot icon02/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon01/08/2013
Termination of appointment of Peter Sharpe as a director
dot icon01/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon01/07/2010
Director's details changed for Stpehen Leslie Thomas on 2010-06-14
dot icon01/07/2010
Director's details changed for Peter Sharpe on 2010-06-14
dot icon20/11/2009
Appointment of Stpehen Leslie Thomas as a director
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 14/06/09; full list of members
dot icon09/06/2009
Director appointed mrs louisa sachiko burdett
dot icon09/06/2009
Secretary appointed mrs louisa sachiko burdett
dot icon08/06/2009
Appointment terminated director howard burdett
dot icon08/06/2009
Appointment terminated secretary howard burdett
dot icon04/06/2009
Appointment terminated director emma vergette
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 14/06/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 14/06/07; full list of members
dot icon11/11/2006
Return made up to 14/06/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon11/11/2005
New director appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 14/06/05; full list of members
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned;director resigned
dot icon23/06/2004
Return made up to 14/06/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon28/08/2003
Return made up to 14/06/03; full list of members
dot icon18/04/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Return made up to 14/06/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 14/06/01; full list of members
dot icon26/01/2001
Full accounts made up to 1999-12-31
dot icon26/01/2001
Full accounts made up to 1998-12-31
dot icon26/01/2001
Return made up to 14/06/00; full list of members
dot icon26/01/2001
Return made up to 14/06/99; full list of members
dot icon25/01/2001
Restoration by order of the court
dot icon04/07/2000
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2000
First Gazette notice for compulsory strike-off
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon08/07/1999
Secretary resigned;director resigned
dot icon08/07/1999
Director resigned
dot icon25/06/1999
New director appointed
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 14/06/98; full list of members
dot icon18/06/1998
Secretary resigned
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon14/07/1997
Return made up to 14/06/97; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon14/08/1996
Return made up to 14/06/96; no change of members
dot icon16/02/1996
Return made up to 14/06/95; no change of members
dot icon16/01/1996
New secretary appointed
dot icon28/11/1995
Registered office changed on 28/11/95 from: 255,muswell hill broadway, london, N10 1DG
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon21/06/1994
Return made up to 14/06/94; full list of members
dot icon21/06/1994
Secretary resigned
dot icon06/05/1994
Full accounts made up to 1992-12-31
dot icon31/03/1994
Director resigned
dot icon24/08/1993
Return made up to 14/06/93; no change of members
dot icon07/09/1992
Return made up to 14/06/92; change of members
dot icon16/04/1992
Secretary resigned;new secretary appointed
dot icon16/04/1992
Director resigned;new director appointed
dot icon16/04/1992
Director resigned;new director appointed
dot icon16/04/1992
Secretary resigned
dot icon16/04/1992
Director resigned
dot icon16/04/1992
Director resigned
dot icon16/04/1992
Registered office changed on 16/04/92 from: cowley business park,, high street,, cowley,uxbridge,, middlesex. UB8 2AL.
dot icon10/04/1992
Full accounts made up to 1991-12-31
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon21/06/1991
Return made up to 14/06/91; full list of members
dot icon08/03/1991
Secretary resigned;new secretary appointed
dot icon01/11/1990
Registered office changed on 01/11/90 from: high street, cowley, uxbridge, middlesex UB8 2AL
dot icon13/07/1990
Return made up to 14/06/90; full list of members
dot icon11/07/1990
Registered office changed on 11/07/90 from: 2 croft road, bromley, kent, BR1 4DR
dot icon05/07/1990
Full accounts made up to 1989-12-31
dot icon07/08/1989
Resolutions
dot icon09/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1988
Accounting reference date notified as 31/12
dot icon07/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£119.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
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
-
120.00
-
0.00
119.00
-
2022
-
120.00
-
0.00
119.00
-
2022
-
120.00
-
0.00
119.00
-

Employees

2022

Employees

-

Net Assets(GBP)

120.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdett, Louisa Sachiko
Director
19/05/2009 - 05/09/2013
42
Vergette, Emma
Director
31/10/2004 - 20/05/2009
2
Lever, Paul Ronald Scott
Director
19/03/1999 - 31/10/2004
40
Mitchel, Jon Matthew
Director
19/03/1999 - 31/10/2004
12
Iversen, Benjamin Rupert Lars
Director
30/06/2020 - 31/01/2025
13

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 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED

33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/07/1988 with the registered office located at 33 New Cavendish Street, London W1G 9TS. There are currently 4 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 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED?

toggle

33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/07/1988 .

Where is 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED located?

toggle

33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED is registered at 33 New Cavendish Street, London W1G 9TS.

What does 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 33 WIMPOLE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-12-31.