About

Registered Number: 05886837
Date of Incorporation: 26/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 22 Cleveland Street, London, W1T 4JB

 

13 Wyndham Place Ltd was established in 2006, it has a status of "Active". There are 7 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLETT, Norma, Dr 22 September 2014 - 1
REXER, Robert Andrew 02 January 2014 - 1
LEE, Lydia Margaret 21 August 2008 15 September 2014 1
PAN, Christopher 26 July 2006 02 January 2014 1
SAWICKI, Jedrzej Kazimierz 26 July 2006 29 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FAGAN, Andrew 11 May 2018 - 1
KELLETT, Norma 01 July 2015 11 May 2018 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 August 2018
AP03 - Appointment of secretary 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 20 August 2015
AP03 - Appointment of secretary 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 26 October 2014
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 06 January 2014
CH01 - Change of particulars for director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 12 April 2010
AP01 - Appointment of director 08 February 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 09 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.