About

Registered Number: 02637192
Date of Incorporation: 13/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Morritt House, 10/12 Love Lane, Pinner, Middlesex, HA5 3EF

 

Based in Pinner, 23 Wimpole Street Ltd was registered on 13 August 1991. The current directors of this company are listed as Baigler, Frances Alexandra, Mckinnon, Seona, Peritore, Stephanie Stefania, Hurst, Lawrence David, Sweetnam, Patricia Ann Staveley, Wason, Gillian Margaret Nicholl, Jones, Huw Gruffydd, Powell, Don, Wason, John Eugene Monier in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIGLER, Frances Alexandra 17 August 2007 - 1
MCKINNON, Seona 30 June 1998 - 1
PERITORE, Stephanie Stefania 01 November 2010 - 1
JONES, Huw Gruffydd 07 August 1995 28 September 2001 1
POWELL, Don 29 January 1992 10 April 2001 1
WASON, John Eugene Monier 02 April 1992 25 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HURST, Lawrence David 04 February 2011 15 June 2018 1
SWEETNAM, Patricia Ann Staveley 27 August 1991 11 June 1993 1
WASON, Gillian Margaret Nicholl 11 June 1993 04 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 13 November 2018
DISS40 - Notice of striking-off action discontinued 03 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AP04 - Appointment of corporate secretary 17 June 2018
TM02 - Termination of appointment of secretary 17 June 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 22 August 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH01 - Change of particulars for director 25 August 2011
AA - Annual Accounts 03 June 2011
AP01 - Appointment of director 09 March 2011
AP03 - Appointment of secretary 09 March 2011
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 30 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 28 June 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 30 July 2004
287 - Change in situation or address of Registered Office 28 October 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 31 August 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 01 September 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 08 December 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 30 July 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 08 October 1996
288 - N/A 24 January 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 12 July 1994
288 - N/A 15 September 1993
363s - Annual Return 15 September 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 07 November 1992
CERTNM - Change of name certificate 08 June 1992
RESOLUTIONS - N/A 03 June 1992
288 - N/A 27 May 1992
288 - N/A 17 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
288 - N/A 07 October 1991
287 - Change in situation or address of Registered Office 24 September 1991
RESOLUTIONS - N/A 04 September 1991
RESOLUTIONS - N/A 04 September 1991
123 - Notice of increase in nominal capital 04 September 1991
NEWINC - New incorporation documents 13 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.