About

Registered Number: 06940498
Date of Incorporation: 22/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Flat E, 25 Westbourne Terrace, London, W2 3UN,

 

25 Wt Ltd was setup in 2009. There are 8 directors listed as Harb, Maher, Cowper-smith, Alex, Kohout, Pavel, Rendall, David, Waterlow Secretaries Limited, Furneaux, Stephen, Waterlow Nominees Limited, Zampetti, Chiara for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWPER-SMITH, Alex 01 July 2017 - 1
KOHOUT, Pavel 06 March 2014 - 1
RENDALL, David 22 May 2017 - 1
FURNEAUX, Stephen 22 June 2009 03 April 2017 1
WATERLOW NOMINEES LIMITED 22 June 2009 22 June 2009 1
ZAMPETTI, Chiara 22 June 2009 06 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HARB, Maher 04 September 2019 - 1
WATERLOW SECRETARIES LIMITED 22 June 2009 22 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 10 March 2020
CH03 - Change of particulars for secretary 10 March 2020
AA - Annual Accounts 18 December 2019
DISS40 - Notice of striking-off action discontinued 30 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AP03 - Appointment of secretary 09 September 2019
CH01 - Change of particulars for director 09 September 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 03 September 2019
AP01 - Appointment of director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 30 August 2019
CH01 - Change of particulars for director 30 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA01 - Change of accounting reference date 27 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 June 2017
PSC08 - N/A 27 June 2017
AP01 - Appointment of director 22 May 2017
TM02 - Termination of appointment of secretary 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 28 February 2015
AP01 - Appointment of director 08 September 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD01 - Change of registered office address 19 July 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
NEWINC - New incorporation documents 22 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.