About

Registered Number: 04234577
Date of Incorporation: 14/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: C/O Lees-Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE

 

Having been setup in 2001, Thirty Seven to Fifty Nine Wetherby Mansions Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The company has 4 directors listed as Gibbs, Frederick Henry, Lupton, Suzanne Patricia, Isbell, Pascal, Levy, Romina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Frederick Henry 24 May 2014 - 1
LUPTON, Suzanne Patricia 14 June 2001 - 1
ISBELL, Pascal 14 June 2001 24 May 2014 1
LEVY, Romina 14 June 2001 24 January 2002 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 21 May 2019
RESOLUTIONS - N/A 21 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 14 June 2018
CS01 - N/A 07 July 2017
PSC08 - N/A 07 July 2017
AA - Annual Accounts 20 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 16 June 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 15 June 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 09 July 2005
353 - Register of members 04 July 2005
363a - Annual Return 29 June 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
225 - Change of Accounting Reference Date 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.