Active
Company Information for WETHERELL & CO. (MAYFAIR) LTD.
102 MOUNT STREET, LONDON, W1K 2TH,
|
Company Registration Number
02651793
Private Limited Company
Active |
Company Name | |
---|---|
WETHERELL & CO. (MAYFAIR) LTD. | |
Legal Registered Office | |
102 MOUNT STREET LONDON W1K 2TH Other companies in W1K | |
Company Number | 02651793 | |
---|---|---|
Company ID Number | 02651793 | |
Date formed | 1991-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 15:29:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER ARROL ROYDS WETHERELL |
||
JULIE ELIZABETH WETHERELL |
||
PETER ARROL ROYDS WETHERELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAUN GERARD CROCKETT |
Director | ||
SHAUN GERARD CROCKETT |
Company Secretary | ||
SHAUN GERARD CROCKETT |
Director | ||
BELINDA JANE WETHERELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONRES.COM LIMITED | Director | 2014-10-01 | CURRENT | 2000-03-13 | Active | |
CLEA LIMITED | Director | 2009-06-18 | CURRENT | 1990-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026517930003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YARON ENGEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES | |
PSC02 | Notification of London Resi Ltd as a person with significant control on 2019-12-02 | |
PSC07 | CESSATION OF PETER ARROL ROYDS WETHERELL AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026517930002 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Yaron Engel as company secretary on 2019-12-02 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PATRICK FINNERAN | |
TM02 | Termination of appointment of Peter Arrol Royds Wetherell on 2019-12-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH WETHERELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026517930002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN CROCKETT | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Shaun Gerard Crockett on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH WETHERELL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER ARROL ROYDS WETHERELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARROL ROYDS WETHERELL / 01/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | QUADRICK LIMITED |
WETHERELL & CO. (MAYFAIR) LTD. owns 1 domain names.
wetherell.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as WETHERELL & CO. (MAYFAIR) LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |