NO 1 WETHERBY GARDENS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5LS

Company number 00657305
Status Active
Incorporation Date 25 April 1960
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 PALACE GATE, LONDON, W8 5LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 15 March 2016 no member list. The most likely internet sites of NO 1 WETHERBY GARDENS LIMITED are www.no1wetherbygardens.co.uk, and www.no-1-wetherby-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.No 1 Wetherby Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00657305. No 1 Wetherby Gardens Limited has been working since 25 April 1960. The present status of the company is Active. The registered address of No 1 Wetherby Gardens Limited is 27 Palace Gate London W8 5ls. The company`s financial liabilities are £18.16k. It is £1.37k against last year. The cash in hand is £7.01k. It is £0k against last year. And the total assets are £21.54k, which is £0.43k against last year. LINDON, Charles Jeremy Paul is a Secretary of the company. CROCE, Paolo is a Director of the company. HINDLEY, John Grant is a Director of the company. LILLIOTT, Peter Neal is a Director of the company. MARIGNOLI, Kapiolani is a Director of the company. MONTANARI, Ivan Valentino is a Director of the company. NASSETTI, Annabella is a Director of the company. THOLSTRUP, Pernille is a Director of the company. THOMPSON, Harold Patrick Simon is a Director of the company. Secretary EDWARDS, Jean Doris has been resigned. Secretary JSSP LIMITED has been resigned. Director ADAM, Alain has been resigned. Director AMHURST, Susan has been resigned. Director CHANG, Benedict Yew Teck has been resigned. Director COCHRANE, Mark has been resigned. Director COLAS, Pia Maria has been resigned. Director FLORY, Jonathan Peter has been resigned. Director LATINI, Luisella Govoni has been resigned. Director LAVIERS, Stephen Edward Miles has been resigned. Director LYALL-GRANT, Sheila has been resigned. Director LYNCH, Jane has been resigned. Director MARTIN, Stephen has been resigned. Director PARSSON, Jan Robert has been resigned. Director ROBINSON, Matthew Graham has been resigned. Director TAYLOR, Robert James has been resigned. Director VASQUEZ, George has been resigned. Director WRIGHT, Peter Reginald has been resigned. Director YOUNG, William Neil, Sir has been resigned. The company operates in "Residents property management".


no 1 wetherby gardens Key Finiance

LIABILITIES £18.16k
+8%
CASH £7.01k
+0%
TOTAL ASSETS £21.54k
+2%
All Financial Figures

Current Directors

Secretary
LINDON, Charles Jeremy Paul
Appointed Date: 25 March 2000

Director
CROCE, Paolo
Appointed Date: 27 May 2008
54 years old

Director
HINDLEY, John Grant

72 years old

Director
LILLIOTT, Peter Neal
Appointed Date: 12 April 2004
50 years old

Director
MARIGNOLI, Kapiolani

97 years old

Director

Director
NASSETTI, Annabella
Appointed Date: 06 June 2013
51 years old

Director
THOLSTRUP, Pernille
Appointed Date: 03 October 2013
62 years old

Director
THOMPSON, Harold Patrick Simon
Appointed Date: 22 July 2008
47 years old

Resigned Directors

Secretary
EDWARDS, Jean Doris
Resigned: 07 May 1996

Secretary
JSSP LIMITED
Resigned: 25 March 2000
Appointed Date: 07 June 1996

Director
ADAM, Alain
Resigned: 27 May 2008
Appointed Date: 16 April 2004
84 years old

Director
AMHURST, Susan
Resigned: 03 September 1993
Appointed Date: 21 December 1988
84 years old

Director
CHANG, Benedict Yew Teck
Resigned: 06 July 1999
Appointed Date: 21 December 1992
71 years old

Director
COCHRANE, Mark
Resigned: 29 October 1993
63 years old

Director
COLAS, Pia Maria
Resigned: 30 July 2007
Appointed Date: 19 January 2006
53 years old

Director
FLORY, Jonathan Peter
Resigned: 06 June 2013
Appointed Date: 30 July 2007
64 years old

Director
LATINI, Luisella Govoni
Resigned: 30 April 2003
Appointed Date: 06 July 1999
65 years old

Director
LAVIERS, Stephen Edward Miles
Resigned: 25 November 2010
Appointed Date: 07 April 2006
50 years old

Director
LYALL-GRANT, Sheila
Resigned: 30 July 2004
Appointed Date: 03 September 1993
64 years old

Director
LYNCH, Jane
Resigned: 31 July 1997
84 years old

Director
MARTIN, Stephen
Resigned: 05 May 2003
Appointed Date: 29 October 1993
63 years old

Director
PARSSON, Jan Robert
Resigned: 30 July 1993
84 years old

Director
ROBINSON, Matthew Graham
Resigned: 21 December 2005
Appointed Date: 20 March 2000
55 years old

Director
TAYLOR, Robert James
Resigned: 16 July 2008
84 years old

Director
VASQUEZ, George
Resigned: 21 December 1992
83 years old

Director
WRIGHT, Peter Reginald
Resigned: 21 March 2000
Appointed Date: 31 July 1997
65 years old

Director
YOUNG, William Neil, Sir
Resigned: 19 September 1996
Appointed Date: 30 July 1993
84 years old

NO 1 WETHERBY GARDENS LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 25 March 2016
17 Mar 2016
Annual return made up to 15 March 2016 no member list
15 Dec 2015
Total exemption small company accounts made up to 25 March 2015
24 Mar 2015
Annual return made up to 15 March 2015 no member list
...
... and 108 more events
03 Feb 1988
Full accounts made up to 25 March 1987

03 Feb 1988
Annual return made up to 19/03/87

01 Apr 1987
Annual return made up to 31/12/86

17 Mar 1987
Full accounts made up to 25 March 1986

25 Apr 1960
Incorporation