Company Name23 Wimpole Street Limited
Company StatusActive
Company Number02637192
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Seona McKinnon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(6 years, 10 months after company formation)
Appointment Duration25 years, 10 months
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wimpole Street
London
W1M 7AD
Director NameMs Frances Alexandra Baigler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(16 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
23 Wimpole Street
London
W1G 8GH
Director NameMs Stephanie Stefania Peritore
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2010(19 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 6 23 Wimpole Street
London
W1G 8GH
Director NameSir David Rodney Sweetnam
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 November 1997)
RoleOrthopaedic Surgeon
Correspondence AddressWent House, 105 Bushey Grove Road
Bushey
Watford
WD2 2JN
Secretary NameMrs Patricia Ann Staveley Sweetnam
NationalityBritish
StatusResigned
Appointed27 August 1991(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressWent House 105 Bushey Grove Road
Bushey
Watford
Hertfordshire
WD2 2JN
Director NameDon Powell
Date of BirthMay 1935 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 1992(5 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 10 April 2001)
RoleInvestor
Correspondence AddressBox 802
930 Tahoe Boulevard
Incline Village
Nevada 89451
Foreign
Director NameMr John Eugene Monier Wason
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 25 July 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy House Fawley Court Farm
Marlow Road
Henley On Thames
RG9 3AW
Secretary NameMrs Gillian Margaret Nicholl Wason
NationalityBritish
StatusResigned
Appointed11 June 1993(1 year, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Fairley Court Farm
Marlow Road
Henley On Thames
Oxfordshire
RG9 3AW
Director NameHuw Gruffydd Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2001)
RoleBarrister
Correspondence Address23 Wimpole Street
London
W1G 8GH
Director NameRoger David Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2005)
RoleCorporate Finance
Correspondence AddressFlat 6 23 Wimpole Street
London
W1G 8GH
Secretary NameLawrence David Hurst
NationalityBritish
StatusResigned
Appointed04 February 2011(19 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 June 2018)
RoleCompany Director
Correspondence AddressMorritt House 10/12 Love Lane
Pinner
Middlesex
HA5 3EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameWisteria Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2018(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2020)
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
Middlesex
HA5 2EX

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexandra Baigler LTD
14.29%
Ordinary
1 at £1Arshad Iqbal Ghafur
14.29%
Ordinary
1 at £1M.y. Lau & S.k. Lau
14.29%
Ordinary
1 at £1Paula Burnside & Alec Burnside
14.29%
Ordinary
1 at £1Seona Mckinnon
14.29%
Ordinary
1 at £1Stepanie Peritore
14.29%
Ordinary
1 at £1Yuki Scott
14.29%
Ordinary

Financials

Year2014
Turnover£29,451
Gross Profit-£2,967
Net Worth£73,127
Cash£66,674
Current Liabilities£2,480

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 September

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
16 June 2023Micro company accounts made up to 27 September 2022 (2 pages)
8 August 2022Registered office address changed from Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 (1 page)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 27 September 2021 (2 pages)
24 September 2021Micro company accounts made up to 27 September 2020 (2 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
5 October 2020Registered office address changed from Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone Limited, Sunley House Olds Approach Watford WD18 9TB on 5 October 2020 (1 page)
5 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 September 2020Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF to Lps Accountantslimited, Sunley House Olds Approach Watford WD18 9TB on 28 September 2020 (1 page)
28 September 2020Termination of appointment of Wisteria Registrars Limited as a secretary on 28 September 2020 (1 page)
25 September 2020Micro company accounts made up to 27 September 2019 (2 pages)
20 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
5 July 2019Micro company accounts made up to 28 September 2018 (7 pages)
13 November 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
17 June 2018Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page)
17 June 2018Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages)
12 February 2018Micro company accounts made up to 28 September 2017 (5 pages)
30 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
9 March 2017Total exemption full accounts made up to 28 September 2016 (5 pages)
9 March 2017Total exemption full accounts made up to 28 September 2016 (5 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 February 2016Total exemption full accounts made up to 28 September 2015 (5 pages)
4 February 2016Total exemption full accounts made up to 28 September 2015 (5 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
(7 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 7
(7 pages)
18 February 2015Total exemption full accounts made up to 28 September 2014 (5 pages)
18 February 2015Total exemption full accounts made up to 28 September 2014 (5 pages)
3 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 7
(7 pages)
3 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 7
(7 pages)
4 March 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
4 March 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7
(7 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 7
(7 pages)
25 July 2013Termination of appointment of John Wason as a director (1 page)
25 July 2013Termination of appointment of John Wason as a director (1 page)
21 March 2013Total exemption full accounts made up to 28 September 2012 (5 pages)
21 March 2013Total exemption full accounts made up to 28 September 2012 (5 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
12 December 2011Total exemption full accounts made up to 28 September 2011 (5 pages)
12 December 2011Total exemption full accounts made up to 28 September 2011 (5 pages)
25 August 2011Director's details changed for Frances Alexandra Baigler on 31 July 2011 (2 pages)
25 August 2011Director's details changed for Seona Mckinnon on 31 July 2011 (2 pages)
25 August 2011Termination of appointment of Gillian Wason as a secretary (1 page)
25 August 2011Director's details changed for Seona Mckinnon on 31 July 2011 (2 pages)
25 August 2011Termination of appointment of Gillian Wason as a secretary (1 page)
25 August 2011Director's details changed for John Eugene Monier Wason on 31 July 2011 (2 pages)
25 August 2011Director's details changed for Frances Alexandra Baigler on 31 July 2011 (2 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
25 August 2011Director's details changed for John Eugene Monier Wason on 31 July 2011 (2 pages)
25 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
3 June 2011Total exemption full accounts made up to 28 September 2010 (5 pages)
3 June 2011Total exemption full accounts made up to 28 September 2010 (5 pages)
9 March 2011Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011 (2 pages)
9 March 2011Appointment of Stephanie Peritore as a director (3 pages)
9 March 2011Appointment of Stephanie Peritore as a director (3 pages)
9 March 2011Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011 (2 pages)
9 March 2011Appointment of Lawrence David Hurst as a secretary (3 pages)
9 March 2011Registered office address changed from Laurel Cottage Kingsway Iver Bucks SL0 9PL on 9 March 2011 (2 pages)
9 March 2011Appointment of Lawrence David Hurst as a secretary (3 pages)
18 November 2010Annual return made up to 13 August 2010 (16 pages)
18 November 2010Annual return made up to 13 August 2010 (16 pages)
29 June 2010Full accounts made up to 28 September 2009 (11 pages)
29 June 2010Full accounts made up to 28 September 2009 (11 pages)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Compulsory strike-off action has been discontinued (1 page)
15 February 2010Annual return made up to 13 August 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 13 August 2009 with a full list of shareholders (6 pages)
3 February 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 3 February 2010 (2 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
23 July 2009Full accounts made up to 28 September 2008 (20 pages)
23 July 2009Full accounts made up to 28 September 2008 (20 pages)
26 November 2008Return made up to 13/08/08; no change of members (7 pages)
26 November 2008Full accounts made up to 28 September 2007 (10 pages)
26 November 2008Full accounts made up to 28 September 2007 (10 pages)
26 November 2008Return made up to 13/08/08; no change of members (7 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
21 October 2007Full accounts made up to 28 September 2006 (9 pages)
21 October 2007Full accounts made up to 28 September 2006 (9 pages)
30 September 2007Return made up to 13/08/07; change of members (7 pages)
30 September 2007Return made up to 13/08/07; change of members (7 pages)
8 December 2006Return made up to 13/08/06; full list of members (9 pages)
8 December 2006Return made up to 13/08/06; full list of members (9 pages)
28 June 2006Full accounts made up to 28 September 2005 (9 pages)
28 June 2006Full accounts made up to 28 September 2005 (9 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
4 October 2005Return made up to 13/08/05; full list of members (9 pages)
4 October 2005Return made up to 13/08/05; full list of members (9 pages)
3 June 2005Full accounts made up to 28 September 2004 (8 pages)
3 June 2005Full accounts made up to 28 September 2004 (8 pages)
26 May 2005Registered office changed on 26/05/05 from: first floor fairmile house high street ripley surrey GU23 6AN (1 page)
26 May 2005Registered office changed on 26/05/05 from: first floor fairmile house high street ripley surrey GU23 6AN (1 page)
3 September 2004Return made up to 13/08/04; full list of members (9 pages)
3 September 2004Return made up to 13/08/04; full list of members (9 pages)
30 July 2004Full accounts made up to 28 September 2003 (9 pages)
30 July 2004Full accounts made up to 28 September 2003 (9 pages)
28 October 2003Registered office changed on 28/10/03 from: 11 dagden road shalford surrey. GU4 8DD (1 page)
28 October 2003Registered office changed on 28/10/03 from: 11 dagden road shalford surrey. GU4 8DD (1 page)
28 October 2003Full accounts made up to 28 September 2002 (8 pages)
28 October 2003Full accounts made up to 28 September 2002 (8 pages)
31 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 August 2002Return made up to 13/08/02; full list of members (9 pages)
30 August 2002Return made up to 13/08/02; full list of members (9 pages)
7 August 2002Full accounts made up to 28 September 2001 (9 pages)
7 August 2002Full accounts made up to 28 September 2001 (9 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Return made up to 13/08/01; full list of members (9 pages)
7 December 2001Director resigned (1 page)
7 December 2001Return made up to 13/08/01; full list of members (9 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 28 September 2000 (9 pages)
30 October 2000Full accounts made up to 28 September 2000 (9 pages)
12 October 2000Return made up to 13/08/00; full list of members (9 pages)
12 October 2000Return made up to 13/08/00; full list of members (9 pages)
29 October 1999Full accounts made up to 28 September 1998 (7 pages)
29 October 1999Full accounts made up to 28 September 1998 (7 pages)
1 September 1999Return made up to 13/08/99; no change of members (4 pages)
1 September 1999Return made up to 13/08/99; no change of members (4 pages)
19 February 1999Return made up to 13/08/98; full list of members (6 pages)
19 February 1999Return made up to 13/08/98; full list of members (6 pages)
8 December 1998Full accounts made up to 28 September 1997 (7 pages)
8 December 1998Full accounts made up to 28 September 1997 (7 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
30 July 1997Full accounts made up to 28 September 1996 (7 pages)
30 July 1997Full accounts made up to 28 September 1996 (7 pages)
5 November 1996Full accounts made up to 28 September 1995 (7 pages)
5 November 1996Full accounts made up to 28 September 1995 (7 pages)
8 October 1996Return made up to 13/08/96; no change of members (4 pages)
8 October 1996Return made up to 13/08/96; no change of members (4 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
28 September 1995Return made up to 13/08/95; full list of members (6 pages)
28 September 1995Return made up to 13/08/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 28 September 1994 (1 page)
19 July 1995Accounts for a small company made up to 28 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 August 1991Incorporation (14 pages)
13 August 1991Incorporation (14 pages)