Company Name2 Wetherby Gardens Limited
DirectorsFrances Franklin Dartford and Sturla Sigurjonsson
Company StatusActive
Company Number02757953
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1992(31 years, 6 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 Frances Franklin Dartford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Pleydell Avenue
Stamford Brook
London
W6 0XX
Director NameAmbassador Sturla Sigurjonsson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIcelandic
StatusCurrent
Appointed22 June 2023(30 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleAmbassador
Country of ResidenceEngland
Correspondence Address2a Hans Street
London
SW1X 0JE
Director NameAlfred Grant Boyd-Gibbins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressFay Utca 4
H-1139 Budapest
Foreign
Director NameMrs Geraldine Mary Boyd-Gibbins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Smith Terrace
London
Sw3
Secretary NameAndrew Kennedy Horsey
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGreyhound House
Market Place
Blandford Forum
Dorset
DT11 7EB
Secretary NameMs Frances Franklin Dartford
NationalityBritish
StatusResigned
Appointed09 July 1997(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Pleydell Avenue
Stamford Brook
London
W6 0XX
Director NameFrancesca Brignone
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed19 July 1997(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2002)
RoleHousewife
Correspondence Address2 Wetherby Gardens
Flat 2
London
SW5 0JP
Secretary NameMr Geoffrey Swainbank
NationalityBritish
StatusResigned
Appointed01 November 2001(9 years after company formation)
Appointment Duration21 years, 2 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Plantation Grove
Arnside
Carnforth
Lancashire
LA5 0HY
Director NameMichelle Virginia Han
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(9 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 02 August 2023)
RoleProperty Consultant
Country of ResidenceHong Kong
Correspondence AddressAirhouse
Clearwater Bay Road
Kowloon
Hong Kong
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Wetherby Gardens
London
SW5 0JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,217
Current Liabilities£1,655

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

5 December 2023Appointment of Ambassador Sturla Sigurjonsson as a director on 22 June 2023 (2 pages)
5 December 2023Notification of Sturla Sigurjonsson as a person with significant control on 22 June 2023 (2 pages)
4 December 2023Termination of appointment of Michelle Virginia Han as a director on 2 August 2023 (1 page)
4 December 2023Cessation of Michelle Virginia Han as a person with significant control on 2 August 2023 (1 page)
4 December 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
4 December 2023Termination of appointment of Geoffrey Swainbank as a secretary on 31 December 2022 (1 page)
15 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
9 November 2022Registered office address changed from 2 Plantation Grove Arnside Carnforth Lancashire LA5 0HY to 2 Wetherby Gardens London SW5 0JN on 9 November 2022 (1 page)
9 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
13 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
3 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 October 2015Annual return made up to 1 October 2015 no member list (4 pages)
2 October 2015Annual return made up to 1 October 2015 no member list (4 pages)
2 October 2015Annual return made up to 1 October 2015 no member list (4 pages)
29 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
1 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
1 October 2014Annual return made up to 1 October 2014 no member list (4 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (4 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (4 pages)
3 October 2013Annual return made up to 1 October 2013 no member list (4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2012Annual return made up to 1 October 2012 no member list (4 pages)
4 October 2012Annual return made up to 1 October 2012 no member list (4 pages)
4 October 2012Annual return made up to 1 October 2012 no member list (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Annual return made up to 1 October 2011 no member list (4 pages)
3 October 2011Annual return made up to 1 October 2011 no member list (4 pages)
3 October 2011Annual return made up to 1 October 2011 no member list (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2010Annual return made up to 1 October 2010 no member list (4 pages)
3 October 2010Annual return made up to 1 October 2010 no member list (4 pages)
3 October 2010Annual return made up to 1 October 2010 no member list (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 October 2009Director's details changed for Frances Dartford on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 no member list (4 pages)
7 October 2009Annual return made up to 1 October 2009 no member list (4 pages)
7 October 2009Director's details changed for Michelle Virginia Han on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Frances Dartford on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michelle Virginia Han on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 no member list (4 pages)
7 October 2009Director's details changed for Frances Dartford on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Michelle Virginia Han on 1 October 2009 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2008Annual return made up to 01/10/08 (2 pages)
13 October 2008Annual return made up to 01/10/08 (2 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 October 2007Annual return made up to 01/10/07 (2 pages)
4 October 2007Annual return made up to 01/10/07 (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2006Annual return made up to 01/10/06 (4 pages)
17 October 2006Annual return made up to 01/10/06 (4 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2005Annual return made up to 01/10/05 (4 pages)
4 October 2005Annual return made up to 01/10/05 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2004Annual return made up to 01/10/04 (4 pages)
7 October 2004Annual return made up to 01/10/04 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 October 2003Annual return made up to 01/10/03 (4 pages)
7 October 2003Annual return made up to 01/10/03 (4 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2002Annual return made up to 01/10/02
  • 363(288) ‐ Secretary resigned
(4 pages)
14 October 2002Annual return made up to 01/10/02
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
4 October 2001Annual return made up to 01/10/01 (3 pages)
4 October 2001Annual return made up to 01/10/01 (3 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 March 2001Registered office changed on 22/03/01 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
22 March 2001Registered office changed on 22/03/01 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
23 October 2000Annual return made up to 01/10/00 (3 pages)
23 October 2000Annual return made up to 01/10/00 (3 pages)
3 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 October 1999Annual return made up to 01/10/99 (3 pages)
14 October 1999Annual return made up to 01/10/99 (3 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1998Annual return made up to 01/10/98 (4 pages)
26 October 1998Annual return made up to 01/10/98 (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1997Annual return made up to 01/10/97 (4 pages)
21 October 1997Annual return made up to 01/10/97 (4 pages)
1 October 1997Registered office changed on 01/10/97 from: 1 st giles oxford OX1 3JR (1 page)
1 October 1997Registered office changed on 01/10/97 from: 1 st giles oxford OX1 3JR (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: greyhound house market place blandford forum dorset DT11 7EB (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: greyhound house market place blandford forum dorset DT11 7EB (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 June 1997Full accounts made up to 31 December 1996 (7 pages)
11 March 1997Annual return made up to 01/10/96
  • 363(287) ‐ Registered office changed on 11/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1997Annual return made up to 01/10/96
  • 363(287) ‐ Registered office changed on 11/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
22 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
6 December 1995Annual return made up to 01/10/95 (4 pages)
6 December 1995Annual return made up to 01/10/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)