Company Name22 Wetherby Place (Freehold) Limited
Company StatusActive
Company Number03575123
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Previous NameEvidraft Limited

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 NameDr Roger Hooton Platt
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1998(1 month after company formation)
Appointment Duration25 years, 9 months
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address3 Rubbing Stone
Caldy
Wirral
Merseyside
CH48 2LR
Wales
Director NameAnthony Graham Cervera Jackson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22b Wetherby Place
London
SW7 4ND
Director NameTamsin Volschenk
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Clonmore Street
London
SW18 5HD
Director NameLiam O`Farrell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed08 July 1998(1 month after company formation)
Appointment Duration5 years (resigned 15 July 2003)
RoleProperty Dealer
Country of ResidenceIreland
Correspondence AddressProspect
Sallins
Co Kildare
Ireland
Director NameJohn Williamson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month after company formation)
Appointment Duration3 years (resigned 09 July 2001)
RoleEngineer
Correspondence AddressJ1 Bukit Indah Golf 1
Pd3 Pondok Indah
Jakarta Selatan 123010
Foreign
Indonesia
Secretary NameDr Roger Hooton Platt
NationalityBritish
StatusResigned
Appointed08 July 1998(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 1999)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressThe Old Nineteenth Croft Drive
Caldy
Wirral
Merseyside
CH48 2JN
Wales
Director NamePaul Patrick Quinn
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2004(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 January 2012)
RoleAccountant Corporate Finance A
Correspondence AddressFlat A
22 Wetherby Place
London
SW7 4ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed08 November 1999(1 year, 5 months after company formation)
Appointment Duration20 years (resigned 18 November 2019)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.6k at £1Anthony Graham Cervera-jackson & Marie Christine Cervera-jackson
33.33%
Ordinary
4.6k at £1Dr Roger Hooton Platt & Elsie Platt
33.33%
Ordinary
4.6k at £1Gideon Johannes Volschenk
33.33%
Ordinary

Financials

Year2014
Turnover£300
Net Worth£13,800
Current Liabilities£20,328

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
14 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
14 June 2022Notification of James Edward Pendlebury as a person with significant control on 29 October 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
4 May 2021Change of details for Gideon Johannes Volschenk as a person with significant control on 15 February 2021 (2 pages)
30 April 2021Change of details for Gideon Johannes Volschenk as a person with significant control on 15 February 2021 (2 pages)
26 April 2021Director's details changed for Tamsin Volschenk on 14 February 2021 (2 pages)
26 April 2021Director's details changed for Tamsin Volschenk on 14 February 2021 (2 pages)
12 June 2020Change of details for Gideon Johannes Volschenk as a person with significant control on 3 June 2020 (2 pages)
12 June 2020Change of details for Gideon Johannes Volschenk as a person with significant control on 3 June 2020 (2 pages)
12 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 November 2019Termination of appointment of Quadrant Property Management Limited as a secretary on 18 November 2019 (1 page)
25 November 2019Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 25 November 2019 (1 page)
5 August 2019Director's details changed for Tamsin Volschenk on 25 July 2019 (2 pages)
5 August 2019Director's details changed for Tamsin Volschenk on 25 July 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 March 2019Director's details changed for Tamsin Volschenk on 13 March 2019 (2 pages)
15 March 2019Change of details for Gideon Johannes Volschenk as a person with significant control on 13 March 2019 (2 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
7 November 2017Change of details for Dr Roger Hooton Platt as a person with significant control on 18 September 2017 (2 pages)
7 November 2017Director's details changed for Dr Roger Hooton Platt on 18 September 2017 (2 pages)
7 November 2017Change of details for Dr Roger Hooton Platt as a person with significant control on 18 September 2017 (2 pages)
7 November 2017Director's details changed for Dr Roger Hooton Platt on 18 September 2017 (2 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
25 August 2017Director's details changed for Tamsin Volschenk on 28 July 2017 (2 pages)
25 August 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
25 August 2017Director's details changed for Tamsin Volschenk on 28 July 2017 (2 pages)
24 August 2017Notification of Marie Christine Cervera-Jackson as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Anthony Graham Cervera-Jackson as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Anthony Graham Cervera-Jackson as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Notification of Marie Christine Cervera-Jackson as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Roger Hooton Platt as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Gideon Johannes Volschenk as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Director's details changed for Anthony Graham Cervera Jackson on 6 April 2016 (2 pages)
23 August 2017Notification of Roger Hooton Platt as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Director's details changed for Anthony Graham Cervera Jackson on 6 April 2016 (2 pages)
23 August 2017Notification of Gideon Johannes Volschenk as a person with significant control on 6 April 2016 (2 pages)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 13,800
(7 pages)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 13,800
(7 pages)
6 June 2016Director's details changed for Tamsin Volschenk on 1 June 2016 (2 pages)
6 June 2016Director's details changed for Tamsin Volschenk on 1 June 2016 (2 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13,800
(7 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13,800
(7 pages)
10 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13,800
(7 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 13,800
(7 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 13,800
(7 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 13,800
(7 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
14 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 November 2013Appointment of Tamsin Volschenk as a director (3 pages)
19 November 2013Appointment of Tamsin Volschenk as a director (3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
19 February 2013Director's details changed for Anthony Graham Cervera Jackson on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Anthony Graham Cervera Jackson on 18 February 2013 (2 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 February 2012Termination of appointment of Paul Quinn as a director (1 page)
8 February 2012Termination of appointment of Paul Quinn as a director (1 page)
14 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
14 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
21 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
9 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
12 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 June 2002Return made up to 04/06/02; full list of members (7 pages)
21 June 2002Return made up to 04/06/02; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
26 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 July 2001Director resigned (1 page)
19 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 July 2001Director resigned (1 page)
16 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 June 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2000Director's particulars changed (1 page)
6 February 2000Director's particulars changed (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 22 wetherby place london SW7 4ND (1 page)
17 January 2000Registered office changed on 17/01/00 from: 22 wetherby place london SW7 4ND (1 page)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 September 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
13 September 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
15 July 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1999Return made up to 04/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1999Registered office changed on 03/02/99 from: c/o nutt & oliver bride house 18-20 bride lane london EC4Y 8DX (1 page)
3 February 1999Registered office changed on 03/02/99 from: c/o nutt & oliver bride house 18-20 bride lane london EC4Y 8DX (1 page)
26 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 January 1999Company name changed evidraft LIMITED\certificate issued on 25/01/99 (3 pages)
22 January 1999Ad 05/01/99--------- £ si 13798@1=13798 £ ic 2/13800 (2 pages)
22 January 1999£ nc 1000/15000 05/01/99 (1 page)
22 January 1999£ nc 1000/15000 05/01/99 (1 page)
22 January 1999Ad 05/01/99--------- £ si 13798@1=13798 £ ic 2/13800 (2 pages)
22 January 1999Company name changed evidraft LIMITED\certificate issued on 25/01/99 (3 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
16 July 1998Registered office changed on 16/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
4 June 1998Incorporation (21 pages)
4 June 1998Incorporation (21 pages)