Company Name19 Wetherby Gardens Limited
Company StatusActive
Company Number03606920
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 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 NameMr Jeffrey Alan Roberts
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Wetherby House
20-21 Wetherby Gardens Kensington
London
SW5 0JP
Director NamePiers Alexander Shepherd
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(5 years, 10 months after company formation)
Appointment Duration19 years, 11 months
RoleInvestment Surveyor
Correspondence AddressFlat 5 19 Wetherby Gardens
London
SW5 0JP
Director NameAnne Moulier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed06 March 2006(7 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleBusiness Development Manager
Correspondence Address160 Coleherne Court
Redcliffe Gardens
London
SW5 0DX
Director NameJennifer Mickel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(12 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address19 Wetherby Gardens
South Kensington
London
SW5 0JP
Director NameFabiola Martha Antezana
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian,British
StatusCurrent
Appointed10 February 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleJournalist
Country of ResidenceSpain
Correspondence AddressCalle Nunez De Balboa No.9, 3 Izquierda
28001 Madrid
Spain
Director NamePeter Wilhelm Bahrke
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleConsultant
Correspondence AddressFlat 5 19 Wetherby Gardens
London
SW5 0JP
Director NameJohn Scott Barker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleMerchant Banker
Correspondence AddressGround Floor Flat
19 Wetherby Gardens
London
SW5 0JP
Director NameOdile Veronique Granter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleInterior Designer
Correspondence AddressFirst Floor Flat 19 Wetherby Gardens
London
SW5 0JP
Director NameBenjamin St Pierre Slatter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleTrainee Accountant
Correspondence AddressFlat 3 19 Wetherby Gardens
London
SW5 0JP
Director NameMalcolm Antony Barnett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 2 19 Wetherby Gardens
London
SW5 0JP
Director NameJurgita Kazlauskaite
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityLithuanian
StatusResigned
Appointed28 July 2020(22 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 April 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 105 Oakley Street
London
SW3 5NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
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

2 at £25Glenbrook Capital Lp
33.33%
Ordinary
1 at £25Anne Moulier & Angelo Morganti
16.67%
Ordinary
1 at £25Kirknorton LTD
16.67%
Ordinary
1 at £25Mr Jeffrey Alan Roberts
16.67%
Ordinary
1 at £25Piers Alexander Shepherd
16.67%
Ordinary

Financials

Year2014
Net Worth£150
Current Liabilities£9,684

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 28 September 2022 (5 pages)
8 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 28 September 2021 (5 pages)
18 February 2022Appointment of Fabiola Martha Antezana as a director on 10 February 2022 (2 pages)
6 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
28 April 2021Termination of appointment of Jurgita Kazlauskaite as a director on 15 April 2021 (1 page)
23 February 2021Accounts for a dormant company made up to 28 September 2020 (5 pages)
4 August 2020Appointment of Jurgita Kazlauskaite as a director on 28 July 2020 (2 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 28 September 2019 (6 pages)
16 January 2020Termination of appointment of Quadrant Property Management Limited as a secretary on 13 January 2020 (1 page)
15 January 2020Registered office address changed from C/O Quadrant Property Management Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 15 January 2020 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 28 September 2018 (6 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 28 September 2017 (6 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Notification of Paul Francis Shoen as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Notification of Grover Turnbow Wickersham as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
12 April 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
12 April 2017Total exemption full accounts made up to 28 September 2016 (6 pages)
23 March 2017Director's details changed for Anne Moulier on 22 March 2017 (2 pages)
23 March 2017Director's details changed for Anne Moulier on 22 March 2017 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150
(9 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150
(9 pages)
15 February 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
15 February 2016Total exemption full accounts made up to 28 September 2015 (6 pages)
2 November 2015Termination of appointment of Malcolm Antony Barnett as a director on 19 October 2015 (1 page)
2 November 2015Termination of appointment of Malcolm Antony Barnett as a director on 19 October 2015 (1 page)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
(10 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150
(10 pages)
22 May 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
22 May 2015Total exemption full accounts made up to 28 September 2014 (6 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 150
(10 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 150
(10 pages)
19 December 2013Total exemption full accounts made up to 28 September 2013 (6 pages)
19 December 2013Total exemption full accounts made up to 28 September 2013 (6 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(10 pages)
2 July 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
2 July 2013Total exemption full accounts made up to 28 September 2012 (6 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
19 December 2011Total exemption full accounts made up to 28 September 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 28 September 2011 (6 pages)
15 August 2011Director's details changed for Mr Jeffrey Alan Roberts on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Jeffrey Alan Roberts on 15 August 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
22 March 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
22 March 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
7 March 2011Appointment of Jennifer Mickel as a director (3 pages)
7 March 2011Appointment of Jennifer Mickel as a director (3 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register inspection address has been changed (1 page)
6 July 2010Appointment of Malcolm Antony Bernett as a director (3 pages)
6 July 2010Appointment of Malcolm Antony Bernett as a director (3 pages)
12 January 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
12 January 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
30 July 2009Return made up to 30/07/09; full list of members (5 pages)
30 July 2009Return made up to 30/07/09; full list of members (5 pages)
29 July 2009Appointment terminated director odile granter (1 page)
29 July 2009Appointment terminated director odile granter (1 page)
7 January 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
7 January 2009Total exemption full accounts made up to 28 September 2008 (6 pages)
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)
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)
30 July 2008Return made up to 30/07/08; full list of members (5 pages)
30 July 2008Return made up to 30/07/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 28 September 2007 (6 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
31 July 2007Return made up to 30/07/07; full list of members (3 pages)
31 July 2007Return made up to 30/07/07; full list of members (3 pages)
10 March 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
10 March 2007Total exemption full accounts made up to 28 September 2006 (6 pages)
31 July 2006Return made up to 30/07/06; full list of members (4 pages)
31 July 2006Return made up to 30/07/06; full list of members (4 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
31 January 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
8 August 2005Return made up to 30/07/05; full list of members (4 pages)
8 August 2005Return made up to 30/07/05; full list of members (4 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
10 July 2005Location of register of members (1 page)
10 July 2005Location of register of members (1 page)
10 December 2004Total exemption full accounts made up to 28 September 2004 (6 pages)
10 December 2004Total exemption full accounts made up to 28 September 2004 (6 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
7 May 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
7 May 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
20 August 2003Return made up to 30/07/03; full list of members (8 pages)
20 August 2003Return made up to 30/07/03; full list of members (8 pages)
20 February 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
20 February 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
8 August 2002Return made up to 30/07/02; full list of members (8 pages)
8 August 2002Return made up to 30/07/02; full list of members (8 pages)
26 April 2002Total exemption full accounts made up to 28 September 2001 (8 pages)
26 April 2002Total exemption full accounts made up to 28 September 2001 (8 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
7 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(8 pages)
7 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(8 pages)
8 February 2001Full accounts made up to 28 September 2000 (6 pages)
8 February 2001Full accounts made up to 28 September 2000 (6 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Accounts for a small company made up to 28 September 1999 (6 pages)
17 March 2000Accounts for a small company made up to 28 September 1999 (6 pages)
10 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 October 1998Ad 21/08/98--------- £ si 4@25=100 £ ic 50/150 (2 pages)
19 October 1998Ad 21/08/98--------- £ si 4@25=100 £ ic 50/150 (2 pages)
7 September 1998Accounting reference date extended from 31/07/99 to 28/09/99 (1 page)
7 September 1998Accounting reference date extended from 31/07/99 to 28/09/99 (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 1998Incorporation (15 pages)
30 July 1998Incorporation (15 pages)