Company Name24 Upper Wimpole Street Limited
DirectorAndrew Joseph Stanley Dawood
Company StatusActive
Company Number04074817
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 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 NameDr Andrew Joseph Stanley Dawood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(1 week after company formation)
Appointment Duration23 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMrs Susan Rebecca Rose Dawood
NationalityBritish
StatusCurrent
Appointed27 September 2000(1 week after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Andrew Joseph Stanley Dawood
50.00%
Ordinary
2 at £1Susan Rebecca Rose Dawood
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

22 January 2024Accounts for a dormant company made up to 30 September 2023 (9 pages)
12 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
14 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 30 September 2021 (9 pages)
7 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 30 September 2020 (8 pages)
13 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
14 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
19 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
3 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
3 May 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
(4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 4
(4 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
(4 pages)
13 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
(4 pages)
16 June 2014Secretary's details changed for Mrs Susan Rebecca Rose Dawood on 16 June 2014 (1 page)
16 June 2014Director's details changed for Mr Andrew Joseph Stanley Dawood on 16 June 2014 (2 pages)
16 June 2014Director's details changed for Mr Andrew Joseph Stanley Dawood on 16 June 2014 (2 pages)
16 June 2014Secretary's details changed for Mrs Susan Rebecca Rose Dawood on 16 June 2014 (1 page)
3 December 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 December 2013Accounts for a dormant company made up to 30 September 2013 (6 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(4 pages)
21 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(4 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
2 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
7 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
18 April 2011Registered office address changed from 24 Upper Wimpole Street London W1G 6NE on 18 April 2011 (1 page)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 April 2011Registered office address changed from 24 Upper Wimpole Street London W1G 6NE on 18 April 2011 (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
10 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
28 July 2009Secretary's change of particulars / susan dawood / 28/07/2009 (1 page)
28 July 2009Secretary's change of particulars / susan dawood / 28/07/2009 (1 page)
28 July 2009Director's change of particulars / andrew dawood / 28/07/2009 (1 page)
28 July 2009Director's change of particulars / andrew dawood / 28/07/2009 (1 page)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
30 September 2008Secretary's change of particulars / susan dawood / 21/09/2007 (1 page)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
30 September 2008Director's change of particulars / andrew dawood / 21/09/2007 (1 page)
30 September 2008Secretary's change of particulars / susan dawood / 21/09/2007 (1 page)
30 September 2008Director's change of particulars / andrew dawood / 21/09/2007 (1 page)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
21 December 2007Return made up to 20/09/07; full list of members (2 pages)
21 December 2007Return made up to 20/09/07; full list of members (2 pages)
12 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 20/09/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Registered office changed on 10/01/07 from: 24 upper wimpole street london W1M (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Registered office changed on 10/01/07 from: 24 upper wimpole street london W1M (1 page)
10 January 2007Return made up to 20/09/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2006Return made up to 20/09/05; full list of members (2 pages)
25 January 2006Return made up to 20/09/05; full list of members (2 pages)
4 October 2005Return made up to 20/09/04; full list of members (2 pages)
4 October 2005Return made up to 20/09/04; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
17 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
10 March 2005Secretary's particulars changed (1 page)
10 March 2005Secretary's particulars changed (1 page)
24 August 2004Ad 01/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 August 2004Ad 01/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (1 page)
16 December 2003Total exemption small company accounts made up to 30 September 2003 (1 page)
26 November 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
26 November 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
16 October 2003Return made up to 20/09/03; full list of members (5 pages)
16 October 2003Return made up to 20/09/03; full list of members (5 pages)
26 October 2002Return made up to 20/09/02; full list of members (5 pages)
26 October 2002Return made up to 20/09/02; full list of members (5 pages)
21 March 2002Return made up to 20/09/01; full list of members (6 pages)
21 March 2002Return made up to 20/09/01; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
16 June 2001Ad 27/09/00-07/06/01 £ si 2@1=2 £ ic 1/3 (2 pages)
16 June 2001Ad 27/09/00-07/06/01 £ si 2@1=2 £ ic 1/3 (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 October 2000Registered office changed on 05/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
20 September 2000Incorporation (32 pages)
20 September 2000Incorporation (32 pages)