Company NameWithers Professional Services Limited
DirectorsMargaret Robertson and Justine Markovitz
Company StatusActive
Company Number06871262
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargaret Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameJustine Markovitz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Richard Alexander Cassell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Anthony Rocco Indaimo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewithersworldwide.com

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Withers LLP
100.00%
Ordinary

Financials

Year2014
Turnover£27,585,392
Gross Profit£890,283
Net Worth£582,973
Current Liabilities£1,935,229

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Filing History

11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
5 April 2023Full accounts made up to 30 June 2022 (23 pages)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 1 July 2021 (21 pages)
3 November 2021Appointment of Justine Markovitz as a director on 29 October 2021 (2 pages)
22 October 2021Termination of appointment of Anthony Rocco Indaimo as a director on 30 September 2021 (1 page)
20 April 2021Full accounts made up to 1 July 2020 (19 pages)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
24 March 2021Director's details changed for Margaret Robertson on 24 March 2021 (2 pages)
9 July 2020Full accounts made up to 1 July 2019 (17 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 July 2019Termination of appointment of Richard Alexander Cassell as a director on 30 June 2019 (1 page)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 1 July 2018 (17 pages)
7 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 7 August 2018 (1 page)
7 August 2018Change of details for Withers Llp as a person with significant control on 7 August 2018 (2 pages)
10 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
9 April 2018Full accounts made up to 1 July 2017 (17 pages)
9 April 2017Full accounts made up to 1 July 2016 (17 pages)
9 April 2017Full accounts made up to 1 July 2016 (17 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
18 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
18 April 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
18 March 2016Full accounts made up to 1 July 2015 (13 pages)
18 March 2016Full accounts made up to 1 July 2015 (13 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
13 April 2015Full accounts made up to 1 July 2014 (13 pages)
13 April 2015Full accounts made up to 1 July 2014 (13 pages)
13 April 2015Full accounts made up to 1 July 2014 (13 pages)
12 June 2014Director's details changed for Mr. Richard Alexander Cassell on 1 April 2014 (2 pages)
12 June 2014Director's details changed for Mr. Richard Alexander Cassell on 1 April 2014 (2 pages)
12 June 2014Director's details changed for Mr. Richard Alexander Cassell on 1 April 2014 (2 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(6 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(6 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(6 pages)
10 April 2014Director's details changed for Mr Anthony Rocco Indaimo on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Anthony Rocco Indaimo on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Anthony Rocco Indaimo on 1 April 2014 (2 pages)
7 April 2014Full accounts made up to 1 July 2013 (12 pages)
7 April 2014Full accounts made up to 1 July 2013 (12 pages)
7 April 2014Full accounts made up to 1 July 2013 (12 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
22 March 2013Full accounts made up to 1 July 2012 (12 pages)
22 March 2013Full accounts made up to 1 July 2012 (12 pages)
22 March 2013Full accounts made up to 1 July 2012 (12 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 1 July 2011 (12 pages)
3 April 2012Full accounts made up to 1 July 2011 (12 pages)
3 April 2012Full accounts made up to 1 July 2011 (12 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
28 March 2011Full accounts made up to 30 April 2010 (12 pages)
28 March 2011Full accounts made up to 30 April 2010 (12 pages)
24 March 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
24 March 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Margaret Robertson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Anthony Rocco Indaimo on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr. Richard Alexander Cassell on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr. Richard Alexander Cassell on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Margaret Robertson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Anthony Rocco Indaimo on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Margaret Robertson on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr. Richard Alexander Cassell on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Anthony Rocco Indaimo on 1 October 2009 (2 pages)
6 April 2009Incorporation (16 pages)
6 April 2009Incorporation (16 pages)