London
W1S 4FF
Director Name | Norsuriaashikin Ismail |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Bruneian |
Status | Closed |
Appointed | 10 September 2018(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Mr Ratieno Eddy Erwan Zaidi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Bruneian |
Status | Resigned |
Appointed | 16 June 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Ms Maria Cristina Tomassini |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2021(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 15 October 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 48 Dover Street London W1S 4FF |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7EG |
Website | withersworldwide.com |
---|
Registered Address | 48 Dover Street London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Withers Trust Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
16 February 2021 | Termination of appointment of Temple Secretarial Limited as a secretary on 8 February 2021 (1 page) |
---|---|
16 February 2021 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to 48 Dover Street London W1S 4FF on 16 February 2021 (1 page) |
16 February 2021 | Appointment of Ms Maria Cristina Tomassini as a director on 15 February 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
25 September 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 February 2020 | Notification of Norsuriaashikin Ismail as a person with significant control on 20 January 2020 (2 pages) |
3 February 2020 | Cessation of Ratieno Eddy Erwan Zaidi as a person with significant control on 20 January 2020 (1 page) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
25 January 2019 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
17 September 2018 | Termination of appointment of Ratieno Eddy Erwan Zaidi as a director on 10 September 2018 (1 page) |
17 September 2018 | Appointment of Norsuriaashikin Ismail as a director on 10 September 2018 (2 pages) |
11 September 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 August 2018 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages) |
10 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 10 August 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
5 July 2017 | Notification of Ratieno Eddy Erwan Zaidi as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ratieno Eddy Erwan Zaidi as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ratieno Eddy Erwan Zaidi as a person with significant control on 5 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Fara Nasir as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Fara Nasir as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Fara Nasir as a person with significant control on 4 July 2017 (2 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 June 2016 | Appointment of Mr Ratieno Eddy Erwan Zaidi as a director on 16 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Ratieno Eddy Erwan Zaidi as a director on 16 June 2016 (2 pages) |
4 April 2016 | Director's details changed for Fara Nasir on 1 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Fara Nasir on 1 April 2016 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
27 November 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
20 August 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Incorporation (17 pages) |
30 September 2009 | Incorporation (17 pages) |