WITHERSPEAR LIMITED - LONDON
Company Profile | Company Filings |
Overview
WITHERSPEAR LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
WITHERSPEAR LIMITED was incorporated 52 years ago on 13/04/1972 and has the registered number: 01049823. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WITHERSPEAR LIMITED was incorporated 52 years ago on 13/04/1972 and has the registered number: 01049823. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WITHERSPEAR LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRY & CO | Corporate Secretary | 2023-05-01 | CURRENT | ||
MRS ELISABETH SANDYS | Mar 1943 | British | Director | 2011-11-07 | CURRENT |
MRS ELISABETTA REINERIO | Sep 1968 | Italian | Director | 2014-11-18 | CURRENT |
MR STEPHEN KNOX | Jun 1981 | British | Director | 2008-10-01 | CURRENT |
ROSAMUND MARY VERONICA BARTON | Feb 1958 | British | Director | 2022-06-20 | CURRENT |
JOHN ANTHONY DENHAM HOLLOWAY | Mar 1936 | British | Director | RESIGNED | |
MS LAUREN SPENCER DUPUIS | May 1976 | British | Director | 2010-11-03 UNTIL 2011-11-07 | RESIGNED |
MR RAYMUND CHARLES DRING | Apr 1943 | British | Director | 1998-01-05 UNTIL 2010-05-04 | RESIGNED |
MR RAYMUND CHARLES DRING | Apr 1943 | British | Director | 2003-02-01 UNTIL 2014-11-18 | RESIGNED |
EDMUND FRANK DRING | Jan 1941 | British | Director | RESIGNED | |
MARY DONNELLY | Jun 1946 | British | Director | 1992-10-27 UNTIL 2002-05-14 | RESIGNED |
MR CHARLES FRANCIS DOHERTY | Mar 1948 | British | Director | 2002-04-15 UNTIL 2008-10-01 | RESIGNED |
MR CHARLES FRANCIS DOHERTY | Mar 1948 | British | Director | 2011-11-07 UNTIL 2013-10-31 | RESIGNED |
MRS MARY DOBINSON | Jun 1921 | British | Director | RESIGNED | |
MR RAYMUND CHARLES DRING | Apr 1943 | British | Secretary | 1997-12-13 UNTIL 2014-11-18 | RESIGNED |
JOHN ANTHONY DENHAM HOLLOWAY | Mar 1936 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Knox | 2016-10-24 | 6/1981 | Berkhamsted | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WITHERSPEAR LIMITED | 2023-09-07 | 31-12-2022 | £1,865 equity |
Micro-entity Accounts - WITHERSPEAR LIMITED | 2022-06-22 | 31-12-2021 | £1,865 equity |
Micro-entity Accounts - WITHERSPEAR LIMITED | 2021-09-24 | 31-12-2020 | £1,865 equity |
Micro-entity Accounts - WITHERSPEAR LIMITED | 2020-03-14 | 31-12-2019 | £1,865 equity |
Micro-entity Accounts - WITHERSPEAR LIMITED | 2019-09-20 | 31-12-2018 | £1,865 equity |
Micro-entity Accounts - WITHERSPEAR LIMITED | 2018-09-25 | 31-12-2017 | £1,865 equity |
Micro-entity Accounts - WITHERSPEAR LIMITED | 2017-07-04 | 31-12-2016 | £-1,865 equity |
Abbreviated Company Accounts - WITHERSPEAR LIMITED | 2016-09-27 | 31-12-2015 | £9,709 Cash £-1,865 equity |
Abbreviated Company Accounts - WITHERSPEAR LIMITED | 2015-09-08 | 31-12-2014 | £34,056 Cash £-1,865 equity |
Abbreviated Company Accounts - WITHERSPEAR LIMITED | 2014-08-30 | 31-12-2013 | £43,378 Cash £-1,865 equity |
Abbreviated Company Accounts - WITHERSPEAR LIMITED | 2014-08-29 | 31-12-2013 | £43,378 Cash £-1,865 equity |