Warning: file_put_contents(c/33fc55cdab45bf56201fd8bfaf9cf09b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Women Of The Year, EC2V 7HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOMEN OF THE YEAR

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Women Of The Year. The company was founded 26 years ago and was given the registration number 03524013. The firm's registered office is in LONDON. You can find them at Brewers' Hall, Aldermanbury Square, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WOMEN OF THE YEAR
Company Number:03524013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Brewers' Hall, Aldermanbury Square, London, EC2V 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mha, Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Secretary08 September 2022Active
Mha, Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director25 March 2020Active
Mha, Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director01 January 2021Active
Mha, Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director08 February 2023Active
Mha, Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director08 December 2003Active
Mha, Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director25 March 2020Active
Mha, Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director08 September 2022Active
Mha, Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director01 January 2018Active
Mha, Victoria Court, 17-21 Ashford Road, Maidstone, England, ME14 5DA

Director29 June 2006Active
Women Of The Year, Brewers' Hall, Aldermanbury Square, London, England, EC2V 7HR

Director17 September 2014Active
Brewers' Hall, Aldermanbury Square, London, EC2V 7HR

Secretary12 February 2021Active
16 Orchard Avenue, London, N3 3NL

Secretary07 June 1999Active
Seven Gables, 30 Letchmore Road, Radlett, WD7 8HT

Secretary19 March 1998Active
10 Beardell Street, London, SE19 1TP

Secretary04 March 1998Active
Brewers' Hall, Aldermanbury Square, London, EC2V 7HR

Secretary30 April 2001Active
11 Dearne Close, Stanmore, HA7 3AT

Director19 March 1998Active
Brewers' Hall, Aldermanbury Square, London, EC2V 7HR

Director12 February 2021Active
74 Tudor Road, Hampton, TW12 2NF

Director25 January 1999Active
69 Eastcombe Avenue, Charlton, London, SE7 7JD

Director19 March 1998Active
73 Palace Road, London, SW2 3LB

Director04 March 1998Active
157 Abbeyfields Close, London, NW10 7EF

Director02 June 1998Active
85a PO BOX, Oakington Avenue, London, HA8 8HY

Director02 June 1998Active
Flat 4,Pelican Wharf,Wapping Wall, London, E1W 3SL

Director19 March 1998Active
Flat 74 New Crane Wharf, 8 New Crane Place, London, E1W 3TX

Director29 June 2006Active
33 Peel Street, London, W8 7PA

Director04 March 1998Active
Ratcliffe Lodge, 24 Main Street, Ratcliffe On The Wreake, LE7 4SN

Director19 March 1998Active
22 Heath Rise, Kersfield Road, London, SW15 3HF

Director19 March 1998Active
9 Millington Road, Cambridge, CB3 9HW

Director19 March 1998Active
1 New Cottages, Green End, Dane End, Ware, SG12 0NX

Director19 March 1998Active
Brewers' Hall, Aldermanbury Square, London, EC2V 7HR

Director01 January 2018Active
54 Upper Cheyne Row, London, SW3 5JJ

Director19 March 1998Active
Two Trees, Crowborough Road Nutley, Uckfield, TN22 3HU

Director19 March 1998Active
The Mews, 9 Eccleston Street, London, United Kingdom, SW1V 1NP

Director14 July 2010Active
16 Orchard Avenue, London, N3 3NL

Director07 June 1999Active
87 Cardross Street, London, W6 0DP

Director19 March 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.