WRITERS AND SCHOLARS INTERNATIONAL LIMITED

WRITERS AND SCHOLARS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWRITERS AND SCHOLARS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01157814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WRITERS AND SCHOLARS INTERNATIONAL LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is WRITERS AND SCHOLARS INTERNATIONAL LIMITED located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WRITERS AND SCHOLARS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WRITERS AND SCHOLARS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for WRITERS AND SCHOLARS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    16 pagesAA

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Jemimah Steinfeld as a director on Sep 19, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 27, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 27/03/2025 under section 1088 of the Companies Act 2006

    Termination of appointment of Ruth Lauren Smeeth as a director on Sep 19, 2024

    1 pagesTM01

    Termination of appointment of Anthony Darryl Philip Barling as a director on Sep 19, 2024

    1 pagesTM01

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Accounts for a small company made up to Mar 31, 2022

    15 pagesAA

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Autograph Building Rivington Place London EC2A 3BA England to 10 Queen Street Place London EC4R 1AG on Apr 21, 2022

    1 pagesAD01

    Confirmation statement made on Sep 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    15 pagesAA

    Appointment of Ms Ruth Lauren Smeeth as a director on Nov 17, 2020

    2 pagesAP01

    Termination of appointment of David Aaronovitch as a director on Nov 17, 2020

    1 pagesTM01

    Confirmation statement made on Sep 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jodie Marianne Ginsberg as a director on Feb 28, 2020

    1 pagesTM01

    Cessation of Jodie Marianne Ginsberg as a person with significant control on Feb 28, 2020

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2019

    14 pagesAA

    Director's details changed for Mr Mark Stephens on Aug 13, 2019

    2 pagesCH01

    Confirmation statement made on Jul 12, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Mark Trevor Phillips as a director on Jun 15, 2018

    2 pagesAP01

    Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom to Autograph Building Rivington Place London EC2A 3BA on May 23, 2019

    1 pagesAD01

    Who are the officers of WRITERS AND SCHOLARS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEWELL, David Neville
    Bush Grove
    HA7 2DX Stanmore
    22
    Middlesex
    United Kingdom
    Secretary
    Bush Grove
    HA7 2DX Stanmore
    22
    Middlesex
    United Kingdom
    British141076560001
    PHILLIPS, Mark Trevor, Sir
    Falkland Road
    NW5 2PX London
    1st Floor Flat, 32
    England
    Director
    Falkland Road
    NW5 2PX London
    1st Floor Flat, 32
    England
    United KingdomBritish33399420004
    STEINFELD, Jemimah
    Paul Street
    EC2A 4NE London
    Third Floor, 89-90
    England
    Director
    Paul Street
    EC2A 4NE London
    Third Floor, 89-90
    England
    EnglandBritish327511220001
    STEPHENS, Mark
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritish208298280004
    LASSEMILLANTE, Kim Anna-Marie
    Flat 3
    4 Buckleigh Road
    SW16 5SA London
    Secretary
    Flat 3
    4 Buckleigh Road
    SW16 5SA London
    British71341610001
    LEADER, Sarah Loretta
    12 Reighton Road
    Upper Clapton
    E5 8SG London
    Secretary
    12 Reighton Road
    Upper Clapton
    E5 8SG London
    British13480910001
    MULLIN, Henderson
    22 Benthal Rd
    N16 7BX London
    Secretary
    22 Benthal Rd
    N16 7BX London
    British113341500001
    NETHERTON, Gary Charles Lee
    3 Denison Road
    SW19 2DJ London
    Secretary
    3 Denison Road
    SW19 2DJ London
    British53590830002
    SPENDER, Philip Richard
    23 Durham Road
    East Finchley
    N2 9DP London
    Secretary
    23 Durham Road
    East Finchley
    N2 9DP London
    British92228060001
    THOMSON, Maha Al Jafry, Mrs.
    159 Bearton Road
    SG5 1UA Hitchin
    Hertfordshire
    Secretary
    159 Bearton Road
    SG5 1UA Hitchin
    Hertfordshire
    British101098710001
    AARONOVITCH, David
    Cannon Place
    NW3 1EH London
    11
    England
    Director
    Cannon Place
    NW3 1EH London
    11
    England
    United KingdomBritish178836330001
    ALEXANDER, Helen
    25 St James's Street
    SW1A 1HG London
    Director
    25 St James's Street
    SW1A 1HG London
    British12524550003
    ALLSOPP, Christopher John
    73 Walton Street
    OX2 6EA Oxford
    Director
    73 Walton Street
    OX2 6EA Oxford
    EnglandBritish7567110002
    BARLING, Anthony Darryl Philip
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish8735360001
    BLOM-COOPER, Louis, Sir
    1 Southgate Road
    N1 3JP London
    Director
    1 Southgate Road
    N1 3JP London
    United KingdomBritish9536780005
    CHOWDHURY, Ajay
    16 Harman Drive
    NW2 2EB London
    Director
    16 Harman Drive
    NW2 2EB London
    British74268680001
    DIMBLEBY, Jonathan
    Moreleigh House
    Moreleigh
    TQ9 7JN Totnes
    Devon
    Director
    Moreleigh House
    Moreleigh
    TQ9 7JN Totnes
    Devon
    United KingdomBritish56858050003
    FORD, Anna
    1 Upper Butts
    TW8 8BU Brentford
    Middlesex
    Director
    1 Upper Butts
    TW8 8BU Brentford
    Middlesex
    United KingdomBritish6350060001
    FREEDLAND, Jonathan
    25 Great Percy St
    WC1X 9RD London
    Director
    25 Great Percy St
    WC1X 9RD London
    British113486400001
    GINSBERG, Jodie Marianne
    High Street
    Hauxton
    CB22 5HW Cambridge
    46
    England
    Director
    High Street
    Hauxton
    CB22 5HW Cambridge
    46
    England
    EnglandBritish187850630001
    GRADE, Michael Ian
    6 Westover Road
    SW18 2RG London
    Director
    6 Westover Road
    SW18 2RG London
    EnglandBritish71289920004
    HAMPSHIRE, Stuart, Sir
    7 Beaumont Road
    Headington
    OX3 8JN Oxford
    Oxfordshire
    Director
    7 Beaumont Road
    Headington
    OX3 8JN Oxford
    Oxfordshire
    British13480920001
    HIRD, Christopher Clarke
    11 Dartmouth Park Avenue
    NW5 1JL London
    Director
    11 Dartmouth Park Avenue
    NW5 1JL London
    EnglandBritish7593570001
    HUGHES, Kirsty Sarah
    Tooley Street
    SE1 2TH London
    92-94
    England
    Director
    Tooley Street
    SE1 2TH London
    92-94
    England
    EnglandBritish35348750001
    JAYASEKERA, Rohan Asoka
    St David's Avenue
    TN40 2BE Bexhill-On-Sea
    20
    East Sussex
    Uk
    Director
    St David's Avenue
    TN40 2BE Bexhill-On-Sea
    20
    East Sussex
    Uk
    EnglandBritish127296170002
    KAMPFNER, Jonathan Paul
    Mecklenburgh Square
    WC1N 2AD London
    18
    Uk
    Director
    Mecklenburgh Square
    WC1N 2AD London
    18
    Uk
    EnglandBritish141076580001
    MALIK, Kenan
    Salehurst Road
    SE4 1AP London
    146
    United Kingdom
    Director
    Salehurst Road
    SE4 1AP London
    146
    United Kingdom
    EnglandBritish135987790001
    MCFADDEN, John Howard
    12b Berkeley Mews
    W1Y 1PD London
    Director
    12b Berkeley Mews
    W1Y 1PD London
    Usa76434320001
    MEMBREY, David John
    Carholme Road
    SE23 2HS London
    48
    United Kingdom
    Director
    Carholme Road
    SE23 2HS London
    48
    United Kingdom
    EnglandBritish111684990001
    MULLIN, Henderson
    22 Benthal Rd
    N16 7BX London
    Director
    22 Benthal Rd
    N16 7BX London
    British113341500001
    NEILD, Martin John
    3 Leinster Square
    W2 4PL London
    Director
    3 Leinster Square
    W2 4PL London
    EnglandBritish36059010001
    OWEN, Ursula Margaret
    1c Spencer Rise
    NW5 1AR London
    Director
    1c Spencer Rise
    NW5 1AR London
    EnglandBritish35133300001
    PALUMBO, Peter Garth, Lord
    37a Walbrook
    EC4 London
    Director
    37a Walbrook
    EC4 London
    British28990290001
    PRINGLE, Alexandra Jane Reina
    Hb Veronica
    106 Cheyne Walk
    SW10 0DG London
    Director
    Hb Veronica
    106 Cheyne Walk
    SW10 0DG London
    United KingdomBritish69263150001
    ROSE, Eliot Joseph Benn
    37 Pembroke Square
    W8 6PE London
    Director
    37 Pembroke Square
    W8 6PE London
    British13480950001

    Who are the persons with significant control of WRITERS AND SCHOLARS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jodie Marianne Ginsberg
    Rivington Place
    EC2A 3BA London
    Autograph Building
    England
    May 10, 2016
    Rivington Place
    EC2A 3BA London
    Autograph Building
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for WRITERS AND SCHOLARS INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0