Company NameWestrayne Residents Association Limited
Company StatusActive
Company Number00628954
CategoryPrivate Limited Company
Incorporation Date27 May 1959(64 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameShahram Kordestani
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(57 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Jesper Stjernfalt
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed24 May 2018(59 years after company formation)
Appointment Duration5 years, 11 months
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameTina Alder
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(59 years after company formation)
Appointment Duration5 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Michael John Bagwell-Purefoy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(60 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleReal Estate Consulting
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed09 February 2017(57 years, 9 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMs Norma Bailey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(32 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 10 July 2013)
RoleRetired
Correspondence Address24 Rayners Road
Putney
London
SW15 2AZ
Director NameMrs Rosemary Susan Wildy
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2000)
RoleRetired
Correspondence Address25 Rayners Road
London
SW15 2AZ
Director NameMr Leslie Joseph Wright
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(32 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 1992)
RoleRetired
Correspondence Address26 Rayners Road
London
SW15 2AZ
Secretary NameMrs Linda Rose Brooks
NationalityBritish
StatusResigned
Appointed10 November 1991(32 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rayners Road
London
SW15 2AZ
Director NameHugh William Ward
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(32 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 February 1993)
RoleRetired
Correspondence Address27 Rayners Road
Putney
London
SW15 2AZ
Secretary NameMrs Rosemary Susan Wildy
NationalityBritish
StatusResigned
Appointed10 November 1994(35 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address25 Rayners Road
London
SW15 2AZ
Secretary NameMs Norma Bailey
NationalityBritish
StatusResigned
Appointed10 November 1994(35 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address24 Rayners Road
Putney
London
SW15 2AZ
Director NameLynne Carole Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(41 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 August 2012)
RoleInterior Designer
Correspondence Address21 Rayners Road
London
SW15 2AZ
Director NameLinda Rose Brooks
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(53 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Rayners Road
London
SW15 2AZ
Director NameValerie Margaret Howdle
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(53 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Rayners Road
London
SW15 2AZ
Director NameRichard Peter Charles Revess
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(53 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 June 2021)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Road
Sevenoaks
Kent
TN13 3AN
Director NameMrs Linda Rose Brooks
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2017(58 years after company formation)
Appointment Duration1 year (resigned 24 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameEnterprise Administration Ltd (Corporation)
StatusResigned
Appointed13 December 2005(46 years, 7 months after company formation)
Appointment Duration11 months (resigned 13 November 2006)
Correspondence Address113-123 Upper Richmond Road
London
SW15 2TL
Secretary NameDerringtons Limited (Corporation)
StatusResigned
Appointed13 November 2006(47 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 February 2017)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £5Guy Stephen Wildy & Sian Wildy
8.33%
Ordinary
9 at £5Hugh William Ward
8.33%
Ordinary
9 at £5Mr L. Woodley
8.33%
Ordinary
9 at £5Mrs Linda Rose Brooks
8.33%
Ordinary
9 at £5Mrs Norma Bailey
8.33%
Ordinary
9 at £5Mrs Valerie Margaret Howdle
8.33%
Ordinary
9 at £5Ms M. Parry
8.33%
Ordinary
9 at £5Nicola Kurtz
8.33%
Ordinary
9 at £5S Revess Settlement Of 30th March 1992
8.33%
Ordinary
9 at £5Shadindokht Naghsh
8.33%
Ordinary
9 at £5Shahram Kordestani
8.33%
Ordinary
9 at £5Z.n. Karsan
8.33%
Ordinary

Financials

Year2014
Net Worth£495

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Filing History

9 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 10 November 2019 with updates (6 pages)
18 October 2019Micro company accounts made up to 30 June 2019 (3 pages)
7 August 2019Appointment of Michael John Bagwell-Purefoy as a director on 1 July 2019 (2 pages)
18 July 2019Termination of appointment of Valerie Margaret Howdle as a director on 1 July 2019 (1 page)
12 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
3 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
12 July 2018Termination of appointment of Linda Rose Brooks as a director on 24 May 2018 (1 page)
6 July 2018Appointment of Jesper Stjernfalt as a director on 24 May 2018 (2 pages)
6 July 2018Appointment of Tina Alder as a director on 24 May 2018 (2 pages)
8 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (6 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (6 pages)
24 July 2017Appointment of Mrs Linda Rose Brooks as a director on 14 May 2017 (2 pages)
24 July 2017Appointment of Mrs Linda Rose Brooks as a director on 14 May 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 March 2017Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
6 March 2017Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
3 March 2017Appointment of J C F P Secretaries Ltd as a secretary on 9 February 2017 (2 pages)
3 March 2017Appointment of J C F P Secretaries Ltd as a secretary on 9 February 2017 (2 pages)
3 March 2017Registered office address changed from 322 Upper Richmond Road London England SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 3 March 2017 (1 page)
3 March 2017Termination of appointment of a director (1 page)
3 March 2017Termination of appointment of Derringtons Limited as a secretary on 9 February 2017 (1 page)
3 March 2017Registered office address changed from 322 Upper Richmond Road London England SW15 6TL England to 322 Upper Richmond Road London SW15 6TL on 3 March 2017 (1 page)
3 March 2017Termination of appointment of a director (1 page)
3 March 2017Termination of appointment of Derringtons Limited as a secretary on 9 February 2017 (1 page)
2 March 2017Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 322 Upper Richmond Road London England SW15 6TL on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 322 Upper Richmond Road London England SW15 6TL on 2 March 2017 (1 page)
21 December 2016Termination of appointment of a director (1 page)
21 December 2016Termination of appointment of a director (1 page)
19 December 2016Termination of appointment of Linda Rose Brooks as a director on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Linda Rose Brooks as a director on 16 December 2016 (1 page)
9 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
18 November 2016Appointment of Shahram Kordestani as a director on 1 November 2016 (2 pages)
18 November 2016Appointment of Shahram Kordestani as a director on 1 November 2016 (2 pages)
24 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 540
(7 pages)
24 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 540
(7 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 540
(7 pages)
23 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 540
(7 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 540
(7 pages)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 540
(7 pages)
15 November 2013Termination of appointment of Norma Bailey as a director (1 page)
15 November 2013Termination of appointment of Norma Bailey as a director (1 page)
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
13 March 2013Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 13 March 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
20 November 2012Appointment of Linda Rose Brooks as a director (2 pages)
20 November 2012Appointment of Richard Peter Charles Revess as a director (2 pages)
20 November 2012Appointment of Valerie Margaret Howdle as a director (2 pages)
20 November 2012Termination of appointment of Lynne Brown as a director (1 page)
20 November 2012Appointment of Richard Peter Charles Revess as a director (2 pages)
20 November 2012Termination of appointment of Lynne Brown as a director (1 page)
20 November 2012Appointment of Linda Rose Brooks as a director (2 pages)
20 November 2012Appointment of Valerie Margaret Howdle as a director (2 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 August 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 540
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 540
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 540
(3 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 29 February 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 December 2008Return made up to 10/11/08; full list of members (7 pages)
16 December 2008Return made up to 10/11/08; full list of members (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 10/11/07; full list of members (4 pages)
2 January 2008Return made up to 10/11/07; full list of members (4 pages)
19 December 2007Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page)
19 December 2007Secretary's particulars changed (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
5 December 2006Return made up to 10/11/06; full list of members (4 pages)
5 December 2006Return made up to 10/11/06; full list of members (4 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 January 2006Return made up to 10/11/05; full list of members (4 pages)
4 January 2006Return made up to 10/11/05; full list of members (4 pages)
23 December 2005Registered office changed on 23/12/05 from: 24 rayners road putney london SW15 2AZ (1 page)
23 December 2005Registered office changed on 23/12/05 from: 24 rayners road putney london SW15 2AZ (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
23 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 November 2003Return made up to 10/11/03; full list of members (10 pages)
26 November 2003Return made up to 10/11/03; full list of members (10 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 December 2002Return made up to 10/11/02; full list of members (10 pages)
7 December 2002Return made up to 10/11/02; full list of members (10 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 December 2001Return made up to 10/11/01; full list of members (9 pages)
7 December 2001Return made up to 10/11/01; full list of members (9 pages)
12 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
14 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
25 November 1999Return made up to 10/11/99; full list of members (10 pages)
25 November 1999Return made up to 10/11/99; full list of members (10 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 November 1998Return made up to 10/11/98; no change of members (4 pages)
20 November 1998Return made up to 10/11/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 December 1997Return made up to 10/11/97; full list of members (6 pages)
9 December 1997Return made up to 10/11/97; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 November 1996Return made up to 10/11/96; no change of members (4 pages)
29 November 1996Return made up to 10/11/96; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
17 November 1995Return made up to 10/11/95; full list of members (6 pages)
17 November 1995Return made up to 10/11/95; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
5 July 1995Amended accounts made up to 30 June 1994 (6 pages)
5 July 1995Amended accounts made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
27 May 1959Certificate of incorporation (1 page)
27 May 1959Certificate of incorporation (1 page)