London
W11 3SJ
Director Name | Ms Tania Kerno |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1997(33 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 59 Holland Park London W11 3SJ |
Director Name | Mr Paul Steggall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2005(41 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3 59 Holland Park London W11 3SJ |
Secretary Name | Ms Shameem Sangha |
---|---|
Status | Current |
Appointed | 10 November 2011(47 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Ms Firrozeh Foulon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Sir Peter Colin Michael |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eddington House Wantage Road Eddington Hungerford Berkshire RG17 0PL |
Director Name | Mr Omid Majidpour |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 June 2021(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Mr Dick Haig Ouzounian |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1969(5 years, 10 months after company formation) |
Appointment Duration | 40 years, 11 months (resigned 30 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Holland Park London W11 3SJ |
Director Name | Mr George Malcolm Ford |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 1994) |
Role | Retired |
Correspondence Address | 29 Ferringham Lane Ferring Worthing West Sussex BN12 5NB |
Secretary Name | Mrs Gwenda Montague Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 29 Ferringham Lane Ferring Worthing West Sussex BN12 5NB |
Director Name | Mr David Anthony Hartley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 January 2015) |
Role | International Development Co |
Country of Residence | United Kingdom |
Correspondence Address | 59 Holland Park London W11 3SJ |
Director Name | Terence Roger Anstey Mitchell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 1995) |
Role | Consultant |
Correspondence Address | Flat 5 59 Holland Park London W11 3SJ |
Secretary Name | Mr Ivan Jacques Kerno |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 November 1992(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 59 Holland Park London W11 3SJ |
Director Name | Mary Cecilia Patricia Kenny West |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 1997) |
Role | Journalist |
Correspondence Address | 59 Holland Park London W11 3SJ |
Director Name | Jonathan Mark Hindle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 1997) |
Role | Architect |
Correspondence Address | 59 Holland Park London W11 3SJ |
Secretary Name | Jonathan Mark Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 1997) |
Role | Managing Director |
Correspondence Address | 59 Holland Park London W11 3SJ |
Secretary Name | Ms Tania Kerno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 59 Holland Park London W11 3SJ |
Director Name | Bart Carnahan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | USC |
Status | Resigned |
Appointed | 09 December 1997(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 1999) |
Role | Developer |
Correspondence Address | 59 Holland Park London W11 3SJ |
Director Name | Mr Daniel Francis Primer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2001(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2004) |
Role | Company Director Corporate Cou |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 59 Holland Park London W11 3SJ |
Secretary Name | Mr Daniel Francis Primer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 June 2001(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2004) |
Role | Company Director Corporate Cou |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 59 Holland Park London W11 3SJ |
Director Name | William Walton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(39 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 06 March 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 250 Hertingfordbury Road Hertford Hertfordshire SG14 2LG |
Director Name | Nicola Gayle Hopkins |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(40 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 59 Holland Park London W11 3SJ |
Secretary Name | Leigh Douglas Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 November 2011) |
Role | Company Director |
Correspondence Address | Flat 1 59 Holland Park London W11 3SJ |
Registered Address | Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
210 at £0.05 | Mr Paul Steggall 8.40% Ordinary B |
---|---|
200 at £0.05 | Ms Firozeeh Foulon 8.00% Ordinary B |
189 at £0.05 | A. Jacomelli & M. Bochicchio 7.56% Ordinary B |
177 at £0.05 | I.j. Kerno & T. Kerno 7.08% Ordinary B |
123 at £0.05 | Nicola Gayle Hopkins & Leigh Douglas Hopkins 4.92% Ordinary B |
101 at £0.05 | D.a. Hartley 4.04% Ordinary B |
250 at £0.05 | A. Jacomelli & M. Bochicchio 10.00% Ordinary A |
250 at £0.05 | D. Hartley 10.00% Ordinary A |
250 at £0.05 | I.j. Kerno & T. Kerno 10.00% Ordinary A |
250 at £0.05 | Mr Paul Steggall 10.00% Ordinary A |
250 at £0.05 | Ms Firozeeh Foulon 10.00% Ordinary A |
250 at £0.05 | Nicola Gayle Hopkins & Leigh Douglas Hopkins 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £40,040 |
Gross Profit | £14,831 |
Net Worth | £84,346 |
Cash | £94,775 |
Current Liabilities | £16,305 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
25 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
---|---|
5 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
19 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 July 2016 | Appointment of Sir Peter Colin Michael as a director on 20 July 2016 (2 pages) |
20 July 2016 | Appointment of Sir Peter Colin Michael as a director on 20 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
21 October 2015 | Appointment of Ms Firrozeh Foulon as a director on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Ms Firrozeh Foulon as a director on 1 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 May 2015 | Termination of appointment of David Anthony Hartley as a director on 1 January 2015 (1 page) |
29 May 2015 | Termination of appointment of David Anthony Hartley as a director on 1 January 2015 (1 page) |
29 May 2015 | Termination of appointment of David Anthony Hartley as a director on 1 January 2015 (1 page) |
31 July 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 31 July 2014 (1 page) |
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
14 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (9 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 November 2011 | Termination of appointment of Leigh Hopkins as a secretary (1 page) |
11 November 2011 | Appointment of Ms Shameem Sangha as a secretary (1 page) |
11 November 2011 | Termination of appointment of Leigh Hopkins as a secretary (1 page) |
11 November 2011 | Appointment of Ms Shameem Sangha as a secretary (1 page) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (10 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 March 2011 | Registered office address changed from 12 Blacks Road London W6 9EU on 16 March 2011 (2 pages) |
16 March 2011 | Termination of appointment of Dick Ouzounian as a director (2 pages) |
16 March 2011 | Registered office address changed from 12 Blacks Road London W6 9EU on 16 March 2011 (2 pages) |
16 March 2011 | Termination of appointment of Dick Ouzounian as a director (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 August 2010 | Director's details changed for Mr Ivan Jacques Kerno on 14 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Director's details changed for Mr Dick Haig Ouzounian on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Ivan Jacques Kerno on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Dick Haig Ouzounian on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Tania Kerno on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Tania Kerno on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Nicola Gayle Hopkins on 14 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Nicola Gayle Hopkins on 14 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (11 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
27 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
27 November 2009 | Change of share class name or designation (2 pages) |
27 November 2009 | Change of share class name or designation (2 pages) |
21 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (7 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 September 2008 | Appointment terminate, director william kilburn walton logged form (1 page) |
15 September 2008 | Appointment terminate, director william kilburn walton logged form (1 page) |
27 August 2008 | Return made up to 14/07/08; change of members
|
27 August 2008 | Return made up to 14/07/08; change of members
|
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 September 2007 | Return made up to 14/07/07; no change of members (9 pages) |
10 September 2007 | Return made up to 14/07/07; no change of members (9 pages) |
2 April 2007 | Return made up to 14/07/06; full list of members (12 pages) |
2 April 2007 | Return made up to 14/07/06; full list of members (12 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 September 2005 | Return made up to 14/07/05; full list of members (12 pages) |
21 September 2005 | Return made up to 14/07/05; full list of members (12 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
8 November 2004 | Return made up to 14/07/04; full list of members (11 pages) |
8 November 2004 | Return made up to 14/07/04; full list of members (11 pages) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 February 2004 | Return made up to 14/07/03; full list of members (11 pages) |
16 February 2004 | Return made up to 14/07/03; full list of members (11 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
6 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 September 2002 | Return made up to 14/07/02; full list of members (10 pages) |
4 September 2002 | Return made up to 14/07/02; full list of members (10 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Return made up to 14/07/01; full list of members (9 pages) |
28 July 2001 | Return made up to 14/07/01; full list of members (9 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Return made up to 14/07/00; full list of members
|
28 March 2001 | Return made up to 14/07/00; full list of members
|
31 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 September 1999 | Return made up to 14/07/99; no change of members (6 pages) |
24 September 1999 | Return made up to 14/07/99; no change of members (6 pages) |
25 April 1999 | Full accounts made up to 31 December 1997 (8 pages) |
25 April 1999 | Full accounts made up to 31 December 1997 (8 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 15/17 the broadway west ealing london W13 9DA (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 15/17 the broadway west ealing london W13 9DA (1 page) |
29 July 1998 | Return made up to 14/07/98; full list of members
|
29 July 1998 | Return made up to 14/07/98; full list of members
|
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
22 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 December 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 14/07/97; no change of members (6 pages) |
7 January 1997 | Full accounts made up to 31 December 1995 (6 pages) |
7 January 1997 | Full accounts made up to 31 December 1995 (6 pages) |
15 August 1996 | Return made up to 14/07/96; no change of members
|
15 August 1996 | Return made up to 14/07/96; no change of members
|
15 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
15 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 September 1995 | Return made up to 14/07/95; full list of members
|
28 September 1995 | Return made up to 14/07/95; full list of members
|
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Director resigned (2 pages) |
3 July 1995 | New secretary appointed;new director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: company secretary flat 2 59 holland park managers LIMITED 59 holland park london W11 3SJ (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: company secretary flat 2 59 holland park managers LIMITED 59 holland park london W11 3SJ (1 page) |
3 July 1995 | Secretary resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New secretary appointed;new director appointed (2 pages) |
3 July 1995 | Secretary resigned (2 pages) |