Company NameWestways Residents Management Company Limited
DirectorsHilary Nowell Thompson and Christine Somkowicz
Company StatusActive
Company Number00952169
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 April 1969(55 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHilary Nowell Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2017(48 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMs Christine Somkowicz
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish,Polish
StatusCurrent
Appointed21 November 2022(53 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceWales
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed23 November 2005(36 years, 7 months after company formation)
Appointment Duration18 years, 5 months
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMrs Danuta Munnich
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(22 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westways 43/45 Hamilton Road
Ealing
London
W5 2EE
Director NameMiss Rosemary Milne Vincent
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleRetired (Secretary)
Correspondence Address9 Westways
43/5 Hamilton Road
Ealing
London
W5 2EE
Director NameMiss Rosalind Tang
Date of BirthMarch 1961 (Born 63 years ago)
NationalityHong Kong
StatusResigned
Appointed15 January 1992(22 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 December 1991)
RoleAccountant
Correspondence Address7 Westways
43/5 Hamilton Road
Ealing
London
W5 2EE
Director NameMr Jerzy Sledziewski
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1998)
RoleF R I C S
Correspondence Address3 Westways
43/5 Hamilton Road
Ealing
London
W5 Iee
Director NameMrs Margaret Joan Morris
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 1992)
RoleState Service
Correspondence Address11 Westways
43/5 Hamilton Road
Ealing
London
W5 Iee
Director NameMr Krzysztof Munnich
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 9 months after company formation)
Appointment Duration30 years, 9 months (resigned 01 November 2022)
RoleRetired Architect
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMonica Braddock
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 1994)
RoleCivil Servant
Correspondence Address2 Westways
43 Hamilton Road
London
W5 2EE
Secretary NameMiss Rosemary Milne Vincent
NationalityBritish
StatusResigned
Appointed15 January 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address9 Westways
43/5 Hamilton Road
Ealing
London
W5 2EE
Director NameIsobella Robertson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(24 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1998)
RoleRetired
Correspondence Address15 Westways
43-45 Hamilton Road
London
W5 2EE
Secretary NameKrystof Munnich
NationalityBritish
StatusResigned
Appointed01 September 1994(25 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 December 1994)
RoleRetired Architect
Correspondence Address8 Benhurst Court
Hamilton Road
London
W5 2EE
Secretary NameJadwiga Franciszka Kafel
NationalityBritish
StatusResigned
Appointed13 December 1994(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 1998)
RoleSecretary
Correspondence Address5 Westways 43-45
43-45 Hamilton Road
London
W5 2EE
Director NamePearl Selman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(26 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 1996)
RoleRetired
Correspondence Address4 Westways
43-45 Hamilton Road
London
W5 2EE
Director NameTeresa Somkowicz
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(26 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat G21
Penrhos House
Pwllheli
Gwynedd
LL53 7HN
Wales
Director NameMonica Braddock
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(27 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 December 2002)
RoleCompany Director
Correspondence Address2 Westways
43 Hamilton Road
London
W5 2EE
Director NameGruffudd Morris Owen
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(28 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 December 2003)
RoleEdit Assistant
Correspondence Address10 Westways
43 Hamilton Road
London
W5 2EE
Secretary NameAnna Kafel
NationalityBritish
StatusResigned
Appointed18 December 1997(28 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address5 Westways
43 Hamilton Road
London
W5 2EE
Director NameHilary Nowell Thompson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(29 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Westways
43 Hamilton Road
London
W5 2EE
Director NameStuart George Clark
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(29 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 December 2003)
RoleConsultant
Correspondence Address3 Westways
43 Hamilton Road
London
W5 2EE
Director NameMr Barry Paul Lester
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(31 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 November 2022)
RoleAccount Director In Design Con
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameTimothy Samuel Midworth
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2005)
RoleAccountant
Correspondence AddressFlat 2 Westways
43 Hamilton Road Ealing
London
W5 2EE
Director NameRosie Rosemary Jane Scott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2005)
RoleMarketing
Correspondence Address9 Westways
45 Hamilton Road
London
W5 2EE
Director NameMr Sam Harvey
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(43 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2017)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameMr Kevin Michael Harvey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2017(48 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2023)
RoleCompany Executve
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT

Location

Registered Address19 Sunnyside Road
Ealing
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£1
Net Worth£750
Cash£1,376
Current Liabilities£8,249

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

21 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
29 December 2017Director's details changed for Hilary Nowell Thomas on 29 December 2017 (2 pages)
29 December 2017Director's details changed for Hilary Nowell Thomas on 29 December 2017 (2 pages)
18 December 2017Appointment of Mr Kevin Michael Harvey as a director on 17 December 2017 (2 pages)
18 December 2017Appointment of Mr Kevin Michael Harvey as a director on 17 December 2017 (2 pages)
16 December 2017Termination of appointment of Sam Harvey as a director on 16 December 2017 (1 page)
16 December 2017Appointment of Hilary Nowell Thomas as a director on 16 December 2017 (2 pages)
16 December 2017Termination of appointment of Sam Harvey as a director on 16 December 2017 (1 page)
16 December 2017Appointment of Hilary Nowell Thomas as a director on 16 December 2017 (2 pages)
30 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
30 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Annual return made up to 15 January 2016 no member list (3 pages)
25 January 2016Director's details changed for Barry Paul Lester on 14 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Krzysztof Munnich on 14 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Krzysztof Munnich on 14 January 2016 (2 pages)
25 January 2016Director's details changed for Barry Paul Lester on 14 January 2016 (2 pages)
25 January 2016Annual return made up to 15 January 2016 no member list (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 February 2015Annual return made up to 15 January 2015 no member list (4 pages)
5 February 2015Annual return made up to 15 January 2015 no member list (4 pages)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
11 August 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
20 January 2014Annual return made up to 15 January 2014 no member list (4 pages)
20 January 2014Annual return made up to 15 January 2014 no member list (4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 January 2013Termination of appointment of Teresa Somkowicz as a director (1 page)
20 January 2013Annual return made up to 15 January 2013 no member list (5 pages)
20 January 2013Termination of appointment of Danuta Munnich as a director (1 page)
20 January 2013Termination of appointment of Danuta Munnich as a director (1 page)
20 January 2013Appointment of Mr Sam Harvey as a director (2 pages)
20 January 2013Annual return made up to 15 January 2013 no member list (5 pages)
20 January 2013Termination of appointment of Teresa Somkowicz as a director (1 page)
20 January 2013Appointment of Mr Sam Harvey as a director (2 pages)
18 May 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
18 May 2012Total exemption full accounts made up to 30 September 2011 (3 pages)
24 January 2012Annual return made up to 15 January 2012 no member list (6 pages)
24 January 2012Annual return made up to 15 January 2012 no member list (6 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (3 pages)
4 February 2011Annual return made up to 15 January 2011 no member list (6 pages)
4 February 2011Annual return made up to 15 January 2011 no member list (6 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 January 2010Secretary's details changed for Green Estate Management on 2 October 2009 (2 pages)
29 January 2010Secretary's details changed for Green Estate Management on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Teresa Somkowicz on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Barry Paul Lester on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Danuta Munnich on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Danuta Munnich on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Krzysztof Munnich on 2 October 2009 (2 pages)
29 January 2010Annual return made up to 15 January 2010 no member list (4 pages)
29 January 2010Director's details changed for Barry Paul Lester on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Barry Paul Lester on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Krzysztof Munnich on 2 October 2009 (2 pages)
29 January 2010Secretary's details changed for Green Estate Management on 2 October 2009 (2 pages)
29 January 2010Annual return made up to 15 January 2010 no member list (4 pages)
29 January 2010Director's details changed for Teresa Somkowicz on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Teresa Somkowicz on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Krzysztof Munnich on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Danuta Munnich on 2 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 January 2009Annual return made up to 15/01/09 (3 pages)
25 January 2009Annual return made up to 15/01/09 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 January 2008Annual return made up to 15/01/08 (2 pages)
22 January 2008Annual return made up to 15/01/08 (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 February 2007Annual return made up to 15/01/07 (2 pages)
2 February 2007Annual return made up to 15/01/07 (2 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director's particulars changed (1 page)
19 January 2006Annual return made up to 15/01/06 (2 pages)
19 January 2006Annual return made up to 15/01/06 (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 8 westways 43-45 hamilton road london W5 2EE (1 page)
18 January 2006Registered office changed on 18/01/06 from: 8 westways 43-45 hamilton road london W5 2EE (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 February 2005Annual return made up to 15/01/05
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 February 2005Annual return made up to 15/01/05
  • 363(288) ‐ Director resigned
(6 pages)
12 February 2004Annual return made up to 15/01/04
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
12 February 2004Annual return made up to 15/01/04
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 February 2003Annual return made up to 15/01/03
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Annual return made up to 15/01/03
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
15 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
4 February 2002Annual return made up to 15/01/02 (5 pages)
4 February 2002Annual return made up to 15/01/02 (5 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
7 March 2001New director appointed (2 pages)
16 February 2001Annual return made up to 15/01/01 (5 pages)
16 February 2001Annual return made up to 15/01/01 (5 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
29 January 2000Annual return made up to 15/01/00 (5 pages)
29 January 2000Annual return made up to 15/01/00 (5 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
15 February 1999Annual return made up to 15/01/99 (6 pages)
15 February 1999Annual return made up to 15/01/99 (6 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (2 pages)
25 February 1998Accounts for a small company made up to 30 September 1997 (2 pages)
2 February 1998Annual return made up to 15/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 1998Annual return made up to 15/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
20 February 1997Full accounts made up to 30 September 1996 (1 page)
20 February 1997Full accounts made up to 30 September 1996 (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Annual return made up to 15/01/97 (6 pages)
7 February 1997Annual return made up to 15/01/97 (6 pages)
7 February 1997New director appointed (2 pages)
26 March 1996288 res of dir (1 page)
26 March 1996288 res of dir (1 page)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
31 January 1996Annual return made up to 15/01/96 (4 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Annual return made up to 15/01/96 (4 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
15 April 1969Incorporation (17 pages)
15 April 1969Incorporation (17 pages)