Company NameWesthorne Residents Company Limited
Company StatusActive
Company Number01028294
CategoryPrivate Limited Company
Incorporation Date22 October 1971(52 years, 6 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 NameMr John Thomas Flanagan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Glen Court
London
SE12 0AF
Director NameMr Lee Robert Fox
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleMedical Representative
Country of ResidenceUnited Kingdom
Correspondence Address7 Glen Court
London
SE12 0AF
Director NameMiss Michele Eileen Rodgers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Glen Court
London
SE12 0AF
Director NameMr Andrew Geoffrey Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Court
London
SE12 0AF
Director NameMr Ralph Cockram
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2001(30 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Secretary NameVFM Property Management (Corporation)
StatusCurrent
Appointed02 March 2022(50 years, 4 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMr Alan Rogers
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 1996)
RoleElectronic Engineer
Correspondence Address4 Glen Court
London
SE12 0AF
Director NameMiss Barbara Alexis White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2003)
RoleSecretary
Correspondence Address2 Glen Court
London
SE12 0AF
Director NameMrs Rose Weselotte Taylor
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleB1 Lingual Secretary
Correspondence Address8 Glen Court
London
SE12 0AF
Director NameMr Mark Walter Paul Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleMusician
Correspondence Address89 Charlton Lane
London
SE7 8RQ
Director NameMr Simon George Stone
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 1996)
RoleDevelopment Manager
Correspondence Address5 Glen Court
London
SE12 0AF
Director NameMrs Jackie Rogers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 1996)
RoleMicrobiologist
Correspondence Address4 Glen Court
London
SE12 0AF
Director NameMiss Suzanne Louise Orrell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 November 2003)
RoleStore Manager
Correspondence Address1 Glen Court
London
SE12 0AF
Director NameMiss Marie Christine Niedergang
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleAdministrator
Correspondence Address3 Glen Court
London
SE12 0AF
Director NameMiss Amanda Louise Benfell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2001)
RoleCruise Consultant
Correspondence Address3 Glen Court
London
SE12 0AF
Secretary NameMr John Thomas Flanagan
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glen Court
London
SE12 0AF
Secretary NameMr Ralph Cockram
StatusResigned
Appointed01 November 2010(39 years after company formation)
Appointment Duration11 years, 4 months (resigned 02 March 2022)
RoleCompany Director
Correspondence Address41 Heather Road
London
SE12 0UG
Director NameMs Katherine Watson
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(46 years, 2 months after company formation)
Appointment Duration5 years (resigned 14 December 2022)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Southbrook Road
London
SE12 8LJ

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £10Nigel Peter Day
25.00%
Ordinary
1 at £10A.m. Leone & E. Castalado
12.50%
Ordinary
1 at £10John Thomas Flanagan
12.50%
Ordinary
1 at £10Lee Robert Fox & Michelle Eileen Rodgers
12.50%
Ordinary
1 at £10Manida Belton & Gary Anthony Belton
12.50%
Ordinary
1 at £10Ms Julie Williams & Ralph Cockram
12.50%
Ordinary
1 at £10Suzanne Orrel & Andrew Smith
12.50%
Ordinary

Financials

Year2014
Turnover£8,640
Net Worth£8,679
Cash£6,855
Current Liabilities£183

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

16 April 1973Delivered on: 17 April 1973
Persons entitled: Lloyds Bank LTD

Classification: Notice of intended deposit being a charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 burnt ash hill, lewisham, SE. 12.
Outstanding

Filing History

22 September 2023Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 137-139 High Street Beckenham BR3 1AG on 22 September 2023 (1 page)
20 July 2023Termination of appointment of John Thomas Flanagan as a director on 10 July 2023 (1 page)
30 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
17 March 2023Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
16 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 December 2022Termination of appointment of Katherine Watson as a director on 14 December 2022 (1 page)
15 March 2022Registered office address changed from 41 Heather Road London SE12 0UG to Provident House Burrell Row Beckenham BR3 1AT on 15 March 2022 (1 page)
15 March 2022Termination of appointment of Ralph Cockram as a secretary on 2 March 2022 (1 page)
15 March 2022Appointment of Vfm Property Management as a secretary on 2 March 2022 (2 pages)
29 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
28 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
10 February 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
8 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
14 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 December 2017Appointment of Ms Katherine Watson as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Ms Katherine Watson as a director on 14 December 2017 (2 pages)
14 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
19 December 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 80
(8 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 80
(8 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 80
(8 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 80
(8 pages)
5 November 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
5 November 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
22 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 80
(8 pages)
22 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 80
(8 pages)
14 November 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
14 November 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
29 October 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
29 October 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
20 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
20 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
18 January 2011Director's details changed for Ralph Cockram on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Mr John Thomas Flanagan on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Lee Robert Fox on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Mr Ralph Cockram on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Andrew Geoffrey Smith on 18 January 2010 (2 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
18 January 2011Registered office address changed from Flat 6 Glen Court 67 Burnt Ash Hill London SE12 0AF on 18 January 2011 (1 page)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
18 January 2011Director's details changed for Mr Lee Robert Fox on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Andrew Geoffrey Smith on 18 January 2010 (2 pages)
18 January 2011Director's details changed for Ralph Cockram on 17 January 2011 (2 pages)
18 January 2011Director's details changed for Mr John Thomas Flanagan on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Miss Michele Eileen Rodgers on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Miss Michele Eileen Rodgers on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Mr Ralph Cockram on 17 January 2011 (2 pages)
18 January 2011Registered office address changed from Flat 6 Glen Court 67 Burnt Ash Hill London SE12 0AF on 18 January 2011 (1 page)
17 January 2011Appointment of Mr Ralph Cockram as a secretary (1 page)
17 January 2011Appointment of Mr Ralph Cockram as a secretary (1 page)
17 January 2011Termination of appointment of John Flanagan as a secretary (1 page)
17 January 2011Termination of appointment of John Flanagan as a secretary (1 page)
18 January 2010Annual return made up to 20 December 2009 (17 pages)
18 January 2010Annual return made up to 20 December 2009 (17 pages)
6 October 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
6 October 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
14 January 2009Return made up to 20/12/08; full list of members (8 pages)
14 January 2009Return made up to 20/12/08; full list of members (8 pages)
10 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
10 September 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
16 January 2008Return made up to 20/12/07; change of members (8 pages)
16 January 2008Return made up to 20/12/07; change of members (8 pages)
10 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
10 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
17 January 2007Return made up to 20/12/06; full list of members (8 pages)
17 January 2007Return made up to 20/12/06; full list of members (8 pages)
8 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 February 2006Return made up to 20/12/05; no change of members (8 pages)
6 February 2006Return made up to 20/12/05; no change of members (8 pages)
19 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
19 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
14 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
31 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
31 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
9 January 2004Return made up to 20/12/03; no change of members (9 pages)
9 January 2004Return made up to 20/12/03; no change of members (9 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
25 January 2003Return made up to 20/12/02; full list of members (12 pages)
25 January 2003Return made up to 20/12/02; full list of members (12 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
1 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
23 March 2001Full accounts made up to 30 June 2000 (6 pages)
23 March 2001Full accounts made up to 30 June 2000 (6 pages)
25 January 2001Return made up to 20/12/00; full list of members (12 pages)
25 January 2001Return made up to 20/12/00; full list of members (12 pages)
22 March 2000Full accounts made up to 30 June 1999 (6 pages)
22 March 2000Full accounts made up to 30 June 1999 (6 pages)
21 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 1999Full accounts made up to 30 June 1998 (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (6 pages)
4 January 1999Return made up to 20/12/98; no change of members (6 pages)
4 January 1999Return made up to 20/12/98; no change of members (6 pages)
15 April 1998Full accounts made up to 30 June 1997 (6 pages)
15 April 1998Full accounts made up to 30 June 1997 (6 pages)
7 January 1998Return made up to 20/12/97; full list of members (8 pages)
7 January 1998Return made up to 20/12/97; full list of members (8 pages)
16 April 1997Full accounts made up to 30 June 1996 (6 pages)
16 April 1997Full accounts made up to 30 June 1996 (6 pages)
6 January 1997Return made up to 20/12/96; no change of members (6 pages)
6 January 1997Return made up to 20/12/96; no change of members (6 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
17 April 1996Full accounts made up to 30 June 1995 (6 pages)
17 April 1996Full accounts made up to 30 June 1995 (6 pages)
1 March 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(8 pages)
1 March 1996Return made up to 20/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/03/96
(8 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)