London
W11 3RZ
Director Name | Mr David Philip De Haas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1991(19 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Holland Park London W11 3RZ |
Director Name | Mr Christopher Norman Wright |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1999(27 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 Holland Park London W11 3RZ |
Director Name | Mr Goya Subramanian |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 October 2013(41 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Allen Mansions Allen Street London W8 6UY |
Director Name | Mr Nikolay Igorevich Gorokhov |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Mr Fabian Harry Stephan Oehlert |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(48 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 December 2014(42 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Alicia Yerburgh |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(19 years after company formation) |
Appointment Duration | 8 years (resigned 20 May 1999) |
Role | Writer |
Correspondence Address | 87 Holland Park London W11 3RZ |
Director Name | Mr Lech Joseph Szamocki |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 1993) |
Role | Banker |
Correspondence Address | 87 Holland Park London W11 3RZ |
Director Name | Thomas Patrick Reeves |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1991(19 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 87 Holland Park London W11 3RZ |
Director Name | Denise Yvonne Lubett |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(19 years after company formation) |
Appointment Duration | 6 years (resigned 14 June 1997) |
Role | Retired |
Correspondence Address | 87 Holland Park London W11 3RZ |
Secretary Name | Mr David Philip De Haas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(19 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Holland Park London W11 3RZ |
Director Name | Rose Ila Szamocki |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 1993(21 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 16 March 2010) |
Role | Housewife |
Correspondence Address | Largo Dyca D'Aosta 4 Pisa 56123 Italy |
Director Name | John Justin Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 2002) |
Role | Commercial Executive |
Correspondence Address | PO Box 30412 Tokai 7966 South Africa |
Director Name | Andrew John Day |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(25 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 21 Scotts Crescent Hilton Huntingdon Cambridgeshire PE28 9PG |
Director Name | Phillip John Burton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2003(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2004) |
Role | Chartered Accountant |
Correspondence Address | Faldouet Farm Rue Du Ministre, St. Martin Jersey Channel Islands JE3 6EN |
Director Name | Mr Roy Freedman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ha8 |
Director Name | Kristian Gevert |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2005(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2006) |
Role | Securities Analyst |
Correspondence Address | 87 Holland Park London W11 3RZ |
Director Name | Mr Michael Barr |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(34 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 23 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 63 Chiswick High Road Chiswick London W4 2LT |
Director Name | Mr Ceawlin Henry Thynn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 September 2011) |
Role | Finance |
Country of Residence | England |
Correspondence Address | First Floor Flat 3 87 Holland Park Kensington London W11 3RZ |
Director Name | Mr John Justin Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(38 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonewalls Newton St Loe Bath Somerset BA2 9BU |
Director Name | Mr David James Richards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 December 2019) |
Role | Partner Of Gallery |
Country of Residence | England |
Correspondence Address | Flat 4 87 Holland Park London W11 3RZ |
Director Name | Mr Nikolay Chernov |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Park Road London N8 8JJ |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2011(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 December 2014) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 Oqh |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | David Philip De Haas & Judith Ann De Haas 33.33% Ordinary |
---|---|
1 at £1 | Charles Douglas Saunders & David James Richards 16.67% Ordinary |
1 at £1 | Christopher Norman Wright 16.67% Ordinary |
1 at £1 | Goya Subramanian 16.67% Ordinary |
1 at £1 | Janierre LTD 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
18 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
9 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
13 June 2021 | Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 (1 page) |
11 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
3 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
25 January 2021 | Registered office address changed from C/O 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
14 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 June 2020 | Appointment of Mr Fabian Harry Stephan Oehlert as a director on 19 June 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
7 January 2020 | Termination of appointment of David James Richards as a director on 18 December 2019 (1 page) |
30 May 2019 | Appointment of Mr Nikolay Igorevich Gorokhov as a director on 30 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Nikolay Chernov as a director on 24 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Judith Ann De Haas on 1 January 2016 (2 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Judith Ann De Haas on 1 January 2016 (2 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 May 2015 | Registered office address changed from 87 Holland Park London W11 3RZ to C/O 19 Eastbourne Terrace London W2 6LG on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Quadrant Property Management Limited as a secretary on 25 December 2014 (1 page) |
11 May 2015 | Termination of appointment of Quadrant Property Management Limited as a secretary on 25 December 2014 (1 page) |
11 May 2015 | Appointment of Westbourne Block Management Limited as a secretary on 25 December 2014 (2 pages) |
11 May 2015 | Appointment of Westbourne Block Management Limited as a secretary on 25 December 2014 (2 pages) |
11 May 2015 | Registered office address changed from 87 Holland Park London W11 3RZ to C/O 19 Eastbourne Terrace London W2 6LG on 11 May 2015 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 November 2013 | Appointment of Mr Nikolay Chernov as a director (2 pages) |
20 November 2013 | Appointment of Mr Nikolay Chernov as a director (2 pages) |
20 November 2013 | Appointment of Mr Goya Subramanian as a director (2 pages) |
20 November 2013 | Appointment of Mr Goya Subramanian as a director (2 pages) |
11 November 2013 | Termination of appointment of Michael Barr as a director (1 page) |
11 November 2013 | Termination of appointment of Michael Barr as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Termination of appointment of Ceawlin Thynn as a director (1 page) |
12 July 2012 | Termination of appointment of Ceawlin Thynn as a director (1 page) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 September 2011 | Termination of appointment of John Jones as a director (1 page) |
6 September 2011 | Termination of appointment of John Jones as a director (1 page) |
25 July 2011 | Appointment of Mr David James Richards as a director (2 pages) |
25 July 2011 | Appointment of Mr David James Richards as a director (2 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (10 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (10 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Termination of appointment of David De Haas as a secretary (1 page) |
23 February 2011 | Appointment of Quadrant Property Management Limited as a secretary (2 pages) |
23 February 2011 | Appointment of Quadrant Property Management Limited as a secretary (2 pages) |
23 February 2011 | Termination of appointment of David De Haas as a secretary (1 page) |
23 February 2011 | Termination of appointment of David De Haas as a secretary (1 page) |
23 February 2011 | Termination of appointment of David De Haas as a secretary (1 page) |
6 December 2010 | Appointment of Mr Ceawlin Henry Thynn as a director (2 pages) |
6 December 2010 | Appointment of Mr Ceawlin Henry Thynn as a director (2 pages) |
25 November 2010 | Appointment of Mr John Justin Jones as a director (2 pages) |
25 November 2010 | Appointment of Mr John Justin Jones as a director (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Termination of appointment of Rose Szamocki as a director (1 page) |
7 April 2010 | Termination of appointment of Rose Szamocki as a director (1 page) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 June 2009 | Director's change of particulars / michael barr / 02/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / michael barr / 02/06/2009 (1 page) |
27 May 2009 | Return made up to 19/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 June 2008 | Appointment terminated director roy freedman (1 page) |
24 June 2008 | Appointment terminated director roy freedman (1 page) |
18 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
18 June 2008 | Return made up to 19/05/08; full list of members (6 pages) |
7 June 2007 | Return made up to 19/05/07; full list of members (4 pages) |
7 June 2007 | Return made up to 19/05/07; full list of members (4 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (10 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (10 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (10 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (10 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 19/05/04; full list of members
|
2 June 2004 | Return made up to 19/05/04; full list of members
|
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed
|
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
14 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (11 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (11 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 19/05/02; full list of members (11 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 June 2002 | Return made up to 19/05/02; full list of members (11 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | Return made up to 19/05/01; full list of members
|
30 May 2001 | Return made up to 19/05/01; full list of members
|
7 July 2000 | Auditor's resignation (1 page) |
7 July 2000 | Auditor's resignation (1 page) |
26 May 2000 | Return made up to 19/05/00; full list of members
|
26 May 2000 | Return made up to 19/05/00; full list of members
|
22 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | New director appointed (3 pages) |
27 July 1999 | Return made up to 19/05/99; change of members
|
27 July 1999 | Return made up to 19/05/99; change of members
|
20 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 June 1998 | Return made up to 19/05/98; no change of members
|
9 June 1998 | Return made up to 19/05/98; no change of members
|
9 July 1997 | Return made up to 19/05/97; full list of members (8 pages) |
9 July 1997 | Return made up to 19/05/97; full list of members (8 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 May 1995 | Return made up to 19/05/95; full list of members (8 pages) |
26 May 1995 | Return made up to 19/05/95; full list of members (8 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
24 May 1972 | Alter mem and arts (12 pages) |
24 May 1972 | Alter mem and arts (12 pages) |
27 April 1972 | Incorporation (15 pages) |
27 April 1972 | Incorporation (15 pages) |