London
W2 4EW
Director Name | Mr Philippe Jean Jacques Van Den Abeele |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 April 2010(30 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Mr Farhad Mawji Karim |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 April 2010(30 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Mr John Kenneth Churchill Fison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(43 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 156 Adelaide Street East Clayfield Queensland 4011 Australia |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2016(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Secretary Name | Mr Michael O'Heney Sibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Agnew & Company 15 Pembridge Square London W2 4EH |
Director Name | Dr James Richard Briggs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 September 1992) |
Role | Doctor Of Medicine |
Correspondence Address | Flat D 3 Pembridge Square London W2 4EW |
Director Name | Mr Paul Hughes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 January 2005) |
Role | Art Dealer |
Correspondence Address | Flat A 3 Pembridge Square London W2 4EW |
Director Name | Elizabeth Suzanne Lindsay |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 December 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat G Garden Flat 3 Pembridge Square London W2 4EW |
Director Name | Mr Pierre Paris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 1992(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 March 2001) |
Role | Banker |
Correspondence Address | Flat B,3 Pembridge Square London W2 4EW |
Director Name | Patricia Dale |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Flat E 3 Pembridge Square Flat E London W2 4EW |
Secretary Name | David John McCosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baconsthorpe Rectory Baconsthorpe Holt Norfolk NR25 6LU |
Director Name | David John McCosh |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(26 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baconsthorpe Rectory Baconsthorpe Holt Norfolk NR25 6LU |
Director Name | Mary Tessa McCosh |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat E 3 Pembridge Square London W2 4EW |
Director Name | Elizabeth Suzanne Lindsay |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat G Garden Flat 3 Pembridge Square London W2 4EW |
Director Name | Olivier Paris |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 2007(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 June 2021) |
Role | Student |
Country of Residence | England |
Correspondence Address | 5 Avenue Gadpand Valette Geneva 1206 Foreign |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 April 2023 | Appointment of Mr John Kenneth Churchill Fison as a director on 3 April 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
28 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 June 2021 | Termination of appointment of Olivier Paris as a director on 13 June 2021 (1 page) |
13 June 2021 | Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
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) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
22 December 2016 | Appointment of Westbourne Block Management Limited as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Westbourne Block Management Limited as a secretary on 22 December 2016 (2 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Termination of appointment of Charles Lindon as a secretary (1 page) |
7 May 2013 | Registered office address changed from 27 Palace Gate London W8 5LS on 7 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Charles Lindon as a secretary (1 page) |
7 May 2013 | Registered office address changed from 27 Palace Gate London W8 5LS on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 27 Palace Gate London W8 5LS on 7 May 2013 (1 page) |
29 January 2013 | Termination of appointment of Elizabeth Lindsay as a director (1 page) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Termination of appointment of Elizabeth Lindsay as a director (1 page) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (9 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Termination of appointment of Mary Mccosh as a director (1 page) |
1 November 2011 | Termination of appointment of Mary Mccosh as a director (1 page) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (10 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Appointment of Mr Farhad Anthony Karim as a director (2 pages) |
29 April 2010 | Appointment of Mr Farhad Anthony Karim as a director (2 pages) |
29 April 2010 | Appointment of Mr Philippe Jean Jacques Georges Van Den Abeele as a director (2 pages) |
29 April 2010 | Appointment of Mr Philippe Jean Jacques Georges Van Den Abeele as a director (2 pages) |
26 January 2010 | Director's details changed for Mary Tessa Mccosh on 23 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Karine Haulot on 23 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Olivier Paris on 23 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Olivier Paris on 23 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Elizabeth Suzanne Lindsay on 23 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Mary Tessa Mccosh on 23 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Director's details changed for Elizabeth Suzanne Lindsay on 23 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Karine Haulot on 23 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (6 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: westbrooke house 76 high street alton hampshire GU34 1EN (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: westbrooke house 76 high street alton hampshire GU34 1EN (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 26/01/07; full list of members
|
28 March 2007 | Return made up to 26/01/07; full list of members
|
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 26/01/06; full list of members (9 pages) |
10 May 2006 | Return made up to 26/01/06; full list of members (9 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
10 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
1 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
1 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
18 May 2004 | Return made up to 26/01/04; full list of members (10 pages) |
18 May 2004 | Return made up to 26/01/04; full list of members (10 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
28 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
28 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
27 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
27 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members (8 pages) |
30 January 2002 | Return made up to 26/01/02; full list of members (8 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 26/01/01; full list of members (9 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 February 2001 | Return made up to 26/01/01; full list of members (9 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 April 2000 | Return made up to 26/01/00; full list of members
|
10 April 2000 | Return made up to 26/01/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 April 1999 | Return made up to 26/01/99; change of members (6 pages) |
1 April 1999 | Return made up to 26/01/99; change of members (6 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
20 February 1998 | Return made up to 26/01/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
26 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
28 March 1996 | Return made up to 07/02/96; no change of members (4 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 March 1995 | Return made up to 07/02/95; no change of members (4 pages) |
22 March 1995 | Return made up to 07/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |