Westwood Park Forest Hill
London
SE23 3RU
Director Name | Mr Anthony Eric Pitman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Bakery, 139 Half Moon Lane London SE24 9JY |
Secretary Name | Mh Associates Chartered Surveyors & Project Managers (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2011(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | The Old Bakery 139 Half Moon Lane London SE24 9JY |
Director Name | Mrs Nancy Gomez |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Uruguayan |
Status | Resigned |
Appointed | 13 July 1991(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 1992) |
Role | Bank Supervisor |
Correspondence Address | Flat 9 Westwood Court London SE23 3RU |
Director Name | Mr John Green |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(11 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 1998) |
Role | Tarmacer |
Correspondence Address | Flat 4 Westwood Court London SE23 3RU |
Secretary Name | Mrs Joan Grace Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(11 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 8 Old Orchard Road Eastbourne East Sussex BN21 1DB |
Director Name | Daisy May Tuck |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 1992(12 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 July 1997) |
Role | Retired |
Correspondence Address | Flat 10 West Woodct 1 West Wood Park Forest Hill London SE23 3RU |
Director Name | Mary Patricia Lavery |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 July 2016) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Westwood Court 1 Westwood Park Forest Hill London SE23 3RU |
Secretary Name | David John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(16 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 74 Freelands Road Bromley Kent BR1 3HY |
Secretary Name | Taskfine Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2002(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 2011) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Website | www.ikonmanagement.com |
---|
Registered Address | The Old Bakery 139 Half Moon Lane London SE24 9JY |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
1 at £4 | A.b. Fox 4.17% Ordinary C |
---|---|
1 at £4 | E. Boon 4.17% Ordinary A |
1 at £4 | E. Boon 4.17% Ordinary B |
1 at £4 | H.e. Clarke 4.17% Ordinary C |
1 at £4 | Mr A. Pitman 4.17% Ordinary A |
1 at £4 | Mr A. Pitman 4.17% Ordinary B |
1 at £4 | Mr John Green 4.17% Ordinary B |
1 at £4 | Mr M. Foulger 4.17% Ordinary A |
1 at £4 | Mr M. Foulger 4.17% Ordinary B |
1 at £4 | Mr M. Slattery 4.17% Ordinary A |
1 at £4 | Mr Shaun Alexander Parkes 4.17% Ordinary A |
1 at £4 | Mr Shaun Alexander Parkes 4.17% Ordinary B |
1 at £4 | Mrs C. Forsythe 4.17% Ordinary A |
1 at £4 | Mrs C. Forsythe 4.17% Ordinary B |
1 at £4 | Ms M. Chick 4.17% Ordinary A |
1 at £4 | Ms M. Chick 4.17% Ordinary B |
1 at £4 | Ms P. Mcdowell 4.17% Ordinary A |
1 at £4 | Ms P. Mcdowell 4.17% Ordinary B |
1 at £4 | Ms Patricia Ruth Fyfe 4.17% Ordinary A |
1 at £4 | Ms Patricia Ruth Fyfe 4.17% Ordinary B |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £22,532 |
Cash | £12,956 |
Current Liabilities | £1,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 August 2022 | Appointment of Mr Anthony Eric Pitman as a director on 16 August 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from The Old Bakery 139 Half Moon Lane London to The Old Bakery, 139 Half Moon Lane London SE24 9JY on 3 April 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Mary Patricia Lavery as a director on 15 July 2016 (1 page) |
15 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Mary Patricia Lavery as a director on 15 July 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Appointment of Mh Associates Chartered Surveyors & Project Managers as a secretary (2 pages) |
31 October 2011 | Appointment of Mh Associates Chartered Surveyors & Project Managers as a secretary (2 pages) |
26 July 2011 | Director's details changed for Mark Slattery on 8 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Mark Slattery on 8 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Mark Slattery on 8 July 2010 (2 pages) |
26 July 2011 | Registered office address changed from the Old Bakery 193 Half Moon Lane London SE24 9JY United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Director's details changed for Mary Patricia Lavery on 8 July 2010 (2 pages) |
26 July 2011 | Registered office address changed from the Old Bakery 193 Half Moon Lane London SE24 9JY United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Director's details changed for Mary Patricia Lavery on 8 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Mary Patricia Lavery on 8 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 29 March 2011 (1 page) |
28 March 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
28 March 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (16 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (11 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (11 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Return made up to 08/07/08; full list of members (8 pages) |
8 October 2008 | Return made up to 08/07/08; full list of members (8 pages) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey cro 2NW (1 page) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey cro 2NW (1 page) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Return made up to 08/07/07; full list of members (7 pages) |
30 July 2007 | Return made up to 08/07/07; full list of members (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (8 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (8 pages) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2005 | Return made up to 08/07/05; full list of members (12 pages) |
3 August 2005 | Return made up to 08/07/05; full list of members (12 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (12 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (12 pages) |
24 June 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page) |
25 October 2003 | Return made up to 13/07/03; full list of members (8 pages) |
25 October 2003 | Return made up to 13/07/03; full list of members (8 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Return made up to 13/07/02; change of members (7 pages) |
25 July 2002 | Return made up to 13/07/02; change of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 August 2001 | Return made up to 13/07/01; change of members (6 pages) |
17 August 2001 | Return made up to 13/07/01; change of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 July 1999 | Return made up to 13/07/99; full list of members (5 pages) |
12 July 1999 | Return made up to 13/07/99; full list of members (5 pages) |
9 October 1998 | Director resigned (2 pages) |
9 October 1998 | Director resigned (2 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 July 1998 | Return made up to 13/07/98; full list of members (5 pages) |
13 July 1998 | Return made up to 13/07/98; full list of members (5 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 July 1997 | £ nc 24/100 16/07/97 (1 page) |
23 July 1997 | £ nc 24/100 16/07/97 (1 page) |
9 July 1997 | Return made up to 13/07/97; change of members (6 pages) |
9 July 1997 | Return made up to 13/07/97; change of members (6 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
7 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
7 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |