Maida Vale
London
W9 2QP
Director Name | Ms Anna Carolyn Mumford |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1996(15 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 108 Sutherland Avenue London W9 2QP |
Director Name | Mr Howard Paul Bogod |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Sutherland Avenue London W9 2QP |
Director Name | Sonja Patricia Riber |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 October 2007(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 124 Sutherland Avenue London W9 2QP |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2016(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Janet Mary Dunsford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 October 2009) |
Role | Freelance |
Correspondence Address | 130 Sutherland Avenue London W9 2QP |
Director Name | Peter Denbeigh Russell |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 07 April 2010) |
Role | Theatre Manager |
Correspondence Address | Flat 2 130 Sutherland Avenue London W9 2QP |
Director Name | Johan Witt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 1992(11 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 January 2007) |
Role | Medical Doctor |
Correspondence Address | 110 Sutherland Avenue Maida Vale London W9 2QP |
Director Name | Lynnet Pready |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(15 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 December 2005) |
Role | Teacher |
Correspondence Address | 112 Sutherland Avenue London W9 2QP |
Secretary Name | Leif Bjerre Larsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 January 2015) |
Role | Company Director |
Correspondence Address | 52 Cleveland Mansions Widley Road London W9 2LB |
Director Name | Tedi De Toledo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2010) |
Role | Co Director |
Correspondence Address | 124 Sutherland Avenue London W9 2QP |
Director Name | Christopher Richard Sargeson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 September 2010(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 August 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 130 Sutherland Avenue London W9 2QP |
Secretary Name | Mr Adrian Kendry |
---|---|
Status | Resigned |
Appointed | 15 January 2015(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | Westbourne Block Management 19 Eastbourne Terrace London W2 6LG |
Secretary Name | B B H S Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1992(11 years after company formation) |
Appointment Duration | 8 years (resigned 31 May 2000) |
Correspondence Address | Harmony Close Princes Park Avenue London NW11 0JJ |
Telephone | 020 72861334 |
---|---|
Telephone region | London |
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 |
1 at £1 | 108 Sutherland Avenue Management LTD 7.69% Ordinary |
---|---|
1 at £1 | 110 Sutherland Avenue Management LTD 7.69% Ordinary |
1 at £1 | 112 Sutherland Avenue Management LTD 7.69% Ordinary |
1 at £1 | B.k. Sargeson & C.r. Sargeson & Pierre Valentin 7.69% Ordinary |
1 at £1 | I. Karsten 7.69% Ordinary |
1 at £1 | Paddington Churches Housing Association 7.69% Ordinary |
1 at £1 | Palliser Holdings LTD 7.69% Ordinary |
1 at £1 | Rouge Property LTD 7.69% Ordinary |
1 at £1 | Sutherland Avenue Residents Associates LTD 7.69% Ordinary |
2 at £1 | Camani Oscar PLC 15.38% Ordinary |
2 at £1 | Cosmur Investments LTD 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,542 |
Cash | £15,012 |
Current Liabilities | £5,685 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
7 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
12 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 May 2021 | Secretary's details changed for Westbourne Block Management Limited on 17 May 2021 (1 page) |
17 May 2021 | Confirmation statement made on 7 May 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) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Appointment of Westbourne Block Management Limited as a secretary on 5 August 2016 (2 pages) |
8 August 2016 | Appointment of Westbourne Block Management Limited as a secretary on 5 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Adrian Kendry as a secretary on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Adrian Kendry as a secretary on 5 August 2016 (1 page) |
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Termination of appointment of Christopher Richard Sargeson as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Christopher Richard Sargeson as a director on 27 August 2015 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
14 May 2015 | Registered office address changed from 108a Sutherland Avenue London W9 2QP to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 108a Sutherland Avenue London W9 2QP to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 14 May 2015 (1 page) |
17 January 2015 | Appointment of Mr Adrian Kendry as a secretary on 15 January 2015 (2 pages) |
17 January 2015 | Termination of appointment of Leif Bjerre Larsen as a secretary on 15 January 2015 (1 page) |
17 January 2015 | Termination of appointment of Leif Bjerre Larsen as a secretary on 15 January 2015 (1 page) |
17 January 2015 | Appointment of Mr Adrian Kendry as a secretary on 15 January 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
3 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
3 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Director's details changed for Mr Ian George Francis Karsten on 16 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Leif Bjerre Larsen on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Sonja Patricia Riber on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Secretary's details changed for Leif Bjerre Larsen on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Sonja Patricia Riber on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Director's details changed for Mr Ian George Francis Karsten on 16 May 2011 (2 pages) |
29 September 2010 | Appointment of Christopher Richard Sargeson as a director (3 pages) |
29 September 2010 | Appointment of Christopher Richard Sargeson as a director (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 July 2010 | Termination of appointment of Tedi De Toledo as a director (2 pages) |
5 July 2010 | Termination of appointment of Tedi De Toledo as a director (2 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (17 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (17 pages) |
25 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (17 pages) |
25 May 2010 | Termination of appointment of Peter Russell as a director (2 pages) |
25 May 2010 | Termination of appointment of Peter Russell as a director (2 pages) |
15 February 2010 | Registered office address changed from 130 Sutherland Avenue London W9 2QP on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 130 Sutherland Avenue London W9 2QP on 15 February 2010 (2 pages) |
6 January 2010 | Termination of appointment of Janet Dunsford as a director (2 pages) |
6 January 2010 | Termination of appointment of Janet Dunsford as a director (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 May 2009 | Return made up to 07/05/09; no change of members (7 pages) |
19 May 2009 | Return made up to 07/05/09; no change of members (7 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (12 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (12 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 July 2007 | Return made up to 07/05/07; change of members
|
4 July 2007 | Return made up to 07/05/07; change of members
|
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 May 2006 | Return made up to 07/05/06; full list of members (12 pages) |
19 May 2006 | Return made up to 07/05/06; full list of members (12 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 June 2005 | Return made up to 07/05/05; full list of members (13 pages) |
3 June 2005 | Return made up to 07/05/05; full list of members (13 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 May 2004 | Return made up to 07/05/04; full list of members (13 pages) |
27 May 2004 | Return made up to 07/05/04; full list of members (13 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 May 2003 | Return made up to 07/05/03; full list of members (12 pages) |
16 May 2003 | Return made up to 07/05/03; full list of members (12 pages) |
28 May 2002 | Return made up to 07/05/02; full list of members
|
28 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 May 2002 | Return made up to 07/05/02; full list of members
|
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
5 June 2001 | Return made up to 07/05/01; full list of members
|
5 June 2001 | Return made up to 07/05/01; full list of members
|
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 370/386 high road wembley middlesex HA9 6AX (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 370/386 high road wembley middlesex HA9 6AX (1 page) |
12 July 2000 | Full accounts made up to 31 December 1998 (9 pages) |
12 July 2000 | Full accounts made up to 31 December 1998 (9 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Return made up to 07/05/00; full list of members (12 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Return made up to 07/05/00; full list of members (12 pages) |
20 June 2000 | Secretary resigned (1 page) |
16 July 1999 | Return made up to 07/05/99; full list of members (8 pages) |
16 July 1999 | Return made up to 07/05/99; full list of members (8 pages) |
6 January 1999 | Return made up to 07/05/98; no change of members (6 pages) |
6 January 1999 | Return made up to 07/05/98; no change of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 March 1998 | Full accounts made up to 31 December 1996 (7 pages) |
26 March 1998 | Full accounts made up to 31 December 1996 (7 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 07/05/97; no change of members (4 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 07/05/97; no change of members (4 pages) |
21 July 1997 | New director appointed (2 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Return made up to 07/05/96; full list of members
|
7 August 1996 | Memorandum and Articles of Association (10 pages) |
7 August 1996 | Ad 08/08/95--------- £ si 1@1 (2 pages) |
7 August 1996 | £ nc 12/13 08/08/95 (1 page) |
7 August 1996 | Memorandum and Articles of Association (10 pages) |
7 August 1996 | Return made up to 07/05/96; full list of members
|
7 August 1996 | £ nc 12/13 08/08/95 (1 page) |
7 August 1996 | Ad 08/08/95--------- £ si 1@1 (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
19 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |