London
W11 2NE
Director Name | Rachel Walker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Advertising Planner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanley Gardens London W11 2NE |
Director Name | Mrs Elina Kovaleva |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(35 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Financier |
Country of Residence | England |
Correspondence Address | 40 Kensington Church Street London W8 4BX |
Director Name | Ms Helen Manis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Kensington Church Street London W8 4BX |
Secretary Name | Raglan Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2021(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 40 Kensington Church Street London W8 4BX |
Director Name | Janet Rhoda El Rayess |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 1993) |
Role | Company Director |
Correspondence Address | Flat 1 15 Stanley Gardens London W11 2NE |
Secretary Name | Mr Zuhair El Rayess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 1993) |
Role | Company Director |
Correspondence Address | 15 Stanley Gardens London W11 2NE |
Director Name | Mr Mohamad Farwati |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 21 November 1993(10 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 15 Stanley Gardens London W11 2NE |
Secretary Name | Robert Paul Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1993(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 1999) |
Role | Secretary |
Correspondence Address | 15 Stanley Gardens London W11 2NE |
Secretary Name | Dr Danesh Sarooshi |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 1999(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2002) |
Role | Lawyer |
Correspondence Address | Flat 3 15 Stanley Gardens London W11 2NE |
Director Name | Robert Paul Nelson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2002) |
Role | Executive |
Correspondence Address | 15 Stanley Gardens London W11 2NE |
Director Name | Samuel McCarvey Berwick |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Blickling Norfolk NR11 6NF |
Director Name | Charles De Viggiani |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 15 Stanley Gardens London W11 2NE |
Director Name | Anders Johan Georg Unnerus |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 2002(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2009) |
Role | Equity Analyst |
Correspondence Address | Flat 3 15 Stanley Gardens London W11 2NE |
Secretary Name | Charles De Viggiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 15 Stanley Gardens London W11 2NE |
Director Name | Charlotte Maria Green |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 15 Stanley Gardens London W11 2NE |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2010(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2021) |
Correspondence Address | Westbourne Block Management 19 Eastbourne Terrace London W2 6LG |
Registered Address | 52 Lonsdale Road Notting Hill, Kensington London W11 2DE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elina Kovalina 25.00% Ordinary |
---|---|
1 at £1 | Lief Holdings 25.00% Ordinary |
1 at £1 | Mr Anmad Hadj Mourad 25.00% Ordinary |
1 at £1 | Rachel Jane Walker 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
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 | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 September 2023 | Registered office address changed from 40 Kensington Church Street London W8 4BX England to 52 Lonsdale Road Notting Hill, Kensington London W11 2DE on 4 September 2023 (1 page) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
4 January 2023 | Appointment of Ms. Natalia Julia Nowak as a director on 11 July 2022 (2 pages) |
4 January 2023 | Appointment of Mr Nathan Lloyd Townsend as a director on 11 July 2022 (2 pages) |
30 November 2022 | Termination of appointment of Elina Kovaleva as a director on 30 November 2022 (1 page) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
25 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
12 January 2022 | Appointment of Ms. Helen Manis as a director on 12 January 2022 (2 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
14 October 2021 | Registered office address changed from 15 Stanley Gardens London W11 2NE England to 40 Kensington Church Street London W8 4BX on 14 October 2021 (1 page) |
13 October 2021 | Appointment of Raglan Limited as a secretary on 12 October 2021 (2 pages) |
13 October 2021 | Termination of appointment of Westbourne Block Management Limited as a secretary on 1 April 2021 (1 page) |
4 February 2021 | Director's details changed for Rachel Mcleod on 22 January 2021 (2 pages) |
27 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to 15 Stanley Gardens London W11 2NE on 27 January 2021 (1 page) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Appointment of Mrs Elina Kovaleva as a director on 19 February 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
4 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
4 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from 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 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 Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Termination of appointment of Charlotte Maria Green as a director on 15 December 2011 (1 page) |
4 January 2012 | Termination of appointment of Charlotte Maria Green as a director on 15 December 2011 (1 page) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
25 August 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
4 January 2011 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (1 page) |
26 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Registered office address changed from 15 Stanley Gardens London W11 2NE on 16 November 2010 (1 page) |
16 November 2010 | Appointment of Westbourne Estates as a secretary (2 pages) |
16 November 2010 | Appointment of Westbourne Estates as a secretary (2 pages) |
16 November 2010 | Registered office address changed from 15 Stanley Gardens London W11 2NE on 16 November 2010 (1 page) |
1 October 2010 | Termination of appointment of Charles De Viggiani as a director (1 page) |
1 October 2010 | Termination of appointment of Charles De Viggiani as a secretary (1 page) |
1 October 2010 | Termination of appointment of Charles De Viggiani as a director (1 page) |
1 October 2010 | Termination of appointment of Charles De Viggiani as a secretary (1 page) |
12 August 2010 | Appointment of Charlotte Maria Green as a director (3 pages) |
12 August 2010 | Appointment of Rachel Mcleod as a director (3 pages) |
12 August 2010 | Appointment of Rachel Mcleod as a director (3 pages) |
12 August 2010 | Appointment of Charlotte Maria Green as a director (3 pages) |
3 December 2009 | Director's details changed for Charles De Viggiani on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Charles De Viggiani on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles De Viggiani on 2 December 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 July 2009 | Appointment terminated director anders unnerus (1 page) |
29 July 2009 | Appointment terminated director anders unnerus (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 21/11/05; full list of members (3 pages) |
14 February 2006 | Return made up to 21/11/05; full list of members (3 pages) |
14 February 2006 | Director resigned (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 March 2005 | Return made up to 21/11/04; full list of members (10 pages) |
3 March 2005 | Return made up to 21/11/04; full list of members (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 January 2004 | Return made up to 21/11/03; full list of members (9 pages) |
9 January 2004 | Return made up to 21/11/03; full list of members (9 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 21/11/02; full list of members (10 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 21/11/02; full list of members (10 pages) |
30 September 2002 | Return made up to 21/11/01; full list of members (7 pages) |
30 September 2002 | Return made up to 21/11/01; full list of members (7 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
31 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
27 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 21/11/99; full list of members (7 pages) |
21 January 2000 | Return made up to 21/11/99; full list of members (7 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Auditor's resignation (1 page) |
28 May 1999 | Auditor's resignation (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 42 tottenham lane hornsey london N8 7ED (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 42 tottenham lane hornsey london N8 7ED (1 page) |
23 March 1999 | Full accounts made up to 31 March 1998 (2 pages) |
23 March 1999 | Full accounts made up to 31 March 1998 (2 pages) |
16 March 1999 | Return made up to 21/11/98; no change of members (4 pages) |
16 March 1999 | Return made up to 21/11/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (2 pages) |
7 April 1998 | Full accounts made up to 31 March 1997 (2 pages) |
23 April 1997 | Return made up to 21/11/96; full list of members (6 pages) |
23 April 1997 | Return made up to 21/11/96; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (2 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (2 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (2 pages) |
22 February 1996 | Full accounts made up to 31 March 1995 (2 pages) |
17 February 1996 | Return made up to 21/11/95; no change of members
|
17 February 1996 | Return made up to 21/11/94; no change of members (4 pages) |
17 February 1996 | Return made up to 21/11/95; no change of members
|
17 February 1996 | Return made up to 21/11/94; no change of members (4 pages) |
19 May 1983 | Company name changed\certificate issued on 19/05/83 (2 pages) |
19 May 1983 | Company name changed\certificate issued on 19/05/83 (2 pages) |
24 February 1983 | Incorporation (18 pages) |
24 February 1983 | Incorporation (18 pages) |