Company Name13 Westbourne Park Road (Management) Limited
Company StatusActive
Company Number01816848
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMargaret Jean Bird
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(6 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleOffice Manager
Correspondence AddressFlat B 13 Westbourne Park Road
London
W2 5PX
Director NameRobert Stuart Powell Jenkins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(21 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleJournalist
Correspondence Address13a Westbourne Park Road
London
W2 5PX
Director NameHelene Roberta Renee Marie Soulages
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2012(28 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westbourne Park Road
London
W2 5PX
Secretary NameMr Martin Klein
StatusCurrent
Appointed17 October 2019(35 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 12, 18 All Saints Road
London
W11 1HH
Director NameDagmar Baeuerle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 May 1998)
RoleStudent
Correspondence AddressFlat A
13 Westbourne Park Road
London
W2 5PX
Director NameMr Jasper Rhodri Ungoed-Thomas
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(6 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 May 2007)
RoleHM Inspector Of Schools
Correspondence AddressFlat D 13 Westbourne Park Road
London
W2 5PX
Director NameStephen Luing Preedy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(6 years, 8 months after company formation)
Appointment Duration24 years (resigned 21 January 2015)
RoleCommercial Director
Correspondence AddressFlat C 13 Westbourne Park Road
London
W2 5PX
Director NamePeter John Feely
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(6 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 10 May 2017)
RoleChartered Surveyor
Correspondence AddressFlat E 13 Westbourne Park Road
London
W2 5PX
Secretary NameMargaret Jean Bird
NationalityBritish
StatusResigned
Appointed16 January 1991(6 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 17 October 2019)
RoleCompany Director
Correspondence AddressFlat B 13 Westbourne Park Road
London
W2 5PX

Contact

Telephone020 72211998
Telephone regionLondon

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helene Roberte Reuee Marie Soulages
20.00%
Ordinary
1 at £1Miss Margaret Jean Bird
20.00%
Ordinary
1 at £1Peter John Feely
20.00%
Ordinary
1 at £1Robert Stuart Powell Jenkins & Gay Jenkins
20.00%
Ordinary
1 at £1Stephen Luing Preedy
20.00%
Ordinary

Financials

Year2014
Net Worth£6,837
Cash£3,517
Current Liabilities£666

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 March 2023Appointment of Ringley Limited as a director on 1 January 2023 (2 pages)
20 March 2023Registered office address changed from 13 Westbourne Park Road London W2 5PX England to 349 Royal College Street London NW1 9QS on 20 March 2023 (1 page)
24 February 2023Registered office address changed from Unit 12, 18 All Saints Road London W11 1HH England to 13 Westbourne Park Road London W2 5PX on 24 February 2023 (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
16 January 2023Termination of appointment of Martin Klein as a secretary on 16 January 2023 (1 page)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
27 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
22 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
27 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 13 Westbourne Park Road London W2 5PX to Unit 12, 18 All Saints Road London W11 1HH on 29 October 2019 (1 page)
29 October 2019Termination of appointment of Margaret Jean Bird as a secretary on 17 October 2019 (1 page)
29 October 2019Appointment of Mr Martin Klein as a secretary on 17 October 2019 (2 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
6 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
25 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
11 May 2017Termination of appointment of Peter John Feely as a director on 10 May 2017 (1 page)
11 May 2017Termination of appointment of Peter John Feely as a director on 10 May 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(8 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(8 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 April 2015Termination of appointment of Stephen Luing Preedy as a director on 21 January 2015 (1 page)
14 April 2015Termination of appointment of Stephen Luing Preedy as a director on 21 January 2015 (1 page)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5
(9 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 5
(9 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(9 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
22 November 2012Appointment of Helene Roberta Renee Marie Soulages as a director (3 pages)
22 November 2012Appointment of Helene Roberta Renee Marie Soulages as a director (3 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
5 March 2009Return made up to 16/01/09; full list of members (5 pages)
5 March 2009Return made up to 16/01/09; full list of members (5 pages)
18 February 2009Location of register of members (non legible) (1 page)
18 February 2009Location of register of members (non legible) (1 page)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 February 2008Return made up to 16/01/08; full list of members (4 pages)
20 February 2008Return made up to 16/01/08; full list of members (4 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
22 February 2007Return made up to 16/01/07; full list of members (4 pages)
22 February 2007Return made up to 16/01/07; full list of members (4 pages)
8 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
10 March 2006Return made up to 16/01/06; full list of members (9 pages)
10 March 2006Return made up to 16/01/06; full list of members (9 pages)
17 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 February 2005Return made up to 16/01/05; full list of members (9 pages)
11 February 2005Return made up to 16/01/05; full list of members (9 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
5 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
31 January 2004Return made up to 16/01/04; full list of members (9 pages)
31 January 2004Return made up to 16/01/04; full list of members (9 pages)
1 March 2003Return made up to 16/01/03; full list of members (9 pages)
1 March 2003Return made up to 16/01/03; full list of members (9 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 January 2002Return made up to 16/01/02; full list of members (8 pages)
31 January 2002Return made up to 16/01/02; full list of members (8 pages)
22 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
30 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 March 1999Return made up to 16/01/99; no change of members (6 pages)
29 March 1999Return made up to 16/01/99; no change of members (6 pages)
6 February 1998Return made up to 16/01/98; no change of members (6 pages)
6 February 1998Return made up to 16/01/98; no change of members (6 pages)
12 December 1997Accounts for a small company made up to 31 October 1997 (8 pages)
12 December 1997Accounts for a small company made up to 31 October 1997 (8 pages)
26 February 1997Return made up to 16/01/97; full list of members (8 pages)
26 February 1997Return made up to 16/01/97; full list of members (8 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 February 1996Return made up to 16/01/96; no change of members (6 pages)
1 February 1996Return made up to 16/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)