Company NameWest Ruislip(Block H)Management Company Limited
DirectorPeter Bramah
Company StatusActive
Company Number01914396
CategoryPrivate Limited Company
Incorporation Date16 May 1985(38 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 NameMr Peter Bramah
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(18 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleNews Broadcasting
Country of ResidenceUnited Kingdom
Correspondence Address36 Tayfield Close
Ickenham
Uxbridge
Middlesex
UB10 8XA
Secretary NameTimothy Michael Taylor
NationalityBritish
StatusCurrent
Appointed11 August 2011(26 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameRonald Thomas Chambers
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 December 1995)
RoleFinancial Services Assistant
Correspondence Address20 Tayfield Close
Ickenham
Uxbridge
Middlesex
UB10 8XA
Director NameNicholas Roylance
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 February 1999)
RoleAccounts Manager
Correspondence Address24 Tayfield Close
Ickenham
Uxbridge
Middlesex
UB10 8XA
Director NameHarry Smallman
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 March 2000)
RoleRetired
Correspondence Address35 Tayfield Close
Ickenham
Uxbridge
Middlesex
UB10 8XA
Director NameClinton Arthur Warn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 1997)
RoleSales Consultant
Correspondence Address30 Tayfield Close
Ickenham
Uxbridge
Middlesex
UB10 8XA
Secretary NameMr David Norman Hawkins
NationalityBritish
StatusResigned
Appointed24 November 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameSharon Avril Shepperd
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2003)
RolePersonal Assistant
Correspondence Address34 Tayfield Close
Uxbridge
Middlesex
UB10 8XA
Director NameDerek James Sylvester
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2003)
RoleRetired
Correspondence Address32 Tayfield Close
Uxbridge
Middlesex
UB10 8XA
Director NameAlan Tinker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2002)
RoleRetired Chartered Accountant
Correspondence Address28 Tayfield Close
Uxbridge
Middlesex
UB10 8XA
Director NameBrian James Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2003)
RoleController
Correspondence Address5 Honeycroft Hill
Uxbridge
Middlesex
UB10 9NQ
Secretary NameJohn King
NationalityBritish
StatusResigned
Appointed23 May 2000(15 years after company formation)
Appointment Duration7 years (resigned 01 June 2007)
RoleCompany Director
Correspondence Address5 West Hatch Manor
Ruislip
Middlesex
HA4 8QY
Director NameLouise Jane Armour
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2004)
RolePersonnel Mgr
Correspondence Address23 Tayfield Close
Ickenham
Uxbridge
Middlesex
UB10 8XA
Secretary NameMr Simon Guy Lloyd Zehetmayr
NationalityBritish
StatusResigned
Appointed01 June 2007(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Towers Road
Hatch End
Pinner
Middlesex
HA5 4SQ
Secretary NameBenn Robert Thompson
NationalityBritish
StatusResigned
Appointed04 November 2009(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2011)
RoleCompany Director
Correspondence Address108b Alexandra Park Road
Muswell Hill
London
N10 2AE

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Colin Robert Spiers & Moira Spiers
5.56%
Ordinary
1 at £1Dean David Waller
5.56%
Ordinary
1 at £1Harinder Singh
5.56%
Ordinary
1 at £1J.f. Gold
5.56%
Ordinary
1 at £1Kanwal Krishan Varma & Premalta Varma
5.56%
Ordinary
1 at £1Maral Dadourian
5.56%
Ordinary
1 at £1Michael Richard Brooks
5.56%
Ordinary
1 at £1Nicholas Roylance
5.56%
Ordinary
1 at £1Nisha Lal & Sanjay Lal
5.56%
Ordinary
1 at £1Peter Allan Bramah
5.56%
Ordinary
1 at £1R.p. Damani
5.56%
Ordinary
1 at £1Roger Buckley
5.56%
Ordinary
1 at £1Sarah Elizabeth Alexander
5.56%
Ordinary
1 at £1Sharon Costello
5.56%
Ordinary
1 at £1Sohel Rajgara
5.56%
Ordinary
1 at £1Weerakkody & Mirrissa Weerakkody
5.56%
Ordinary
2 at £1Samantha Tracey Phillips
11.11%
Ordinary

Financials

Year2014
Net Worth£11,023
Cash£11,674
Current Liabilities£2,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 December 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
7 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
12 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 18
(5 pages)
16 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 18
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 18
(5 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 18
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 18
(5 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 18
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Director's details changed for Peter Bramah on 24 November 2011 (2 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Peter Bramah on 24 November 2011 (2 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
9 September 2011Termination of appointment of Benn Thompson as a secretary (1 page)
9 September 2011Termination of appointment of Benn Thompson as a secretary (1 page)
30 August 2011Registered office address changed from C/O C/O Wilson Hawkins Property Management Limited 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from C/O C/O Wilson Hawkins Property Management Limited 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 30 August 2011 (2 pages)
22 August 2011Appointment of Timothy Michael Taylor as a secretary (3 pages)
22 August 2011Appointment of Timothy Michael Taylor as a secretary (3 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
16 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (9 pages)
14 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (9 pages)
22 December 2009Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 22 December 2009 (2 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 24/11/08; no change of members (6 pages)
4 February 2009Return made up to 24/11/08; no change of members (6 pages)
16 January 2009Director's change of particulars / peter bramah / 09/12/2008 (1 page)
16 January 2009Secretary's change of particulars / simon zehetmayr / 09/12/2008 (1 page)
16 January 2009Director's change of particulars / peter bramah / 09/12/2008 (1 page)
16 January 2009Secretary's change of particulars / simon zehetmayr / 09/12/2008 (1 page)
3 October 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 October 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 December 2007Return made up to 24/11/07; full list of members (5 pages)
12 December 2007Return made up to 24/11/07; full list of members (5 pages)
25 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
27 November 2006Return made up to 24/11/06; full list of members (5 pages)
27 November 2006Return made up to 24/11/06; full list of members (5 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Return made up to 24/11/05; full list of members (5 pages)
18 January 2006Return made up to 24/11/05; full list of members (5 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
24 November 2004Return made up to 24/11/04; full list of members (6 pages)
24 November 2004Return made up to 24/11/04; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
15 December 2003Return made up to 24/11/03; full list of members (15 pages)
15 December 2003Return made up to 24/11/03; full list of members (15 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Memorandum and Articles of Association (5 pages)
27 February 2003Memorandum and Articles of Association (5 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 February 2002Location of register of members (1 page)
22 February 2002Location of register of members (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 December 2001Return made up to 24/11/01; full list of members (15 pages)
14 December 2001Return made up to 24/11/01; full list of members (15 pages)
26 October 2001Full accounts made up to 31 March 2000 (10 pages)
26 October 2001Full accounts made up to 31 March 2000 (10 pages)
1 October 2001Registered office changed on 01/10/01 from: harben house harben parade, finchley road london NW3 6LH (1 page)
1 October 2001Registered office changed on 01/10/01 from: harben house harben parade, finchley road london NW3 6LH (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
24 April 2001Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
24 January 2001Return made up to 24/11/00; full list of members (13 pages)
24 January 2001Return made up to 24/11/00; full list of members (13 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
24 November 1999Return made up to 24/11/99; full list of members (13 pages)
24 November 1999Return made up to 24/11/99; full list of members (13 pages)
23 September 1999Full accounts made up to 31 March 1999 (10 pages)
23 September 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
30 November 1998Return made up to 24/11/98; full list of members (6 pages)
30 November 1998Return made up to 24/11/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (11 pages)
25 September 1998Full accounts made up to 31 March 1998 (11 pages)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
10 December 1997Return made up to 24/11/97; change of members (6 pages)
10 December 1997Return made up to 24/11/97; change of members (6 pages)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
13 July 1997Full accounts made up to 31 March 1997 (11 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
6 December 1996Return made up to 24/11/96; change of members (6 pages)
6 December 1996Return made up to 24/11/96; change of members (6 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
6 December 1995Return made up to 24/11/95; full list of members (6 pages)
6 December 1995Return made up to 24/11/95; full list of members (6 pages)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)
16 May 1985Incorporation (11 pages)
16 May 1985Incorporation (11 pages)