London
W2 3RA
Secretary Name | Westbourne Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Ms Margaret Alexandra Rodger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 August 1992) |
Role | Higher Executive Officer-Church Commissioners |
Country of Residence | England |
Correspondence Address | 25 Evelyn Drive Hatch End Pinner Middlesex HA5 4RL |
Director Name | Geoffrey Nigel Tuckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 August 1992) |
Role | Senior Executive Officer-Church Commissioners |
Country of Residence | United Kingdom |
Correspondence Address | 158 Delaware Mansions Delaware Road London W9 2LL |
Director Name | Ms Marilyn Pamela Cattle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 January 1995) |
Role | Interior Design/Commercial Architecture |
Correspondence Address | 79 Randolph Avenue London W9 1DZ |
Director Name | Mr Michael Samuel Preston |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 07 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 London Street London W2 1HR |
Secretary Name | Mr Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1993) |
Role | Managing Agent |
Correspondence Address | 47 Maida Vale London W9 1SH |
Secretary Name | Ann Helena Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 6 London Street London W2 1HR |
Director Name | Jeremy Roger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Flat 5 79 Randolph Avenue London W9 1DW |
Secretary Name | Mr Desmond Nicholas James Bodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Frognal Lane London NW3 7DU |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 August 1992) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 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 20 other UK companies use this postal address |
2 at £1 | Mr Michael S. Preston 33.33% Ordinary |
---|---|
1 at £1 | David Keith Marlais James & Peter James Barbara Lynne Thomas 16.67% Ordinary |
1 at £1 | Jeremy Scott Roger 16.67% Ordinary |
1 at £1 | Mr Francis Charles Mario Spiteri 16.67% Ordinary |
1 at £1 | Mr Robert Charles Petit & Ms Giuseppina Nicoletta Arbia 16.67% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
18 February 2021 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
---|---|
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
24 October 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
15 November 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
12 August 2016 | Appointment of Westbourne Block Management as a secretary on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Desmond Nicholas James Bodington as a secretary on 1 August 2016 (1 page) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Appointment of Westbourne Block Management as a secretary on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Desmond Nicholas James Bodington as a secretary on 1 August 2016 (1 page) |
5 January 2016 | Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 5 January 2016 (1 page) |
13 November 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
10 November 2015 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 10 November 2015 (1 page) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
23 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 July 2014 | Registered office address changed from Care of Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Care of Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 15 July 2014 (1 page) |
26 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
18 July 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 24 March 2013 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
23 August 2010 | Director's details changed for Mr Michael Samuel Preston on 12 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Michael Samuel Preston on 12 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
11 September 2008 | Return made up to 12/08/08; full list of members (5 pages) |
11 September 2008 | Return made up to 12/08/08; full list of members (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 24 March 2007 (4 pages) |
24 August 2007 | Return made up to 12/08/07; full list of members (7 pages) |
24 August 2007 | Return made up to 12/08/07; full list of members (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
31 August 2006 | Return made up to 12/08/06; full list of members
|
31 August 2006 | Return made up to 12/08/06; full list of members
|
14 November 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 24 March 2005 (4 pages) |
19 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
19 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
9 December 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
19 August 2004 | Return made up to 12/08/04; full list of members (8 pages) |
19 August 2004 | Return made up to 12/08/04; full list of members (8 pages) |
19 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
19 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
15 July 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
15 July 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 24 March 2002 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 24 March 2002 (4 pages) |
20 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
20 November 2001 | Total exemption small company accounts made up to 24 March 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 24 March 2001 (4 pages) |
20 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
23 February 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members
|
17 August 2000 | Return made up to 12/08/00; full list of members
|
12 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
12 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 24 March 1999 (5 pages) |
8 July 1999 | Accounts for a small company made up to 24 March 1999 (5 pages) |
19 January 1999 | Accounts for a small company made up to 24 March 1998 (5 pages) |
19 January 1999 | Accounts for a small company made up to 24 March 1998 (5 pages) |
27 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
27 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
16 October 1997 | Return made up to 12/08/97; full list of members (6 pages) |
16 October 1997 | Return made up to 12/08/97; full list of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 24 March 1997 (5 pages) |
13 July 1997 | Accounts for a small company made up to 24 March 1997 (5 pages) |
30 December 1996 | Accounts made up to 24 March 1996 (11 pages) |
30 December 1996 | Accounts made up to 24 March 1996 (11 pages) |
23 October 1996 | Return made up to 12/08/96; full list of members (6 pages) |
23 October 1996 | Return made up to 12/08/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 24 March 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 24 March 1995 (5 pages) |
26 October 1995 | Return made up to 12/08/95; full list of members (6 pages) |
26 October 1995 | Return made up to 12/08/95; full list of members (6 pages) |
6 September 1989 | Resolutions
|
6 September 1989 | Resolutions
|
26 September 1985 | Incorporation (22 pages) |
26 September 1985 | Incorporation (22 pages) |