London
SW6 4NF
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2021(34 years after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Philip Terence Birch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 1993) |
Role | Taxi Proprietor |
Correspondence Address | South Bank Court 80 Brighton Road Lancing West Sussex BN15 8LQ |
Director Name | Miss Susan Elizabeth Main |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 1996) |
Role | Teacher |
Correspondence Address | Flat 20 Southbank Court Lancing West Sussex BN15 8LQ |
Director Name | Mr Harold Smith |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 June 1994) |
Role | Retired |
Correspondence Address | Southbank Court 80 Brighton Road Lancing West Sussex BN15 8LQ |
Director Name | Donald Malcolm Snell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 March 2010) |
Role | Electrical Engineer |
Correspondence Address | Flat 19 Southbank Court 80 Brighton Road Lancing Worthing West Sussex BN15 8LQ |
Secretary Name | Mr Richard John Stutchbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Redcot 3 Steep Lane Findon Worthing West Sussex BN14 0UF |
Director Name | Mr Christopher David Linfield |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 1996) |
Role | Telecommunications Engineer |
Correspondence Address | Flat 1 Southbank Court 80 Brighton Road Lancing West Sussex BN15 8LQ |
Director Name | Mary Jean Brown |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 1998) |
Role | Administrator/Supervisor |
Correspondence Address | 16 Southbank Court 80 Brighton Road Lancing West Sussex BN15 8LQ |
Director Name | Ian Arthur Bennett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 04 June 2007) |
Role | Retired |
Correspondence Address | Flat 8 Southbank Court 80/88 Brighton Road Lancing West Sussex BN15 8LQ |
Director Name | Mr Robert William Neal |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Southbank Court 80-88 Brighton Road Lancing West Sussex BN15 8LQ |
Secretary Name | Stutchbury Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 August 2008) |
Correspondence Address | Kenwood House 1 Upper Grosvenor Road Tunbridge Wells TN1 2DU |
Secretary Name | County Estate Management Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2008(21 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2012) |
Correspondence Address | Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR |
Secretary Name | Peverel Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2012(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2014) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £1 | Andrew Michael Bibby & Caroline Marion Bibby 4.55% Ordinary |
1 at £1 | Miss W.a. Akehurst 4.55% Ordinary |
1 at £1 | Mr B.c. Charman & Mrs T. Charman 4.55% Ordinary |
1 at £1 | Mr C.d. Richardson & Mrs C.d. Richardson 4.55% Ordinary |
1 at £1 | Mr D. Waddup & Mrs D. Waddup 4.55% Ordinary |
1 at £1 | Mr Donald Malcolm Snell 4.55% Ordinary |
1 at £1 | Mr E.r. Armstrong 4.55% Ordinary |
1 at £1 | Mr Guy D.c. Ferguson & Ms Laura L. Daines 4.55% Ordinary |
1 at £1 | Mr L.j. Weild 4.55% Ordinary |
1 at £1 | Mr N. Hendy 4.55% Ordinary |
1 at £1 | Mr Peter Robert Shaw & Mrs Sally Ann Shaw 4.55% Ordinary |
1 at £1 | Mrs B.l.i. Corderoy 4.55% Ordinary |
1 at £1 | Mrs J.e. Mitchell & Mr M.d. Mitchell 4.55% Ordinary |
1 at £1 | Mrs N.j. Shelton 4.55% Ordinary |
1 at £1 | Mrs S. Godfrey 4.55% Ordinary |
1 at £1 | Mrs S.j. Waddup 4.55% Ordinary |
1 at £1 | Ms C. Spiking & Mr R. Johnson 4.55% Ordinary |
1 at £1 | Ms Elizabeth Mary Myles 4.55% Ordinary |
1 at £1 | Ms J. Hofton 4.55% Ordinary |
1 at £1 | Richard Ernest Moffatt 4.55% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
17 November 2020 | Registered office address changed from C/O Westbury Residential Limited Suite 2 De Walden Court 82 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 June 2014 | Termination of appointment of Peverel Secretarial Limited as a secretary (1 page) |
12 June 2014 | Registered office address changed from C/O Marlborough House Management Marlborough House Management Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from C/O Marlborough House Management Marlborough House Management Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX on 12 June 2014 (1 page) |
12 June 2014 | Termination of appointment of Peverel Secretarial Limited as a secretary (1 page) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 June 2012 | Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary (1 page) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
8 June 2012 | Termination of appointment of County Estate Management Secretarial Services Ltd as a secretary (1 page) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Termination of appointment of Robert Neal as a director (1 page) |
31 October 2011 | Termination of appointment of Robert Neal as a director (1 page) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Secretary's details changed for County Estate Management Secretarial Services Ltd on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Director's details changed for Richard Ernest Moffatt on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Richard Ernest Moffatt on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for County Estate Management Secretarial Services Ltd on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Richard Ernest Moffatt on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for County Estate Management Secretarial Services Ltd on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX United Kingdom on 6 April 2011 (1 page) |
14 December 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
14 December 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Appointment of Mr Robert William Neal as a director (2 pages) |
19 April 2010 | Appointment of Mr Robert William Neal as a director (2 pages) |
11 March 2010 | Termination of appointment of Donald Snell as a director (2 pages) |
11 March 2010 | Termination of appointment of Donald Snell as a director (2 pages) |
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (12 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (12 pages) |
17 September 2008 | Return made up to 30/04/08; full list of members (13 pages) |
17 September 2008 | Return made up to 30/04/08; full list of members (13 pages) |
15 September 2008 | Appointment terminated secretary stutchbury estate management LTD (1 page) |
15 September 2008 | Appointment terminated secretary stutchbury estate management LTD (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 15 grafton rd worthing sussex BN11 1QR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 15 grafton rd worthing sussex BN11 1QR (1 page) |
5 August 2008 | Secretary appointed county estate management secretarial services LTD (1 page) |
5 August 2008 | Secretary appointed county estate management secretarial services LTD (1 page) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 30/04/07; full list of members (8 pages) |
26 June 2007 | Return made up to 30/04/07; full list of members (8 pages) |
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) |
11 August 2006 | Return made up to 30/04/06; no change of members
|
11 August 2006 | Return made up to 30/04/06; no change of members
|
11 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Accounts made up to 31 December 2004 (9 pages) |
13 May 2005 | Return made up to 30/04/05; no change of members (7 pages) |
13 May 2005 | Return made up to 30/04/05; no change of members (7 pages) |
10 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
10 June 2004 | Return made up to 30/04/04; full list of members (9 pages) |
27 April 2004 | Accounts made up to 31 December 2003 (9 pages) |
27 April 2004 | Accounts made up to 31 December 2003 (9 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
14 May 2003 | Return made up to 30/04/03; change of members (7 pages) |
14 May 2003 | Return made up to 30/04/03; change of members (7 pages) |
11 April 2003 | Accounts made up to 31 December 2002 (9 pages) |
11 April 2003 | Accounts made up to 31 December 2002 (9 pages) |
24 May 2002 | Return made up to 30/04/02; no change of members (7 pages) |
24 May 2002 | Return made up to 30/04/02; no change of members (7 pages) |
8 March 2002 | Accounts made up to 31 December 2001 (9 pages) |
8 March 2002 | Accounts made up to 31 December 2001 (9 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members
|
29 May 2001 | Return made up to 30/04/01; full list of members
|
4 April 2001 | Accounts made up to 31 December 2000 (9 pages) |
4 April 2001 | Accounts made up to 31 December 2000 (9 pages) |
16 May 2000 | Return made up to 30/04/00; change of members
|
16 May 2000 | Return made up to 30/04/00; change of members
|
4 April 2000 | Accounts made up to 31 December 1999 (10 pages) |
4 April 2000 | Accounts made up to 31 December 1999 (10 pages) |
25 May 1999 | Return made up to 30/04/99; change of members (6 pages) |
25 May 1999 | Return made up to 30/04/99; change of members (6 pages) |
23 March 1999 | Accounts made up to 31 December 1998 (6 pages) |
23 March 1999 | Accounts made up to 31 December 1998 (6 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 30/04/98; full list of members (7 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 30/04/98; full list of members (7 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
28 April 1998 | Ad 07/04/98--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
28 April 1998 | Ad 07/04/98--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
17 April 1998 | Accounts made up to 31 December 1997 (6 pages) |
17 April 1998 | Accounts made up to 31 December 1997 (6 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
26 March 1997 | Accounts made up to 31 December 1996 (6 pages) |
26 March 1997 | Accounts made up to 31 December 1996 (6 pages) |
28 May 1996 | Return made up to 30/04/96; no change of members
|
28 May 1996 | Return made up to 30/04/96; no change of members
|
19 March 1996 | Accounts made up to 31 December 1995 (6 pages) |
19 March 1996 | Accounts made up to 31 December 1995 (6 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 July 1987 | Incorporation (14 pages) |
17 July 1987 | Incorporation (14 pages) |