London
NW8 0ND
Director Name | Mrs Sarah Tesciuba |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 290 Elgin Avenue London W9 1JS |
Director Name | Mr Alexandre Chaillou |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 April 2016(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 290 Elgin Avenue London W9 1JS |
Secretary Name | Ashley Milton Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 290 Elgin Avenue London W9 1JS |
Director Name | Olivia Georgiou |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2006) |
Role | Sound Engineer |
Correspondence Address | 130b Loudoun Road London NW8 0ND |
Director Name | Ms Susan Yates |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 1996) |
Role | Corporate Treasurer |
Correspondence Address | 130c Loudoun Road St Johns Wood London NW8 0ND |
Director Name | Mr Stephen Mark Anthony Sharrock |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 1996) |
Role | Police Officer |
Correspondence Address | 130c Loudoun Road St Johns Wood London NW8 0ND |
Director Name | Mrs Hope Redway |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 1997) |
Role | Retired |
Correspondence Address | 130a Loudoun Road St Johns Wood London NW8 0ND |
Director Name | Mr Hasib Safieddine |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 January 1997) |
Role | Transporter |
Correspondence Address | 130 D Loudoun Road St Johns Wood London NW8 0ND |
Secretary Name | Ms Susan Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | 130c Loudoun Road St Johns Wood London NW8 0ND |
Director Name | Anthony Georgiou |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2006) |
Role | Lecturer |
Correspondence Address | 130b Loudoun Road London NW8 0ND |
Secretary Name | Olivia Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2005) |
Role | Sound Engineer |
Correspondence Address | 130b Loudoun Road London NW8 0ND |
Director Name | Clive John William Henry Leggat Nead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2004) |
Role | Freelance Editor |
Correspondence Address | 130a Loudoun Road London NW8 0ND |
Director Name | Silvia Ricci Filippelli |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 September 2012) |
Role | Architect |
Country of Residence | Germany |
Correspondence Address | 130 D Loudoun Road London NW8 0ND |
Director Name | Dr Alexandra Maria Nead |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2004) |
Role | Managing Editor |
Correspondence Address | 130a Loudoun Road London NW8 0ND |
Secretary Name | Silvia Ricci Filippelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2005(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 2011) |
Role | Architect |
Correspondence Address | 130 D Loudoun Road London NW8 0ND |
Director Name | Rose Mulheron |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(18 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 August 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 130b Loudoun Road St Johns Wood London NW8 0ND |
Secretary Name | Mr Adam Delaney |
---|---|
Status | Resigned |
Appointed | 16 June 2011(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2012) |
Role | Company Director |
Correspondence Address | 619 Holloway Road London N19 5SS |
Director Name | Mr Felix Von Bechtolsheim |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2012(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Westbourne Block Management Limited 19 Eastbourne London W2 6LG |
Secretary Name | Mr Felix Von Bechtolsheim |
---|---|
Status | Resigned |
Appointed | 16 December 2012(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2016) |
Role | Company Director |
Correspondence Address | Westbourne Block Management Limited 19 Eastbourne London W2 6LG |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2016(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 2022) |
Correspondence Address | 9 Spring Street London W2 3RA |
Registered Address | 290 Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Charlie Simpson 25.00% Ordinary |
---|---|
1 at £1 | Felix Von Bechtolsheim 25.00% Ordinary |
1 at £1 | Gagan Kumar 25.00% Ordinary |
1 at £1 | Sarah Tesciuba 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,769 |
Cash | £1,900 |
Current Liabilities | £270 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
23 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 June 2022 | Appointment of Ashley Milton Ltd. as a secretary on 24 June 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
24 June 2022 | Termination of appointment of Westbourne Block Management Limited as a secretary on 24 June 2022 (1 page) |
24 June 2022 | Registered office address changed from Westbourne Block Management 9 Spring Street London W2 3RA England to 290 Elgin Avenue London W9 1JS on 24 June 2022 (1 page) |
1 December 2021 | Director's details changed for Mrs Sarah Tesciuba on 1 December 2021 (2 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
13 June 2021 | Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 (1 page) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 January 2021 | Registered office address changed from Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
28 August 2020 | Director's details changed for Mrs Sarah Tesciuba on 28 August 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
7 April 2016 | Appointment of Mr Alexandre Chaillou as a director on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Westbourne Block Management Limited as a secretary on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Mr Alexandre Chaillou as a director on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Westbourne Block Management Limited as a secretary on 6 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Felix Von Bechtolsheim as a director on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 130 D Loudoun Road London NW8 0nd to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Felix Von Bechtolsheim as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 130 D Loudoun Road London NW8 0nd to Westbourne Block Management Limited 19 Eastbourne Terrace London W2 6LG on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Felix Von Bechtolsheim as a director on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Felix Von Bechtolsheim as a secretary on 6 April 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 February 2014 | Appointment of Mrs Sarah Tesciuba as a director (2 pages) |
12 February 2014 | Appointment of Mrs Sarah Tesciuba as a director (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Termination of appointment of Rose Mulheron as a director (1 page) |
28 August 2013 | Termination of appointment of Rose Mulheron as a director (1 page) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 December 2012 | Termination of appointment of Adam Delaney as a secretary (1 page) |
16 December 2012 | Appointment of Mr Felix Von Bechtolsheim as a secretary (1 page) |
16 December 2012 | Appointment of Mr. Felix Von Bechtolsheim as a director (2 pages) |
16 December 2012 | Appointment of Mr. Felix Von Bechtolsheim as a director (2 pages) |
16 December 2012 | Termination of appointment of Silvia Ricci Filippelli as a director (1 page) |
16 December 2012 | Appointment of Mr Felix Von Bechtolsheim as a secretary (1 page) |
16 December 2012 | Termination of appointment of Adam Delaney as a secretary (1 page) |
16 December 2012 | Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS United Kingdom on 16 December 2012 (1 page) |
16 December 2012 | Termination of appointment of Silvia Ricci Filippelli as a director (1 page) |
16 December 2012 | Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS United Kingdom on 16 December 2012 (1 page) |
23 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Termination of appointment of Silvia Ricci Filippelli as a secretary (1 page) |
16 June 2011 | Termination of appointment of Silvia Ricci Filippelli as a secretary (1 page) |
16 June 2011 | Appointment of Mr Adam Delaney as a secretary (1 page) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Appointment of Mr Adam Delaney as a secretary (1 page) |
31 May 2011 | Registered office address changed from 130 Loudoun Road London Nw8 Ond on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 130 Loudoun Road London Nw8 Ond on 31 May 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Director's details changed for Rose Mulheron on 13 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gagan Kumar on 13 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Rose Mulheron on 13 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Silvia Ricci Filippelli on 13 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Gagan Kumar on 13 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Silvia Ricci Filippelli on 13 June 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
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) |
9 September 2008 | Return made up to 13/06/08; no change of members (7 pages) |
9 September 2008 | Return made up to 13/06/08; no change of members (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 July 2007 | Return made up to 13/06/07; no change of members
|
22 July 2007 | Return made up to 13/06/07; no change of members
|
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 13/06/06; full list of members
|
12 July 2006 | Return made up to 13/06/06; full list of members
|
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) |
11 July 2005 | Return made up to 13/06/05; full list of members
|
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Return made up to 13/06/05; full list of members
|
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 July 2003 | Return made up to 13/06/03; full list of members (10 pages) |
3 July 2003 | Return made up to 13/06/03; full list of members (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 July 2002 | Return made up to 13/06/02; full list of members (10 pages) |
14 July 2002 | Return made up to 13/06/02; full list of members (10 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 July 2001 | Return made up to 13/06/01; full list of members
|
12 July 2001 | Return made up to 13/06/01; full list of members
|
13 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members
|
20 June 2000 | Return made up to 13/06/00; full list of members
|
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 July 1999 | Return made up to 13/06/99; no change of members (6 pages) |
15 July 1999 | Return made up to 13/06/99; no change of members (6 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 July 1997 | Return made up to 13/06/97; full list of members
|
6 July 1997 | Return made up to 13/06/97; full list of members
|
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 January 1997 | Updated list shareholders (2 pages) |
22 January 1997 | Updated list shareholders (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Return made up to 13/06/96; full list of members
|
22 July 1996 | Return made up to 13/06/96; full list of members
|
22 July 1996 | New director appointed (2 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 August 1995 | Return made up to 13/06/95; full list of members (8 pages) |
9 August 1995 | Return made up to 13/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 May 1988 | Incorporation (14 pages) |
5 May 1988 | Incorporation (14 pages) |