London
SW6 4NF
Director Name | Mr Mohammad Benyamin Noorbakhsh |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(30 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2021(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Mr Robert Matthew Fenner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 7 156-158 Sutherland Avenue London W9 |
Director Name | Mr Nik Jankovic |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 156-158 Sutherland Avenue London W9 1HP |
Secretary Name | Mr Robert Matthew Fenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 156-158 Sutherland Avenue London W9 |
Secretary Name | John Ronald Fenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Apartment 2 1curzon Square London W1J 7FZ |
Director Name | Helen Margaret Grunberg |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2000) |
Role | Home Studies |
Correspondence Address | Myrtle Cottage The Street Walberton Arundel West Sussex BN18 0PJ |
Director Name | Michel Grunberg |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2000) |
Role | Company Vice President |
Correspondence Address | Myrtle Cottage The Street Walberton Arundel West Sussex BN18 0PJ |
Secretary Name | Helen Margaret Grunberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2000) |
Role | Home Studies |
Correspondence Address | Myrtle Cottage The Street Walberton Arundel West Sussex BN18 0PJ |
Director Name | Joo Lee Chang |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2010) |
Role | Public Relations |
Correspondence Address | Apt 50 High West 142 Pokfulam Road Hong Kong Sar Foreign |
Director Name | William John Latter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2010) |
Role | Property Developer |
Correspondence Address | Apt 50 High West 142 Pok Fulam Road Hong Kong Sar China |
Secretary Name | William John Latter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2010) |
Role | Property Developer |
Correspondence Address | Apt 50 High West 142 Pok Fulam Road Hong Kong Sar China |
Director Name | Dr Michael Francis Horder |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(19 years after company formation) |
Appointment Duration | 11 years (resigned 21 October 2021) |
Role | Management Consultant & Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | S J Simmons Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 April 1996) |
Correspondence Address | St Alphage House 2 Fore Street London EC2Y 5DH |
Director Name | County Estate Directors Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2008) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2008) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2012) |
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 |
Year | 2014 |
---|---|
Turnover | £625 |
Net Worth | £24,101 |
Current Liabilities | £985 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 28 September 2022 (8 pages) |
2 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 28 September 2021 (8 pages) |
29 March 2022 | Appointment of Mr Mohammad Benyamin Noorbakhsh as a director on 29 March 2022 (2 pages) |
21 October 2021 | Termination of appointment of Michael Francis Horder as a director on 21 October 2021 (1 page) |
3 August 2021 | Registered office address changed from 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 3 August 2021 (1 page) |
3 August 2021 | Appointment of Westbury Residential Limited as a secretary on 3 August 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Martin Goodman on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Dr Michael Francis Horder on 22 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 28 September 2020 (8 pages) |
15 March 2021 | Registered office address changed from C/O Westbury Residential Ltd Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to 200 New Kings Road London SW6 4NF on 15 March 2021 (1 page) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 28 September 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 28 September 2018 (8 pages) |
29 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 28 September 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 28 September 2015 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 28 September 2015 (7 pages) |
9 November 2015 | Annual return made up to 27 September 2015 no member list (3 pages) |
9 November 2015 | Annual return made up to 27 September 2015 no member list (3 pages) |
16 May 2015 | Total exemption full accounts made up to 28 September 2014 (11 pages) |
16 May 2015 | Total exemption full accounts made up to 28 September 2014 (11 pages) |
14 October 2014 | Annual return made up to 27 September 2014 no member list (3 pages) |
14 October 2014 | Annual return made up to 27 September 2014 no member list (3 pages) |
6 March 2014 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
6 March 2014 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
25 October 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
25 October 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
8 May 2013 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
8 May 2013 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
27 September 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
27 September 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
23 March 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
23 March 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
20 January 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 20 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
9 January 2012 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
13 October 2011 | Annual return made up to 27 September 2011 no member list (4 pages) |
13 October 2011 | Director's details changed for Martin Goodman on 26 September 2011 (2 pages) |
13 October 2011 | Annual return made up to 27 September 2011 no member list (4 pages) |
13 October 2011 | Director's details changed for Martin Goodman on 26 September 2011 (2 pages) |
1 July 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
1 July 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 (1 page) |
4 October 2010 | Annual return made up to 27 September 2010 no member list (3 pages) |
4 October 2010 | Annual return made up to 27 September 2010 no member list (3 pages) |
29 September 2010 | Appointment of Dr Michael Francis Horder as a director (2 pages) |
29 September 2010 | Appointment of Dr Michael Francis Horder as a director (2 pages) |
15 September 2010 | Termination of appointment of William Latter as a secretary (1 page) |
15 September 2010 | Termination of appointment of William Latter as a director (1 page) |
15 September 2010 | Termination of appointment of William Latter as a director (1 page) |
15 September 2010 | Termination of appointment of Joo Chang as a director (1 page) |
15 September 2010 | Termination of appointment of William Latter as a secretary (1 page) |
15 September 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 15 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for Solitaire Secretaries Ltd on 15 September 2010 (2 pages) |
15 September 2010 | Termination of appointment of Joo Chang as a director (1 page) |
1 April 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
13 October 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
13 October 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
11 June 2009 | Accounting reference date shortened from 31/12/2008 to 28/09/2008 (1 page) |
11 June 2009 | Accounting reference date shortened from 31/12/2008 to 28/09/2008 (1 page) |
11 June 2009 | Total exemption full accounts made up to 28 September 2008 (9 pages) |
11 June 2009 | Total exemption full accounts made up to 28 September 2008 (9 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 October 2008 | Annual return made up to 27/09/08 (3 pages) |
13 October 2008 | Annual return made up to 27/09/08 (3 pages) |
7 October 2008 | Director appointed martin goodman (1 page) |
7 October 2008 | Director appointed martin goodman (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
24 April 2008 | Secretary appointed solitaire secretaries LTD (1 page) |
24 April 2008 | Secretary appointed solitaire secretaries LTD (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
3 October 2007 | Annual return made up to 27/09/07 (2 pages) |
3 October 2007 | Annual return made up to 27/09/07 (2 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 November 2006 | Annual return made up to 27/09/06 (2 pages) |
1 November 2006 | Annual return made up to 27/09/06 (2 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 2006 | Annual return made up to 27/09/05 (2 pages) |
13 January 2006 | Annual return made up to 27/09/05 (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: county estate management LTD 9 harley street london W1G 9QF (1 page) |
19 November 2004 | Annual return made up to 27/09/04
|
19 November 2004 | Annual return made up to 27/09/04
|
28 April 2004 | Registered office changed on 28/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: willowacre 159-165 great portland street london W1W 5PA (1 page) |
19 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 March 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 October 2003 | Annual return made up to 27/09/03
|
25 October 2003 | Annual return made up to 27/09/03
|
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 November 2002 | Annual return made up to 27/09/02 (4 pages) |
19 November 2002 | Annual return made up to 27/09/02 (4 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
3 November 2001 | Annual return made up to 27/09/01
|
3 November 2001 | Annual return made up to 27/09/01
|
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 November 2000 | Annual return made up to 27/09/00 (3 pages) |
3 November 2000 | Annual return made up to 27/09/00 (3 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 June 2000 | Annual return made up to 27/09/99 (3 pages) |
30 June 2000 | Annual return made up to 27/09/99 (3 pages) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2000 | Full accounts made up to 31 December 1998 (10 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Full accounts made up to 31 December 1998 (10 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 94 gloucester place london W1H 3DA (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 94 gloucester place london W1H 3DA (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1998 | Annual return made up to 27/09/98 (4 pages) |
10 November 1998 | Annual return made up to 27/09/98 (4 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (5 pages) |
2 November 1997 | Annual return made up to 27/09/97 (4 pages) |
2 November 1997 | Annual return made up to 27/09/97 (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
29 October 1996 | Annual return made up to 27/09/96
|
29 October 1996 | Annual return made up to 27/09/96
|
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
23 October 1995 | Annual return made up to 27/09/95 (4 pages) |
23 October 1995 | Annual return made up to 27/09/95 (4 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 September 1991 | Incorporation (13 pages) |
27 September 1991 | Incorporation (13 pages) |