78 Westbourne Park Villas
London
W2 5EB
Director Name | Mr David Anthony Parsons |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Top Floor 78 Westbourne Park Villas London W2 5EB |
Secretary Name | Mr David Anthony Parsons |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Top Floor 78 Westbourne Park Villas London W2 5EB |
Director Name | Ms Penelope Ruth Dudley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 78 Westbourne Park Villas London W2 5EB |
Director Name | Richard Frank Wallis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Stoke Court Drive Stoke Poges Slough Berkshire SL2 4LT |
Director Name | Parameswari Letchumanan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Role | Nursing Sister |
Correspondence Address | 78 Westbourne Park Villas London W2 5EB |
Director Name | Mr Simon Timothy Byard O Hagan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Role | Journalist |
Correspondence Address | 5 Summerfield Avenue London NW6 6JT |
Secretary Name | Richard Frank Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Stoke Court Drive Stoke Poges Slough Berkshire SL2 4LT |
Director Name | Roglio Dorado Fernandez |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 January 1995(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 August 2002) |
Role | Company Director |
Correspondence Address | 78 Westbourne Park Villas London W2 5EB |
Director Name | Benedict Paul Clissitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2001) |
Role | Journalist |
Correspondence Address | 78 Westbourne Park Villas London W2 5EB |
Director Name | Natasha Claire Anslow |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Account Director |
Correspondence Address | 78 Westbourne Park Villas London W2 5EB |
Secretary Name | Parameswari Letchumanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2001) |
Role | Nursing Sister |
Correspondence Address | 78 Westbourne Park Villas London W2 5EB |
Director Name | Sevarin Patel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2003) |
Role | Project Manager |
Correspondence Address | Flat 1 Westbourne Park Villas London W2 5EB |
Director Name | Saffron James |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 May 2007) |
Role | PR Consultant |
Correspondence Address | 78 Westbourne Park Villas London W2 5EB |
Director Name | Keith Leopold Gems |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 January 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat, 78 Westbourne Park Villas London W2 5EB |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 77925272 |
---|---|
Telephone region | London |
Registered Address | 78 Westbourne Park Villas London W2 5EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
1 at £1 | David Anthony Parsons 20.00% Ordinary |
---|---|
1 at £1 | James Edward King 20.00% Ordinary |
1 at £1 | Keith Leopold Gems 20.00% Ordinary |
1 at £1 | Lisa Goldstein 20.00% Ordinary |
1 at £1 | Penelope Ruth Dudley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,244 |
Cash | £7,244 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 January 2017 | Termination of appointment of Keith Leopold Gems as a director on 15 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Keith Leopold Gems as a director on 15 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
24 February 2011 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
20 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
20 March 2010 | Director's details changed for James Edward King on 31 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Penelope Ruth Dudley on 31 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
20 March 2010 | Director's details changed for Keith Leopold Gems on 31 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Penelope Ruth Dudley on 31 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Keith Leopold Gems on 31 October 2009 (2 pages) |
20 March 2010 | Director's details changed for James Edward King on 31 October 2009 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
16 February 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
16 February 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
1 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
28 November 2008 | Director and secretary's change of particulars / david parsons / 04/08/2008 (1 page) |
28 November 2008 | Director and secretary's change of particulars / david parsons / 04/08/2008 (1 page) |
25 January 2008 | Return made up to 31/10/07; full list of members (4 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Return made up to 31/10/07; full list of members (4 pages) |
25 January 2008 | New director appointed (1 page) |
16 January 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
16 January 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
14 February 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
7 February 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
4 December 2003 | Return made up to 31/10/03; full list of members
|
4 December 2003 | Return made up to 31/10/03; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 December 2002 | Return made up to 31/10/02; full list of members
|
1 December 2002 | Return made up to 31/10/02; full list of members
|
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
12 February 2002 | Return made up to 31/10/01; full list of members (8 pages) |
12 February 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
12 February 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
12 February 2002 | Return made up to 31/10/01; full list of members (8 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
1 June 2001 | Secretary resigned;director resigned (1 page) |
1 June 2001 | Secretary resigned;director resigned (1 page) |
13 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members
|
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members
|
9 September 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
21 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
3 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 November 1992 | Incorporation (16 pages) |
18 November 1992 | Incorporation (16 pages) |
18 November 1992 | Incorporation (16 pages) |