Company Name78 Westbourne Park Villas Limited
Company StatusActive
Company Number02765765
CategoryPrivate Limited Company
Incorporation Date18 November 1992(31 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Edward King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
78 Westbourne Park Villas
London
W2 5EB
Director NameMr David Anthony Parsons
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressTop Floor 78 Westbourne Park Villas
London
W2 5EB
Secretary NameMr David Anthony Parsons
NationalityBritish
StatusCurrent
Appointed01 August 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressTop Floor 78 Westbourne Park Villas
London
W2 5EB
Director NameMs Penelope Ruth Dudley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(14 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1st Floor Flat
78 Westbourne Park Villas
London
W2 5EB
Director NameRichard Frank Wallis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Stoke Court Drive
Stoke Poges
Slough
Berkshire
SL2 4LT
Director NameParameswari Letchumanan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleNursing Sister
Correspondence Address78 Westbourne Park Villas
London
W2 5EB
Director NameMr Simon Timothy Byard O Hagan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleJournalist
Correspondence Address5 Summerfield Avenue
London
NW6 6JT
Secretary NameRichard Frank Wallis
NationalityBritish
StatusResigned
Appointed18 November 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Stoke Court Drive
Stoke Poges
Slough
Berkshire
SL2 4LT
Director NameRoglio Dorado Fernandez
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed16 January 1995(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address78 Westbourne Park Villas
London
W2 5EB
Director NameBenedict Paul Clissitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2001)
RoleJournalist
Correspondence Address78 Westbourne Park Villas
London
W2 5EB
Director NameNatasha Claire Anslow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2001)
RoleAccount Director
Correspondence Address78 Westbourne Park Villas
London
W2 5EB
Secretary NameParameswari Letchumanan
NationalityBritish
StatusResigned
Appointed02 November 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2001)
RoleNursing Sister
Correspondence Address78 Westbourne Park Villas
London
W2 5EB
Director NameSevarin Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 July 2003)
RoleProject Manager
Correspondence AddressFlat 1 Westbourne Park Villas
London
W2 5EB
Director NameSaffron James
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2007)
RolePR Consultant
Correspondence Address78 Westbourne Park Villas
London
W2 5EB
Director NameKeith Leopold Gems
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(14 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 January 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat, 78
Westbourne Park Villas
London
W2 5EB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 77925272
Telephone regionLondon

Location

Registered Address78 Westbourne Park Villas
London
W2 5EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1David Anthony Parsons
20.00%
Ordinary
1 at £1James Edward King
20.00%
Ordinary
1 at £1Keith Leopold Gems
20.00%
Ordinary
1 at £1Lisa Goldstein
20.00%
Ordinary
1 at £1Penelope Ruth Dudley
20.00%
Ordinary

Financials

Year2014
Net Worth£7,244
Cash£7,244

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
9 January 2018Confirmation statement made on 31 October 2017 with updates (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
26 January 2017Termination of appointment of Keith Leopold Gems as a director on 15 January 2017 (1 page)
26 January 2017Termination of appointment of Keith Leopold Gems as a director on 15 January 2017 (1 page)
26 January 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
(8 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 5
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(8 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5
(8 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (5 pages)
14 February 2012Total exemption full accounts made up to 31 December 2010 (5 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
24 February 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
20 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
20 March 2010Director's details changed for James Edward King on 31 October 2009 (2 pages)
20 March 2010Director's details changed for Penelope Ruth Dudley on 31 October 2009 (2 pages)
20 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
20 March 2010Director's details changed for Keith Leopold Gems on 31 October 2009 (2 pages)
20 March 2010Director's details changed for Penelope Ruth Dudley on 31 October 2009 (2 pages)
20 March 2010Director's details changed for Keith Leopold Gems on 31 October 2009 (2 pages)
20 March 2010Director's details changed for James Edward King on 31 October 2009 (2 pages)
19 January 2010Total exemption full accounts made up to 31 December 2008 (5 pages)
19 January 2010Total exemption full accounts made up to 31 December 2008 (5 pages)
16 February 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
16 February 2009Total exemption full accounts made up to 31 December 2007 (5 pages)
1 December 2008Return made up to 31/10/08; full list of members (5 pages)
1 December 2008Return made up to 31/10/08; full list of members (5 pages)
28 November 2008Director and secretary's change of particulars / david parsons / 04/08/2008 (1 page)
28 November 2008Director and secretary's change of particulars / david parsons / 04/08/2008 (1 page)
25 January 2008Return made up to 31/10/07; full list of members (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Return made up to 31/10/07; full list of members (4 pages)
25 January 2008New director appointed (1 page)
16 January 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
16 January 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
14 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
14 February 2007Total exemption full accounts made up to 31 December 2005 (5 pages)
29 November 2006Return made up to 31/10/06; full list of members (3 pages)
29 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
7 February 2006Total exemption full accounts made up to 31 December 2004 (5 pages)
2 December 2005Return made up to 31/10/05; full list of members (3 pages)
2 December 2005Return made up to 31/10/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
27 January 2005Return made up to 31/10/04; full list of members (8 pages)
27 January 2005Return made up to 31/10/04; full list of members (8 pages)
4 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 February 2002Return made up to 31/10/01; full list of members (8 pages)
12 February 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
12 February 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
12 February 2002Return made up to 31/10/01; full list of members (8 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
1 June 2001Secretary resigned;director resigned (1 page)
1 June 2001Secretary resigned;director resigned (1 page)
13 November 2000Return made up to 31/10/00; full list of members (8 pages)
13 November 2000Return made up to 31/10/00; full list of members (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Secretary resigned;director resigned (1 page)
28 June 1999Full accounts made up to 31 December 1998 (5 pages)
28 June 1999Full accounts made up to 31 December 1998 (5 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (5 pages)
26 October 1998Full accounts made up to 31 December 1997 (5 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
21 November 1997Return made up to 02/11/97; no change of members (4 pages)
21 November 1997Return made up to 02/11/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (5 pages)
3 December 1996Return made up to 02/11/96; no change of members (4 pages)
3 December 1996Return made up to 02/11/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 November 1992Incorporation (16 pages)
18 November 1992Incorporation (16 pages)
18 November 1992Incorporation (16 pages)