London
W9 1ED
Director Name | Colleen Beverley Tandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Peter Frederick Spence Brown |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Secretary Name | Westbourne Block Management Limi (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2016(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Nicholas Harry Jacobs |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 1997) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Calton Avenue Dulwich Village London SE21 7DF |
Director Name | Samuel Eric Jacobs |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 5 College Road Dulwich London SE21 7BQ |
Secretary Name | Nicholas Harry Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 1997) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Calton Avenue Dulwich Village London SE21 7DF |
Director Name | Steven Joseph Langley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Jane Alyson Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 February 1998) |
Role | Chartered Physiotherapist |
Correspondence Address | Flat 2 9 Warrington Crescent London W9 1ED |
Director Name | Jane Alyson Knight |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 November 2000) |
Role | Phisiotherapist |
Correspondence Address | Flat 2 9 Warrington Crescent London W9 1ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Peaktop Properties (Maida Vale) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 13 June 1997) |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Secretary Name | Tapplys Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2000) |
Correspondence Address | 1 Chalk Farm Parade Adelaide Road London NW3 2BN |
Secretary Name | Pembroke Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(5 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 27 April 2016) |
Correspondence Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
45 at £1 | D. Tandy 45.00% Ordinary |
---|---|
15 at £1 | I.g.m. Wingfield 15.00% Ordinary |
15 at £1 | Katherine Floyd & Sian Floyd 15.00% Ordinary |
15 at £1 | Patricia Brown & Peter Brown 15.00% Ordinary |
10 at £1 | Tom Homayoon Parandian 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,796 |
Current Liabilities | £26,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
12 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
13 June 2021 | Secretary's details changed for Westbourne Block Management Limi on 13 June 2021 (1 page) |
21 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 January 2021 | Registered office address changed from 19 Eastbourne Terrace Westbourne Block Management Limited London W2 6LG England to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 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) |
1 November 2017 | Appointment of Mr Peter Frederick Spence Brown as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Peter Frederick Spence Brown as a director on 1 November 2017 (2 pages) |
1 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 April 2016 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 19 Eastbourne Terrace Westbourne Block Management Limited London W2 6LG on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Pembroke Consulting Limited as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Pembroke Consulting Limited as a secretary on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to 19 Eastbourne Terrace Westbourne Block Management Limited London W2 6LG on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Westbourne Block Management Limi as a secretary on 27 April 2016 (2 pages) |
27 April 2016 | Appointment of Westbourne Block Management Limi as a secretary on 27 April 2016 (2 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Termination of appointment of Steven Langley as a director (2 pages) |
6 December 2010 | Appointment of Colleen Beverley Tandy as a director (3 pages) |
6 December 2010 | Termination of appointment of Steven Langley as a director (2 pages) |
6 December 2010 | Appointment of Colleen Beverley Tandy as a director (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 January 2010 | Director's details changed for Steven Joseph Langley on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Pembroke Consulting Limited on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Steven Joseph Langley on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Steven Joseph Langley on 8 January 2010 (2 pages) |
8 January 2010 | Secretary's details changed for Pembroke Consulting Limited on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Secretary's details changed for Pembroke Consulting Limited on 8 January 2010 (2 pages) |
9 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
9 March 2009 | Return made up to 29/12/08; full list of members (5 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 May 2008 | Return made up to 29/12/07; full list of members (8 pages) |
1 May 2008 | Return made up to 29/12/07; full list of members (8 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 April 2007 | Return made up to 29/12/06; full list of members (10 pages) |
3 April 2007 | Return made up to 29/12/06; full list of members (10 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
20 March 2006 | Return made up to 29/12/05; full list of members (10 pages) |
20 March 2006 | Return made up to 29/12/05; full list of members (10 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
10 May 2005 | Return made up to 29/12/04; full list of members (10 pages) |
10 May 2005 | Return made up to 29/12/04; full list of members (10 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 February 2004 | Return made up to 29/12/03; full list of members (10 pages) |
17 February 2004 | Return made up to 29/12/03; full list of members (10 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members (10 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members (10 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 March 2002 | Return made up to 29/12/01; full list of members (9 pages) |
20 March 2002 | Ad 29/12/01--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
20 March 2002 | Ad 29/12/01--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
20 March 2002 | Return made up to 29/12/01; full list of members (9 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 May 2001 | Return made up to 29/12/00; full list of members (9 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: tiled cottage easton winchester hampshire SO21 1EG (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: tiled cottage easton winchester hampshire SO21 1EG (1 page) |
2 May 2001 | Return made up to 29/12/00; full list of members (9 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: c/o 1 chalk farm parade adelaide road london NW3 2BN (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: c/o 1 chalk farm parade adelaide road london NW3 2BN (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 29/12/99; full list of members (9 pages) |
7 April 2000 | Return made up to 29/12/99; full list of members (9 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
30 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
17 December 1998 | Return made up to 29/12/98; change of members (6 pages) |
17 December 1998 | Return made up to 29/12/98; change of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
25 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
25 March 1998 | Secretary resigned (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 21 bedford square london WC1B 3HH (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 21 bedford square london WC1B 3HH (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
9 June 1997 | Return made up to 29/12/96; full list of members (8 pages) |
9 June 1997 | Secretary's particulars changed (1 page) |
9 June 1997 | Secretary's particulars changed (1 page) |
9 June 1997 | Return made up to 29/12/96; full list of members (8 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Accounting reference date notified as 31/03 (1 page) |
24 April 1996 | Accounting reference date notified as 31/03 (1 page) |
24 April 1996 | Resolutions
|
16 April 1996 | Memorandum and Articles of Association (17 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Memorandum and Articles of Association (17 pages) |
16 April 1996 | Resolutions
|
27 February 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
27 February 1996 | Director resigned;new director appointed (3 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 February 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
27 February 1996 | Director resigned;new director appointed (3 pages) |
15 January 1996 | Company name changed crestgame LIMITED\certificate issued on 16/01/96 (2 pages) |
15 January 1996 | Company name changed crestgame LIMITED\certificate issued on 16/01/96 (2 pages) |
29 December 1995 | Incorporation (12 pages) |
29 December 1995 | Incorporation (12 pages) |