London
W9 1ET
Director Name | Edmund Abrams |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(8 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 179 Sutherland Avenue London W9 1ET |
Director Name | Bradley John George |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 179 Sutherland Avenue London W9 1ET |
Director Name | Mrs Rachel Elizabeth Tyson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Conduit Street London W1S 2GB |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2014(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Mrs Edith Conn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oakley Park Heaton Lancashire BL1 5XL |
Director Name | Lucia Kelly |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 179a Sutherland Avenue London W9 1ET |
Director Name | Sarah-Jane Wood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Fence House Barrowford Road Fence Burnley Lancashire BB12 9ER |
Secretary Name | Thomas Sotiropoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Sutherland Avenue London W9 1ET |
Director Name | Rebecca Jane King |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 September 2018) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 179 Sutherland Avenue London W9 1ET |
Director Name | Alexander Jovy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 June 2007) |
Role | Film Producer |
Correspondence Address | 179 Sutherland Avenue London W9 1ET |
Secretary Name | Lucia Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 179a Sutherland Avenue London W9 1ET |
Director Name | Alan John Ewins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2000) |
Role | Solicitor |
Correspondence Address | House 1a Temple Bay Lamma Island Hong Kong Foreign |
Director Name | John Ralph Lemar |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2001) |
Role | Retired |
Correspondence Address | Primrose Cottage Main Street, Wroxton Banbury Oxfordshire OX15 6PT |
Director Name | Helen Victoria Gibson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 May 2004) |
Role | Accountant |
Correspondence Address | 179 Sutherland Avenue London W9 1ET |
Secretary Name | Helen Victoria Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2002(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 179 Sutherland Avenue London W9 1ET |
Secretary Name | Raymond Ross Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 179a Sutherland Avenue London W9 1ET |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 |
1 at £1 | Bradley John George 20.00% Ordinary |
---|---|
1 at £1 | Edmund Alan Abrams 20.00% Ordinary |
1 at £1 | Raymond Ross Pye 20.00% Ordinary |
1 at £1 | Rebecca Jane King 20.00% Ordinary |
1 at £1 | Roberta Kay Lemar 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,492 |
Net Worth | £17,299 |
Cash | £9,288 |
Current Liabilities | £2,691 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
28 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
13 June 2021 | Secretary's details changed for Westbourne Block Management Limited on 13 June 2021 (1 page) |
14 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
25 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
5 February 2019 | Appointment of Mrs Rachel Elizabeth Tyson as a director on 4 February 2019 (2 pages) |
26 September 2018 | Termination of appointment of Rebecca Jane King as a director on 1 September 2018 (1 page) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
1 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
9 February 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
9 December 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
1 August 2014 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace Paddington London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace Paddington London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace Paddington London W2 6LG England to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
12 June 2014 | Appointment of Westbourne Block Management Ltd as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Raymond Pye as a secretary (1 page) |
12 June 2014 | Termination of appointment of Raymond Pye as a secretary (1 page) |
12 June 2014 | Appointment of Westbourne Block Management Ltd as a secretary (2 pages) |
27 May 2014 | Registered office address changed from 179 Sutherland Avenue London W9 1ET on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 179 Sutherland Avenue London W9 1ET on 27 May 2014 (1 page) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 July 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (8 pages) |
31 October 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
31 October 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
11 March 2011 | Director's details changed for Edmund Abrams on 27 February 2011 (2 pages) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Director's details changed for Raymond Ross Pye on 27 February 2011 (2 pages) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Director's details changed for Edmund Abrams on 27 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Rebecca Jane King on 27 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Raymond Ross Pye on 27 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Rebecca Jane King on 27 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Bradley John George on 27 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Bradley John George on 27 February 2011 (2 pages) |
18 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
18 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
5 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (16 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (8 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (8 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
27 December 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
17 June 2008 | Return made up to 27/02/08; change of members (8 pages) |
17 June 2008 | Return made up to 27/02/08; change of members (8 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
23 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
23 March 2007 | Return made up to 27/02/07; full list of members (9 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (9 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (9 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
29 April 2005 | Return made up to 27/02/05; full list of members
|
29 April 2005 | Return made up to 27/02/05; full list of members
|
14 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
14 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members (9 pages) |
19 March 2003 | Return made up to 27/02/03; full list of members (9 pages) |
23 October 2002 | Return made up to 27/02/02; full list of members
|
23 October 2002 | Return made up to 27/02/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 March 2002 | New secretary appointed (3 pages) |
28 March 2002 | New secretary appointed (3 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | Return made up to 27/02/01; full list of members
|
13 March 2001 | Return made up to 27/02/01; full list of members
|
4 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
4 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 27/02/00; full list of members
|
25 February 2000 | Return made up to 27/02/00; full list of members
|
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
3 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
13 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
13 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
30 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
30 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
21 June 1998 | Return made up to 27/02/98; no change of members
|
21 June 1998 | Return made up to 27/02/98; no change of members
|
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
6 February 1998 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
6 February 1998 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | Secretary resigned (1 page) |
4 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
4 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
27 February 1996 | Incorporation (16 pages) |
27 February 1996 | Incorporation (16 pages) |