Company NameWestbury Court (Hendon) Management Limited
DirectorAshish Tulsian
Company StatusActive
Company Number03201885
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 10 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 Ashish Tulsian
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(11 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed13 February 2022(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameCaron R Flansberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleMarketing Consultant
Correspondence Address79 Colenso Drive
Mill Hill
London
NW7 2EA
Director NameAdrienne Susan Grossman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleSecretary
Correspondence Address101a Wheatley Court
Wheatley Close
Hendon
London
NW4 4LF
Director NameDebra Joanne Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Secretary NameMary Louise Fallon
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address108 Wheatley Close
Hendon
London
NW4 4LF
Director NameShub Lata Aggarwal
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2005)
RoleTeacher
Correspondence Address7 The Ghyll
Huddersfield
West Yorkshire
HD2 2FE
Director NameVictoria Jane Selkus
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2007)
RoleSenior Manager
Correspondence Address54 Princess Park Manor
Royal Drive New Southgate
London
N11 3FN
Director NameGloria Halim
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 May 2016)
RoleIT
Country of ResidenceEngland
Correspondence Address102a Westbury Court
Wheatley Close
London
NW4 4LF
Secretary NameElliot Esterson
NationalityBritish
StatusResigned
Appointed18 July 2009(13 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 February 2022)
RoleCompany Director
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed01 October 1996(4 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 19 July 2009)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Argyll Finance Company LTD
11.11%
Ordinary
1 at £1B. Nutt
11.11%
Ordinary
1 at £1Mr Ashish Tulsian
11.11%
Ordinary
1 at £1Mr J. Maguire
11.11%
Ordinary
1 at £1Mr Roger Roeder
11.11%
Ordinary
1 at £1Mrs Shub Lata Aggarwall
11.11%
Ordinary
1 at £1Ms Gloria Halim
11.11%
Ordinary
1 at £1Ms Svetlana Grigorieva
11.11%
Ordinary
1 at £1Ms Sylwia Patrycja Wojtecka
11.11%
Ordinary

Financials

Year2014
Turnover£9,720
Net Worth£13,076
Cash£13,500
Current Liabilities£2,150

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
1 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
13 February 2022Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages)
13 February 2022Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page)
24 January 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
26 October 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
28 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
26 May 2020Director's details changed for Ashish Tulsian on 26 May 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
30 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
25 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
25 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9
(4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9
(4 pages)
11 May 2016Termination of appointment of Gloria Halim as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Gloria Halim as a director on 11 May 2016 (1 page)
23 October 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
23 October 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
29 May 2015Secretary's details changed for Elliot Esterson on 8 March 2015 (1 page)
29 May 2015Secretary's details changed for Elliot Esterson on 8 March 2015 (1 page)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 9
(5 pages)
29 May 2015Secretary's details changed for Elliot Esterson on 8 March 2015 (1 page)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 9
(5 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
11 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
11 February 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 51 Elstree Road Bushey Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9
(6 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9
(6 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
23 May 2010Director's details changed for Ashish Tulsian on 21 May 2010 (2 pages)
23 May 2010Director's details changed for Ashish Tulsian on 21 May 2010 (2 pages)
23 May 2010Director's details changed for Gloria Halim on 21 May 2010 (2 pages)
23 May 2010Director's details changed for Gloria Halim on 21 May 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
18 September 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
10 August 2009Registered office changed on 10/08/2009 from trent park properties elstree road bushey heath bushey hertfordshire WD23 4GJ (1 page)
10 August 2009Secretary appointed elliot esterson (2 pages)
10 August 2009Secretary appointed elliot esterson (2 pages)
10 August 2009Registered office changed on 10/08/2009 from trent park properties elstree road bushey heath bushey hertfordshire WD23 4GJ (1 page)
5 August 2009Registered office changed on 05/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
5 August 2009Registered office changed on 05/08/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
4 August 2009Appointment terminated secretary peverel om LIMITED (1 page)
4 August 2009Appointment terminated secretary peverel om LIMITED (1 page)
26 May 2009Return made up to 21/05/09; full list of members (6 pages)
26 May 2009Return made up to 21/05/09; full list of members (6 pages)
22 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
22 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
26 June 2008Return made up to 21/05/08; full list of members (6 pages)
26 June 2008Return made up to 21/05/08; full list of members (6 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
9 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
9 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
24 May 2007Return made up to 21/05/07; full list of members (5 pages)
24 May 2007Return made up to 21/05/07; full list of members (5 pages)
19 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
19 October 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
22 May 2006Return made up to 21/05/06; full list of members (4 pages)
22 May 2006Return made up to 21/05/06; full list of members (4 pages)
28 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
28 September 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
16 September 2005Return made up to 21/05/05; full list of members (8 pages)
16 September 2005Return made up to 21/05/05; full list of members (8 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
9 November 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
9 November 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
16 July 2004Return made up to 21/05/04; full list of members (10 pages)
16 July 2004Return made up to 21/05/04; full list of members (10 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
30 May 2003Return made up to 21/05/03; full list of members (10 pages)
30 May 2003Return made up to 21/05/03; full list of members (10 pages)
16 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
16 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
18 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(11 pages)
18 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(11 pages)
6 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
6 December 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
19 June 2001Return made up to 21/05/01; full list of members (8 pages)
19 June 2001Return made up to 21/05/01; full list of members (8 pages)
18 June 2001Secretary's particulars changed (1 page)
18 June 2001Secretary's particulars changed (1 page)
26 February 2001Full accounts made up to 31 May 2000 (8 pages)
26 February 2001Full accounts made up to 31 May 2000 (8 pages)
22 June 2000Return made up to 21/05/00; full list of members (8 pages)
22 June 2000Return made up to 21/05/00; full list of members (8 pages)
24 March 2000Full accounts made up to 31 May 1999 (9 pages)
24 March 2000Full accounts made up to 31 May 1999 (9 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
4 June 1999Return made up to 21/05/99; change of members (6 pages)
4 June 1999Return made up to 21/05/99; change of members (6 pages)
26 March 1999Full accounts made up to 31 May 1998 (8 pages)
26 March 1999Full accounts made up to 31 May 1998 (8 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
19 June 1998Return made up to 21/05/98; no change of members (4 pages)
19 June 1998Return made up to 21/05/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 May 1997 (6 pages)
28 January 1998Full accounts made up to 31 May 1997 (6 pages)
30 June 1997Return made up to 21/05/97; full list of members (6 pages)
30 June 1997Return made up to 21/05/97; full list of members (6 pages)
10 November 1996Registered office changed on 10/11/96 from: 101A wheatley court wheatley close hendon london NW4 4LF (1 page)
10 November 1996Registered office changed on 10/11/96 from: 101A wheatley court wheatley close hendon london NW4 4LF (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
21 May 1996Incorporation (23 pages)
21 May 1996Incorporation (23 pages)