Company Name26-28 Westwick Gardens Residents Association Limited
Company StatusActive
Company Number03233084
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1996(27 years, 9 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 NameMrs Amy Elizabeth Geoghegan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Sarah Catherine Batho
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Camilla Lenore Ferrier
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(9 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed07 March 2011(14 years, 7 months after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameAnn Mary Berrington
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 1999)
RoleUniversity Lecturer
Correspondence AddressSecond Floor Flat
26 Westwick Gardens
London
W14 0BU
Director NameXavier Pick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 1998)
RoleArtist
Correspondence Address26 Westwick Gardens
London
W14 0BU
Director NameMarney Anne Prouse
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed23 September 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2006)
RoleRisk & Litigation Manager
Correspondence Address28a Westwick Gardens
London
W14 0BU
Director NameSarah Anne Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cheriton Close
Newbury
Berkshire
RG14 7JT
Secretary NameMarney Anne Prouse
NationalityCanadian
StatusResigned
Appointed23 September 1996(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1997)
RoleNurse Consultant
Correspondence Address28a Westwick Gardens
London
W14 0BU
Secretary NameMichael Bewick Guy
NationalityBritish
StatusResigned
Appointed01 July 1997(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleBanker
Correspondence Address26a Westwick Gardens
London
W14 0BU
Director NameHarry Doyle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1999)
RoleTelecoms
Correspondence Address26d Westwick Gardens
London
W14 0BU
Director NameChristine Helen Saunders
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2001)
RoleArt Buyer
Correspondence Address26a Westwick Gardens
London
W14 0BU
Secretary NameGareth John Hill
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2006)
RoleChartered Accountant
Correspondence Address61 Stile Hall Gardens
Chiswick
London
W4 3BT
Director NameLisa McWilliam
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2005)
RoleDesign Manager
Correspondence Address26a Westwick Gardens
London
W14 0BU
Secretary NamePaul Elsey
NationalityBritish
StatusResigned
Appointed30 July 2006(9 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard Gardens
Dawlish
Devon
EX7 9HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePall Mall Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2001)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£125
Net Worth£438
Cash£400

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 25 March 2023 (9 pages)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 25 March 2022 (9 pages)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 25 March 2021 (9 pages)
9 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 25 March 2020 (7 pages)
13 January 2021Director's details changed for Mrs Amy Elizabeth Geoghegan on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Ms Camilla Lenore Ferrier on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Ms Sarah Catherine Batho on 13 January 2021 (2 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
5 January 2021Registered office address changed from C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
24 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
24 August 2020Secretary's details changed for Rendall and Rittner Limited on 2 August 2020 (1 page)
24 August 2020Secretary's details changed for Rendall and Rittner Limited on 1 August 2020 (1 page)
29 July 2020Director's details changed for Ms Camilla Lenore Ferrier on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mrs Amy Elizabeth Geoghegan on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Ms Sarah Catherine Batho on 29 July 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 September 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
17 August 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
17 August 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
24 May 2016Previous accounting period extended from 31 December 2015 to 25 March 2016 (1 page)
24 May 2016Previous accounting period extended from 31 December 2015 to 25 March 2016 (1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
14 September 2015Annual return made up to 2 August 2015 no member list (5 pages)
14 September 2015Annual return made up to 2 August 2015 no member list (5 pages)
14 September 2015Annual return made up to 2 August 2015 no member list (5 pages)
13 August 2014Annual return made up to 2 August 2014 no member list (5 pages)
13 August 2014Annual return made up to 2 August 2014 no member list (5 pages)
13 August 2014Annual return made up to 2 August 2014 no member list (5 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
29 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
7 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
7 August 2013Annual return made up to 2 August 2013 no member list (5 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
23 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
23 August 2012Annual return made up to 2 August 2012 no member list (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
18 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
18 August 2011Annual return made up to 2 August 2011 no member list (5 pages)
17 March 2011Termination of appointment of Paul Elsey as a secretary (1 page)
17 March 2011Registered office address changed from 9 Orchard Gardens Dawlish Devon EX7 9HE on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 9 Orchard Gardens Dawlish Devon EX7 9HE on 17 March 2011 (1 page)
17 March 2011Termination of appointment of Paul Elsey as a secretary (1 page)
17 March 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
17 March 2011Appointment of Rendall and Rittner Limited as a secretary (2 pages)
5 October 2010Director's details changed for Sarah Catherine Batho on 2 August 2010 (2 pages)
5 October 2010Director's details changed for Sarah Catherine Batho on 2 August 2010 (2 pages)
5 October 2010Director's details changed for Mrs Amy Elizabeth Geoghegan on 2 August 2010 (2 pages)
5 October 2010Director's details changed for Mrs Amy Elizabeth Geoghegan on 2 August 2010 (2 pages)
5 October 2010Director's details changed for Camilla Lenore Ferrier on 2 August 2010 (2 pages)
5 October 2010Annual return made up to 2 August 2010 no member list (5 pages)
5 October 2010Director's details changed for Mrs Amy Elizabeth Geoghegan on 2 August 2010 (2 pages)
5 October 2010Annual return made up to 2 August 2010 no member list (5 pages)
5 October 2010Director's details changed for Sarah Catherine Batho on 2 August 2010 (2 pages)
5 October 2010Director's details changed for Camilla Lenore Ferrier on 2 August 2010 (2 pages)
5 October 2010Director's details changed for Camilla Lenore Ferrier on 2 August 2010 (2 pages)
5 October 2010Annual return made up to 2 August 2010 no member list (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 December 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 September 2009Annual return made up to 02/08/09 (3 pages)
18 September 2009Annual return made up to 02/08/09 (3 pages)
17 December 2008Annual return made up to 02/08/08 (3 pages)
17 December 2008Annual return made up to 02/08/08 (3 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 July 2008Director's change of particulars / amy sugdon / 20/06/2008 (2 pages)
30 July 2008Director's change of particulars / amy sugdon / 20/06/2008 (2 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 November 2007Annual return made up to 02/08/07 (2 pages)
15 November 2007Annual return made up to 02/08/07 (2 pages)
6 March 2007Registered office changed on 06/03/07 from: basement flat 28A westwick gardens london W14 0BU (1 page)
6 March 2007Registered office changed on 06/03/07 from: basement flat 28A westwick gardens london W14 0BU (1 page)
3 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
3 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
17 January 2007Annual return made up to 02/08/06 (5 pages)
17 January 2007Annual return made up to 02/08/06 (5 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
3 November 2005New director appointed (2 pages)
26 September 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director resigned
(4 pages)
26 September 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director resigned
(4 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
7 September 2004Annual return made up to 02/08/04 (4 pages)
7 September 2004Annual return made up to 02/08/04 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 July 2003Annual return made up to 02/08/03 (4 pages)
30 July 2003Annual return made up to 02/08/03 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
10 October 2002Annual return made up to 02/08/02 (4 pages)
10 October 2002Annual return made up to 02/08/02 (4 pages)
26 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
26 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Annual return made up to 02/08/01
  • 363(287) ‐ Registered office changed on 24/12/01
(3 pages)
24 December 2001Annual return made up to 02/08/01
  • 363(287) ‐ Registered office changed on 24/12/01
(3 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
2 May 2001Full accounts made up to 31 December 1999 (10 pages)
2 May 2001Full accounts made up to 31 December 1999 (10 pages)
14 September 2000Annual return made up to 02/08/00
  • 363(287) ‐ Registered office changed on 14/09/00
(4 pages)
14 September 2000Annual return made up to 02/08/00
  • 363(287) ‐ Registered office changed on 14/09/00
(4 pages)
16 December 1999Annual return made up to 02/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 December 1999Annual return made up to 02/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
7 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Annual return made up to 02/08/98 (6 pages)
20 April 1999Annual return made up to 02/08/98 (6 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Annual return made up to 02/08/97
  • 363(287) ‐ Registered office changed on 20/08/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 August 1997Annual return made up to 02/08/97
  • 363(287) ‐ Registered office changed on 20/08/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 August 1997New secretary appointed (2 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed;new director appointed (2 pages)
2 August 1996Incorporation (17 pages)
2 August 1996Incorporation (17 pages)