13 Westbere Road
London
NW2 3SP
Director Name | Ms Nevidita Yawanarajah |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 22 December 2014(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | 13 Westbere Road London NW2 3SP |
Secretary Name | Ms Ciarra Scott |
---|---|
Status | Current |
Appointed | 21 June 2020(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 13 Westbere Road London NW2 3SP |
Director Name | Rebecca Louise Munds |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Advertising Manager |
Correspondence Address | Flat 2 13 Westbere Road London NW2 3SP |
Director Name | Wendy Odutoye |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Flat 1 13 Westbere Road London NW2 3SP |
Director Name | Matthew Self |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Flat 3 13 Westbere Road London NW2 3SP |
Secretary Name | Rebecca Louise Munds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Role | Advertising Manager |
Correspondence Address | Flat 2 13 Westbere Road London NW2 3SP |
Director Name | Christine Troughton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 July 2006) |
Role | Facilities Director |
Correspondence Address | 4a Dunster Gardens Kilburn London NW6 7NH |
Director Name | Mr Mark Durban |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 May 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Westbere Road London NW2 3SP |
Secretary Name | Mr Mark Durban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 December 2014) |
Role | Estate Agent |
Correspondence Address | 90 Chiltern Avenue Bushey WD23 4RG |
Secretary Name | Ms Nevidita Yawanarajah |
---|---|
Status | Resigned |
Appointed | 22 December 2014(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 June 2020) |
Role | Company Director |
Correspondence Address | 13 Westbere Road London NW2 3SP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Southampton Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2000) |
Correspondence Address | 71 Lincolns Inn Fields London WC2A 3JF |
Registered Address | 13 Westbere Road London NW2 3SP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
1 at £1 | Kirstin Bernadette Soni 33.33% Ordinary |
---|---|
1 at £1 | Nevidita Yawanarajah 33.33% Ordinary |
1 at £1 | Stuart Nash & Georgie Peck 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 5 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 5 June 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 September |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
5 May 2023 | Micro company accounts made up to 5 September 2022 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 5 September 2021 (3 pages) |
10 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
3 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
3 May 2021 | Micro company accounts made up to 5 September 2020 (3 pages) |
21 June 2020 | Current accounting period extended from 31 August 2020 to 5 September 2020 (1 page) |
21 June 2020 | Appointment of Ms Ciarra Scott as a secretary on 21 June 2020 (2 pages) |
21 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
21 June 2020 | Termination of appointment of Nevidita Yawanarajah as a secretary on 21 June 2020 (1 page) |
11 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
21 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
21 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
10 September 2015 | Termination of appointment of Mark Durban as a director on 1 May 2015 (1 page) |
10 September 2015 | Termination of appointment of Mark Durban as a director on 1 May 2015 (1 page) |
10 September 2015 | Termination of appointment of Mark Durban as a director on 1 May 2015 (1 page) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 December 2014 | Appointment of Ms Nevidita Yawanarajah as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Ms Nevidita Yawanarajah as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Mark Durban as a secretary on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Ms Nevidita Yawanarajah as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Ms Nevidita Yawanarajah as a director on 22 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Mark Durban as a secretary on 22 December 2014 (1 page) |
20 December 2014 | Registered office address changed from 90 Chiltern Avenue Bushey WD23 4RG to 13 Westbere Road London NW2 3SP on 20 December 2014 (1 page) |
20 December 2014 | Registered office address changed from 90 Chiltern Avenue Bushey WD23 4RG to 13 Westbere Road London NW2 3SP on 20 December 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2014 | Director's details changed for Mr Mark Durban on 18 January 2014 (2 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Secretary's details changed for Mr Mark Durban on 21 January 2014 (1 page) |
13 August 2014 | Secretary's details changed for Mr Mark Durban on 21 January 2014 (1 page) |
13 August 2014 | Director's details changed for Mr Mark Durban on 18 January 2014 (2 pages) |
31 January 2014 | Registered office address changed from 45 Newcombe Park London NW7 3QN England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 45 Newcombe Park London NW7 3QN England on 31 January 2014 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
10 September 2012 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Registered office address changed from 14 Lyndhurst Avenue Mill Hill London NW7 2AB England on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 14 Lyndhurst Avenue Mill Hill London NW7 2AB England on 28 March 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
30 October 2010 | Secretary's details changed for Mr Mark Durban on 30 October 2010 (2 pages) |
30 October 2010 | Director's details changed for Mr Mark Durban on 30 October 2010 (2 pages) |
30 October 2010 | Director's details changed for Mr Mark Durban on 30 October 2010 (2 pages) |
30 October 2010 | Secretary's details changed for Mr Mark Durban on 30 October 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Mark Durban on 28 May 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Mark Durban on 28 May 2010 (2 pages) |
13 August 2010 | Director's details changed for Kirstin Bernadette Soni on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Kirstin Bernadette Soni on 1 January 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mark Durban on 28 May 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Mark Durban on 28 May 2010 (2 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Kirstin Bernadette Soni on 1 January 2010 (2 pages) |
5 July 2010 | Registered office address changed from 35 Caddington Road, London London NW2 1RP on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 35 Caddington Road, London London NW2 1RP on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 35 Caddington Road, London London NW2 1RP on 5 July 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
17 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
14 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
14 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
15 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Location of debenture register (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: f/f 13 westbere road london NW2 3SP (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
15 August 2005 | Location of debenture register (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: f/f 13 westbere road london NW2 3SP (1 page) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Location of register of members (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
6 March 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
21 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
19 August 2002 | Return made up to 13/08/02; full list of members
|
19 August 2002 | Return made up to 13/08/02; full list of members
|
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
15 April 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
6 September 2001 | Return made up to 13/08/01; full list of members
|
6 September 2001 | Return made up to 13/08/01; full list of members
|
15 January 2001 | Accounts for a small company made up to 31 August 2000 (1 page) |
15 January 2001 | Accounts for a small company made up to 31 August 2000 (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members
|
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members
|
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned;director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 13 westbere road london NW2 3SP (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 13 westbere road london NW2 3SP (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 October 1999 | Location of register of members (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
28 October 1999 | Return made up to 13/08/97; full list of members (7 pages) |
28 October 1999 | Return made up to 13/08/98; no change of members (6 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Return made up to 13/08/97; full list of members (7 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Return made up to 13/08/98; no change of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 August 1997 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
28 October 1999 | Return made up to 13/08/99; no change of members (4 pages) |
28 October 1999 | Return made up to 13/08/99; no change of members (4 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
28 October 1999 | Location of register of members (1 page) |
5 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1998 | Strike-off action suspended (1 page) |
3 February 1998 | Strike-off action suspended (1 page) |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Incorporation (19 pages) |
13 August 1996 | Incorporation (19 pages) |