Company Name13 Westbere Road Management Limited
DirectorsKirstin Bernadette Soni and Nevidita Yawanarajah
Company StatusActive
Company Number03237253
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKirstin Bernadette Soni
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressGarden Flat
13 Westbere Road
London
NW2 3SP
Director NameMs Nevidita Yawanarajah
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityMalaysian
StatusCurrent
Appointed22 December 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleDiplomat
Country of ResidenceEngland
Correspondence Address13 Westbere Road
London
NW2 3SP
Secretary NameMs Ciarra Scott
StatusCurrent
Appointed21 June 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address13 Westbere Road
London
NW2 3SP
Director NameRebecca Louise Munds
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleAdvertising Manager
Correspondence AddressFlat 2
13 Westbere Road
London
NW2 3SP
Director NameWendy Odutoye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleMedical Practitioner
Correspondence AddressFlat 1
13 Westbere Road
London
NW2 3SP
Director NameMatthew Self
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleRetail Manager
Correspondence AddressFlat 3
13 Westbere Road
London
NW2 3SP
Secretary NameRebecca Louise Munds
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleAdvertising Manager
Correspondence AddressFlat 2
13 Westbere Road
London
NW2 3SP
Director NameChristine Troughton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 2006)
RoleFacilities Director
Correspondence Address4a Dunster Gardens
Kilburn
London
NW6 7NH
Director NameMr Mark Durban
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(3 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 May 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Westbere Road
London
NW2 3SP
Secretary NameMr Mark Durban
NationalityBritish
StatusResigned
Appointed14 August 2000(4 years after company formation)
Appointment Duration14 years, 4 months (resigned 22 December 2014)
RoleEstate Agent
Correspondence Address90 Chiltern Avenue
Bushey
WD23 4RG
Secretary NameMs Nevidita Yawanarajah
StatusResigned
Appointed22 December 2014(18 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2020)
RoleCompany Director
Correspondence Address13 Westbere Road
London
NW2 3SP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSouthampton Place Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1999(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2000)
Correspondence Address71 Lincolns Inn Fields
London
WC2A 3JF

Location

Registered Address13 Westbere Road
London
NW2 3SP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

1 at £1Kirstin Bernadette Soni
33.33%
Ordinary
1 at £1Nevidita Yawanarajah
33.33%
Ordinary
1 at £1Stuart Nash & Georgie Peck
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts5 September 2022 (1 year, 7 months ago)
Next Accounts Due5 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 September

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

5 May 2023Micro company accounts made up to 5 September 2022 (3 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
10 May 2022Micro company accounts made up to 5 September 2021 (3 pages)
10 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
3 May 2021Micro company accounts made up to 5 September 2020 (3 pages)
21 June 2020Current accounting period extended from 31 August 2020 to 5 September 2020 (1 page)
21 June 2020Appointment of Ms Ciarra Scott as a secretary on 21 June 2020 (2 pages)
21 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
21 June 2020Termination of appointment of Nevidita Yawanarajah as a secretary on 21 June 2020 (1 page)
11 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 August 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
21 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
21 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
10 September 2015Termination of appointment of Mark Durban as a director on 1 May 2015 (1 page)
10 September 2015Termination of appointment of Mark Durban as a director on 1 May 2015 (1 page)
10 September 2015Termination of appointment of Mark Durban as a director on 1 May 2015 (1 page)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(4 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(4 pages)
22 December 2014Appointment of Ms Nevidita Yawanarajah as a secretary on 22 December 2014 (2 pages)
22 December 2014Appointment of Ms Nevidita Yawanarajah as a secretary on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Mark Durban as a secretary on 22 December 2014 (1 page)
22 December 2014Appointment of Ms Nevidita Yawanarajah as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Ms Nevidita Yawanarajah as a director on 22 December 2014 (2 pages)
22 December 2014Termination of appointment of Mark Durban as a secretary on 22 December 2014 (1 page)
20 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 August 2014Director's details changed for Mr Mark Durban on 18 January 2014 (2 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3
(4 pages)
13 August 2014Secretary's details changed for Mr Mark Durban on 21 January 2014 (1 page)
13 August 2014Secretary's details changed for Mr Mark Durban on 21 January 2014 (1 page)
13 August 2014Director's details changed for Mr Mark Durban on 18 January 2014 (2 pages)
31 January 2014Registered office address changed from 45 Newcombe Park London NW7 3QN England on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 45 Newcombe Park London NW7 3QN England on 31 January 2014 (1 page)
11 September 2013Total exemption small company accounts made up to 31 August 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 31 August 2013 (1 page)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(5 pages)
10 September 2012Total exemption small company accounts made up to 31 August 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 31 August 2012 (1 page)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
28 March 2011Registered office address changed from 14 Lyndhurst Avenue Mill Hill London NW7 2AB England on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 14 Lyndhurst Avenue Mill Hill London NW7 2AB England on 28 March 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (1 page)
30 October 2010Secretary's details changed for Mr Mark Durban on 30 October 2010 (2 pages)
30 October 2010Director's details changed for Mr Mark Durban on 30 October 2010 (2 pages)
30 October 2010Director's details changed for Mr Mark Durban on 30 October 2010 (2 pages)
30 October 2010Secretary's details changed for Mr Mark Durban on 30 October 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Mark Durban on 28 May 2010 (1 page)
13 August 2010Director's details changed for Mr Mark Durban on 28 May 2010 (2 pages)
13 August 2010Director's details changed for Kirstin Bernadette Soni on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Kirstin Bernadette Soni on 1 January 2010 (2 pages)
13 August 2010Secretary's details changed for Mark Durban on 28 May 2010 (1 page)
13 August 2010Director's details changed for Mr Mark Durban on 28 May 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Kirstin Bernadette Soni on 1 January 2010 (2 pages)
5 July 2010Registered office address changed from 35 Caddington Road, London London NW2 1RP on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 35 Caddington Road, London London NW2 1RP on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 35 Caddington Road, London London NW2 1RP on 5 July 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
17 August 2009Return made up to 13/08/09; full list of members (4 pages)
17 August 2009Return made up to 13/08/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
13 August 2008Return made up to 13/08/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (1 page)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (1 page)
14 August 2007Return made up to 13/08/07; full list of members (3 pages)
14 August 2007Return made up to 13/08/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
14 August 2006Return made up to 13/08/06; full list of members (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 13/08/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Location of debenture register (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Registered office changed on 15/08/05 from: f/f 13 westbere road london NW2 3SP (1 page)
15 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
15 August 2005Location of debenture register (1 page)
15 August 2005Registered office changed on 15/08/05 from: f/f 13 westbere road london NW2 3SP (1 page)
15 August 2005Location of register of members (1 page)
15 August 2005Location of register of members (1 page)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
24 August 2004Return made up to 13/08/04; full list of members (7 pages)
24 August 2004Return made up to 13/08/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
6 March 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
21 August 2003Return made up to 13/08/03; full list of members (7 pages)
21 August 2003Return made up to 13/08/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
14 March 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
19 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
6 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (1 page)
15 January 2001Accounts for a small company made up to 31 August 2000 (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 13 westbere road london NW2 3SP (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 13 westbere road london NW2 3SP (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
28 October 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 October 1999Director resigned (1 page)
28 October 1999Accounts for a small company made up to 31 August 1997 (4 pages)
28 October 1999Location of register of members (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Accounts for a small company made up to 31 August 1999 (4 pages)
28 October 1999Return made up to 13/08/97; full list of members (7 pages)
28 October 1999Return made up to 13/08/98; no change of members (6 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Return made up to 13/08/97; full list of members (7 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Return made up to 13/08/98; no change of members (6 pages)
28 October 1999Accounts for a small company made up to 31 August 1997 (4 pages)
28 October 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 October 1999Return made up to 13/08/99; no change of members (4 pages)
28 October 1999Return made up to 13/08/99; no change of members (4 pages)
28 October 1999Director resigned (1 page)
28 October 1999Accounts for a small company made up to 31 August 1999 (4 pages)
28 October 1999Location of register of members (1 page)
5 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
5 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 September 1998First Gazette notice for compulsory strike-off (1 page)
15 September 1998First Gazette notice for compulsory strike-off (1 page)
3 February 1998Strike-off action suspended (1 page)
3 February 1998Strike-off action suspended (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
27 January 1998First Gazette notice for compulsory strike-off (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Secretary resigned (1 page)
13 August 1996Incorporation (19 pages)
13 August 1996Incorporation (19 pages)