Company NameWest Beach Homes Limited
Company StatusActive
Company Number03246373
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Anthony Simon Osband
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1996(1 day after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Linda Jane Osband
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1996(6 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Sharon Rosemary Hillman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(5 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Secretary NameMr Matthew Paul Smith
StatusCurrent
Appointed11 May 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Matthew Paul Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Peter Maurice Edward Osband
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Lucy Elizabeth Valpy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Daniel Jonathan Hillman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMrs Gillian Felice Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMs Emily Jane Osband
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtenay Group 1 Kensington Gore
London
SW7 2AT
Director NameMr Emanuel Eric Osband
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address17 York Terrace West
London
NW1 4QA
Secretary NameMichael John Main
NationalityBritish
StatusResigned
Appointed06 September 1996(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Director NameMarjorie Osband
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressCourtenay House 15 Courtenay Avenue
Kenwood
London
N6 4LR
Director NameRonald John Presley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(6 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address2 Vale Lodge
Leatherhead
Surrey
KT22 8JQ
Director NameMichael John Main
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(6 days after company formation)
Appointment Duration15 years, 8 months (resigned 24 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Director NameEstelle Osband
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 York Terrace West
London
NW1 4QA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Courtenay Group
1 Kensington Gore
London
SW7 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Banbury Estates LTD
99.90%
Ordinary
1 at £1R.a.s. Osband
0.10%
Ordinary

Financials

Year2014
Net Worth£1,165,963
Cash£845
Current Liabilities£333,799

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End30 January

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

25 July 2019Delivered on: 31 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 44-48 high street, whitstable CT5 1BQ (freehold - K649945).
Outstanding
24 May 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
7 September 2023Accounts for a small company made up to 31 January 2023 (9 pages)
4 January 2023Accounts for a small company made up to 31 January 2022 (8 pages)
3 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 31 January 2021 (9 pages)
22 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
9 July 2021Registered office address changed from Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS England to The Courtenay Group 1 Kensington Gore London SW7 2AT on 9 July 2021 (1 page)
11 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 January 2020 (9 pages)
19 March 2020Registered office address changed from The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page)
12 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 January 2019 (8 pages)
31 July 2019Registration of charge 032463730003, created on 25 July 2019 (32 pages)
31 May 2019Registration of charge 032463730002, created on 24 May 2019 (39 pages)
31 May 2019Registration of charge 032463730001, created on 24 May 2019 (42 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 October 2018Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages)
18 October 2018Accounts for a small company made up to 31 January 2018 (8 pages)
24 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
24 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 June 2017Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
30 June 2017Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
30 June 2017Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
30 June 2017Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 January 2016 (19 pages)
8 September 2016Full accounts made up to 31 January 2016 (19 pages)
7 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
7 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
15 October 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(7 pages)
15 October 2015Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(7 pages)
15 October 2015Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages)
27 August 2015Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages)
3 November 2014Registered office address changed from Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR on 3 November 2014 (1 page)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(5 pages)
3 November 2014Registered office address changed from Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR on 3 November 2014 (1 page)
29 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
29 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(5 pages)
14 October 2013Annual return made up to 5 September 2013 with a full list of shareholders (5 pages)
4 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
4 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
12 June 2012Accounts for a small company made up to 31 January 2012 (6 pages)
29 May 2012Appointment of Mr Peter Maurice Edward Osband as a director (2 pages)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages)
29 May 2012Appointment of Mr Peter Maurice Edward Osband as a director (2 pages)
29 May 2012Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages)
29 May 2012Termination of appointment of Michael Main as a director (1 page)
29 May 2012Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages)
4 January 2012Appointment of Mr Matthew Paul Smith as a director (2 pages)
4 January 2012Appointment of Mr Matthew Paul Smith as a director (2 pages)
4 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
4 October 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 September 2011Director's details changed for Richard Anthony Simon Osband on 27 September 2011 (2 pages)
28 September 2011Director's details changed for Richard Anthony Simon Osband on 27 September 2011 (2 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
11 July 2010Termination of appointment of Estelle Osband as a director (1 page)
11 July 2010Termination of appointment of Estelle Osband as a director (1 page)
1 June 2010Full accounts made up to 31 January 2010 (14 pages)
1 June 2010Full accounts made up to 31 January 2010 (14 pages)
11 May 2010Termination of appointment of Michael Main as a secretary (1 page)
11 May 2010Appointment of Mr Matthew Paul Smith as a secretary (1 page)
11 May 2010Termination of appointment of Michael Main as a secretary (1 page)
11 May 2010Appointment of Mr Matthew Paul Smith as a secretary (1 page)
1 October 2009Return made up to 05/09/09; full list of members (5 pages)
1 October 2009Return made up to 05/09/09; full list of members (5 pages)
25 August 2009Full accounts made up to 31 January 2009 (14 pages)
25 August 2009Full accounts made up to 31 January 2009 (14 pages)
24 September 2008Return made up to 05/09/08; full list of members (5 pages)
24 September 2008Return made up to 05/09/08; full list of members (5 pages)
23 April 2008Full accounts made up to 31 January 2008 (14 pages)
23 April 2008Full accounts made up to 31 January 2008 (14 pages)
2 October 2007Return made up to 05/09/07; no change of members (8 pages)
2 October 2007Return made up to 05/09/07; no change of members (8 pages)
1 May 2007Full accounts made up to 31 January 2007 (14 pages)
1 May 2007Full accounts made up to 31 January 2007 (14 pages)
11 October 2006Return made up to 05/09/06; full list of members (8 pages)
11 October 2006Return made up to 05/09/06; full list of members (8 pages)
12 April 2006Full accounts made up to 31 January 2006 (13 pages)
12 April 2006Full accounts made up to 31 January 2006 (13 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
29 September 2005Return made up to 05/09/05; full list of members (9 pages)
29 September 2005Return made up to 05/09/05; full list of members (9 pages)
13 April 2005Full accounts made up to 31 January 2005 (11 pages)
13 April 2005Full accounts made up to 31 January 2005 (11 pages)
28 September 2004Return made up to 05/09/04; full list of members (9 pages)
28 September 2004Return made up to 05/09/04; full list of members (9 pages)
19 May 2004Full accounts made up to 31 January 2004 (12 pages)
19 May 2004Full accounts made up to 31 January 2004 (12 pages)
25 September 2003Return made up to 05/09/03; full list of members (9 pages)
25 September 2003Return made up to 05/09/03; full list of members (9 pages)
28 April 2003Full accounts made up to 31 January 2003 (11 pages)
28 April 2003Full accounts made up to 31 January 2003 (11 pages)
1 October 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(9 pages)
1 October 2002Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
(9 pages)
9 May 2002Full accounts made up to 31 January 2002 (11 pages)
9 May 2002Full accounts made up to 31 January 2002 (11 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
21 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2001Full accounts made up to 31 January 2001 (10 pages)
23 April 2001Full accounts made up to 31 January 2001 (10 pages)
21 September 2000Return made up to 05/09/00; full list of members (8 pages)
21 September 2000Return made up to 05/09/00; full list of members (8 pages)
19 September 2000Full accounts made up to 31 January 2000 (11 pages)
19 September 2000Full accounts made up to 31 January 2000 (11 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
27 September 1999Return made up to 05/09/99; no change of members (12 pages)
27 September 1999Return made up to 05/09/99; no change of members (12 pages)
26 May 1999Full accounts made up to 31 January 1999 (11 pages)
26 May 1999Full accounts made up to 31 January 1999 (11 pages)
2 October 1998Return made up to 05/09/98; no change of members (12 pages)
2 October 1998Return made up to 05/09/98; no change of members (12 pages)
8 May 1998Full accounts made up to 31 January 1998 (10 pages)
8 May 1998Full accounts made up to 31 January 1998 (10 pages)
24 September 1997Return made up to 05/09/97; full list of members (14 pages)
24 September 1997Return made up to 05/09/97; full list of members (14 pages)
31 December 1996Ad 19/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 December 1996Ad 19/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 1996New director appointed (3 pages)
8 October 1996Registered office changed on 08/10/96 from: royal geographical society build 1A kensington gore london SW7 2AR (1 page)
8 October 1996Registered office changed on 08/10/96 from: royal geographical society build 1A kensington gore london SW7 2AR (1 page)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Accounting reference date extended from 30/09/97 to 30/01/98 (1 page)
23 September 1996Accounting reference date extended from 30/09/97 to 30/01/98 (1 page)
23 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 82-86 deansgate manchester M3 2ER (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Registered office changed on 11/09/96 from: 82-86 deansgate manchester M3 2ER (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
5 September 1996Incorporation (10 pages)
5 September 1996Incorporation (10 pages)