Company Name85 & 87 Westbourne Park Road Limited
Company StatusActive
Company Number03457833
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 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 David Fleming Hickok
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(8 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address85 Westbourne Park Road
London
W2 5QH
Director NameMr Luke Pritchard
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(16 years after company formation)
Appointment Duration10 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Director NameSuleman Manuver Pervez
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(19 years, 5 months after company formation)
Appointment Duration7 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address56 Greenfield Gardens
Childs Hill
London/ England
NW2 1HY
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameRobert Lawrence Read
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleInsurance Underwriter
Correspondence Address87 Westbourne Park Road
London
W2 5QH
Director NameDavid Kenyon Barker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleStockbroker
Correspondence Address85 Westbourne Park Road
London
W2 5QH
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameJohn Sykes Fletcher
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleConsultant
Correspondence Address87a Westbourne Park Road
London
W2 5QH
Director NameRobin Godfrey Cass
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2006)
RolePublisher
Correspondence Address85 Westbourne Park Road
London
W2
Director NameDaire Timothy Dunne
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2005)
RoleBanker
Correspondence Address87 Westbourne Park Road
London
W2 5QH
Secretary NameDaire Timothy Dunne
NationalityIrish
StatusResigned
Appointed01 September 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2005)
RoleBanker
Correspondence Address87 Westbourne Park Road
London
W2 5QH
Director NameKate Weinberg
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 10 February 2006)
RoleWriter
Correspondence AddressFlat 1
87 Westbourne Park Road
London
W2 5QH
Secretary NameKate Weinberg
NationalityBritish
StatusResigned
Appointed12 April 2005(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 10 February 2006)
RoleWriter
Correspondence AddressFlat 1
87 Westbourne Park Road
London
W2 5QH
Director NameArabella Mary Yerburgh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2007)
RoleCompany Director
Correspondence Address87 Westbourne Park Road
London
W2 5QH
Secretary NameArabella Mary Yerburgh
NationalityBritish
StatusResigned
Appointed10 February 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2007)
RoleCompany Director
Correspondence Address87 Westbourne Park Road
London
W2 5QH
Director NameAlex Smart
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2013)
RolePublishing Sales
Correspondence Address87 Westbourne Park Road
London
W2 5QH
Secretary NameAlex Smart
NationalityBritish
StatusResigned
Appointed16 March 2007(9 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2013)
RolePublishing Sales
Correspondence Address87 Westbourne Park Road
London
W2 5QH

Location

Registered Address85 Westbourne Park Road
London
W2 5QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1David Fleming Hickok
33.33%
Ordinary
1 at £1Luke Pritchard
33.33%
Ordinary
1 at £1Mohammed Parvaz & Zamar Mohammed Chadzey
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
20 October 2023Notification of Ali Ata Abatay as a person with significant control on 5 January 2022 (2 pages)
20 October 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
20 October 2023Registered office address changed from 85 85 West Bourne Park Road London London W2 5QH United Kingdom to 85 Westbourne Park Road London W2 5QH on 20 October 2023 (1 page)
20 October 2023Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to 85 85 West Bourne Park Road London London W2 5QH on 20 October 2023 (1 page)
1 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 February 2023Registered office address changed from C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 10 Bloomsbury Way London WC1A 2SL on 1 February 2023 (1 page)
1 February 2023Appointment of Mr. Ali Ata Abatay as a director on 15 January 2023 (2 pages)
31 January 2023Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG England to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page)
31 January 2023Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page)
25 November 2022Termination of appointment of Luke Pritchard as a director on 8 July 2022 (1 page)
15 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
4 August 2021Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 4 August 2021 (1 page)
2 August 2021Change of details for Sir Mohammad Pervez as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Director's details changed for Suleman Manuver Pervez on 2 August 2021 (2 pages)
19 November 2020Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020 (1 page)
19 November 2020Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 September 2019Director's details changed for Mr Luke Pritchard on 31 August 2019 (2 pages)
9 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
9 September 2019Change of details for Mr Luke Pritchard as a person with significant control on 30 August 2019 (2 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
9 May 2017Appointment of Suleman Manuver Pervez as a director on 19 April 2017 (3 pages)
9 May 2017Appointment of Suleman Manuver Pervez as a director on 19 April 2017 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
19 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
16 May 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
29 March 2016Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 2nd Floor 13-14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(4 pages)
26 August 2015Registered office address changed from 19 Portland Place London W1B 1PX to 2nd Floor 13-14 Margaret Street London W1W 8RN on 26 August 2015 (1 page)
26 August 2015Director's details changed for Mr Luke Pritchard on 1 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Luke Pritchard on 1 August 2015 (2 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(4 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(4 pages)
26 August 2015Director's details changed for Mr Luke Pritchard on 1 August 2015 (2 pages)
26 August 2015Registered office address changed from 19 Portland Place London W1B 1PX to 2nd Floor 13-14 Margaret Street London W1W 8RN on 26 August 2015 (1 page)
10 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(5 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(5 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(5 pages)
18 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 October 2013Termination of appointment of Alex Smart as a director (1 page)
30 October 2013Termination of appointment of Alex Smart as a secretary (1 page)
30 October 2013Termination of appointment of Alex Smart as a director (1 page)
30 October 2013Termination of appointment of Alex Smart as a secretary (1 page)
30 October 2013Appointment of Mr Luke Pritchard as a director (2 pages)
30 October 2013Appointment of Mr Luke Pritchard as a director (2 pages)
17 October 2013Registered office address changed from 87 Westbourne Park Road London W2 5QH on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from 87 Westbourne Park Road London W2 5QH on 17 October 2013 (2 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(14 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(14 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(14 pages)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
25 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
12 March 2012Accounts for a dormant company made up to 31 October 2009 (3 pages)
12 March 2012Accounts for a dormant company made up to 31 October 2010 (3 pages)
12 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 March 2012Accounts for a dormant company made up to 31 October 2008 (1 page)
12 March 2012Accounts for a dormant company made up to 31 October 2008 (1 page)
12 March 2012Accounts for a dormant company made up to 31 October 2009 (3 pages)
12 March 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
12 March 2012Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 March 2012Annual return made up to 1 August 2009 (10 pages)
8 March 2012Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 1 August 2008 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 1 August 2009 (10 pages)
8 March 2012Annual return made up to 1 August 2008 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 1 August 2009 (10 pages)
8 March 2012Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 1 August 2008 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
2 March 2012Administrative restoration application (3 pages)
2 March 2012Administrative restoration application (3 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
25 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 April 2008Director and secretary appointed alex smart (2 pages)
29 April 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
29 April 2008Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(7 pages)
29 April 2008Return made up to 01/08/07; full list of members
  • 363(288) ‐ Secretary resigned director resigned
(7 pages)
29 April 2008Director and secretary appointed alex smart (2 pages)
29 April 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Return made up to 01/08/06; full list of members (3 pages)
7 December 2006Return made up to 01/08/06; full list of members (3 pages)
7 December 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
7 July 2006Return made up to 01/08/05; full list of members (7 pages)
7 July 2006Return made up to 01/08/05; full list of members (7 pages)
26 June 2006New secretary appointed;new director appointed (1 page)
26 June 2006New secretary appointed;new director appointed (1 page)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006Secretary resigned;director resigned (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
9 August 2004Return made up to 01/08/04; full list of members (8 pages)
9 August 2004Return made up to 01/08/04; full list of members (8 pages)
30 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
30 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
15 January 2004Accounts for a dormant company made up to 31 October 2002 (1 page)
30 October 2002Return made up to 30/10/02; full list of members (8 pages)
30 October 2002Return made up to 30/10/02; full list of members (8 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2002Accounts for a dormant company made up to 29 October 2001 (1 page)
29 June 2002Accounts for a dormant company made up to 29 October 2001 (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
21 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Return made up to 30/10/00; full list of members (6 pages)
21 November 2000Return made up to 30/10/00; full list of members (6 pages)
21 November 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
15 August 2000Accounts for a dormant company made up to 30 October 1999 (1 page)
15 August 2000Director resigned (2 pages)
15 August 2000Accounts for a dormant company made up to 30 October 1998 (1 page)
15 August 2000Accounts for a dormant company made up to 30 October 1999 (1 page)
15 August 2000Accounts for a dormant company made up to 30 October 1998 (1 page)
15 August 2000Director resigned (2 pages)
27 October 1999Return made up to 30/10/99; full list of members (6 pages)
27 October 1999Return made up to 30/10/99; full list of members (6 pages)
13 November 1998Return made up to 30/10/98; full list of members (6 pages)
13 November 1998Return made up to 30/10/98; full list of members (6 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Registered office changed on 30/12/97 from: the wagon house, banwell road christon, axbridge, somerset BS26 2XX (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Registered office changed on 30/12/97 from: the wagon house, banwell road christon, axbridge, somerset BS26 2XX (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
30 October 1997Incorporation (29 pages)
30 October 1997Incorporation (29 pages)