Company Name104/106 Westbourne Terrace Management Co. Limited
Company StatusActive
Company Number03646942
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1998(25 years, 5 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 Harry Warren
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(14 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Place 50/52 Carver Street
Birmingham
B1 3AS
Director NameMrs Christine Ann Hilton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameMr Gokul Damodar Ghia
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(25 years, 1 month after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Secretary NameAsh Ponsonby Management Ltd (Corporation)
StatusCurrent
Appointed01 June 2019(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address23 Redan Place
London
W2 4SA
Director NameDr David Joseph Tomlinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 3, 19 Cleveland Terrace
London
W2 6QH
Director NameTuukka Antero Puolakka
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed24 July 2000(1 year, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 16 December 2022)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 104 Westbourne Terrace
London
W2 6QE
Secretary NameMr Duncan Hugh Foster
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address63 High Ridge
Godalming
Surrey
GU7 1YF
Director NameDr David Joseph Tomlinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NameRialto (Management) Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary NameRialto (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence AddressBayfordbury
Lower Hatfield Road
Hertford
SG13 8EE
Secretary NameALAN Foster & Associates (Corporation)
StatusResigned
Appointed02 June 2003(4 years, 7 months after company formation)
Appointment Duration11 years (resigned 02 June 2014)
Correspondence AddressMarlborough House Millbrook
Guildford
Surrey
GU1 3YA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 June 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2019)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address11 Redan House 23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 December 2022Termination of appointment of Tuukka Antero Puolakka as a director on 16 December 2022 (1 page)
30 December 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
13 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
11 February 2020Appointment of Mr David Joseph Tomlinson as a director on 30 January 2020 (2 pages)
21 January 2020Appointment of Mrs Christine Ann Hilton as a director on 21 January 2020 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 June 2019Appointment of Ash Ponsonby Management Ltd as a secretary on 1 June 2019 (2 pages)
1 April 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 11 Redan House 23 Redan Place London W2 4SA on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 31 March 2019 (1 page)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (4 pages)
12 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
12 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
12 October 2015Annual return made up to 9 October 2015 no member list (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
10 October 2014Annual return made up to 9 October 2014 no member list (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
9 October 2013Annual return made up to 9 October 2013 no member list (4 pages)
9 October 2013Annual return made up to 9 October 2013 no member list (4 pages)
9 October 2013Annual return made up to 9 October 2013 no member list (4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 January 2013Appointment of Mr Harry Warren as a director (2 pages)
10 January 2013Appointment of Mr Harry Warren as a director (2 pages)
31 October 2012Termination of appointment of David Tomlinson as a director (1 page)
31 October 2012Termination of appointment of David Tomlinson as a director (1 page)
16 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
16 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
16 October 2012Annual return made up to 9 October 2012 no member list (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 October 2011Annual return made up to 9 October 2011 no member list (4 pages)
13 October 2011Annual return made up to 9 October 2011 no member list (4 pages)
13 October 2011Annual return made up to 9 October 2011 no member list (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2010Annual return made up to 9 October 2010 no member list (4 pages)
13 October 2010Annual return made up to 9 October 2010 no member list (4 pages)
13 October 2010Annual return made up to 9 October 2010 no member list (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Dr David Joseph Tomlinson on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 no member list (5 pages)
10 November 2009Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Tuukka Antero Puolakka on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Dr David Joseph Tomlinson on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 no member list (5 pages)
10 November 2009Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Tuukka Antero Puolakka on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 9 October 2009 no member list (5 pages)
10 November 2009Director's details changed for Tuukka Antero Puolakka on 1 October 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Dr David Joseph Tomlinson on 1 October 2009 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 October 2008Annual return made up to 09/10/08 (2 pages)
30 October 2008Annual return made up to 09/10/08 (2 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 October 2007Annual return made up to 09/10/07 (2 pages)
18 October 2007Annual return made up to 09/10/07 (2 pages)
2 November 2006Annual return made up to 09/10/06 (2 pages)
2 November 2006Annual return made up to 09/10/06 (2 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 October 2005Annual return made up to 09/10/05 (2 pages)
12 October 2005Annual return made up to 09/10/05 (2 pages)
12 October 2005Location of register of members (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Location of register of members (1 page)
12 October 2005Director's particulars changed (1 page)
9 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 October 2004Annual return made up to 09/10/04 (4 pages)
21 October 2004Annual return made up to 09/10/04 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 November 2003Annual return made up to 09/10/03 (4 pages)
24 November 2003Annual return made up to 09/10/03 (4 pages)
7 June 2003New secretary appointed (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (1 page)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 October 2002Annual return made up to 09/10/02 (4 pages)
21 October 2002Annual return made up to 09/10/02 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2001Annual return made up to 09/10/01 (3 pages)
24 October 2001Annual return made up to 09/10/01 (3 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 October 2000Annual return made up to 09/10/00 (3 pages)
13 October 2000Annual return made up to 09/10/00 (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: bayfordbury lower hatfield road hertford hertfordshire SG13 8EE (1 page)
11 August 2000Secretary resigned (1 page)
19 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 1999Annual return made up to 09/10/99 (3 pages)
12 October 1999Annual return made up to 09/10/99 (3 pages)
20 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 October 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 October 1998Incorporation (20 pages)
9 October 1998Incorporation (20 pages)