Company Name21-22 Westbourne Street Management Co. Limited
Company StatusActive
Company Number03733659
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Ahmed Salih Jawad
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(2 months, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Paddocks
Wembley
Middlesex
HA9 9HB
Director NameMr Menelaos Tzafetas
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address21-22 Westbourne Street
Flat 8
London
W2 2TZ
Director NameMr Michael Howie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAcara Management Ltd 187 Kew Road
Richmond
TW9 2AZ
Secretary NameAcara Management
StatusCurrent
Appointed17 March 2022(23 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressAcara Management Ltd 187 Kew Road
Richmond
TW9 2AZ
Director NameMr Olle Gustaf Hallfors
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleManagemnet Consultant
Correspondence AddressFlat 52 239 Long Lane
London
SE1 4PT
Director NameRoland Hallfors
Date of BirthJune 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address138 Bermondsey Street
London
E1 9NH
Secretary NameMr Olle Gustaf Hallfors
NationalitySwedish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 52 239 Long Lane
London
SE1 4PT
Director NameNicholas Robert Charles Davey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2000)
RoleConstruction Manager
Correspondence AddressFlat 7 21 Westbourne Street
London
W2 2TZ
Director NameMr Raja Sherbaz Khan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address79 Whippscross Road
Leytonstone
London
E11 1NJ
Secretary NameNicholas Robert Charles Davey
NationalityBritish
StatusResigned
Appointed01 June 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2000)
RoleConstruction Manager
Correspondence AddressFlat 7 21 Westbourne Street
London
W2 2TZ
Secretary NameDr Ahmed Salih Jawad
NationalityBritish
StatusResigned
Appointed06 July 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Paddocks
Wembley
Middlesex
HA9 9HB
Secretary NameMaria Hallfors
NationalitySpanish
StatusResigned
Appointed24 October 2002(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 19 November 2004)
RoleInterior Designer
Correspondence Address247 New Cross Road
London
SE14 5UL
Secretary NameBenjamin De Haan
NationalityBritish
StatusResigned
Appointed03 February 2005(5 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NameMr Ilhami Bozkurtaca
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(6 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2016)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address210 Edgware Road
London
W2 1DH
Secretary NameNadjia Krache Al Jawad
NationalityBritish
StatusResigned
Appointed03 August 2005(6 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 March 2022)
RoleEstate Agent
Correspondence Address12 Staverton Road
Willesden
London
NW2 5HL

Location

Registered AddressAcara Management Ltd
187 Kew Road
Richmond
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mathew David & James Jonathan Honeyben
11.11%
Ordinary
1 at £1Mr A. De Haan
11.11%
Ordinary
1 at £1Mr Ahmed Jawad
11.11%
Ordinary
1 at £1Mr Hassan Sadik
11.11%
Ordinary
1 at £1Mr Ilhami Bozkurtaca
11.11%
Ordinary
1 at £1Mr Ioannis Tzaffetas & Mrs Sandra Tzaffetas
11.11%
Ordinary
1 at £1Mr Rizwan A. Khan
11.11%
Ordinary
1 at £1Ryenko
11.11%
Ordinary
1 at £1Vijay Patel
11.11%
Ordinary

Financials

Year2014
Net Worth£89,703
Cash£84,293
Current Liabilities£12,936

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

16 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
2 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
30 June 2022Previous accounting period extended from 29 June 2022 to 30 June 2022 (1 page)
30 June 2022Accounts for a dormant company made up to 29 June 2021 (2 pages)
30 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
24 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Nadjia Krache Al Jawad as a secretary on 17 March 2022 (1 page)
17 March 2022Appointment of Acara Management as a secretary on 17 March 2022 (2 pages)
11 October 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
8 October 2021Registered office address changed from C/O C/O Comet Holdings 210 Edgware Road London W2 1DH to Acara Management Ltd 187 Kew Road Richmond TW9 2AZ on 8 October 2021 (1 page)
21 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
17 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
29 March 2020Appointment of Mr Michael Howie as a director on 28 September 2019 (2 pages)
29 March 2020Appointment of Mr Menelaos Tzafetas as a director on 10 June 2017 (2 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 May 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
17 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
18 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 July 2016Termination of appointment of Ilhami Bozkurtaca as a director on 19 July 2016 (1 page)
22 July 2016Termination of appointment of Ilhami Bozkurtaca as a director on 19 July 2016 (1 page)
16 May 2016Statement of capital following an allotment of shares on 26 November 2014
  • GBP 9
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 26 November 2014
  • GBP 9
(3 pages)
16 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11
(5 pages)
16 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11
(5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(5 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 9
(5 pages)
6 August 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 9
(5 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
25 August 2011Registered office address changed from Comet Holdings 210 Edgware Road London W2 1DH on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Comet Holdings 210 Edgware Road London W2 1DH on 25 August 2011 (1 page)
25 August 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Dr Ahmed Salih Jawad on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Ilhami Bozkurtaca on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Dr Ahmed Salih Jawad on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ilhami Bozkurtaca on 22 March 2010 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Return made up to 11/03/09; full list of members (6 pages)
12 March 2009Return made up to 11/03/09; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 April 2008Return made up to 12/03/08; full list of members (6 pages)
3 April 2008Return made up to 12/03/08; full list of members (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Return made up to 12/03/07; full list of members (10 pages)
3 April 2007Return made up to 12/03/07; full list of members (10 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
10 March 2006Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (2 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Secretary resigned (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 April 2004Return made up to 12/03/04; full list of members (10 pages)
13 April 2004Return made up to 12/03/04; full list of members (10 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 May 2003Return made up to 12/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 May 2003Return made up to 12/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: c/o comet holdings estate agent 210 edgware road london W2 1DH (1 page)
21 May 2002Registered office changed on 21/05/02 from: c/o comet holdings estate agent 210 edgware road london W2 1DH (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 12/03/02; no change of members (6 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Total exemption full accounts made up to 30 June 2000 (11 pages)
7 May 2002Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2002Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 12/03/02; no change of members (6 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Total exemption full accounts made up to 30 June 2000 (11 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Restoration by order of the court (2 pages)
2 May 2002Restoration by order of the court (2 pages)
5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
13 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
8 August 2001Secretary resigned;director resigned (1 page)
2 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
15 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
5 August 1999New secretary appointed;new director appointed (2 pages)
5 August 1999New secretary appointed;new director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
12 March 1999Incorporation (17 pages)
12 March 1999Incorporation (17 pages)