Company Name63-77 Westfield Road Management Limited
DirectorsDonna Elizabeth Thomas and Andrew Bryant
Company StatusActive
Company Number03884306
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 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 NameDonna Elizabeth Thomas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleClient Liaison Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Andrew Bryant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Vicarage Lane
Kings Langley
Hertfordshire
WD4 9HR
Director NameMichael Richard Wiggins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Fernwood Crescent
Whetstone
London
N20 0RP
Director NameMr David Jonathan Willis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Holwell Court
Essendon
Hertfordshire
AL9 5RE
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed23 October 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Donna Thomas
14.29%
Ordinary
1 at £1Harjit Dhillon
14.29%
Ordinary
1 at £1Javid Khan
14.29%
Ordinary
1 at £1Keith Henderson & Michelle Henderson
14.29%
Ordinary
1 at £1Matthew Sweatman & Kirsty Roe
14.29%
Ordinary
1 at £1Mr Andrew Ashton Bryant & Ms Samantha Ashto
14.29%
Ordinary
1 at £1Mr Bruce Alan Jackson
14.29%
Ordinary

Accounts

Latest Accounts24 March 2023 (12 months ago)
Next Accounts Due24 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return21 February 2024 (3 weeks, 6 days ago)
Next Return Due7 March 2025 (11 months, 3 weeks from now)

Filing History

14 December 2020Accounts for a dormant company made up to 24 March 2020 (7 pages)
27 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 24 March 2019 (7 pages)
29 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
17 September 2018Accounts for a dormant company made up to 24 March 2018 (7 pages)
21 December 2017Accounts for a dormant company made up to 24 March 2017 (8 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
29 December 2016Director's details changed for Donna Elizabeth Thomas on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Donna Elizabeth Thomas on 29 December 2016 (2 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
28 November 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
11 February 2016Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE to 204 Northfield Avenue Ealing London W13 9SJ on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE to 204 Northfield Avenue Ealing London W13 9SJ on 11 February 2016 (1 page)
3 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7
(5 pages)
3 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 7
(5 pages)
24 August 2015Accounts for a dormant company made up to 24 March 2015 (7 pages)
24 August 2015Accounts for a dormant company made up to 24 March 2015 (7 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7
(5 pages)
22 December 2014Accounts for a dormant company made up to 24 March 2014 (7 pages)
22 December 2014Accounts for a dormant company made up to 24 March 2014 (7 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7
(5 pages)
16 December 2013Accounts for a dormant company made up to 24 March 2013 (7 pages)
16 December 2013Accounts for a dormant company made up to 24 March 2013 (7 pages)
9 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 8
(5 pages)
9 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 8
(5 pages)
21 December 2012Director's details changed for Mr Andrew Bryant on 29 August 2012 (2 pages)
21 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
21 December 2012Director's details changed for Mr Andrew Bryant on 29 August 2012 (2 pages)
21 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption full accounts made up to 24 March 2012 (10 pages)
12 October 2012Total exemption full accounts made up to 24 March 2012 (10 pages)
16 January 2012Director's details changed for Donna Elizabeth Thomas on 26 November 2011 (2 pages)
16 January 2012Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 16 January 2012 (1 page)
16 January 2012Termination of appointment of John Stephenson as a secretary (1 page)
16 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Mr Andrew Bryant on 26 November 2011 (2 pages)
16 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
16 January 2012Termination of appointment of John Stephenson as a secretary (1 page)
16 January 2012Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 16 January 2012 (1 page)
16 January 2012Director's details changed for Mr Andrew Bryant on 26 November 2011 (2 pages)
16 January 2012Director's details changed for Donna Elizabeth Thomas on 26 November 2011 (2 pages)
2 January 2012Total exemption full accounts made up to 24 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 24 March 2011 (10 pages)
7 June 2011Total exemption small company accounts made up to 24 March 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 24 March 2010 (5 pages)
27 April 2011Director's details changed for Andrew Bryant on 1 January 2010 (3 pages)
27 April 2011Director's details changed for Andrew Bryant on 1 January 2010 (3 pages)
27 April 2011Director's details changed for Andrew Bryant on 1 January 2010 (3 pages)
8 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
15 October 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 October 2010 (1 page)
16 July 2010Annual return made up to 26 November 2009 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 26 November 2009 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Andrew Bryant on 26 November 2009 (2 pages)
15 July 2010Director's details changed for Donna Elizabeth Thomas on 26 November 2009 (2 pages)
15 July 2010Director's details changed for Michael Richard Wiggins on 26 November 2009 (2 pages)
15 July 2010Director's details changed for David Jonathan Willis on 26 November 2009 (2 pages)
15 July 2010Director's details changed for David Jonathan Willis on 26 November 2009 (2 pages)
15 July 2010Director's details changed for Michael Richard Wiggins on 26 November 2009 (2 pages)
15 July 2010Director's details changed for Donna Elizabeth Thomas on 26 November 2009 (2 pages)
15 July 2010Director's details changed for Andrew Bryant on 26 November 2009 (2 pages)
1 July 2010Termination of appointment of Michael Wiggins as a director (2 pages)
1 July 2010Termination of appointment of David Willis as a director (2 pages)
1 July 2010Termination of appointment of Michael Wiggins as a director (2 pages)
1 July 2010Termination of appointment of David Willis as a director (2 pages)
16 April 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
16 April 2010Total exemption full accounts made up to 24 March 2009 (9 pages)
6 April 2009Total exemption full accounts made up to 24 March 2008 (8 pages)
6 April 2009Total exemption full accounts made up to 24 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 24 March 2007 (8 pages)
28 January 2009Total exemption full accounts made up to 24 March 2007 (8 pages)
27 January 2009Return made up to 26/11/08; full list of members (8 pages)
27 January 2009Return made up to 26/11/08; full list of members (8 pages)
7 March 2008Return made up to 26/11/07; full list of members (9 pages)
7 March 2008Return made up to 26/11/07; full list of members (9 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
11 January 2007Return made up to 26/11/06; full list of members (9 pages)
11 January 2007Return made up to 26/11/06; full list of members (9 pages)
10 January 2007Full accounts made up to 24 March 2006 (11 pages)
10 January 2007Full accounts made up to 24 March 2006 (11 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
30 March 2006Full accounts made up to 24 March 2005 (9 pages)
30 March 2006Full accounts made up to 24 March 2005 (9 pages)
20 December 2005Return made up to 26/11/05; full list of members (10 pages)
20 December 2005Return made up to 26/11/05; full list of members (10 pages)
12 August 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 August 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 2005Full accounts made up to 24 March 2004 (9 pages)
27 January 2005Full accounts made up to 24 March 2004 (9 pages)
13 November 2003Full accounts made up to 24 March 2003 (10 pages)
13 November 2003Full accounts made up to 24 March 2003 (10 pages)
14 February 2003Return made up to 26/11/02; full list of members (10 pages)
14 February 2003Return made up to 26/11/02; full list of members (10 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
27 August 2002Full accounts made up to 24 March 2002 (9 pages)
27 August 2002Full accounts made up to 24 March 2002 (9 pages)
27 May 2002Return made up to 26/11/01; full list of members (9 pages)
27 May 2002Return made up to 26/11/01; full list of members (9 pages)
20 September 2001Full accounts made up to 24 March 2001 (8 pages)
20 September 2001Full accounts made up to 24 March 2001 (8 pages)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
22 December 2000Return made up to 26/11/00; full list of members (7 pages)
22 December 2000Return made up to 26/11/00; full list of members (7 pages)
14 September 2000Accounting reference date extended from 30/11/00 to 24/03/01 (1 page)
14 September 2000Accounting reference date extended from 30/11/00 to 24/03/01 (1 page)
3 August 2000Ad 30/06/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
3 August 2000Ad 30/06/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
8 December 1999Registered office changed on 08/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned;director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Registered office changed on 08/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned;director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
26 November 1999Incorporation (14 pages)
26 November 1999Incorporation (14 pages)