Lewes
East Sussex
BN7 1TU
Director Name | Anna Susan Christian Hinshelwood |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Textile Conservationist |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 1a St Stevens Crescent London W2 5QT |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2012(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Mr Roland Denis Leventon Cowan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Architect/Property Developer |
Country of Residence | England |
Correspondence Address | 4 Saint Stephens Crescent London W2 5QT |
Director Name | Karim Juma |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Broker |
Correspondence Address | 1a Saint Stephens Crescent London W2 5QT |
Director Name | Thomas Leeman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 6 The Westbourne 1 Artesian Road London W2 5DL |
Director Name | David Waddington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 346 Ice Wharf 17 New Wharf Road London N1 9RW |
Secretary Name | Mrs Jane Rebecca Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saint Stephens Crescent London W2 5QT |
Director Name | Emma Nicola Lavinia Miller |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Stephens Crescent 3rd & 4th Floor Maisonette London W2 5QT |
Secretary Name | Emma Nicola Lavinia Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Stephens Crescent 3rd & 4th Floor Maisonette London W2 5QT |
Director Name | Mr Stefano Macchi Di Cellere |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Antoine Maxwell Pineau-Gordon |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 April 2024) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.1k at £0.01 | Antoine Maxwell Pineau-gordon 21.33% Ordinary |
---|---|
2.1k at £0.01 | Elizabeth Pitman 21.33% Ordinary |
2.1k at £0.01 | Viviana Macchi Di Cellere & Stefano Macchi Di Cellere 21.33% Ordinary |
1.9k at £0.01 | Anna Susan Hinshelwood 19.00% Ordinary |
1.7k at £0.01 | Mr Nick Davies 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £14,620 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 11 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
25 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
---|---|
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 24 March 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
7 April 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
31 March 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
28 February 2017 | Appointment of Mr Stefano Macchi Di Cellere as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Antoine Maxwell Pineau-Gordon as a director on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Stefano Macchi Di Cellere on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Antoine Maxwell Pineau-Gordon as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Stefano Macchi Di Cellere as a director on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Stefano Macchi Di Cellere on 28 February 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 May 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
4 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
4 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
3 June 2014 | Total exemption full accounts made up to 24 March 2014 (5 pages) |
3 June 2014 | Total exemption full accounts made up to 24 March 2014 (5 pages) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 October 2013 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
9 October 2013 | Total exemption full accounts made up to 24 March 2013 (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
19 October 2012 | Appointment of Westbourne Estates as a secretary (2 pages) |
19 October 2012 | Appointment of Westbourne Estates as a secretary (2 pages) |
19 October 2012 | Registered office address changed from 1 St Stephens Crescent London W2 5QT on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 1 St Stephens Crescent London W2 5QT on 19 October 2012 (1 page) |
17 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Termination of appointment of Emma Miller as a secretary (1 page) |
19 January 2011 | Termination of appointment of Emma Miller as a director (1 page) |
19 January 2011 | Termination of appointment of Emma Miller as a secretary (1 page) |
19 January 2011 | Termination of appointment of Emma Miller as a director (1 page) |
19 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Anna Susan Christian Hinshelwood on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Nick Davies on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Nick Davies on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Emma Nicola Lavinia Miller on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Emma Nicola Lavinia Miller on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Anna Susan Christian Hinshelwood on 21 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
20 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
20 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
19 June 2008 | Return made up to 30/11/07; full list of members (5 pages) |
19 June 2008 | Return made up to 30/11/07; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
8 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
8 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
24 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
24 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 30/11/04; full list of members (3 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Return made up to 30/11/04; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
31 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
31 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
23 October 2003 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
27 February 2003 | Accounting reference date extended from 30/11/02 to 24/03/03 (1 page) |
27 February 2003 | Accounting reference date extended from 30/11/02 to 24/03/03 (1 page) |
31 December 2002 | Return made up to 30/11/02; full list of members
|
31 December 2002 | Return made up to 30/11/02; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: 99 westbourne park villas london W2 5ED (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 99 westbourne park villas london W2 5ED (1 page) |
18 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
4 October 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
4 October 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
12 January 2001 | Return made up to 30/11/00; full list of members (9 pages) |
12 January 2001 | Return made up to 30/11/00; full list of members (9 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 99 westbourne park villas london W2 5ED (1 page) |
29 February 2000 | Ad 06/01/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 99 westbourne park villas london W2 5ED (1 page) |
29 February 2000 | Ad 06/01/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 January 2000 | S-div 13/12/99 (1 page) |
11 January 2000 | Memorandum and Articles of Association (13 pages) |
11 January 2000 | Memorandum and Articles of Association (13 pages) |
11 January 2000 | S-div 13/12/99 (1 page) |
7 January 2000 | Company name changed newvale ventures LIMITED\certificate issued on 10/01/00 (2 pages) |
7 January 2000 | Company name changed newvale ventures LIMITED\certificate issued on 10/01/00 (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 1999 | Incorporation (17 pages) |
30 November 1999 | Incorporation (17 pages) |