Company Name28 Westbourne Terrace Management Company Limited
Company StatusActive
Company Number04050860
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 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 NameMs Allison Birkett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(12 years, 8 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Gloucester Terrace
London
W2 3HH
Director NameMr Geoffrey Emmanuel Bussetil
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(14 years, 8 months after company formation)
Appointment Duration9 years
RoleScreenwriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Gatcombe Road
London
N19 4PT
Director NameMr Michael John Rowe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed29 April 2015(14 years, 8 months after company formation)
Appointment Duration9 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbourne Terrace
Second Floor Flat
London
W2 3UP
Director NameHelen Kellie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleMarketing
Correspondence AddressGround Floor Flat
28 Westbourne Terrace
London
W2 3UP
Director NameDr Keith Frank Barker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address1st Floor Flat
28 Westbourne Terrace
London
W2 3UP
Secretary NameDr Keith Frank Barker
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address1st Floor Flat
28 Westbourne Terrace
London
W2 3UP
Director NameStephen James Dowle
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2009)
RoleInvestment Mgr
Correspondence Address2nd Floor
28 Westbourne Terrace
London
W2 3UP
Director NameDavid Hassard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(4 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3rd Floor
28 Westbourne Terrace
London
W2 3UP
Director NameMr Antonio Di Lorenzo
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2019(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address28 Westbourne Terrace
London
W2 3UP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

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

Shareholders

1 at £2kAllison Birkett
16.67%
Ordinary
1 at £2kDavid Hassard
16.67%
Ordinary
1 at £2kDr Keith Frank Barker
16.67%
Ordinary
1 at £2kGeoffrey Bussetil
16.67%
Ordinary
1 at £2kJohn Michael Wisbey
16.67%
Ordinary
1 at £2kMichael John Rowe & Kylie Alison Vincent
16.67%
Ordinary

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

13 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
11 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
6 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 September 2021Termination of appointment of Antonio Di Lorenzo as a director on 23 September 2021 (1 page)
18 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 August 2019Appointment of Mr Antonio Di Lorenzo as a director on 14 August 2019 (2 pages)
14 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 November 2018Notification of a person with significant control statement (2 pages)
17 November 2018Cessation of Keith Frank Barker as a person with significant control on 16 November 2018 (1 page)
17 November 2018Termination of appointment of Keith Frank Barker as a secretary on 16 November 2018 (1 page)
17 November 2018Termination of appointment of Keith Frank Barker as a director on 16 November 2018 (1 page)
20 September 2018Registered office address changed from First Floor Flat 28 Westbourne Terrace London W2 3UP to 11 Redan House 23 Redan Place London W2 4SA on 20 September 2018 (1 page)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 January 2018Termination of appointment of David Hassard as a director on 31 December 2017 (1 page)
12 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (2 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12,000
(9 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12,000
(9 pages)
20 June 2015Appointment of Mr Michael John Rowe as a director on 29 April 2015 (2 pages)
20 June 2015Appointment of Mr Michael John Rowe as a director on 29 April 2015 (2 pages)
20 June 2015Appointment of Mr Geoffrey Emmanuel Bussetil as a director on 29 April 2015 (2 pages)
20 June 2015Appointment of Mr Geoffrey Emmanuel Bussetil as a director on 29 April 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12,000
(7 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12,000
(7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 12,000
(7 pages)
10 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 12,000
(7 pages)
25 April 2013Appointment of Allison Birkett as a director (2 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 April 2013Appointment of Allison Birkett as a director (2 pages)
11 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
11 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 August 2010Director's details changed for David Hassard on 10 August 2010 (2 pages)
13 August 2010Director's details changed for Dr Keith Frank Barker on 10 August 2010 (2 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Dr Keith Frank Barker on 10 August 2010 (2 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for David Hassard on 10 August 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 August 2009Return made up to 10/08/09; full list of members (5 pages)
12 August 2009Return made up to 10/08/09; full list of members (5 pages)
1 July 2009Appointment terminated director stephen dowle (1 page)
1 July 2009Appointment terminated director stephen dowle (1 page)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 October 2008Return made up to 10/08/08; full list of members (5 pages)
1 October 2008Return made up to 10/08/08; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Return made up to 10/08/07; no change of members (7 pages)
21 August 2007Return made up to 10/08/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2006Return made up to 10/08/06; full list of members (8 pages)
21 August 2006Return made up to 10/08/06; full list of members (8 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 September 2005Return made up to 10/08/05; full list of members (8 pages)
7 September 2005Return made up to 10/08/05; full list of members (8 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
24 August 2004Return made up to 10/08/04; full list of members (8 pages)
24 August 2004Return made up to 10/08/04; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 August 2003Return made up to 10/08/03; full list of members (8 pages)
28 August 2003Return made up to 10/08/03; full list of members (8 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 August 2002Return made up to 10/08/02; full list of members (10 pages)
23 August 2002Return made up to 10/08/02; full list of members (10 pages)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2001£ nc 100/6 21/09/00 (2 pages)
12 March 2001£ nc 100/6 21/09/00 (2 pages)
1 March 2001Ad 21/09/00--------- £ si 6@1=6 £ ic 1/7 (4 pages)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
1 March 2001Ad 21/09/00--------- £ si 6@1=6 £ ic 1/7 (4 pages)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 28 westbourne terrace london W2 3UP (1 page)
14 September 2000Registered office changed on 14/09/00 from: 28 westbourne terrace london W2 3UP (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Incorporation (14 pages)
10 August 2000Incorporation (14 pages)