London
SW6 4NF
Director Name | Mr Sanjaya Shrestha |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Nepalese |
Status | Current |
Appointed | 08 January 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Julian Lindley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Lesley Jane Oliver |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Advertising |
Correspondence Address | Flat 5 10 Windmill Drive Clapham Common London SW4 9DE |
Director Name | Oliver Kassam |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Manager |
Country of Residence | Singapore |
Correspondence Address | First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Secretary Name | Lesley Jane Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Advertising |
Correspondence Address | Flat 5 10 Windmill Drive Clapham Common London SW4 9DE |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(1 year after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 September 2020) |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Registered Address | C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A. Cochrane 14.29% Ordinary |
---|---|
1 at £1 | Julie Walmsley 14.29% Ordinary |
1 at £1 | M. Angell 14.29% Ordinary |
1 at £1 | M.a. Regan & J.h. Regan & K.p. Regan 14.29% Ordinary |
1 at £1 | Mr A. Stott 14.29% Ordinary |
1 at £1 | Mr O. Kassan 14.29% Ordinary |
1 at £1 | S. Shrestha 14.29% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
2 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
2 June 2022 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
22 August 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
2 August 2021 | Appointment of Westbury Residential Limited as a secretary on 2 August 2021 (2 pages) |
2 August 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
2 August 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
2 August 2021 | Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2 August 2021 (1 page) |
22 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
11 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 May 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
17 November 2020 | Registered office address changed from De Walden Court Suite 2 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page) |
16 September 2020 | Termination of appointment of Prior Estates Limited as a secretary on 16 September 2020 (1 page) |
22 May 2020 | Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to De Walden Court Suite 2 85 New Cavendish Street London W1W 6XD on 22 May 2020 (1 page) |
22 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
7 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
1 February 2018 | Appointment of Mr Sanjaya Shrestha as a director on 8 January 2018 (2 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 January 2018 | Termination of appointment of Oliver Kassam as a director on 10 October 2017 (1 page) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
1 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
31 December 2010 | Termination of appointment of Julian Lindley as a director (1 page) |
31 December 2010 | Termination of appointment of Julian Lindley as a director (1 page) |
28 July 2010 | Appointment of Julie Mary Walmsley as a director (3 pages) |
28 July 2010 | Appointment of Julie Mary Walmsley as a director (3 pages) |
28 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Secretary's details changed for Prior Estates Limited on 17 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Oliver Kassam on 17 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Prior Estates Limited on 17 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Julian Lindley on 17 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Oliver Kassam on 17 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Julian Lindley on 17 April 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
19 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
12 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
6 June 2008 | Return made up to 17/04/08; full list of members (5 pages) |
6 June 2008 | Return made up to 17/04/08; full list of members (5 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 17/04/07; full list of members (4 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 17/04/07; full list of members (4 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
13 June 2006 | Return made up to 17/04/06; full list of members (9 pages) |
13 June 2006 | Return made up to 17/04/06; full list of members (9 pages) |
9 August 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
9 August 2005 | Total exemption full accounts made up to 30 April 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page) |
9 May 2005 | Return made up to 17/04/05; full list of members (9 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members (9 pages) |
9 June 2004 | Return made up to 17/04/04; full list of members (9 pages) |
9 June 2004 | Return made up to 17/04/04; full list of members (9 pages) |
19 April 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
19 April 2004 | Total exemption full accounts made up to 30 April 2003 (4 pages) |
4 September 2003 | Ad 08/08/03--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
4 September 2003 | Ad 08/08/03--------- £ si 6@1=6 £ ic 1/7 (3 pages) |
24 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
24 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: flat 5 10 windmill drive clapham common london SW4 9DE (1 page) |
4 June 2003 | Secretary resigned;director resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: flat 5 10 windmill drive clapham common london SW4 9DE (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New secretary appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Incorporation (16 pages) |
17 April 2002 | Incorporation (16 pages) |