Company Name23 Westcroft Square (Management Company) Limited
Company StatusActive
Company Number04492790
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGregory Young
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23b Westcroft Square
Stamford Brook
London
W6 0TD
Director NameMr Santosh Rai
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Westcroft Square
Stamford Brook
London
W6 0TD
Secretary NameMr Santosh Rai
StatusCurrent
Appointed22 April 2022(19 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address23 Westcroft Square
Stamford Brook
London
W6 0TD
Director NameMr Samuel Nathan Jackson
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2024(21 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address23a 23a Westcroft Square
London
W6 0TD
Director NameElizabeth Kate Green
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleTeacher
Correspondence Address23a Westcroft Square
Stamford Brook
London
W6 0TD
Director NameEvelyne Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23c Westcroft Square
Stamford Brook
London
W6 0TD
Secretary NameElizabeth Kate Green
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleTeacher
Correspondence Address23a Westcroft Square
Stamford Brook
London
W6 0TD
Director NameMs Catherine Alexandra Boddington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 24 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23a Westcroft Square
Hammersmith
London
W6 0TD
Secretary NameMs Catherine Alexandra Boddington
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 January 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23a Westcroft Square
Hammersmith
London
W6 0TD
Director NameMr Olivier Georges Aziere
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2018)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address23 Westcroft Square
Stamford Brook
London
W6 0TD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address23 Westcroft Square
Stamford Brook
London
W6 0TD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Catherine Alexandra Boddington
33.33%
Ordinary
1 at £1Gregory Young
33.33%
Ordinary
1 at £1Olivier Aziere
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 4 weeks from now)

Filing History

28 January 2024Appointment of Mr Samuel Nathan Jackson as a director on 28 January 2024 (2 pages)
27 January 2024Termination of appointment of Catherine Alexandra Boddington as a secretary on 27 January 2024 (1 page)
27 January 2024Termination of appointment of Catherine Alexandra Boddington as a director on 24 January 2024 (1 page)
24 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
24 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
22 April 2022Appointment of Mr Santosh Rai as a secretary on 22 April 2022 (2 pages)
28 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
29 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
19 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Appointment of Mr Santosh Rai as a director on 27 November 2018 (2 pages)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
28 November 2018Termination of appointment of Olivier Georges Aziere as a director on 28 November 2018 (1 page)
28 November 2018Cessation of Olivier Georges Aziere as a person with significant control on 27 November 2018 (1 page)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
11 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(5 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(5 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(5 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(5 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(5 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
19 April 2012Termination of appointment of Evelyne Williams as a director (1 page)
19 April 2012Termination of appointment of Evelyne Williams as a director (1 page)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Appointment of Mr Olivier Georges Aziere as a director (2 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Appointment of Mr Olivier Georges Aziere as a director (2 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 July 2010Director's details changed for Evelyne Williams on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Gregory Young on 23 July 2010 (2 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Catherine Alexandra Boddington on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Gregory Young on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Evelyne Williams on 23 July 2010 (2 pages)
26 July 2010Director's details changed for Catherine Alexandra Boddington on 23 July 2010 (2 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 July 2009Return made up to 23/07/09; full list of members (4 pages)
27 July 2009Return made up to 23/07/09; full list of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
12 August 2008Return made up to 23/07/08; full list of members (4 pages)
12 August 2008Return made up to 23/07/08; full list of members (4 pages)
7 August 2008Appointment terminate, director and secretary elizabeth kate green logged form (1 page)
7 August 2008Appointment terminate, director and secretary elizabeth kate green logged form (1 page)
6 August 2008Director and secretary appointed catherine alexandra boddington (2 pages)
6 August 2008Director and secretary appointed catherine alexandra boddington (2 pages)
9 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
7 August 2007Return made up to 23/07/07; full list of members (3 pages)
7 August 2007Return made up to 23/07/07; full list of members (3 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
14 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
14 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
1 August 2006Return made up to 23/07/06; full list of members (3 pages)
1 August 2006Return made up to 23/07/06; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
24 August 2005Return made up to 23/07/05; full list of members (3 pages)
24 August 2005Return made up to 23/07/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
6 August 2004Return made up to 23/07/04; full list of members (7 pages)
6 August 2004Return made up to 23/07/04; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 September 2003Return made up to 23/07/03; full list of members (7 pages)
2 September 2003Return made up to 23/07/03; full list of members (7 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
23 July 2002Incorporation (18 pages)
23 July 2002Incorporation (18 pages)