Company Name188 West Hill Residents Limited
Company StatusActive
Company Number04665737
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month 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 NameMr Charandeep Singh Khatkar
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(10 years after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameMr James Robert Elder
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(12 years, 1 month after company formation)
Appointment Duration9 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameMr Archibald Isles
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameMr Oliver Williamson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameMs Rachel Chetham
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Secretary NameTrust Property Management (Corporation)
StatusCurrent
Appointed01 January 2012(8 years, 10 months after company formation)
Appointment Duration12 years, 3 months
Correspondence AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Director NameAshraful Anam Choudhury
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RolePara Planner Financial Service
Country of ResidenceUnited Kingdom
Correspondence Address120 Springfield Drive
Gants Hill
Ilford
Essex
IG2 6QT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameAlan Barclay Burke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 188 West Hill
London
SW15 3SH
Secretary NameMr James Robert Elder
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
188 West Hill
London
SW15 3SH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Mark Philip Collard
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Colindale Business Centre
Colindale Avenue
Colindale
NW9 5HD
Director NameMr Andrew Robert Barclay
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2016)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Colindale Business Centre
Colindale Avenue
Colindale
NW9 5HD

Location

Registered Address11 Redan House
23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1A.r. Barclay & A. Barclay
12.50%
Ordinary
1 at £1Ashraf Choudhury
12.50%
Ordinary
1 at £1Catherine Jane Bolton & Adam David Smith
12.50%
Ordinary
1 at £1Charandeep Singh Khatkar
12.50%
Ordinary
1 at £1H.s. Lall
12.50%
Ordinary
1 at £1James Elder
12.50%
Ordinary
1 at £1O.j.e. Williamson
12.50%
Ordinary
1 at £1R.a. Fine & L.m. Blustin
12.50%
Ordinary

Financials

Year2014
Net Worth£36,168
Cash£7,160

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

9 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 February 2018Secretary's details changed for Trust Property Management on 19 February 2018 (1 page)
27 February 2018Registered office address changed from 2 Colindale Business Centre Colindale Avenue Colindale NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 27 February 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 August 2016Appointment of Ms Rachel Chetham as a director on 1 August 2016 (2 pages)
11 August 2016Appointment of Mr Oliver Williamson as a director on 1 January 2016 (2 pages)
11 August 2016Appointment of Mr Oliver Williamson as a director on 1 January 2016 (2 pages)
11 August 2016Appointment of Ms Rachel Chetham as a director on 1 August 2016 (2 pages)
10 August 2016Termination of appointment of Alan Barclay Burke as a director on 1 July 2016 (1 page)
10 August 2016Appointment of Mr Archibald Isles as a director on 1 January 2016 (2 pages)
10 August 2016Termination of appointment of Andrew Robert Barclay as a director on 1 July 2016 (1 page)
10 August 2016Appointment of Mr Archibald Isles as a director on 1 January 2016 (2 pages)
10 August 2016Termination of appointment of Andrew Robert Barclay as a director on 1 July 2016 (1 page)
10 August 2016Termination of appointment of Alan Barclay Burke as a director on 1 July 2016 (1 page)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 8
(6 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 8
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2015Appointment of Mr James Robert Elder as a director on 24 March 2015 (2 pages)
21 April 2015Appointment of Mr James Robert Elder as a director on 24 March 2015 (2 pages)
17 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 8
(6 pages)
17 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 8
(6 pages)
4 December 2014Termination of appointment of Mark Philip Collard as a director on 20 March 2014 (1 page)
4 December 2014Termination of appointment of Mark Philip Collard as a director on 20 March 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 May 2014Appointment of Mr Andrew Robert Barclay as a director (2 pages)
19 May 2014Appointment of Mr Andrew Robert Barclay as a director (2 pages)
8 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8
(6 pages)
8 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 8
(6 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 March 2013Appointment of Mr Charandeep Singh Khatkar as a director (2 pages)
8 March 2013Appointment of Mr Charandeep Singh Khatkar as a director (2 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
23 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
23 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
5 July 2012Appointment of Mr Mark Collard as a director (2 pages)
5 July 2012Appointment of Mr Mark Collard as a director (2 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
9 March 2012Termination of appointment of Ashraful Choudhury as a director (1 page)
9 March 2012Termination of appointment of Ashraful Choudhury as a director (1 page)
20 February 2012Registered office address changed from Flat 2 188 West Hill Putney Putney London SW15 3SH on 20 February 2012 (1 page)
20 February 2012Appointment of Trust Property Management as a secretary (2 pages)
20 February 2012Registered office address changed from Flat 2 188 West Hill Putney Putney London SW15 3SH on 20 February 2012 (1 page)
20 February 2012Appointment of Trust Property Management as a secretary (2 pages)
9 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 August 2011Termination of appointment of James Elder as a secretary (1 page)
3 August 2011Termination of appointment of James Elder as a secretary (1 page)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Alan Barclay Burke on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Ashraful Anam Choudhury on 13 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Ashraful Anam Choudhury on 13 February 2010 (2 pages)
23 February 2010Director's details changed for Alan Barclay Burke on 13 February 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 May 2009Return made up to 13/02/09; full list of members (6 pages)
1 May 2009Return made up to 13/02/09; full list of members (6 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
13 March 2008Return made up to 13/02/08; full list of members (6 pages)
13 March 2008Return made up to 13/02/08; full list of members (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 March 2007Return made up to 13/02/07; full list of members (4 pages)
12 March 2007Return made up to 13/02/07; full list of members (4 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 March 2006Return made up to 13/02/06; full list of members (4 pages)
13 March 2006Return made up to 13/02/06; full list of members (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 March 2005Return made up to 13/02/05; full list of members (9 pages)
15 March 2005Return made up to 13/02/05; full list of members (9 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 March 2004Ad 11/02/04--------- £ si 7@1 (3 pages)
19 March 2004Ad 11/02/04--------- £ si 7@1 (3 pages)
8 March 2004Return made up to 13/02/04; full list of members (8 pages)
8 March 2004Return made up to 13/02/04; full list of members (8 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 16 saint john street london EC1M 4NT (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 16 saint john street london EC1M 4NT (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
13 February 2003Incorporation (14 pages)
13 February 2003Incorporation (14 pages)