Holdernesse Road
London
SW17 7RG
Secretary Name | Miss Paulette Maureen Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Bensham Lane Thornton Heath Croydon Surrey CR7 7EN |
Director Name | Jonathan Handle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Publisher |
Correspondence Address | 30 Woodland Way Mitcham Surrey CR4 2DY |
Director Name | Mr Felix Alex Hines |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Ascalon Court 75 Upper Tulse Hill London SW2 2RL |
Director Name | Miss Paulette Maureen Long |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 202 Bensham Lane Thornton Heath Croydon Surrey CR7 7EN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | westburymusic.net |
---|---|
Email address | [email protected] |
Telephone | 020 77335400 |
Telephone region | London |
Registered Address | Suite B 2 Tunstall Road London SW9 8DA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
200 at £1 | Caroline Robertson 49.75% Ordinary B |
---|---|
200 at £1 | Jon Handle 49.75% Ordinary B |
2 at £1 | Caroline Robertson 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,515 |
Cash | £275,478 |
Current Liabilities | £939,072 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
30 June 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
27 March 2023 | Termination of appointment of Paulette Maureen Long as a secretary on 23 March 2023 (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
8 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
25 February 2020 | Change of details for Ms Caroline Robertson as a person with significant control on 25 February 2020 (2 pages) |
25 February 2020 | Change of details for Mr Jon Handle as a person with significant control on 25 February 2020 (2 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
28 February 2019 | Change of details for Mr Jon Handle as a person with significant control on 6 April 2016 (2 pages) |
28 February 2019 | Change of details for Ms Caroline Robertson as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Suite B 2 Tunstall Road London SW9 8DA on 19 March 2018 (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
1 December 2016 | Termination of appointment of Paulette Maureen Long as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Paulette Maureen Long as a director on 1 December 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 March 2016 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
9 March 2016 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 November 2012 | Termination of appointment of Felix Hines as a director (1 page) |
7 November 2012 | Termination of appointment of Felix Hines as a director (1 page) |
27 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
14 April 2009 | Return made up to 14/03/09; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 May 2008 | Director's change of particulars / felix hines / 01/12/2007 (1 page) |
16 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
16 May 2008 | Director's change of particulars / felix hines / 01/12/2007 (1 page) |
16 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
15 August 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 August 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
9 October 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
2 May 2006 | Return made up to 14/03/06; full list of members (9 pages) |
2 May 2006 | Return made up to 14/03/06; full list of members (9 pages) |
14 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
14 April 2005 | Ad 24/03/05--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Nc inc already adjusted 24/03/05 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Ad 24/03/05--------- £ si 400@1=400 £ ic 2/402 (2 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members
|
5 April 2005 | Return made up to 14/03/05; full list of members
|
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
6 October 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
6 October 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
14 July 2004 | Company name changed westbury services LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed westbury services LIMITED\certificate issued on 14/07/04 (2 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
25 October 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
25 October 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Incorporation (12 pages) |
14 March 2003 | Incorporation (12 pages) |