Company Name19 Pembridge Square Limited
DirectorPaul Brennan
Company StatusActive
Company Number05106106
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2004(20 years 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 Paul Brennan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 2023(19 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks
RoleFinancier
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed01 May 2014(10 years after company formation)
Appointment Duration9 years, 12 months
Correspondence Address9 Spring Street
London
W2 3RA
Director NameSimon Robert Fenwick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPowis Mews House
215 Westbourne Park Road
London
W11 1EA
Secretary NameVerity Smythe
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address74 Jeddo Road
London
W12 9EQ
Director NameMr Cedric Sellin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2006(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 09 February 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
19 Pembridge Square
London
Greater London
W2 4EJ
Secretary NameJeffrey Jacob Messias
NationalityBritish
StatusResigned
Appointed13 November 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2009)
RoleManagement Consultant
Correspondence Address118 Bryanston Court Ii
137 George Street
London
W1H 7HE
Director NameMs Anne-Marie Gilis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed14 December 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2012)
RoleJournalist
Country of ResidenceBelgium
Correspondence Address19 Pembridge Square
London
W2 4EJ
Director NameMr James Wyndham John Hughes-Hallett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(6 years, 9 months after company formation)
Appointment Duration9 years (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameMr Marco Bisazza
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2011(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressWestbourne Block Management 19 Eastbourne Terrace
London
W2 6LG
Director NameMs Mercier Carroll Kinney
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2011(7 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Redmond Thomas Finer
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(7 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameRacing 101 Limited (Corporation)
StatusResigned
Appointed10 April 2007(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 April 2010)
Correspondence Address14-15 Mount Havelock
Douglas
Isle Of Man
IM1 2QG
Director NameRaffia Management Holdings Limited (Corporation)
StatusResigned
Appointed17 April 2007(2 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 December 2011)
Correspondence AddressWickhams Cay Roadtown
Tortola
Bvi
Foreign
Director NamePembridge Square Flats Ltd (Corporation)
StatusResigned
Appointed17 April 2007(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 20 April 2010)
Correspondence Address14-15 Mounthavelock
Douglas
Isle Of Man
IM1 2QG
Director NamePSF2 Limited (Corporation)
StatusResigned
Appointed19 June 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2010)
Correspondence Address14-15 Mount Havelock
Douglas
Isle Of Man
IM1 2QG
Director Name19PS (Flat 5) Ltd (Corporation)
StatusResigned
Appointed20 April 2010(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 28 January 2011)
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director Name19PS (Flat 4) Ltd (Corporation)
StatusResigned
Appointed20 April 2010(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2010)
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director Name19PS (Flat 2) Ltd (Corporation)
StatusResigned
Appointed20 April 2010(6 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 December 2010)
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameElverston Enterprises Limited (Corporation)
StatusResigned
Appointed09 February 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 December 2023)
Correspondence Address100 Market Street
Douglas Im99 1tt
Isle Of Man
Director NameHecht Management Ltd (Corporation)
StatusResigned
Appointed15 April 2013(8 years, 12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 10 May 2013)
Correspondence Address43-45 Portman Square
London
W1H 6HN

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

14 December 2023Termination of appointment of Elverston Enterprises Limited as a director on 14 December 2023 (1 page)
7 September 2023Termination of appointment of Mercier Carroll Kinney as a director on 1 September 2023 (1 page)
7 September 2023Termination of appointment of Redmond Thomas Finer as a director on 1 September 2023 (1 page)
7 September 2023Appointment of Mr Paul Brennan as a director on 6 September 2023 (2 pages)
23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
22 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
22 March 2021Director's details changed for Elverston Enterprises Limited on 22 March 2021 (1 page)
22 March 2021Secretary's details changed for Westbourne Block Management Limited on 22 March 2021 (1 page)
9 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 February 2020Termination of appointment of James Wyndham John Hughes-Hallett as a director on 6 February 2020 (1 page)
4 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Annual return made up to 20 April 2016 no member list (5 pages)
21 April 2016Annual return made up to 20 April 2016 no member list (5 pages)
20 April 2016Termination of appointment of Marco Bisazza as a director on 1 January 2016 (1 page)
20 April 2016Termination of appointment of Marco Bisazza as a director on 1 January 2016 (1 page)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Annual return made up to 20 April 2015 no member list (6 pages)
20 April 2015Annual return made up to 20 April 2015 no member list (6 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
4 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
2 May 2014Annual return made up to 20 April 2014 no member list (5 pages)
2 May 2014Annual return made up to 20 April 2014 no member list (5 pages)
1 May 2014Registered office address changed from 19 Pembridge Square London W2 4EJ England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 19 Pembridge Square London W2 4EJ England on 1 May 2014 (1 page)
1 May 2014Appointment of Westbourne Estates as a secretary (2 pages)
1 May 2014Registered office address changed from 19 Pembridge Square London W2 4EJ England on 1 May 2014 (1 page)
1 May 2014Appointment of Westbourne Estates as a secretary (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 20 April 2013 no member list (5 pages)
14 May 2013Annual return made up to 20 April 2013 no member list (5 pages)
13 May 2013Termination of appointment of Hecht Management Ltd as a director (1 page)
13 May 2013Termination of appointment of Hecht Management Ltd as a director (1 page)
13 May 2013Termination of appointment of Hecht Management Ltd as a director (1 page)
13 May 2013Termination of appointment of Hecht Management Ltd as a director (1 page)
19 April 2013Appointment of Hecht Management Ltd as a director (2 pages)
19 April 2013Appointment of Hecht Management Ltd as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Termination of appointment of Anne-Marie Gilis as a director (1 page)
30 July 2012Termination of appointment of Anne-Marie Gilis as a director (1 page)
25 April 2012Annual return made up to 20 April 2012 no member list (6 pages)
25 April 2012Annual return made up to 20 April 2012 no member list (6 pages)
10 February 2012Appointment of Elverston Enterprises Limited as a director (2 pages)
10 February 2012Appointment of Elverston Enterprises Limited as a director (2 pages)
9 February 2012Termination of appointment of Cedric Sellin as a director (1 page)
9 February 2012Termination of appointment of Cedric Sellin as a director (1 page)
13 December 2011Appointment of Mr Redmond Thomas Finer as a director (2 pages)
13 December 2011Appointment of Mr Redmond Thomas Finer as a director (2 pages)
13 December 2011Appointment of Ms Mercier Carroll Kinney as a director (2 pages)
13 December 2011Termination of appointment of Raffia Management Holdings Limited as a director (1 page)
13 December 2011Termination of appointment of Raffia Management Holdings Limited as a director (1 page)
13 December 2011Appointment of Ms Mercier Carroll Kinney as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Appointment of Mr Marco Bisazza as a director (2 pages)
25 May 2011Appointment of Mr Marco Bisazza as a director (2 pages)
20 April 2011Annual return made up to 20 April 2011 no member list (5 pages)
20 April 2011Annual return made up to 20 April 2011 no member list (5 pages)
12 April 2011Appointment of Mr James Wyndon John Hughes-Hallett as a director (2 pages)
12 April 2011Appointment of Mr James Wyndon John Hughes-Hallett as a director (2 pages)
28 January 2011Termination of appointment of 19Ps (Flat 5) Ltd as a director (1 page)
28 January 2011Termination of appointment of 19Ps (Flat 5) Ltd as a director (1 page)
14 December 2010Appointment of Ms Anne-Marie Gilis as a director (2 pages)
14 December 2010Appointment of Ms Anne-Marie Gilis as a director (2 pages)
9 December 2010Termination of appointment of 19Ps (Flat 2) Ltd as a director (1 page)
9 December 2010Termination of appointment of 19Ps (Flat 2) Ltd as a director (1 page)
3 December 2010Termination of appointment of 19Ps (Flat 4) Ltd as a director (1 page)
3 December 2010Termination of appointment of 19Ps (Flat 4) Ltd as a director (1 page)
15 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
5 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
4 May 2010Director's details changed for Mr Cedric Sellin on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Cedric Sellin on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Raffia Management Holdings Limited on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Raffia Management Holdings Limited on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Raffia Management Holdings Limited on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Mr Cedric Sellin on 1 April 2010 (2 pages)
26 April 2010Appointment of 19Ps (Flat 5) Ltd as a director (2 pages)
26 April 2010Appointment of 19Ps (Flat 5) Ltd as a director (2 pages)
26 April 2010Appointment of 19Ps (Flat 2) Ltd as a director (2 pages)
26 April 2010Appointment of 19Ps (Flat 4) Ltd as a director (2 pages)
26 April 2010Appointment of 19Ps (Flat 2) Ltd as a director (2 pages)
26 April 2010Appointment of 19Ps (Flat 4) Ltd as a director (2 pages)
25 April 2010Termination of appointment of Psf2 Limited as a director (1 page)
25 April 2010Termination of appointment of Psf2 Limited as a director (1 page)
25 April 2010Termination of appointment of Racing 101 Limited as a director (1 page)
25 April 2010Termination of appointment of Racing 101 Limited as a director (1 page)
25 April 2010Termination of appointment of Pembridge Square Flats Ltd as a director (1 page)
25 April 2010Termination of appointment of Pembridge Square Flats Ltd as a director (1 page)
24 March 2010Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 24 March 2010 (1 page)
17 March 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
17 March 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
6 March 2010Registered office address changed from 19 Pembridge Square London W2 4EJ on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 19 Pembridge Square London W2 4EJ on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 19 Pembridge Square London W2 4EJ on 6 March 2010 (1 page)
5 January 2010Termination of appointment of Jeffrey Messias as a secretary (1 page)
5 January 2010Termination of appointment of Jeffrey Messias as a secretary (1 page)
26 June 2009Annual return made up to 20/04/09 (3 pages)
26 June 2009Annual return made up to 20/04/09 (3 pages)
29 August 2008Annual return made up to 20/04/08 (3 pages)
29 August 2008Annual return made up to 20/04/08 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
17 June 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 34 south molton street london W1K 5BP (1 page)
15 November 2007Registered office changed on 15/11/07 from: 34 south molton street london W1K 5BP (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
10 July 2007New director appointed (3 pages)
10 July 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
24 April 2007Annual return made up to 20/04/07 (2 pages)
24 April 2007Annual return made up to 20/04/07 (2 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
18 December 2006Annual return made up to 20/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 December 2006Annual return made up to 20/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 5 vigo street london W1S 3HB (1 page)
23 March 2006Registered office changed on 23/03/06 from: 5 vigo street london W1S 3HB (1 page)
27 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
29 June 2005Annual return made up to 20/04/05 (3 pages)
29 June 2005Annual return made up to 20/04/05 (3 pages)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2004Incorporation (22 pages)
20 April 2004Incorporation (22 pages)