Company Name75 Cumberland Street Residents Limited
Company StatusActive
Company Number05137097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 2004(19 years, 11 months 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 NameAndrew James Inkley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameAlexandra Rose Marriott
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameCatherine Scott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMs Fiona Maria De La Concepcion Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(10 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed30 July 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameJason Xavier Cope
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
75 Cumberland Street
London
SW1V 4NB
Director NameSusan Margaret Lloyd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Malcolm Road
Wimbledon
London
SW19 4AS
Secretary NameSusan Margaret Lloyd
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Malcolm Road
Wimbledon
London
SW19 4AS
Director NameMr Jeremy Paul Conrad
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 2013)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 75 Cumberland Street
London
SW1V 4NB
Director NamePatricia Joscelin Waters
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 2013)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 75 Cumberland Street
London
SW1V 4NB
Director NameMr Simon Roderick Lloyd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Malcolm Road
Wimbledon
London
SW19 4AS
Secretary NameMr Simon Roderick Lloyd
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Malcolm Road
Wimbledon
London
SW19 4AS
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed10 June 2013(9 years after company formation)
Appointment Duration1 year (resigned 30 June 2014)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 December 2022Termination of appointment of Catherine Scott as a director on 14 December 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 May 2022Termination of appointment of Fiona Maria De La Concepcion Watson as a director on 30 September 2021 (1 page)
30 July 2021Director's details changed for Catherine Scott on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Alexandra Rose Marriott on 30 July 2021 (2 pages)
30 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 July 2021Appointment of Westbury Residential Limited as a secretary on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Andrew James Inkley on 30 July 2021 (2 pages)
30 July 2021Registered 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 30 July 2021 (1 page)
30 July 2021Director's details changed for Ms Fiona Maria De La Concepcion Watson on 30 July 2021 (2 pages)
17 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
17 November 2020Registered office address changed from Westbury Residential Limited 85 New Cavendish Street Suite 2 De Walden Court London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page)
15 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Annual return made up to 25 May 2016 no member list (5 pages)
22 June 2016Annual return made up to 25 May 2016 no member list (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Annual return made up to 25 May 2015 no member list (5 pages)
8 July 2015Annual return made up to 25 May 2015 no member list (5 pages)
8 October 2014Appointment of Ms Fiona Maria De La Concepcion Watson as a director on 1 October 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 October 2014Appointment of Ms Fiona Maria De La Concepcion Watson as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Ms Fiona Maria De La Concepcion Watson as a director on 1 October 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 June 2014Registered office address changed from C/O Crabtree Pm Limited Marlborough House 298 Regents Park Road London N3 2SZ on 30 June 2014 (1 page)
30 June 2014Registered office address changed from C/O Crabtree Pm Limited Marlborough House 298 Regents Park Road London N3 2SZ on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
30 June 2014Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
25 June 2014Annual return made up to 25 May 2014 no member list (5 pages)
25 June 2014Annual return made up to 25 May 2014 no member list (5 pages)
14 January 2014Termination of appointment of Jeremy Conrad as a director (1 page)
14 January 2014Termination of appointment of Jeremy Conrad as a director (1 page)
14 January 2014Termination of appointment of Patricia Waters as a director (1 page)
14 January 2014Termination of appointment of Patricia Waters as a director (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Termination of appointment of Simon Lloyd as a secretary (1 page)
12 August 2013Termination of appointment of Simon Lloyd as a director (1 page)
12 August 2013Termination of appointment of Simon Lloyd as a director (1 page)
12 August 2013Termination of appointment of Susan Lloyd as a director (1 page)
12 August 2013Termination of appointment of Simon Lloyd as a secretary (1 page)
12 August 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
12 August 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
12 August 2013Termination of appointment of Susan Lloyd as a director (1 page)
9 August 2013Registered office address changed from 4 Malcolm Road London SW19 4AS on 9 August 2013 (1 page)
9 August 2013Annual return made up to 25 May 2013 no member list (9 pages)
9 August 2013Registered office address changed from 4 Malcolm Road London SW19 4AS on 9 August 2013 (1 page)
9 August 2013Annual return made up to 25 May 2013 no member list (9 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 May 2012Annual return made up to 25 May 2012 no member list (9 pages)
31 May 2012Director's details changed for Mr Jeremy Paul Conrad on 1 November 2011 (2 pages)
31 May 2012Director's details changed for Catherine Scott on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Jeremy Paul Conrad on 1 November 2011 (2 pages)
31 May 2012Director's details changed for Mr Jeremy Paul Conrad on 1 November 2011 (2 pages)
31 May 2012Director's details changed for Patricia Joscelin Waters on 1 November 2011 (2 pages)
31 May 2012Director's details changed for Catherine Scott on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Patricia Joscelin Waters on 1 November 2011 (2 pages)
31 May 2012Director's details changed for Patricia Joscelin Waters on 1 November 2011 (2 pages)
31 May 2012Annual return made up to 25 May 2012 no member list (9 pages)
31 May 2012Director's details changed for Catherine Scott on 1 May 2012 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 May 2011Annual return made up to 25 May 2011 no member list (9 pages)
26 May 2011Annual return made up to 25 May 2011 no member list (9 pages)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
15 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
14 June 2010Director's details changed for Jeremy Paul Conrad on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Patricia Joscelin Waters on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Andrew James Inkley on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Simon Roderick Lloyd on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Alexandra Rose Marriott on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Alexandra Rose Marriott on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Simon Roderick Lloyd on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Catherine Scott on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Susan Margaret Lloyd on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Patricia Joscelin Waters on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Andrew James Inkley on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Susan Margaret Lloyd on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Jeremy Paul Conrad on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Catherine Scott on 25 May 2010 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 June 2009Annual return made up to 25/05/09 (4 pages)
8 June 2009Annual return made up to 25/05/09 (4 pages)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Annual return made up to 25/05/08 (3 pages)
11 June 2008Annual return made up to 25/05/08 (3 pages)
10 June 2008Director's change of particulars / andrew inkley / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / alexandra marriott / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / alexandra marriott / 10/06/2008 (1 page)
10 June 2008Appointment terminated (1 page)
10 June 2008Appointment terminated (1 page)
10 June 2008Director's change of particulars / andrew inkley / 10/06/2008 (1 page)
5 June 2008Director appointed mr simon roderick lloyd (1 page)
5 June 2008Secretary appointed mr simon roderick lloyd (1 page)
5 June 2008Director appointed mr simon roderick lloyd (1 page)
5 June 2008Appointment terminated secretary susan lloyd (1 page)
5 June 2008Appointment terminated secretary susan lloyd (1 page)
5 June 2008Secretary appointed mr simon roderick lloyd (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2007Annual return made up to 25/05/07 (2 pages)
19 June 2007Annual return made up to 25/05/07 (2 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
28 February 2007Location of debenture register (1 page)
28 February 2007Location of debenture register (1 page)
28 February 2007Location of register of members (1 page)
28 February 2007Annual return made up to 25/05/06 (2 pages)
28 February 2007Location of register of members (1 page)
28 February 2007Annual return made up to 25/05/06 (2 pages)
26 February 2007Registered office changed on 26/02/07 from: flat 1 75 cumberland street london SW1V 4NB (1 page)
26 February 2007Registered office changed on 26/02/07 from: flat 1 75 cumberland street london SW1V 4NB (1 page)
26 February 2007Registered office changed on 26/02/07 from: 4 malcolm road london SW194AS (1 page)
26 February 2007Registered office changed on 26/02/07 from: 4 malcolm road london SW194AS (1 page)
15 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
15 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
15 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
7 July 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
25 May 2004Incorporation (25 pages)
25 May 2004Incorporation (25 pages)