London
SW6 4NF
Director Name | Alexandra Rose Marriott |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Catherine Scott |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Ms Fiona Maria De La Concepcion Watson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Jason Xavier Cope |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 75 Cumberland Street London SW1V 4NB |
Director Name | Susan Margaret Lloyd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Malcolm Road Wimbledon London SW19 4AS |
Secretary Name | Susan Margaret Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Malcolm Road Wimbledon London SW19 4AS |
Director Name | Mr Jeremy Paul Conrad |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 2013) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 75 Cumberland Street London SW1V 4NB |
Director Name | Patricia Joscelin Waters |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 2013) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 75 Cumberland Street London SW1V 4NB |
Director Name | Mr Simon Roderick Lloyd |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Malcolm Road Wimbledon London SW19 4AS |
Secretary Name | Mr Simon Roderick Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Malcolm Road Wimbledon London SW19 4AS |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2013(9 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2014) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Catherine Scott as a director on 14 December 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 May 2022 | Termination of appointment of Fiona Maria De La Concepcion Watson as a director on 30 September 2021 (1 page) |
30 July 2021 | Director's details changed for Catherine Scott on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Alexandra Rose Marriott on 30 July 2021 (2 pages) |
30 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 July 2021 | Appointment of Westbury Residential Limited as a secretary on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Andrew James Inkley on 30 July 2021 (2 pages) |
30 July 2021 | Registered 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 2021 | Director's details changed for Ms Fiona Maria De La Concepcion Watson on 30 July 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
17 November 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
22 June 2016 | Annual return made up to 25 May 2016 no member list (5 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 July 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
8 July 2015 | Annual return made up to 25 May 2015 no member list (5 pages) |
8 October 2014 | Appointment of Ms Fiona Maria De La Concepcion Watson as a director on 1 October 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 October 2014 | Appointment of Ms Fiona Maria De La Concepcion Watson as a director on 1 October 2014 (2 pages) |
8 October 2014 | Appointment of Ms Fiona Maria De La Concepcion Watson as a director on 1 October 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 June 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
30 June 2014 | Termination of appointment of Crabtree Pm Limited as a secretary (1 page) |
25 June 2014 | Annual return made up to 25 May 2014 no member list (5 pages) |
25 June 2014 | Annual return made up to 25 May 2014 no member list (5 pages) |
14 January 2014 | Termination of appointment of Jeremy Conrad as a director (1 page) |
14 January 2014 | Termination of appointment of Jeremy Conrad as a director (1 page) |
14 January 2014 | Termination of appointment of Patricia Waters as a director (1 page) |
14 January 2014 | Termination of appointment of Patricia Waters as a director (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 August 2013 | Termination of appointment of Simon Lloyd as a secretary (1 page) |
12 August 2013 | Termination of appointment of Simon Lloyd as a director (1 page) |
12 August 2013 | Termination of appointment of Simon Lloyd as a director (1 page) |
12 August 2013 | Termination of appointment of Susan Lloyd as a director (1 page) |
12 August 2013 | Termination of appointment of Simon Lloyd as a secretary (1 page) |
12 August 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
12 August 2013 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Susan Lloyd as a director (1 page) |
9 August 2013 | Registered office address changed from 4 Malcolm Road London SW19 4AS on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 25 May 2013 no member list (9 pages) |
9 August 2013 | Registered office address changed from 4 Malcolm Road London SW19 4AS on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 25 May 2013 no member list (9 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 May 2012 | Annual return made up to 25 May 2012 no member list (9 pages) |
31 May 2012 | Director's details changed for Mr Jeremy Paul Conrad on 1 November 2011 (2 pages) |
31 May 2012 | Director's details changed for Catherine Scott on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Jeremy Paul Conrad on 1 November 2011 (2 pages) |
31 May 2012 | Director's details changed for Mr Jeremy Paul Conrad on 1 November 2011 (2 pages) |
31 May 2012 | Director's details changed for Patricia Joscelin Waters on 1 November 2011 (2 pages) |
31 May 2012 | Director's details changed for Catherine Scott on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Patricia Joscelin Waters on 1 November 2011 (2 pages) |
31 May 2012 | Director's details changed for Patricia Joscelin Waters on 1 November 2011 (2 pages) |
31 May 2012 | Annual return made up to 25 May 2012 no member list (9 pages) |
31 May 2012 | Director's details changed for Catherine Scott on 1 May 2012 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 May 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
26 May 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
15 June 2010 | Annual return made up to 25 May 2010 no member list (6 pages) |
14 June 2010 | Director's details changed for Jeremy Paul Conrad on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Patricia Joscelin Waters on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew James Inkley on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Simon Roderick Lloyd on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Alexandra Rose Marriott on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Alexandra Rose Marriott on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Simon Roderick Lloyd on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Catherine Scott on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Susan Margaret Lloyd on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Patricia Joscelin Waters on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew James Inkley on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Susan Margaret Lloyd on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Jeremy Paul Conrad on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Catherine Scott on 25 May 2010 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 June 2009 | Annual return made up to 25/05/09 (4 pages) |
8 June 2009 | Annual return made up to 25/05/09 (4 pages) |
18 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 June 2008 | Annual return made up to 25/05/08 (3 pages) |
11 June 2008 | Annual return made up to 25/05/08 (3 pages) |
10 June 2008 | Director's change of particulars / andrew inkley / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / alexandra marriott / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / alexandra marriott / 10/06/2008 (1 page) |
10 June 2008 | Appointment terminated (1 page) |
10 June 2008 | Appointment terminated (1 page) |
10 June 2008 | Director's change of particulars / andrew inkley / 10/06/2008 (1 page) |
5 June 2008 | Director appointed mr simon roderick lloyd (1 page) |
5 June 2008 | Secretary appointed mr simon roderick lloyd (1 page) |
5 June 2008 | Director appointed mr simon roderick lloyd (1 page) |
5 June 2008 | Appointment terminated secretary susan lloyd (1 page) |
5 June 2008 | Appointment terminated secretary susan lloyd (1 page) |
5 June 2008 | Secretary appointed mr simon roderick lloyd (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Annual return made up to 25/05/07 (2 pages) |
19 June 2007 | Annual return made up to 25/05/07 (2 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
28 February 2007 | Location of debenture register (1 page) |
28 February 2007 | Location of debenture register (1 page) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Annual return made up to 25/05/06 (2 pages) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Annual return made up to 25/05/06 (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: flat 1 75 cumberland street london SW1V 4NB (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: flat 1 75 cumberland street london SW1V 4NB (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 4 malcolm road london SW194AS (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 4 malcolm road london SW194AS (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
15 June 2005 | Annual return made up to 25/05/05
|
15 June 2005 | Annual return made up to 25/05/05
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
7 July 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
7 July 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
25 May 2004 | Incorporation (25 pages) |
25 May 2004 | Incorporation (25 pages) |