Westbourne Grove
Bayswater
London
W2 4UP
Director Name | Mr Nicholas Mark Philip Stokes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barley Chambers 117 Westbourne Grove Bayswater London W2 4UP |
Director Name | Mr George Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Barley Chambers Westbourne Grove London W2 4UP |
Director Name | Mrs Geraldine Van Der Kwast Thomas |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Family Therapist |
Country of Residence | England |
Correspondence Address | Barley Chambers Westbourne Grove London W2 4UP |
Director Name | Cyrus Samii |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 33 Holland Park London W11 3TA |
Director Name | Philippe Scholl |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holland Park Flat 6b London W11 3TA |
Secretary Name | Tarik Bawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34a Westbourne Grove London W2 5SH |
Director Name | Mr Abbas Moaven |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 33 Holland Park London W11 3TA |
Secretary Name | Philip Roy Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2010) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westholm London NW11 6LH |
Director Name | Mr Keith Alan Holman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barley Chambers 117 Westbourne Grove Bayswater London W2 4UP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2005(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 2008) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Telephone | 020 72293375 |
---|---|
Telephone region | London |
Registered Address | Barley Chambers 117 Westbourne Grove Bayswater London W2 4UP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
24 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
22 August 2018 | Registered office address changed from 103a Westbourne Grove London W2 4UW to Barley Chambers 117 Westbourne Grove Bayswater London W2 4UP on 22 August 2018 (1 page) |
13 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
5 December 2016 | Appointment of Nicholas Mark Philip Stokes as a director on 20 November 2016 (3 pages) |
5 December 2016 | Appointment of Nicholas Mark Philip Stokes as a director on 20 November 2016 (3 pages) |
8 November 2016 | Appointment of Mr Mads Jorgen Nohr Clausen as a director on 2 August 2016 (3 pages) |
8 November 2016 | Appointment of Mr Mads Jorgen Nohr Clausen as a director on 2 August 2016 (3 pages) |
14 March 2016 | Annual return made up to 25 February 2016 no member list (2 pages) |
14 March 2016 | Termination of appointment of Abbas Moaven as a director on 1 May 2014 (1 page) |
14 March 2016 | Annual return made up to 25 February 2016 no member list (2 pages) |
14 March 2016 | Termination of appointment of Abbas Moaven as a director on 1 May 2014 (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 25 February 2015 no member list (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 April 2014 | Appointment of Mr Keith Alan Holman as a director (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 April 2014 | Appointment of Mr Keith Alan Holman as a director (2 pages) |
25 February 2014 | Annual return made up to 25 February 2014 no member list (2 pages) |
25 February 2014 | Annual return made up to 25 February 2014 no member list (2 pages) |
25 March 2013 | Annual return made up to 21 March 2013 no member list (2 pages) |
25 March 2013 | Annual return made up to 21 March 2013 no member list (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Termination of appointment of Philippe Scholl as a director (1 page) |
21 June 2012 | Termination of appointment of Philippe Scholl as a director (1 page) |
11 April 2012 | Annual return made up to 21 March 2012 no member list (3 pages) |
11 April 2012 | Annual return made up to 21 March 2012 no member list (3 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
19 September 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
19 September 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
19 September 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Annual return made up to 21 March 2011 no member list (3 pages) |
22 March 2011 | Annual return made up to 21 March 2011 no member list (3 pages) |
21 July 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
21 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Director's details changed for Abbas Moaven on 20 March 2010 (2 pages) |
20 July 2010 | Director's details changed for Philippe Scholl on 20 March 2010 (2 pages) |
20 July 2010 | Director's details changed for Philippe Scholl on 20 March 2010 (2 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Director's details changed for Abbas Moaven on 20 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 30 March 2009 no member list (2 pages) |
20 July 2010 | Annual return made up to 30 March 2009 no member list (2 pages) |
24 May 2010 | Termination of appointment of Philip Chambers as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Philip Chambers as a secretary (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 October 2009 | Resolutions
|
30 October 2009 | Resolutions
|
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Annual return made up to 21/03/09 (2 pages) |
13 August 2009 | Annual return made up to 21/03/09 (2 pages) |
13 August 2009 | Location of register of members (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
8 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
8 August 2008 | Secretary appointed philip roy chambers (2 pages) |
8 August 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
8 August 2008 | Secretary appointed philip roy chambers (2 pages) |
21 July 2008 | Annual return made up to 21/03/08 (2 pages) |
21 July 2008 | Annual return made up to 21/03/08 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 May 2007 | Annual return made up to 21/03/07 (2 pages) |
21 May 2007 | Annual return made up to 21/03/07 (2 pages) |
9 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 May 2006 | Annual return made up to 21/03/06 (2 pages) |
16 May 2006 | Annual return made up to 21/03/06 (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: swd & co 34A westbourne grove london W2 5SH (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: swd & co 34A westbourne grove london W2 5SH (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
29 April 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
29 April 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
21 March 2005 | Incorporation (32 pages) |
21 March 2005 | Incorporation (32 pages) |