Company Name32 Westcroft Square Management Limited
DirectorSimone Pozzato
Company StatusActive
Company Number05845912
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSimone Pozzato
Date of BirthNovember 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed30 April 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Westcroft Square
London
W6 0TD
Director NameBarbara Violet Moran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Colwith Road
London
W6 9EY
Secretary NameNeil Darryl Moran
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Parish Close
Ash
Surrey
GU12 6NU
Director NameMr Alexander George Malahias
Date of BirthJuly 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed03 December 2012(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32b Westcroft Square
London
W6 0TD

Location

Registered Address32 Westcroft Square
London
W6 0TD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Alexander George Malahias
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

3 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 May 2017Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Murrays Office 124 Icg House Station Approach Greenford Middlesex UB6 0AL on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Murrays Office 124 Icg House Station Approach Greenford Middlesex UB6 0AL on 22 May 2017 (1 page)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Registered office address changed from 32B Westcroft Square London W6 0TD England to 83 Cambridge Street Pimlico London SW1V 4PS on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 32B Westcroft Square London W6 0TD England to 83 Cambridge Street Pimlico London SW1V 4PS on 25 February 2015 (2 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Annual return made up to 14 June 2014
Statement of capital on 2015-01-13
  • GBP 1
(14 pages)
13 January 2015Annual return made up to 14 June 2014
Statement of capital on 2015-01-13
  • GBP 1
(14 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 November 2013Annual return made up to 12 July 2013
Statement of capital on 2013-11-11
  • GBP 1
(14 pages)
11 November 2013Annual return made up to 12 July 2013
Statement of capital on 2013-11-11
  • GBP 1
(14 pages)
17 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
8 January 2013Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
11 December 2012Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 11 December 2012 (2 pages)
11 December 2012Appointment of Alexander George Malahias as a director (3 pages)
11 December 2012Termination of appointment of Neil Moran as a secretary (2 pages)
11 December 2012Termination of appointment of Barbara Moran as a director (2 pages)
11 December 2012Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 11 December 2012 (2 pages)
11 December 2012Termination of appointment of Barbara Moran as a director (2 pages)
11 December 2012Appointment of Alexander George Malahias as a director (3 pages)
11 December 2012Termination of appointment of Neil Moran as a secretary (2 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Neil Darryl Moran on 16 June 2011 (2 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Neil Darryl Moran on 16 June 2011 (2 pages)
20 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Neil Darryl Moran on 28 June 2010 (1 page)
28 June 2010Secretary's details changed for Neil Darryl Moran on 28 June 2010 (1 page)
4 June 2010Registered office address changed from 9 Colwith Road London W6 9EY on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 9 Colwith Road London W6 9EY on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 9 Colwith Road London W6 9EY on 4 June 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2008 (3 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2008 (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
18 June 2009Return made up to 14/06/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 October 2008Return made up to 14/06/08; full list of members (3 pages)
6 October 2008Return made up to 14/06/08; full list of members (3 pages)
24 July 2007Return made up to 14/06/07; full list of members (6 pages)
24 July 2007Return made up to 14/06/07; full list of members (6 pages)
14 June 2006Incorporation (19 pages)
14 June 2006Incorporation (19 pages)