London
SW6 4NF
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Martin Jeffrey Pitt |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 6,84 Lupus Street London SW1V 3EL |
Director Name | Mr Matthew William Forrester |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | United States |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Secretary Name | Buy Your Freehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 51 & A Half Warwick Road London SW5 9UP |
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 |
1 at £1 | Howard Bowry 25.00% Ordinary |
---|---|
1 at £1 | Ioannis Hadjiyiannis 25.00% Ordinary |
1 at £1 | Martin Jeffrey Pitt 25.00% Ordinary |
1 at £1 | Mr Matthew William Forrester 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
23 November 2020 | Director's details changed for Mr Howard Ashley Bowry on 30 September 2019 (2 pages) |
---|---|
17 November 2020 | Registered office address changed from C/O Westbury Residential Suite 2 De Walden Court New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
25 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 November 2015 | Registered office address changed from 2 Rutland Park Gardens London NW2 4RG to C/O Westbury Residential Suite 2 De Walden Court New Cavendish Street London W1W 6XD on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 2 Rutland Park Gardens London NW2 4RG to C/O Westbury Residential Suite 2 De Walden Court New Cavendish Street London W1W 6XD on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 2 Rutland Park Gardens London NW2 4RG to C/O Westbury Residential Suite 2 De Walden Court New Cavendish Street London W1W 6XD on 2 November 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 January 2014 | Appointment of Mr Howard Ashley Bowry as a director (2 pages) |
13 January 2014 | Appointment of Mr Howard Ashley Bowry as a director (2 pages) |
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Registered office address changed from Flat 6 81 Cumberland Street London SW1V 4NB on 17 October 2011 (1 page) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Registered office address changed from Flat 6 81 Cumberland Street London SW1V 4NB on 17 October 2011 (1 page) |
26 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Matthew William Forrester on 24 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Mr Matthew William Forrester on 24 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
27 February 2009 | Appointment terminated secretary buy your freehold LIMITED (1 page) |
27 February 2009 | Appointment terminated director martin pitt (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from flat 6 84 lupus street london SW1V 3EL (1 page) |
27 February 2009 | Appointment terminated director martin pitt (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from flat 6 84 lupus street london SW1V 3EL (1 page) |
27 February 2009 | Director appointed mr matthew william forrester (1 page) |
27 February 2009 | Director appointed mr matthew william forrester (1 page) |
27 February 2009 | Return made up to 24/09/08; full list of members (3 pages) |
27 February 2009 | Appointment terminated secretary buy your freehold LIMITED (1 page) |
27 February 2009 | Return made up to 24/09/08; full list of members (3 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 51 & a half warwick road london SW5 9UP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 51 & a half warwick road london SW5 9UP (1 page) |
24 September 2007 | Incorporation (24 pages) |
24 September 2007 | Incorporation (24 pages) |