London
SW6 4NF
Director Name | Mr Thomas Arthur Holroyd |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2013(same day as company formation) |
Role | Corporate Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Ms Sandhya Priyangani Piyasena |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Advertising Account Planner |
Country of Residence | United Kingdom |
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(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Helena Gardiner Anne Miller |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Byrne Road London SW12 9JA |
Director Name | Nicola Kate Walker |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 227 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Director Name | Mr Christopher James Aspinall |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 June 2020) |
Role | Planning Engineer |
Country of Residence | England |
Correspondence Address | 231 Elmhurst Mansions Elmhurst Street London SW4 6HH |
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 | Christopher James Aspinall 16.67% Ordinary |
---|---|
1 at £1 | Georgina Catherine Ann Gwynne Batho 16.67% Ordinary |
1 at £1 | Mountview Estates PLC 16.67% Ordinary |
1 at £1 | Nicola Kate Walker 16.67% Ordinary |
1 at £1 | Sandya Priyangani Piyasena 16.67% Ordinary |
1 at £1 | Thomas Arthur Holroyd 16.67% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 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 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
6 March 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
10 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 June 2022 | Director's details changed for Ms Sandya Priyangani Piyasena on 6 June 2022 (2 pages) |
30 July 2021 | Appointment of Westbury Residential Limited as a secretary 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 Georgina Catherine Ann Gwynne Batho on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr Thomas Arthur Holroyd on 30 July 2021 (2 pages) |
30 July 2021 | Director's details changed for Ms Sandya Priyangani Piyasena on 30 July 2021 (2 pages) |
22 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
22 July 2021 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
17 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
17 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
17 November 2020 | Registered office address changed from C/O Westbury Residential Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page) |
17 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
23 June 2020 | Termination of appointment of Christopher James Aspinall as a director on 23 June 2020 (1 page) |
14 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
23 July 2019 | Termination of appointment of Nicola Kate Walker as a director on 23 July 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 May 2015 | Appointment of Mr Christopher Aspinall as a director on 1 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Christopher Aspinall as a director on 1 January 2015 (2 pages) |
19 May 2015 | Appointment of Mr Christopher Aspinall as a director on 1 January 2015 (2 pages) |
22 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
8 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 April 2014 | Appointment of Ms Sandya Priyangani Piyasena as a director (2 pages) |
2 April 2014 | Appointment of Ms Sandya Priyangani Piyasena as a director (2 pages) |
2 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 April 2014 | Termination of appointment of Helena Miller as a director (1 page) |
1 April 2014 | Termination of appointment of Helena Miller as a director (1 page) |
25 June 2013 | Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 25 June 2013 (1 page) |
13 February 2013 | Incorporation (24 pages) |
13 February 2013 | Incorporation (24 pages) |