London
SW6 4NF
Director Name | Mr Steve Seager |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Mr Christopher Morris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
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 | 02 August 2021(4 years after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Alison Mooney |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbury Residential Limited Suite 2 De Walden Cou 85 Cavendish Street London W1W 6XD |
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 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
17 November 2020 | Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page) |
---|---|
17 October 2020 | Notification of a person with significant control statement (2 pages) |
29 July 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
12 June 2019 | Registered office address changed from 38 Southampton Street Covent Garden London WC2E 7HE United Kingdom to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 12 June 2019 (1 page) |
20 September 2018 | Cessation of Dudley House (Covent Garden) Ltd as a person with significant control on 18 July 2018 (1 page) |
20 September 2018 | Confirmation statement made on 18 July 2018 with updates (6 pages) |
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|