London
SW6 4NF
Director Name | Mr Jonathan Paul Clayton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Communications Designer |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Mr Jagadissen Mooneyan |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 16 January 2024(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2023(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Mark Jonathan Heyburn |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL |
Director Name | Mr John Korula Chandy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Mr Daniel John Orrells |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 October 2022) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Miss Jennifer Anne Edwards |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2018) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL |
Director Name | Miss Belma Velic |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 November 2021) |
Role | Reg Advisor |
Country of Residence | England |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Secretary Name | RTMF Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2017(same day as company formation) |
Correspondence Address | Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL |
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) |
4 August 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 January 2023 | Appointment of Westbury Residential Limited as a secretary on 24 January 2023 (2 pages) |
25 January 2023 | Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 25 January 2023 (1 page) |
8 November 2022 | Termination of appointment of Daniel John Orrells as a director on 26 October 2022 (1 page) |
31 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
26 November 2021 | Termination of appointment of Belma Velic as a director on 23 November 2021 (1 page) |
10 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
10 November 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
10 November 2020 | Termination of appointment of Rtmf Services Limited as a secretary on 10 November 2020 (1 page) |
10 November 2020 | Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL England to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 10 November 2020 (1 page) |
9 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Mark Jonathan Heyburn as a director on 23 August 2019 (1 page) |
12 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Aron Berle Shapiro as a director on 21 March 2019 (2 pages) |
31 October 2018 | Termination of appointment of Jennifer Anne Edwards as a director on 31 October 2018 (1 page) |
31 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Unit 1 Parsonage Business Centre Church Street Ticehurst TN5 7DL on 19 October 2017 (1 page) |
18 October 2017 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 (1 page) |
18 October 2017 | Secretary's details changed for Rtmf Services Limited on 10 October 2017 (1 page) |
30 August 2017 | Appointment of Miss Belma Velic as a director on 25 August 2017 (2 pages) |
30 August 2017 | Appointment of Miss Belma Velic as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Miss Jennifer Anne Edwards as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Miss Jennifer Anne Edwards as a director on 25 August 2017 (2 pages) |
10 August 2017 | Cessation of John Korula Chandy as a person with significant control on 7 August 2017 (1 page) |
10 August 2017 | Cessation of John Korula Chandy as a person with significant control on 7 August 2017 (1 page) |
10 August 2017 | Appointment of Mr Daniel John Orrells as a director on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Daniel John Orrells as a director on 10 August 2017 (2 pages) |
10 August 2017 | Cessation of John Korula Chandy as a person with significant control on 10 August 2017 (1 page) |
4 August 2017 | Incorporation (56 pages) |
4 August 2017 | Incorporation (56 pages) |