Company NameNo 36 Westbourne Terrace Management Company Limited
DirectorsChristoph De Buys Roessingh and Clare Brittain-Catlin
Company StatusActive
Company Number00945158
CategoryPrivate Limited Company
Incorporation Date1 January 1969(55 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristoph De Buys Roessingh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed17 July 2006(37 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleBanker
Correspondence AddressUnit 1b 1 U-Lam Terrace
Sheung Wan
Hong Kong
Fore 1gn
Director NameMs Clare Brittain-Catlin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(52 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameDavid James Norton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years after company formation)
Appointment Duration15 years (resigned 21 January 2008)
RoleCompany Director
Correspondence Address82 Brookwood Road
London
SW18 5BY
Director NameJoseph James Norton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address138/142 Brixton Hill
London
SW2 1RS
Secretary NameDavid James Norton
NationalityBritish
StatusResigned
Appointed31 December 1992(24 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address138/142 Brixton Hill
London
SW2 1RS
Secretary NamePatricia Maureen Page
NationalityBritish
StatusResigned
Appointed01 March 2002(33 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressLongridge
Burdenshot Hill
Worplesdon
Surrey
GU3 3RL
Director NameMr William Hudson Barry Dean
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(35 years, 8 months after company formation)
Appointment Duration9 years (resigned 02 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Residential 17 Craven Terrace
London
W2 3QH
Director NameSimon David Milligan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2006)
RoleAccountant
Correspondence AddressFlat 11 36 Westbourne Terrace
London
W2 3UH
Secretary NameSimon David Milligan
NationalityBritish
StatusResigned
Appointed31 August 2004(35 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2005)
RoleAccountant
Correspondence AddressFlat 11 36 Westbourne Terrace
London
W2 3UH
Director NameChloe Paillot
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2008(39 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2011)
RoleActuary
Correspondence AddressFlat 11 36 Westbourne Terrace
London
W2 3UH
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(43 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2005(36 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2009)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clare H. Grundy
7.14%
Ordinary
1 at £1Dale Francis Butcher
7.14%
Ordinary
1 at £1David C. Pryse-lloyd
7.14%
Ordinary
1 at £1Giovanni Evangelisti & Luca Evangelisti
7.14%
Ordinary
1 at £1Ioanna Papageorgiou & Evangelia Papageorgiou
7.14%
Ordinary
1 at £1Kiko Thiel
7.14%
Ordinary
1 at £1Laura Elizabeth Neville Jones
7.14%
Ordinary
1 at £1Marie-neige Patricia Roux
7.14%
Ordinary
1 at £1Mr Christoph De Buys Roessingh
7.14%
Ordinary
1 at £1Nemat Hajeebhoy
7.14%
Ordinary
1 at £1Titus Dakwah
7.14%
Ordinary
1 at £1Warner Properties Limited
7.14%
Ordinary
2 at £1Bethnon LTD
14.29%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 24 March 2023 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 24 March 2022 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 December 2021Appointment of Ms Clare Brittain-Catlin as a director on 17 December 2021 (2 pages)
5 August 2021Micro company accounts made up to 24 March 2021 (5 pages)
5 August 2021Termination of appointment of Dale Francis Butcher as a director on 30 June 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 December 2020Micro company accounts made up to 24 March 2020 (5 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 24 March 2019 (5 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 24 March 2018 (5 pages)
16 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 4 December 2017 (1 page)
1 September 2017Micro company accounts made up to 24 March 2017 (5 pages)
1 September 2017Micro company accounts made up to 24 March 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 December 2016Accounts for a dormant company made up to 24 March 2016 (7 pages)
7 December 2016Accounts for a dormant company made up to 24 March 2016 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 14
(5 pages)
8 December 2015Accounts for a dormant company made up to 24 March 2015 (7 pages)
8 December 2015Accounts for a dormant company made up to 24 March 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14
(5 pages)
19 November 2014Accounts for a dormant company made up to 24 March 2014 (6 pages)
19 November 2014Accounts for a dormant company made up to 24 March 2014 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 14
(5 pages)
28 November 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
4 September 2013Termination of appointment of William Dean as a director (1 page)
4 September 2013Termination of appointment of William Dean as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
19 October 2012Termination of appointment of Chloe Paillot as a director (1 page)
19 October 2012Termination of appointment of Chloe Paillot as a director (1 page)
23 March 2012Appointment of Mr Dale Francis Butcher as a director (2 pages)
23 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 March 2012Appointment of Mr Dale Francis Butcher as a director (2 pages)
23 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for Christoph De Buys Roessingh on 1 December 2011 (2 pages)
17 February 2012Director's details changed for Christoph De Buys Roessingh on 1 December 2011 (2 pages)
17 February 2012Registered office address changed from Thornton Residential 17 Craven Terrace London W2 3QH on 17 February 2012 (1 page)
17 February 2012Director's details changed for Christoph De Buys Roessingh on 1 December 2011 (2 pages)
17 February 2012Director's details changed for Christoph De Buys Roessingh on 1 December 2011 (2 pages)
17 February 2012Director's details changed for Christoph De Buys Roessingh on 1 December 2011 (2 pages)
17 February 2012Registered office address changed from Thornton Residential 17 Craven Terrace London W2 3QH on 17 February 2012 (1 page)
17 February 2012Director's details changed for Christoph De Buys Roessingh on 1 December 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Professor William Hudson Barry Dean on 8 September 2010 (2 pages)
27 October 2010Director's details changed for Professor William Hudson Barry Dean on 8 September 2010 (2 pages)
27 October 2010Director's details changed for Professor William Hudson Barry Dean on 8 September 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 24 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 24 March 2010 (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
27 November 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 24 March 2009 (4 pages)
2 June 2009Registered office changed on 02/06/2009 from thornton residential 17 craven terrace london W2 3QH (1 page)
2 June 2009Registered office changed on 02/06/2009 from po box ` station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
2 June 2009Registered office changed on 02/06/2009 from po box ` station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
2 June 2009Registered office changed on 02/06/2009 from thornton residential 17 craven terrace london W2 3QH (1 page)
1 June 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
1 June 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
14 April 2009Director's change of particulars / william dean / 07/04/2009 (1 page)
14 April 2009Director's change of particulars / william dean / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / william dean / 07/04/2009 (1 page)
7 April 2009Director's change of particulars / william dean / 07/04/2009 (1 page)
4 February 2009Return made up to 31/12/08; full list of members (9 pages)
4 February 2009Return made up to 31/12/08; full list of members (9 pages)
27 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 24 March 2008 (5 pages)
11 September 2008Director appointed chloe paillot (2 pages)
11 September 2008Director appointed chloe paillot (2 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
17 July 2008Appointment terminated director david norton (1 page)
17 July 2008Appointment terminated director david norton (1 page)
7 March 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 January 2007Return made up to 31/12/06; full list of members (5 pages)
30 January 2007Return made up to 31/12/06; full list of members (5 pages)
25 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
11 May 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
5 May 2006Return made up to 31/12/05; full list of members (5 pages)
5 May 2006Return made up to 31/12/05; full list of members (5 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: packman leslie & company 144 high street edgware middlesex HA8 7EZ (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: packman leslie & company 144 high street edgware middlesex HA8 7EZ (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Return made up to 31/12/04; full list of members (10 pages)
23 March 2005Return made up to 31/12/04; full list of members (10 pages)
23 March 2005New director appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 24 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 24 March 2004 (7 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 24 March 2003 (5 pages)
19 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
19 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
3 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 24 March 2002 (5 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned;director resigned (1 page)
30 April 2002Secretary resigned;director resigned (1 page)
20 March 2002Return made up to 31/12/01; full list of members (10 pages)
20 March 2002Return made up to 31/12/01; full list of members (10 pages)
20 March 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 24 March 2001 (5 pages)
28 February 2001Return made up to 31/12/00; full list of members (10 pages)
28 February 2001Return made up to 31/12/00; full list of members (10 pages)
5 February 2001Accounts for a small company made up to 24 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 24 March 2000 (5 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
24 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 24 March 1999 (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 24 March 1998 (6 pages)
16 December 1998Accounts for a small company made up to 24 March 1998 (6 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 24 March 1997 (4 pages)
27 February 1998Accounts for a small company made up to 24 March 1997 (4 pages)
23 April 1997Accounts for a small company made up to 24 March 1996 (4 pages)
23 April 1997Accounts for a small company made up to 24 March 1996 (4 pages)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1997Return made up to 31/12/96; full list of members (6 pages)
19 April 1996Registered office changed on 19/04/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
19 April 1996Accounting reference date shortened from 30/04 to 25/03 (1 page)
19 April 1996Accounting reference date shortened from 30/04 to 25/03 (1 page)
19 April 1996Registered office changed on 19/04/96 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 March 1996Full accounts made up to 30 April 1995 (8 pages)
14 March 1996Full accounts made up to 30 April 1995 (8 pages)
16 February 1996Return made up to 31/12/95; full list of members (9 pages)
16 February 1996Return made up to 31/12/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1969Incorporation (15 pages)
1 January 1969Incorporation (15 pages)