UKBizDB.co.uk

7 WESTBURY ROAD EALING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 7 Westbury Road Ealing Limited. The company was founded 45 years ago and was given the registration number 01404464. The firm's registered office is in . You can find them at 7 Westbury Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 WESTBURY ROAD EALING LIMITED
Company Number:01404464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Westbury Road, London, W5 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Westbury Road, London, England, W5 2LE

Secretary06 October 2003Active
Flat 2, 7 Westbury Road, Ealing, W5 2LE

Director16 August 2002Active
Flat 4, 7 Westbury Road, Ealing, W5 2LE

Director01 August 2007Active
Flat 1 7 Westbury Road, Ealing, London, W5 2LE

Director20 November 2006Active
7 Westbury Road, London, W5 2LE

Director09 July 2021Active
Flat 3, 7 Westbury Road, Ealing, W5 2LE

Director17 August 2002Active
Flat 5 7 Westbury Road, Ealing, W5 2LE

Secretary16 August 2002Active
Flat 5 7 Westbury Road, London, W5 2LE

Secretary11 January 1999Active
Torkington House, Creswick Road, London, W3 9HF

Secretary01 May 2003Active
Torkington House, Creswick Road, London, W3 9HF

Secretary-Active
Flat 3, 7 Westbury Road, London, W5 2LE

Secretary01 September 2001Active
Flat 1 7 Westbury Road, London, W5 2LE

Director-Active
Flat 5 7 Westbury Road, Ealing, W5 2LE

Director20 October 2001Active
Flat 5 7 Westbury Road, London, W5 2LE

Director-Active
7 Westbury Road, London, W5 2LE

Director-Active
Torkington House, Creswick Road, London, W3 9HF

Director-Active
11 Milton Road, London, W7 1LQ

Director20 November 2006Active
Flat 3, 7 Westbury Road, London, W5 2LE

Director03 March 1994Active
Flat 2 7 Westbury Road, London, W5 2LE

Director-Active
Flat 3, 7 Westbury Road, London, W5 2LE

Director12 August 1999Active

People with Significant Control

Mr Navroz Billing
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:28, Fountain Road, Rochester, England, ME2 3SJ
Nature of control:
  • Significant influence or control
Dr Maja Dujic
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:7 Westbury Road, W5 2LE
Nature of control:
  • Significant influence or control
Mr Alex Elston
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:26, Park Gate, Mount Avenue, London, England, W5 1PX
Nature of control:
  • Significant influence or control
Mr Rodney Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:7, Westbury Road, London, England, W5 2LE
Nature of control:
  • Significant influence or control
Ms Susan Jean Thistlethwaite
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:7 Westbury Road, W5 2LE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type dormant.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-10Accounts

Accounts with accounts type micro entity.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type dormant.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type dormant.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type dormant.

Download
2014-04-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.