13 WESTBERE ROAD MANAGEMENT LIMITED

13 Westbere Road, London, NW2 3SP
StatusACTIVE
Company No.03237253
CategoryPrivate Limited Company
Incorporated13 Aug 1996
Age27 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

13 WESTBERE ROAD MANAGEMENT LIMITED is an active private limited company with number 03237253. It was incorporated 27 years, 9 months, 2 days ago, on 13 August 1996. The company address is 13 Westbere Road, London, NW2 3SP.



Company Fillings

Accounts with accounts type micro entity

Date: 05 May 2023

Action Date: 05 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 05 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2021

Action Date: 05 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2020

Action Date: 05 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-05

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nevidita Yawanarajah

Termination date: 2020-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ciarra Scott

Appointment date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Mark Durban

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Durban

Termination date: 2014-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-22

Officer name: Ms Nevidita Yawanarajah

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-22

Officer name: Ms Nevidita Yawanarajah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2014

Action Date: 20 Dec 2014

Category: Address

Type: AD01

Old address: 90 Chiltern Avenue Bushey WD23 4RG

Change date: 2014-12-20

New address: 13 Westbere Road London NW2 3SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Durban

Change date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 18 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Durban

Change date: 2014-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Old address: 45 Newcombe Park London NW7 3QN England

Change date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-28

Old address: 14 Lyndhurst Avenue Mill Hill London NW7 2AB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2010

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-30

Officer name: Mr Mark Durban

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2010

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Durban

Change date: 2010-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Durban

Change date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Kirstin Bernadette Soni

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Durban

Change date: 2010-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Old address: 35 Caddington Road, London London NW2 1RP

Change date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 15/08/05 from: f/f 13 westbere road london NW2 3SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 21/12/99 from: 13 westbere road london NW2 3SP

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/99; no change of members

Documents

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/98; no change of members

Documents

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/97; full list of members

Documents

Restoration order of court

Date: 27 Oct 1999

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 Jan 1999

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Feb 1998

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 1998

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Aug 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. BAAH & CO LIMITED

26A OLD BEDFORD ROAD,LUTON,LU2 7NZ

Number:10468780
Status:ACTIVE
Category:Private Limited Company

CASCADE TS LIMITED

18 SOUTH STREET,COCKERMOUTH,CA13 9RT

Number:09689301
Status:ACTIVE
Category:Private Limited Company

EVISA IMMIGRATIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11916324
Status:ACTIVE
Category:Private Limited Company

JENIC & CO LIMITED

70 HIGH STREET,CHISLEHURST,BR7 5AQ

Number:07908748
Status:ACTIVE
Category:Private Limited Company

KABO ENTERTAINMENT LTD

131-135 TEMPLE CHAMBERS,LONDON,EC4Y 0HP

Number:09268863
Status:ACTIVE
Category:Private Limited Company

RESULTS FOR SUCCESS LIMITED

22 DEMPSTER ROAD,LONDON,SW18 1AT

Number:04980132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source