About

Registered Number: 04492790
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 23 Westcroft Square, Stamford Brook, London, W6 0TD

 

23 Westcroft Square (Management Company) Ltd was registered on 23 July 2002 and has its registered office in London. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODDINGTON, Catherine Alexandra 01 June 2007 - 1
RAI, Santosh 27 November 2018 - 1
YOUNG, Gregory 23 July 2002 - 1
AZIERE, Olivier Georges 18 April 2012 28 November 2018 1
GREEN, Elizabeth Kate 23 July 2002 01 June 2007 1
WILLIAMS, Evelyne 23 July 2002 18 April 2012 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 29 July 2019
AP01 - Appointment of director 29 July 2019
AA - Annual Accounts 27 April 2019
PSC07 - N/A 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AP01 - Appointment of director 19 April 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 22 June 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.