About

Registered Number: 02636208
Date of Incorporation: 08/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 268 Westbourne Park Road, London, W11 1EJ,

 

Westbourne Park Management Ltd was established in 1991, it's status in the Companies House registry is set to "Active". There are 20 directors listed as Skalla, Samuel James, Bellamy, Sarah Jane, Allingham, Rory Charles, Baldini, Giovanni, Bellamy, Sarah Jane, Boam, Emma Doreen, Burgham, Emma Rachel, Carter, Justin Mark, Dahlawi, Khaled, Davies, Jessica Mary Havard, Fitzpatrick, Joseph Patrick, Green, Michael Alan, Molko, Brian, Mullucks, Katrina Louise, O'callaghan, Mark Andrew, Olins, Rufus Laurence, Romano, Ugo, Thackway, Douglas John, Turner, Natalie Molly, Yates, Dorothea Louise for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKALLA, Samuel James 13 July 2020 - 1
ALLINGHAM, Rory Charles 09 February 2011 13 July 2020 1
BALDINI, Giovanni 20 June 2002 01 June 2006 1
BELLAMY, Sarah Jane 01 February 2007 24 January 2011 1
BOAM, Emma Doreen 01 October 1991 09 January 1998 1
BURGHAM, Emma Rachel 15 July 1996 14 March 2001 1
CARTER, Justin Mark 08 August 1991 01 July 1994 1
DAHLAWI, Khaled 02 June 2006 10 January 2017 1
DAVIES, Jessica Mary Havard 08 August 1991 06 November 1996 1
FITZPATRICK, Joseph Patrick 14 April 2000 05 January 2005 1
GREEN, Michael Alan 08 August 1991 20 July 1992 1
MOLKO, Brian 30 June 1998 14 April 2000 1
MULLUCKS, Katrina Louise 21 July 1992 06 March 2000 1
O'CALLAGHAN, Mark Andrew 05 September 2000 01 August 2011 1
OLINS, Rufus Laurence 08 August 1991 01 October 1991 1
ROMANO, Ugo 05 January 2005 01 January 2011 1
THACKWAY, Douglas John 06 November 1996 20 April 2002 1
TURNER, Natalie Molly 15 March 2000 05 September 2000 1
YATES, Dorothea Louise 02 May 2001 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BELLAMY, Sarah Jane 11 September 2007 24 January 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 August 2020
PSC04 - N/A 11 August 2020
TM01 - Termination of appointment of director 13 July 2020
PSC07 - N/A 13 July 2020
PSC01 - N/A 13 July 2020
AP01 - Appointment of director 13 July 2020
AD01 - Change of registered office address 04 July 2020
AD01 - Change of registered office address 04 July 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 20 April 2018
AD01 - Change of registered office address 19 April 2018
AD01 - Change of registered office address 28 February 2018
RESOLUTIONS - N/A 26 February 2018
TM01 - Termination of appointment of director 24 February 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 22 April 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 09 February 2011
AD01 - Change of registered office address 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM02 - Termination of appointment of secretary 09 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
AA - Annual Accounts 09 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363s - Annual Return 03 October 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 01 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
363s - Annual Return 02 October 2001
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
AA - Annual Accounts 12 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288c - Notice of change of directors or secretaries or in their particulars 11 November 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 04 September 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 23 August 1996
288 - N/A 13 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 10 June 1996
RESOLUTIONS - N/A 30 October 1995
AA - Annual Accounts 30 October 1995
288 - N/A 21 July 1995
363s - Annual Return 26 April 1995
RESOLUTIONS - N/A 26 April 1995
AA - Annual Accounts 03 July 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 15 October 1992
288 - N/A 15 October 1992
288 - N/A 07 October 1992
288 - N/A 14 August 1991
NEWINC - New incorporation documents 08 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.