About

Registered Number: 03053687
Date of Incorporation: 05/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: 336 Westbourne Park Road, London, W11 1EQ

 

Established in 1995, 336 Westbourne Park Road Management Ltd has its registered office in London, it's status at Companies House is "Active". This company has 8 directors listed as Greene, Mary, Tual, Francois Frederic Daniel, Tual, Francois Frederic Daniel, Greene, Mary, Davies, Gary Francis, Magrath, Paul Michael, Perras, Jean Francois, Simionescu, Ioana Maria Antonia in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUAL, Francois Frederic Daniel 30 August 2014 - 1
DAVIES, Gary Francis 27 January 2006 30 August 2014 1
MAGRATH, Paul Michael 12 March 1997 10 June 1998 1
PERRAS, Jean Francois 10 June 1998 27 January 2006 1
SIMIONESCU, Ioana Maria Antonia 10 June 1998 19 November 2004 1
Secretary Name Appointed Resigned Total Appointments
GREENE, Mary 21 February 2015 - 1
TUAL, Francois Frederic Daniel 30 August 2014 - 1
GREENE, Mary 01 June 1999 03 March 2005 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 18 January 2017
CH03 - Change of particulars for secretary 07 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 05 May 2015
AP03 - Appointment of secretary 23 February 2015
TM02 - Termination of appointment of secretary 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 21 February 2015
AP03 - Appointment of secretary 21 February 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 22 May 2012
AD01 - Change of registered office address 01 May 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 September 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
363s - Annual Return 20 October 2004
363s - Annual Return 20 October 2004
363s - Annual Return 20 October 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 20 October 2004
AC92 - N/A 13 October 2004
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2002
RESOLUTIONS - N/A 31 December 2001
GAZ1 - First notification of strike-off action in London Gazette 09 October 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 19 April 2000
287 - Change in situation or address of Registered Office 03 September 1999
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
AA - Annual Accounts 08 March 1999
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
363s - Annual Return 10 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
287 - Change in situation or address of Registered Office 28 July 1998
AA - Annual Accounts 16 March 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 18 August 1997
287 - Change in situation or address of Registered Office 03 July 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
363s - Annual Return 01 July 1996
288 - N/A 16 November 1995
288 - N/A 16 November 1995
287 - Change in situation or address of Registered Office 16 November 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.