About

Registered Number: 02639910
Date of Incorporation: 22/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 20 Furzefield Road, Beaconsfield, Bucks, HP9 1PG,

 

Founded in 1991, 83 Westmoreland Terrace (Residents) Ltd has its registered office in Beaconsfield in Bucks, it has a status of "Active". We don't currently know the number of employees at the business. There are 9 directors listed as O'neill, Kathleen Shelia, Rahman, Junia Maria, Ballantine, Giles Harding Waverley, Hodson, Diana Mary, Morris, Timothy Robert, Radford, Mark Andrew, Shamim, Nadeem, Sherry, Mary Kathleen, Dr, Whitehouse, Jane Margaret for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Kathleen Shelia 30 March 2016 - 1
RAHMAN, Junia Maria 14 September 2004 - 1
BALLANTINE, Giles Harding Waverley 21 March 2002 01 December 2010 1
HODSON, Diana Mary 11 December 1993 12 January 1994 1
MORRIS, Timothy Robert 20 July 2006 29 March 2016 1
RADFORD, Mark Andrew 01 December 2010 22 August 2013 1
SHAMIM, Nadeem 08 September 2002 20 July 2006 1
SHERRY, Mary Kathleen, Dr 22 August 1991 14 September 2004 1
WHITEHOUSE, Jane Margaret 22 August 1991 05 August 1992 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
PSC04 - N/A 17 September 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 16 September 2019
PSC01 - N/A 16 September 2019
AD01 - Change of registered office address 16 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 14 January 2019
DISS40 - Notice of striking-off action discontinued 24 November 2018
CS01 - N/A 21 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 09 October 2017
CS01 - N/A 17 October 2016
TM02 - Termination of appointment of secretary 17 October 2016
AA - Annual Accounts 26 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 August 2014
AR01 - Annual Return 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 17 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 September 2011
TM01 - Termination of appointment of director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AP01 - Appointment of director 06 January 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 20 October 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 05 September 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 25 August 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 29 October 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 02 September 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 20 August 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 01 September 1995
288 - N/A 30 August 1995
288 - N/A 07 June 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 19 October 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
288 - N/A 01 February 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 24 June 1993
363s - Annual Return 05 January 1993
288 - N/A 18 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
NEWINC - New incorporation documents 22 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.