About

Registered Number: 01583523
Date of Incorporation: 01/09/1981 (42 years and 8 months ago)
Company Status: Active
Registered Address: Bentley House, 4a Disraeli Road, Putney, London, SW15 2DS,

 

Westbourne Property Management Ltd was founded on 01 September 1981, it's status is listed as "Active". We don't know the number of employees at the organisation. Koutrouchi, Elena, Mortimer, Charles Roger Henry, Field, Wendy Patricia, Arnold, Andrea Leslie, Bailye, Alex Donald, Barriobero, Jorge, Bennett, Steven Paul, Crocker, Jeremy Richard, Fell, William, Field, Wendy Patricia, Hardy, Gillian Ann, Heinl, Norbert Ronald, Lewis, Lindsay Jane, Morris, Gordon, Pearce, Dominic Peter Moffat, Pearson, Andrew Cameron, Riches, Alexander John, Sherman, Timothy James, Shumail, Joseph Menashi, Stewart, Caroline Jane, Walton, Simon, Woolf, Jack Vincent are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOUTROUCHI, Elena 18 October 2007 - 1
MORTIMER, Charles Roger Henry 27 January 2010 - 1
ARNOLD, Andrea Leslie 12 May 2004 27 January 2010 1
BAILYE, Alex Donald N/A 23 December 2002 1
BARRIOBERO, Jorge 27 January 2010 30 November 2011 1
BENNETT, Steven Paul 08 December 1998 03 August 1999 1
CROCKER, Jeremy Richard 23 December 2002 01 April 2004 1
FELL, William N/A 15 May 1998 1
FIELD, Wendy Patricia N/A 04 August 2000 1
HARDY, Gillian Ann 01 March 2005 18 October 2007 1
HEINL, Norbert Ronald 06 December 2000 16 August 2004 1
LEWIS, Lindsay Jane 18 October 2006 31 March 2007 1
MORRIS, Gordon 09 June 1992 23 December 2002 1
PEARCE, Dominic Peter Moffat 22 October 2007 27 January 2015 1
PEARSON, Andrew Cameron 11 February 1993 23 May 1994 1
RICHES, Alexander John 27 January 2015 24 March 2017 1
SHERMAN, Timothy James 01 February 2006 01 August 2006 1
SHUMAIL, Joseph Menashi 06 December 2000 01 October 2003 1
STEWART, Caroline Jane 01 April 2007 11 July 2008 1
WALTON, Simon N/A 05 July 2007 1
WOOLF, Jack Vincent N/A 05 December 1992 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Wendy Patricia 06 December 1991 04 August 2000 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 20 January 2020
TM01 - Termination of appointment of director 16 January 2020
DISS40 - Notice of striking-off action discontinued 25 December 2019
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
TM01 - Termination of appointment of director 31 October 2019
AP01 - Appointment of director 22 March 2019
CS01 - N/A 21 March 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 12 February 2019
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 02 August 2018
AD01 - Change of registered office address 22 June 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 23 January 2018
CH01 - Change of particulars for director 25 October 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 23 June 2017
SH06 - Notice of cancellation of shares 19 June 2017
SH03 - Return of purchase of own shares 31 May 2017
AD01 - Change of registered office address 21 April 2017
TM01 - Termination of appointment of director 20 April 2017
RP04CS01 - N/A 08 April 2017
TM01 - Termination of appointment of director 30 March 2017
RESOLUTIONS - N/A 09 March 2017
CS01 - N/A 23 February 2017
TM01 - Termination of appointment of director 13 December 2016
AA - Annual Accounts 08 August 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 16 March 2016
RESOLUTIONS - N/A 08 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2016
SH19 - Statement of capital 08 January 2016
CAP-SS - N/A 08 January 2016
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 03 May 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 21 March 2015
TM01 - Termination of appointment of director 21 March 2015
AP01 - Appointment of director 27 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 23 November 2013
AA - Annual Accounts 22 September 2013
MR04 - N/A 12 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 April 2011
AD04 - Change of location of company records to the registered office 07 April 2011
TM02 - Termination of appointment of secretary 26 January 2011
TM01 - Termination of appointment of director 24 January 2011
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 11 May 2010
AP01 - Appointment of director 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AP01 - Appointment of director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
RESOLUTIONS - N/A 10 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363s - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
363s - Annual Return 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
363s - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
AA - Annual Accounts 31 August 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
363s - Annual Return 12 March 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
363s - Annual Return 16 March 1998
288c - Notice of change of directors or secretaries or in their particulars 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 17 July 1995
AA - Annual Accounts 25 October 1994
288 - N/A 27 July 1994
363b - Annual Return 04 March 1994
288 - N/A 13 December 1993
363b - Annual Return 13 December 1993
AA - Annual Accounts 29 October 1993
363b - Annual Return 26 October 1993
288 - N/A 26 October 1993
288 - N/A 26 October 1993
AA - Annual Accounts 28 October 1992
288 - N/A 18 June 1992
AA - Annual Accounts 04 October 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 23 November 1990
288 - N/A 24 July 1990
288 - N/A 24 July 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
287 - Change in situation or address of Registered Office 10 May 1988
288 - N/A 18 March 1988
PUC 2 - N/A 02 March 1988
AA - Annual Accounts 27 November 1987
288 - N/A 27 November 1987
363 - Annual Return 27 November 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986
AA - Annual Accounts 17 February 1986
AA - Annual Accounts 20 December 1984
AA - Annual Accounts 19 July 1983
NEWINC - New incorporation documents 01 September 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.