About

Registered Number: 03201885
Date of Incorporation: 21/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: TRENT PARK PROPERTIES, 5 Elstree Way, Borehamwood, Hertfordshire, WD6 1SF

 

Westbury Court (Hendon) Management Ltd was registered on 21 May 1996 with its registered office in Borehamwood in Hertfordshire, it's status at Companies House is "Active". The current directors of Westbury Court (Hendon) Management Ltd are listed as Tulsian, Ashish, Fallon, Mary Louise, Aggarwal, Shub Lata, Flansberg, Caron R, Grossman, Adrienne Susan, Halim, Gloria, Selkus, Victoria Jane at Companies House. We don't currently know the number of employees at Westbury Court (Hendon) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULSIAN, Ashish 02 January 2008 - 1
AGGARWAL, Shub Lata 01 February 2000 31 July 2005 1
FLANSBERG, Caron R 21 May 1996 19 July 1999 1
GROSSMAN, Adrienne Susan 21 May 1996 01 February 2000 1
HALIM, Gloria 02 January 2008 11 May 2016 1
SELKUS, Victoria Jane 10 June 2005 06 December 2007 1
Secretary Name Appointed Resigned Total Appointments
FALLON, Mary Louise 21 May 1996 30 September 1996 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 26 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 11 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 29 May 2015
CH03 - Change of particulars for secretary 29 May 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 11 February 2015
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 23 May 2010
CH01 - Change of particulars for director 23 May 2010
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 22 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 19 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 24 March 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 26 March 1999
288b - Notice of resignation of directors or secretaries 08 July 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 30 June 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
287 - Change in situation or address of Registered Office 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
NEWINC - New incorporation documents 21 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.