13 WESTBERE ROAD MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Camden » NW2 3SP

Company number 03237253
Status Active
Incorporation Date 13 August 1996
Company Type Private Limited Company
Address 13 WESTBERE ROAD, LONDON, NW2 3SP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 3 . The most likely internet sites of 13 WESTBERE ROAD MANAGEMENT LIMITED are www.13westbereroadmanagement.co.uk, and www.13-westbere-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. 13 Westbere Road Management Limited is a Private Limited Company. The company registration number is 03237253. 13 Westbere Road Management Limited has been working since 13 August 1996. The present status of the company is Active. The registered address of 13 Westbere Road Management Limited is 13 Westbere Road London Nw2 3sp. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. YAWANARAJAH, Nevidita is a Secretary of the company. SONI, Kirstin Bernadette is a Director of the company. YAWANARAJAH, Nevidita is a Director of the company. Secretary DURBAN, Mark has been resigned. Secretary MUNDS, Rebecca Louise has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SOUTHAMPTON PLACE SECRETARIES LIMITED has been resigned. Director DURBAN, Mark has been resigned. Director MUNDS, Rebecca Louise has been resigned. Director ODUTOYE, Wendy has been resigned. Director SELF, Matthew has been resigned. Director TROUGHTON, Christine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


13 westbere road management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
YAWANARAJAH, Nevidita
Appointed Date: 22 December 2014

Director
SONI, Kirstin Bernadette
Appointed Date: 04 October 1999
58 years old

Director
YAWANARAJAH, Nevidita
Appointed Date: 22 December 2014
59 years old

Resigned Directors

Secretary
DURBAN, Mark
Resigned: 22 December 2014
Appointed Date: 14 August 2000

Secretary
MUNDS, Rebecca Louise
Resigned: 01 December 1999
Appointed Date: 13 August 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 August 1996
Appointed Date: 13 August 1996

Secretary
SOUTHAMPTON PLACE SECRETARIES LIMITED
Resigned: 14 August 2000
Appointed Date: 01 December 1999

Director
DURBAN, Mark
Resigned: 01 May 2015
Appointed Date: 03 December 1999
56 years old

Director
MUNDS, Rebecca Louise
Resigned: 01 December 1999
Appointed Date: 13 August 1996
56 years old

Director
ODUTOYE, Wendy
Resigned: 31 January 1997
Appointed Date: 13 August 1996
65 years old

Director
SELF, Matthew
Resigned: 12 September 1997
Appointed Date: 13 August 1996
53 years old

Director
TROUGHTON, Christine
Resigned: 16 July 2006
Appointed Date: 04 October 1999
54 years old

Persons With Significant Control

Ms Nevidita Yawanarajah
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

13 WESTBERE ROAD MANAGEMENT LIMITED Events

13 Sep 2016
Confirmation statement made on 13 August 2016 with updates
21 May 2016
Micro company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3

10 Sep 2015
Termination of appointment of Mark Durban as a director on 1 May 2015
22 Dec 2014
Termination of appointment of Mark Durban as a secretary on 22 December 2014
...
... and 70 more events
15 Sep 1998
First Gazette notice for compulsory strike-off
03 Feb 1998
Strike-off action suspended
27 Jan 1998
First Gazette notice for compulsory strike-off
20 Aug 1996
Secretary resigned
13 Aug 1996
Incorporation