You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21-22 Westbourne Street Management Co. Limited RICHMOND


21-22 Westbourne Street Management started in year 1999 as Private Limited Company with registration number 03733659. The 21-22 Westbourne Street Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Richmond at Acara Management Ltd. Postal code: TW9 2AZ.

Currently there are 3 directors in the the company, namely Michael H., Menelaos T. and Ahmed J.. In addition one secretary - Acara M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

21-22 Westbourne Street Management Co. Limited Address / Contact

Office Address Acara Management Ltd
Office Address2 187 Kew Road
Town Richmond
Post code TW9 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733659
Date of Incorporation Fri, 12th Mar 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Acara M.

Position: Secretary

Appointed: 17 March 2022

Michael H.

Position: Director

Appointed: 28 September 2019

Menelaos T.

Position: Director

Appointed: 10 June 2017

Ahmed J.

Position: Director

Appointed: 01 June 1999

Nadjia A.

Position: Secretary

Appointed: 03 August 2005

Resigned: 17 March 2022

Ilhami B.

Position: Director

Appointed: 03 August 2005

Resigned: 19 July 2016

Benjamin D.

Position: Secretary

Appointed: 03 February 2005

Resigned: 15 August 2005

Maria H.

Position: Secretary

Appointed: 24 October 2002

Resigned: 19 November 2004

Ahmed J.

Position: Secretary

Appointed: 06 July 2001

Resigned: 03 February 2005

Raja K.

Position: Director

Appointed: 01 June 1999

Resigned: 24 October 2002

Nicholas D.

Position: Secretary

Appointed: 01 June 1999

Resigned: 11 September 2000

Nicholas D.

Position: Director

Appointed: 01 June 1999

Resigned: 11 September 2000

Olle H.

Position: Secretary

Appointed: 12 March 1999

Resigned: 01 June 1999

Roland H.

Position: Director

Appointed: 12 March 1999

Resigned: 01 June 1999

Olle H.

Position: Director

Appointed: 12 March 1999

Resigned: 01 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-292021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand106 41694 29826 23428 191 111111
Net Assets Liabilities   1111111111
Current Assets115 417126 830127 457130 635    
Debtors9 00132 532101 223102 444    
Other Debtors9 00132 532101 223102 444    
Other
Bank Borrowings Overdrafts2222    
Creditors7 93913 8668 8846 448    
Net Current Assets Liabilities107 478112 964118 573124 187    
Other Creditors8 06113 8646 4206 446    
Other Taxation Social Security Payable-125       
Total Assets Less Current Liabilities107 478112 964118 573124 187    
Trade Creditors Trade Payables1 2 462     
Called Up Share Capital Not Paid Not Expressed As Current Asset   1111   
Number Shares Allotted    11   
Par Value Share    1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 24th, January 2024
Free Download (2 pages)

Company search