WESTCHESTER HOUSEHOLDERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
WESTCHESTER HOUSEHOLDERS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WESTCHESTER HOUSEHOLDERS LIMITED was incorporated 51 years ago on 20/02/1973 and has the registered number: 01097120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
WESTCHESTER HOUSEHOLDERS LIMITED was incorporated 51 years ago on 20/02/1973 and has the registered number: 01097120. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
WESTCHESTER HOUSEHOLDERS LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
C/O ARCHER ASSOCIATES CHURCHILL HOUSE
LONDON
NW7 2AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ABIGAIL RUTH ABELMAN | Aug 1981 | British | Director | 2022-06-13 | CURRENT |
MR JONATHAN CHARLES MARRIOTT | Jul 1970 | British | Director | 2019-04-10 | CURRENT |
MARTIN BARRY SHIERS | Oct 1963 | British | Director | 2022-07-18 | CURRENT |
ROSALIND LEIGH | Sep 1947 | British | Director | 1995-01-15 UNTIL 2000-05-14 | RESIGNED |
MR NORMAN NOAH WEINIGER | Jun 1944 | British | Director | RESIGNED | |
MR IVOR STUART DOUGLAS ANDREW FREEDMAN | Jul 1947 | Secretary | 2000-06-01 UNTIL 2004-08-03 | RESIGNED | |
MOHAMED ISMAIL HASAN | Nov 1939 | British | Secretary | 2004-08-10 UNTIL 2005-06-26 | RESIGNED |
DR MICHAEL AZIZ | Oct 1965 | British | Secretary | 2005-07-05 UNTIL 2016-12-18 | RESIGNED |
PATRICK JOSEPH PACE O'SHEA | Jan 1927 | Secretary | RESIGNED | ||
MRS MICHELLE LYNNE FELDMAN | Jan 1964 | British | Director | 2016-12-11 UNTIL 2016-12-12 | RESIGNED |
MR ROBERT MICHAEL WAX | Oct 1948 | British | Director | 2016-12-11 UNTIL 2017-06-02 | RESIGNED |
GRACE ATHLYN SHOREY | Sep 1938 | British | Director | 2000-06-12 UNTIL 2002-01-08 | RESIGNED |
DARLA ROSEN | Mar 1962 | British | Director | 2006-07-23 UNTIL 2009-05-26 | RESIGNED |
JOHN GERSHON MARSHOM | Oct 1930 | British | Director | RESIGNED | |
CLLR JOHN LESLIE MARSHALL | Aug 1940 | British | Director | 2012-09-03 UNTIL 2016-12-11 | RESIGNED |
BRENDA MARSHALL | Mar 1947 | British | Director | 2005-05-03 UNTIL 2011-02-03 | RESIGNED |
MOHAMED ISMAIL HASAN | Nov 1939 | British | Director | RESIGNED | |
MOHAMED ISMAIL HASAN | Nov 1939 | British | Director | 2002-05-27 UNTIL 2005-06-26 | RESIGNED |
MOHAMED ISMAIL HASAN | Nov 1939 | British | Director | 2016-12-11 UNTIL 2017-03-22 | RESIGNED |
JOYCE COHEN | Feb 1947 | British | Director | 2005-05-03 UNTIL 2009-02-22 | RESIGNED |
MRS MICHELLE LYNNE FELDMAN | Jan 1964 | British | Director | 2019-03-22 UNTIL 2023-06-22 | RESIGNED |
QUENTIN RUSSELL COLEMAN | Apr 1958 | British | Director | 2000-05-14 UNTIL 2016-12-11 | RESIGNED |
JOYCE COHEN | Feb 1947 | British | Director | 2016-12-11 UNTIL 2022-06-09 | RESIGNED |
ELLIOT BISHOP | Apr 1971 | British | Director | 2009-03-05 UNTIL 2012-04-27 | RESIGNED |
ELLIOT BISHOP | Apr 1971 | British | Director | 2016-12-11 UNTIL 2021-08-15 | RESIGNED |
MRS VIVIENNE BENTLEY | Jul 1930 | British | Director | 1999-07-23 UNTIL 2000-05-14 | RESIGNED |
MRS VIVIENNE BENTLEY | Jul 1930 | British | Director | 2016-12-11 UNTIL 2016-12-12 | RESIGNED |
ERNEST BENTLEY | Oct 1922 | British | Director | RESIGNED | |
DR MICHAEL AZIZ | Oct 1965 | British | Director | 2000-06-01 UNTIL 2018-10-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
WESTCHESTER_HOUSEHOLDERS_ - Accounts | 2023-05-12 | 31-08-2022 | £22,864 Cash £20,705 equity |
WESTCHESTER_HOUSEHOLDERS_ - Accounts | 2022-05-21 | 31-08-2021 | £21,798 Cash £19,149 equity |
WESTCHESTER_HOUSEHOLDERS_ - Accounts | 2021-05-12 | 31-08-2020 | £21,444 Cash £17,405 equity |
WESTCHESTER_HOUSEHOLDERS_ - Accounts | 2020-05-19 | 31-08-2019 | £21,099 Cash £15,520 equity |
WESTCHESTER_HOUSEHOLDERS_ - Accounts | 2019-05-16 | 31-08-2018 | £17,869 Cash £14,297 equity |
WESTCHESTER_HOUSEHOLDERS_ - Accounts | 2018-05-26 | 31-08-2017 | £17,318 Cash £14,635 equity |
Westchester Householders Limited | 2017-05-06 | 31-08-2016 | £15,560 Cash £14,101 equity |
WESTCHESTER HOUSEHOLDERS LIMITED | 2016-05-28 | 31-08-2015 | £14,431 Cash £12,096 equity |
WESTCHESTER HOUSEHOLDERS LIMITED | 2015-05-29 | 31-08-2014 | £14,660 Cash £13,193 equity |