Company Name69-75 Westbury Lane Estates Limited
Company StatusActive
Company Number02862405
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Wendy Bishop
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(10 years, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address75 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameMr Andrew Charles Persell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(14 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Glenthorne Gardens
Barkingside
Ilford
Essex
IG1 1LB
Director NameMrs Gaynor Persell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(14 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
London
E18 1BD
Director NameMrs Geraldine Bloomfield
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(22 years after company formation)
Appointment Duration8 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressForest View Debden Lane
Loughton
Essex
IG10 2PD
Director NameMs Catherine Leahy
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleBank Manager
Country of ResidenceEngland
Correspondence Address73 Westbury Lane
Buckhurst Hill
IG9 5PH
Secretary NameMrs Wendy Bishop
StatusCurrent
Appointed22 July 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGreensleeves Avey Lane
Waltham Abbey
EN9 3QJ
Director NameHilary Thomas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleHousewife
Correspondence Address73 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameMr Stuart Adams
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleRetired Experimental Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameKevin Thomas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RolePanel Beater
Correspondence Address73 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameNigel Fletcher - Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RolePolice Sergeant
Correspondence Address75 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Secretary NameMr Stuart Adams
NationalityBritish
StatusResigned
Appointed14 October 1993(same day as company formation)
RoleExperimental Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameSusan Kerry
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 July 2008)
RoleRetired
Correspondence Address89 Nelson Road
Rayleigh
Essex
SS6 8HQ
Director NameCarol Rochelle De Solla Atkin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(8 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 02 June 2003)
RoleResearch Investment Banking
Correspondence Address73 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameViola Ida Gunnis
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address75 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameMr Paul David Marjason
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2010)
RoleIT Support Analyst
Country of ResidenceUnited Kingdom
Correspondence Address73 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameMrs Heather Milne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(16 years, 11 months after company formation)
Appointment Duration1 month (resigned 02 November 2010)
RoleCouncellor
Country of ResidenceEngland
Correspondence Address69 Westbury Lane
Buckhurst Hill
Essex
IG9 5PH
Director NameMrs Heather Milne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(17 years after company formation)
Appointment Duration10 years, 9 months (resigned 22 July 2021)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address3 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Secretary NameMrs Heather Lucy Milne
StatusResigned
Appointed01 July 2015(21 years, 8 months after company formation)
Appointment Duration6 years (resigned 22 July 2021)
RoleCompany Director
Correspondence Address3 Stradbroke Grove, Buckhurst Hill Stradbroke Grov
Buckhurst Hill
Essex
IG9 5PD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGreensleeves
Avey Lane
Waltham Abbey
EN9 3QJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Shareholders

1 at £1Andrew Charles Persell
25.00%
Ordinary
1 at £1Geraldine Bloomfield
25.00%
Ordinary
1 at £1Heather Milne
25.00%
Ordinary
1 at £1Mrs Wendy Bishop
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

12 January 2021Director's details changed for Mr Andrew Charles Persell on 12 January 2021 (2 pages)
23 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 June 2017Accounts for a dormant company made up to 2 November 2016 (2 pages)
25 June 2017Accounts for a dormant company made up to 2 November 2016 (2 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
11 November 2015Director's details changed for Mrs Geraldine Broomfield on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mrs Geraldine Broomfield on 11 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Geraldine Broomfield on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Director's details changed for Mrs Geraldine Broomfield on 2 November 2015 (2 pages)
2 November 2015Appointment of Mrs Geraldine Broomfield as a director on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mrs Geraldine Broomfield on 2 November 2015 (2 pages)
2 November 2015Appointment of Mrs Geraldine Broomfield as a director on 2 November 2015 (2 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Appointment of Mrs Geraldine Broomfield as a director on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(6 pages)
2 July 2015Termination of appointment of Stuart Adams as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Stuart Adams as a secretary on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Stuart Adams as a secretary on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Stuart Adams as a secretary on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Stuart Adams as a director on 1 July 2015 (1 page)
2 July 2015Registered office address changed from C/O Adams 69 Westbury Lane Buckhurst Hill Essex IG9 5PH to 3, Stradbroke Grove Stradbroke Grove Buckhurst Hill Essex IG9 5PD on 2 July 2015 (1 page)
2 July 2015Appointment of Mrs Heather Lucy Milne as a secretary on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Stuart Adams as a director on 1 July 2015 (1 page)
2 July 2015Appointment of Mrs Heather Lucy Milne as a secretary on 1 July 2015 (2 pages)
2 July 2015Registered office address changed from C/O Adams 69 Westbury Lane Buckhurst Hill Essex IG9 5PH to 3, Stradbroke Grove Stradbroke Grove Buckhurst Hill Essex IG9 5PD on 2 July 2015 (1 page)
2 July 2015Appointment of Mrs Heather Lucy Milne as a secretary on 1 July 2015 (2 pages)
2 July 2015Registered office address changed from C/O Adams 69 Westbury Lane Buckhurst Hill Essex IG9 5PH to 3, Stradbroke Grove Stradbroke Grove Buckhurst Hill Essex IG9 5PD on 2 July 2015 (1 page)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (1 page)
11 November 2014Accounts for a dormant company made up to 31 October 2014 (1 page)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(7 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(7 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (18 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (18 pages)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (18 pages)
16 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 October 2012 (18 pages)
7 November 2013Accounts for a dormant company made up to 31 October 2013 (1 page)
7 November 2013Accounts for a dormant company made up to 31 October 2013 (1 page)
21 October 2013Appointment of Mrs Heather Milne as a director (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(7 pages)
21 October 2013Director's details changed for Mr. Stuart Adams on 21 October 2013 (2 pages)
21 October 2013Appointment of Mrs Heather Milne as a director (2 pages)
21 October 2013Director's details changed for Mr. Stuart Adams on 21 October 2013 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
7 November 2012Accounts for a dormant company made up to 31 October 2012 (1 page)
1 November 2012Termination of appointment of Heather Milne as a director (1 page)
1 November 2012Termination of appointment of Heather Milne as a director (1 page)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2014
(8 pages)
1 November 2012Termination of appointment of Heather Milne as a director (1 page)
1 November 2012Termination of appointment of Heather Milne as a director (1 page)
1 November 2012Annual return made up to 20 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/01/2014
(8 pages)
10 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(8 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
(8 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Registered office address changed from , 69 Westbury Lane, Buckhurst Hill, Essex, IG9 5PH on 1 November 2010 (1 page)
1 November 2010Appointment of Mrs Heather Milne as a director (2 pages)
1 November 2010Registered office address changed from , 69 Westbury Lane, Buckhurst Hill, Essex, IG9 5PH on 1 November 2010 (1 page)
1 November 2010Registered office address changed from , 69 Westbury Lane, Buckhurst Hill, Essex, IG9 5PH on 1 November 2010 (1 page)
1 November 2010Appointment of Mrs Heather Milne as a director (2 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
30 October 2010Appointment of Mrs Heather Milne as a director (2 pages)
30 October 2010Termination of appointment of Paul Marjason as a director (1 page)
30 October 2010Termination of appointment of Paul Marjason as a director (1 page)
30 October 2010Appointment of Mrs Heather Milne as a director (2 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 November 2009Director's details changed for Stuart Adams on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Paul David Marjason on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Wendy Bishop on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Wendy Bishop on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrew Charles Persell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stuart Adams on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrew Charles Persell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Paul David Marjason on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Paul David Marjason on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Andrew Charles Persell on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stuart Adams on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Wendy Bishop on 2 November 2009 (2 pages)
17 December 2008Director appointed andrew persell (2 pages)
17 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
17 December 2008Appointment terminated director susan kerry (1 page)
17 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
17 December 2008Director appointed andrew persell (2 pages)
17 December 2008Appointment terminated director susan kerry (1 page)
27 October 2008Return made up to 20/10/08; full list of members (5 pages)
27 October 2008Return made up to 20/10/08; full list of members (5 pages)
20 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
25 October 2007Return made up to 20/10/07; no change of members (8 pages)
25 October 2007Return made up to 20/10/07; no change of members (8 pages)
28 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
7 November 2006Return made up to 20/10/06; full list of members (9 pages)
7 November 2006Return made up to 20/10/06; full list of members (9 pages)
15 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
15 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
17 November 2005Return made up to 20/10/05; full list of members (9 pages)
17 November 2005Return made up to 20/10/05; full list of members (9 pages)
9 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
27 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
27 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Return made up to 20/10/03; full list of members (8 pages)
17 November 2003Return made up to 20/10/03; full list of members (8 pages)
17 November 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
26 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
26 November 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
23 October 2002Return made up to 14/10/02; full list of members (9 pages)
23 October 2002Return made up to 14/10/02; full list of members (9 pages)
16 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
16 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
24 October 2001Return made up to 14/10/01; full list of members (8 pages)
24 October 2001Return made up to 14/10/01; full list of members (8 pages)
13 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
13 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
23 October 2000Return made up to 14/10/00; full list of members (8 pages)
23 October 2000Return made up to 14/10/00; full list of members (8 pages)
17 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
17 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
18 October 1999Return made up to 14/10/99; full list of members (8 pages)
18 October 1999Return made up to 14/10/99; full list of members (8 pages)
24 November 1998Return made up to 14/10/98; full list of members (6 pages)
24 November 1998Return made up to 14/10/98; full list of members (6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
7 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
7 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
14 October 1997Return made up to 14/10/97; no change of members (4 pages)
14 October 1997Return made up to 14/10/97; no change of members (4 pages)
22 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
22 November 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
11 October 1996Return made up to 14/10/96; no change of members (4 pages)
11 October 1996Return made up to 14/10/96; no change of members (4 pages)
26 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
26 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
17 October 1995Return made up to 14/10/95; full list of members (6 pages)
17 October 1995Return made up to 14/10/95; full list of members (6 pages)