134 WESTBOURNE GROVE LIMITED
Status | ACTIVE |
Company No. | 04132369 |
Category | Private Limited Company |
Incorporated | 29 Dec 2000 |
Age | 23 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
134 WESTBOURNE GROVE LIMITED is an active private limited company with number 04132369. It was incorporated 23 years, 5 months, 6 days ago, on 29 December 2000. The company address is Westbourne Block Management Westbourne Block Management, London, W2 3RA, England.
Company Fillings
Confirmation statement with updates
Date: 08 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Change corporate secretary company with change date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Westbourne Block Management Limited
Change date: 2021-05-05
Documents
Accounts with accounts type dormant
Date: 21 Apr 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type dormant
Date: 26 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
New address: Westbourne Block Management 9 Spring Street London W2 3RA
Old address: Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
Change date: 2021-01-25
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type dormant
Date: 01 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 01 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-23
Officer name: Mr Mohammad Reza Arefpour
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Confirmation statement with updates
Date: 01 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-05
Officer name: Nicholas Kotch
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Heung Wong
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change corporate secretary company with change date
Date: 01 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-07-01
Officer name: Westbourne Estates
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-01
Old address: 120 Westbourne Grove London W11 2RR
New address: Westbourne Block Management 19 Eastbourne Terrace London W2 6LG
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Norman
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Termination director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristoffer Nielsen
Documents
Appoint corporate secretary company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Westbourne Estates
Documents
Termination secretary company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Hirshman
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kristoffer Aanerud Nielsen
Documents
Change account reference date company previous extended
Date: 21 Jun 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paola Porta
Documents
Termination director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Carter
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 18 Jan 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin wood
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed brian daniel carter
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed paola porta
Documents
Legacy
Date: 21 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 21/02/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 28 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: 35 cromwell grove hammersmith london W6 7RQ
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/01/01--------- £ si 4@1
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Some Companies
UNIT 10-11 MEADOW WAY,MEXBOROUGH,S64 8BE
Number: | 11805309 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WENTWORTH STREET,LONDON,E1 7AL
Number: | 08962118 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NIGEL POOLE AND MCGINN LIMITED
THE GRANGE ESTATE OFFICE,PERSHORE,WR10 2AE
Number: | 07505054 |
Status: | ACTIVE |
Category: | Private Limited Company |
CCF ACCOUNTANCY,HARROGATE,HG1 5PR
Number: | 11353061 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS,SITTINGBOURNE,ME10 4AE
Number: | 11221942 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYRTLE FARM STATION ROAD,WINSCOMBE,BS25 5RA
Number: | 09396110 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |