Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 126/128 WESTBOURNE GROVE LIMITED
Company Information for

126/128 WESTBOURNE GROVE LIMITED

1 ST CATHERINES MEWS, 1 ST. CATHERINES MEWS, LONDON, SW3 2PX,
Company Registration Number
02261786
Private Limited Company
Active

Company Overview

About 126/128 Westbourne Grove Ltd
126/128 WESTBOURNE GROVE LIMITED was founded on 1988-05-25 and has its registered office in London. The organisation's status is listed as "Active". 126/128 Westbourne Grove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
126/128 WESTBOURNE GROVE LIMITED
 
Legal Registered Office
1 ST CATHERINES MEWS
1 ST. CATHERINES MEWS
LONDON
SW3 2PX
Other companies in W11
 
Filing Information
Company Number 02261786
Company ID Number 02261786
Date formed 1988-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 11:35:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 126/128 WESTBOURNE GROVE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE HOPKINS
Company Secretary 1995-06-30
EDWARD GEORGE MACCOLL BLAIR
Director 2009-07-01
AIKATERINI CHARAKIDA
Director 2012-05-30
MIRANDA PATRICIA MARIA DUNN
Director 1998-05-01
BEGONIA PEREZ SUAREZ
Director 2000-09-30
BENJAMIN JAMES POWELL
Director 2007-06-05
JENNIFER ANNE SOMAUROO
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA ANNE WYNDHAM
Director 2003-07-03 2015-09-17
YOUSSEF ELGONAID
Director 2009-12-01 2013-11-29
CATHERINE HENDY
Director 2009-12-01 2013-11-29
SALLY ANNE LEVER
Director 1991-12-10 2012-03-02
PETER JAMES O'CONNOR DAVIES
Director 2007-05-18 2009-11-30
AMANDA ST CLAIR HORNBY
Director 1997-07-18 2009-06-30
NICHOLAS MICHAEL HORNBY
Director 1997-07-18 2009-06-30
CAMILLA GUINESS
Director 1991-12-10 2007-05-18
VICTORIA HOLLANDER RADIN
Director 1997-01-11 2003-07-03
MELANIE JANE PRIEST
Director 1996-05-10 2001-04-11
GAEL PINEAU
Director 1991-12-10 2000-09-29
MICHAEL NARTEY
Director 1995-01-01 1998-05-01
JOHN DAVID BIRNEY
Director 1991-12-10 1997-07-18
SUSA ANNIE AURORA IRVINE
Director 1993-12-05 1997-01-11
MICHAEL GRIMSDELL PRIEST
Director 1995-07-01 1996-05-10
ULRIKA HAYNES
Director 1991-12-10 1995-06-30
ANDREW THOMAS BROOMHEAD
Company Secretary 1991-12-10 1994-12-31
ROBERT BRYAN
Director 1991-12-10 1994-12-31
QUENTIN JOHN MURLEY
Director 1991-12-10 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GEORGE MACCOLL BLAIR 83 SALTERTON ROAD LIMITED Director 2016-11-09 CURRENT 2016-09-22 Active - Proposal to Strike off
AIKATERINI CHARAKIDA SKIN CARE (UK) LTD Director 2009-12-16 CURRENT 2009-12-16 Active
MIRANDA PATRICIA MARIA DUNN MIRANDA DUNN LIMITED Director 2010-11-24 CURRENT 2010-11-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22DIRECTOR APPOINTED MR RODRIGO ROMERO HIDALGO
2023-09-22CESSATION OF EDWARD GEORGE MACCOLL BLAIR AS A PERSON OF SIGNIFICANT CONTROL
2023-09-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODRIGO ROMERO HIDALGO
2023-09-06CESSATION OF EDWARD GEORGE MACCOLL BLAIR AS A PERSON OF SIGNIFICANT CONTROL
2023-09-06APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE MACCOLL BLAIR
2023-08-09DIRECTOR APPOINTED MR ANTOINE ARNAUD MARIE BOURREILLE
2023-08-04APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE SOMAUROO
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-01-17CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2021-12-12CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-11REGISTERED OFFICE CHANGED ON 11/12/21 FROM C/O C/O C Hopkins 34 Oakworth Road London W10 6DQ
2021-12-11Termination of appointment of Catherine Anne Hopkins on 2021-12-11
2021-12-11TM02Termination of appointment of Catherine Anne Hopkins on 2021-12-11
2021-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/21 FROM C/O C/O C Hopkins 34 Oakworth Road London W10 6DQ
2021-07-08AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-07-07AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GEORGE MACOLL BLAIR
2019-12-02CH01Director's details changed for Mr Edward George Maccoll Blair on 2019-12-01
2019-11-29PSC09Withdrawal of a person with significant control statement on 2019-11-29
2019-11-11CH01Director's details changed for Mr Edward George Maccoll Blair on 2019-11-07
2019-07-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-06-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GEORGE MACCOLL BLAIR
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-06-20AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 24
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-06-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 24
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA WYNDHAM
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA WYNDHAM
2015-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/15 FROM , 128 Westbourne Grove, London, W11 2RR
2015-06-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 24
2014-12-14AR0110/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 24
2013-12-13AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MISS JENNIFER ANNE SOMAUROO
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HENDY
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR YOUSSEF ELGONAID
2013-06-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-06-20AP01DIRECTOR APPOINTED DR AIKATERINI CHARAKIDA
2012-06-08AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LEVER
2012-02-29AR0110/12/11 ANNUAL RETURN FULL LIST
2011-06-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-20AR0110/12/10 FULL LIST
2010-12-09CH01CHANGE PERSON AS DIRECTOR
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HORNBY
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORNBY
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA PATRICIA MARIA DUNN NEO ZWART / 01/01/2006
2010-07-11AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-11AP01DIRECTOR APPOINTED EDWARD BLAIR
2010-01-29AP01DIRECTOR APPOINTED CATHERINE HENDY
2010-01-29AP01DIRECTOR APPOINTED YOUSSEF ELGONAID
2010-01-06AR0110/12/09 FULL LIST
2010-01-06AD02SAIL ADDRESS CREATED
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA PATRICIA MARIA DUNN NEO ZWART / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA ANNE WYNDHAM / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES POWELL / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE LEVER / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL HORNBY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ST CLAIR HORNBY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES O'CONNOR DAVIES / 01/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BEGONIA PEREZ SUAREZ / 06/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE HOPKINS / 06/01/2010
2009-06-26AA28/02/09 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-06-16AA29/02/08 TOTAL EXEMPTION FULL
2008-03-12363sRETURN MADE UP TO 10/12/07; CHANGE OF MEMBERS
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-01-11363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2004-12-16363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-01-17363(288)DIRECTOR RESIGNED
2004-01-17363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2004-01-07288aNEW DIRECTOR APPOINTED
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-01-03363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-01-08363(288)DIRECTOR RESIGNED
2002-01-08363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-11-12363aRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-02-28288aNEW DIRECTOR APPOINTED
2001-02-28363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2001-01-18288bDIRECTOR RESIGNED
2000-10-09AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-12-17363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 126/128 WESTBOURNE GROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 126/128 WESTBOURNE GROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
126/128 WESTBOURNE GROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 126/128 WESTBOURNE GROVE LIMITED

Intangible Assets
Patents
We have not found any records of 126/128 WESTBOURNE GROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 126/128 WESTBOURNE GROVE LIMITED
Trademarks
We have not found any records of 126/128 WESTBOURNE GROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 126/128 WESTBOURNE GROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 126/128 WESTBOURNE GROVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 126/128 WESTBOURNE GROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 126/128 WESTBOURNE GROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 126/128 WESTBOURNE GROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.