Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED
Company Information for

34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED

KATZ & CO, 135 NOTTING HILL GATE, LONDON, W11 3LB,
Company Registration Number
03084130
Private Limited Company
Active

Company Overview

About 34-40 Westbourne Grove (management) Ltd
34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED was founded on 1995-07-26 and has its registered office in London. The organisation's status is listed as "Active". 34-40 Westbourne Grove (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED
 
Legal Registered Office
KATZ & CO
135 NOTTING HILL GATE
LONDON
W11 3LB
Other companies in W11
 
Filing Information
Company Number 03084130
Company ID Number 03084130
Date formed 1995-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:15:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL ROUND FINANCE LIMITED   KENSINGTON BOOKKEEPING LTD   KENSINGTON PARK SECRETARIAL SERVICES LIMITED   KENSINGTON PAYROLL SERVICES LIMITED   THEYDON CONSULTANCY SERVICES LIMITED   THEYDON LONDON LIMITED
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 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
JAMIE SLOAN
Company Secretary 2014-08-01
JAMES ROBERT SLOAN
Director 2016-12-13
RAYMOND SLOAN
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE HAMPSON
Company Secretary 2000-09-25 2014-07-01
PAMELA SLOAN
Director 1995-07-26 2005-08-01
PATRICIA JOAN GROSVENOR
Company Secretary 1999-03-01 2001-08-25
JACK RODGERS
Company Secretary 1995-07-26 1999-03-01
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1995-07-26 1995-07-26
CO FORM (NOMINEES) LIMITED
Nominated Director 1995-07-26 1995-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT SLOAN 26HPG LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
JAMES ROBERT SLOAN 1 HDRD LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
JAMES ROBERT SLOAN ROSS SLOAN PROPERTY SERVICES SALES LIMITED Director 2014-11-13 CURRENT 2014-11-13 Dissolved 2016-03-22
JAMES ROBERT SLOAN SLOAN PROPERTY DEVELOPMENT LTD Director 2002-01-02 CURRENT 1996-08-22 Active - Proposal to Strike off
RAYMOND SLOAN JHR PROPERTIES LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
RAYMOND SLOAN CHAINWALK LIMITED Director 2004-11-18 CURRENT 1994-05-05 Active
RAYMOND SLOAN SLOAN PROPERTY SERVICES LIMITED Director 1998-02-19 CURRENT 1998-02-19 Active
RAYMOND SLOAN SAFFRON VALLEY PROPERTY MANAGEMENT LIMITED Director 1994-02-03 CURRENT 1994-02-03 Active

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
2023-12-13CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT SLOAN
2021-03-16TM02Termination of appointment of Jamie Sloan on 2021-03-16
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030841300007
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030841300007
2018-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030841300005
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030841300006
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030841300005
2016-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030841300004
2016-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030841300004
2016-12-23AP01DIRECTOR APPOINTED MR JAMIE SLOAN
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0127/10/15 FULL LIST
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O C/O KATZ & CO 135 NOTTING HILL GATE LONDON W11 3LB
2015-10-27AR0126/07/15 FULL LIST
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O ASH PONSONBY 11 REDAN HOUSE 23 REDAN PLACE BAYSWATER LONDON W2 4SA
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/15 FROM First Floor 135 Notting Hill Gate London W11 3LB
2015-03-03SH02Sub-division of shares on 2014-03-31
2014-09-26AP03Appointment of Mr Jamie Sloan as company secretary on 2014-08-01
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0126/07/14 ANNUAL RETURN FULL LIST
2014-08-04TM02Termination of appointment of Clive Hampson on 2014-07-01
2014-06-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030841300004
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-29AR0126/07/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-03AR0126/07/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-01AR0126/07/11 FULL LIST
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-26AR0126/07/10 FULL LIST
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-09-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-25288bDIRECTOR RESIGNED
2005-08-02363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: C/O KATZ & CO EARDLEY HOUSE 182 CAMPDEN HILL ROAD LONDON W8 7AS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-04363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: LEOS HOUSE 100 WESTBOURNE GROVE LONDON W2 5RX
2001-10-04363(288)SECRETARY RESIGNED
2001-10-04363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-14288aNEW SECRETARY APPOINTED
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-21363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-02363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-04-12288bSECRETARY RESIGNED
1999-04-12363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1999-04-12288aNEW SECRETARY APPOINTED
1999-02-24225ACC. REF. DATE SHORTENED FROM 01/01/99 TO 31/12/98
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/98
1998-08-13363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 01/01/97
1997-10-07288aNEW DIRECTOR APPOINTED
1997-05-01363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1997-05-0188(2)RAD 26/07/96--------- £ SI 98@1=98 £ IC 2/100
1996-07-25400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1996-07-25395PARTICULARS OF MORTGAGE/CHARGE
1995-12-28287REGISTERED OFFICE CHANGED ON 28/12/95 FROM: 50 QUEEN ANNE STREET LONDON W1M0HQ
1995-10-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01
1995-08-15288SECRETARY RESIGNED
1995-08-02288DIRECTOR RESIGNED
1995-08-02288NEW SECRETARY APPOINTED
1995-08-02288NEW DIRECTOR APPOINTED
1995-08-02287REGISTERED OFFICE CHANGED ON 02/08/95 FROM: DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AR
1995-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 34-40 WESTBOURNE GROVE (MANAGEMENT) 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 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Outstanding PRINCIPALITY BUILDING SOCIETY
2016-12-23 Outstanding IRON BRIDGE FINANCE LIMITED
2014-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF LEGAL CHARGE 2011-06-01 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
DEED OF FURTHER SECURITY SUPPLEMENTAL TO A LEGAL CHARGE DATED 30/7/87 1996-07-25 Outstanding SCOTTISH UNION AND NATIONAL INSURANCE COMPANY
LEGAL CHARGE DATED 30/7/87 1996-07-25 Outstanding SCOTTISH UNION & NATIONAL INSURANCE COMPANY
Creditors
Creditors Due After One Year 2012-01-01 £ 200,000
Creditors Due Within One Year 2012-01-01 £ 83,914

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 44,142
Current Assets 2012-01-01 £ 598,261
Debtors 2012-01-01 £ 554,119
Fixed Assets 2012-01-01 £ 274,373
Shareholder Funds 2012-01-01 £ 588,720
Tangible Fixed Assets 2012-01-01 £ 274,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 34-40 WESTBOURNE GROVE (MANAGEMENT) 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 (68209 - Other letting and operating of own or leased real estate) as 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 34-40 WESTBOURNE GROVE (MANAGEMENT) 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 34-40 WESTBOURNE GROVE (MANAGEMENT) 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 34-40 WESTBOURNE GROVE (MANAGEMENT) 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.