Company Name130 Westbourne Grove Residents Limited
DirectorsPaolo Miccoli and Gerard Joseph Elias
Company StatusActive
Company Number02093214
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Paolo Miccoli
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed20 July 1994(7 years, 5 months after company formation)
Appointment Duration29 years, 9 months
RoleDoctor Surgeon
Country of ResidenceItaly
Correspondence AddressOf Lungarno
Gailei No7
56125 Pisa
Italy
Director NameMr Gerard Joseph Elias
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(25 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressFlat 5 130 Westbourne Grove
London
W11 2RR
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed12 May 2010(23 years, 3 months after company formation)
Appointment Duration13 years, 11 months
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameMr Malcolm Campbell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 29 April 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westbourne Grove
London
W11 2RR
Director NameMiss Michaele Farish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed30 July 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 February 1998)
RoleEditor Computer Publications
Correspondence Address130 Westbourne Grove
London
W11 2RR
Director NameMrs Margaret Galliano
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleSecretary
Correspondence Address130 Westbourne Grove
London
W11 2RR
Director NameMr George Nicholas Panayiotou
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCypriot
StatusResigned
Appointed30 July 1991(4 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 June 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address130 Westbourne Grove
London
W11 2RR
Director NameMrs Heather Jones
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 09 July 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address130 Westbourne Grove
London
W11 2RR
Secretary NameMr George Nicholas Panayiotou
NationalityCypriot
StatusResigned
Appointed30 July 1991(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Westbourne Grove
London
W11 2RR
Secretary NameMrs Margaret Galliano
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 1994)
RoleSecretary
Correspondence Address130 Westbourne Grove
London
W11 2RR
Director NameOliver Geoffrey Amhurst
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(14 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 February 2002)
RoleGiorgio Armani Distribution
Correspondence AddressFlat 2
130 Westbourne Grove
London
W11 2RR
Director NameHamish Clegg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(23 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address63 Percy Road
London
W12 9PX
Secretary NameALCO Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1994(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1995)
Correspondence Address641 Green Lanes
London
N8 0RE
Secretary NameP B & F Audit Limited (Corporation)
StatusResigned
Appointed16 September 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 1998)
Correspondence Address82 Parkway
London
NW1 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1998(11 years after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2010)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressWestbourne Block Management
9 Spring Street
London
W2 3RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gerry Elias & Amana Van Staden
20.00%
Ordinary
1 at £1Hamish Clegg
20.00%
Ordinary
1 at £1Heather Jones
20.00%
Ordinary
1 at £1Paolo Miccoli
20.00%
Ordinary
1 at £1Sabine Mctaggart & Nicola Baily-gibson
20.00%
Ordinary

Financials

Year2014
Net Worth£3,540

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 May 2021Secretary's details changed for Westbourne Block Management Limited on 5 May 2021 (1 page)
25 January 2021Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
17 July 2018Termination of appointment of Heather Jones as a director on 9 July 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 November 2015Termination of appointment of Hamish Clegg as a director on 28 October 2015 (1 page)
18 November 2015Termination of appointment of Hamish Clegg as a director on 28 October 2015 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5
(8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5
(8 pages)
4 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5
(8 pages)
4 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5
(8 pages)
1 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
1 December 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page)
29 April 2014Termination of appointment of Malcolm Campbell as a director (1 page)
29 April 2014Termination of appointment of Malcolm Campbell as a director (1 page)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5
(9 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5
(9 pages)
29 August 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
29 August 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
4 September 2012Appointment of Mr Gerard Elias as a director (2 pages)
4 September 2012Appointment of Mr Gerard Elias as a director (2 pages)
28 August 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
28 August 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
15 June 2012Termination of appointment of George Panayiotou as a director (1 page)
15 June 2012Termination of appointment of George Panayiotou as a director (1 page)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
22 August 2011Registered office address changed from 19 Elmfield Road London N2 8EB United Kingdom on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 19 Elmfield Road London N2 8EB United Kingdom on 22 August 2011 (2 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
30 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
16 November 2010Director's details changed for Dr Paolo Miccoli on 31 October 2010 (2 pages)
16 November 2010Director's details changed for Dr Paolo Miccoli on 31 October 2010 (2 pages)
16 November 2010Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR on 16 November 2010 (1 page)
16 November 2010Director's details changed for Mr Malcolm Campbell on 31 October 2010 (2 pages)
16 November 2010Director's details changed for Mr Malcolm Campbell on 31 October 2010 (2 pages)
16 November 2010Director's details changed for Mrs Heather Jones on 31 October 2010 (2 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
16 November 2010Director's details changed for Mr George Nicholas Panayiotou on 31 October 2010 (2 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
16 November 2010Registered office address changed from Westbourne Estates 120 Westbourne Grove London W11 2RR on 16 November 2010 (1 page)
16 November 2010Director's details changed for Mr George Nicholas Panayiotou on 31 October 2010 (2 pages)
16 November 2010Director's details changed for Mrs Heather Jones on 31 October 2010 (2 pages)
18 August 2010Registered office address changed from 19 Elmfield Road East Finchley London N2 8EE on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from 19 Elmfield Road East Finchley London N2 8EE on 18 August 2010 (2 pages)
10 June 2010Appointment of Westbourne Estates as a secretary (3 pages)
10 June 2010Registered office address changed from 16 Old Bailey London EC4M 7EG on 10 June 2010 (2 pages)
10 June 2010Termination of appointment of Temple Secretarial Limited as a secretary (2 pages)
10 June 2010Registered office address changed from 16 Old Bailey London EC4M 7EG on 10 June 2010 (2 pages)
10 June 2010Appointment of Westbourne Estates as a secretary (3 pages)
10 June 2010Termination of appointment of Temple Secretarial Limited as a secretary (2 pages)
26 April 2010Appointment of Hamish Clegg as a director (3 pages)
26 April 2010Appointment of Hamish Clegg as a director (3 pages)
19 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
19 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
27 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
27 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
6 November 2008Return made up to 31/10/08; full list of members (5 pages)
6 November 2008Return made up to 31/10/08; full list of members (5 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
6 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
31 October 2006Return made up to 31/10/06; full list of members (3 pages)
31 October 2006Return made up to 31/10/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
10 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 November 2003Return made up to 31/10/03; full list of members (7 pages)
31 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
31 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 October 2001Return made up to 31/10/01; full list of members (8 pages)
18 October 2001Return made up to 31/10/01; full list of members (8 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
26 March 2001Full accounts made up to 30 June 2000 (10 pages)
26 March 2001Full accounts made up to 30 June 2000 (10 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page)
15 November 2000Return made up to 13/10/00; full list of members (8 pages)
15 November 2000Return made up to 13/10/00; full list of members (8 pages)
18 May 2000Full accounts made up to 30 June 1999 (11 pages)
18 May 2000Full accounts made up to 30 June 1999 (11 pages)
27 October 1999Return made up to 13/10/99; full list of members (8 pages)
27 October 1999Return made up to 13/10/99; full list of members (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
9 February 1999Return made up to 13/10/98; no change of members (4 pages)
9 February 1999Return made up to 13/10/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Return made up to 13/10/97; no change of members (6 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Return made up to 13/10/97; no change of members (6 pages)
8 April 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 82 parkway regents park london NW1 7AN (1 page)
6 February 1998Registered office changed on 06/02/98 from: 82 parkway regents park london NW1 7AN (1 page)
26 October 1997Full accounts made up to 30 June 1996 (11 pages)
26 October 1997Full accounts made up to 30 June 1996 (11 pages)
29 September 1997Return made up to 13/10/96; full list of members (8 pages)
29 September 1997Return made up to 13/10/96; full list of members (8 pages)
22 September 1997Return made up to 13/10/95; full list of members (8 pages)
22 September 1997Return made up to 13/10/95; full list of members (8 pages)
17 September 1996Compulsory strike-off action has been discontinued (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
17 September 1996Compulsory strike-off action has been discontinued (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
16 September 1996Full accounts made up to 30 June 1995 (11 pages)
16 September 1996Full accounts made up to 30 June 1995 (11 pages)
30 November 1995Secretary resigned;new secretary appointed (2 pages)
30 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 641 green lanes london N8 0RE (1 page)
16 November 1995Registered office changed on 16/11/95 from: 641 green lanes london N8 0RE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 January 1987Certificate of Incorporation (1 page)
26 January 1987Certificate of Incorporation (1 page)