Company Name34-40 Westbourne Grove (Management) Limited
DirectorRaymond Sloan
Company StatusActive
Company Number03084130
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond Sloan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Spring Street
London
W2 3RA
Director NameMrs Pamela Sloan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dobree Avenue
London
NW10 2AD
Secretary NameMr Jack Rodgers
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressElstow Grange 40-42 Brondesbury Park
London
NW6 7DW
Secretary NamePatricia Joan Grosvenor
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2001)
RoleCompany Director
Correspondence Address32 Lydford Road
Maida Vale
London
W9 3LX
Secretary NameClive Hampson
NationalityBritish
StatusResigned
Appointed25 September 2000(5 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address2 Spring Street
London
W2 3RA
Secretary NameMr Jamie Sloan
StatusResigned
Appointed01 August 2014(19 years after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 2021)
RoleCompany Director
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NameMr James Robert Sloan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2021)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

986 at £0.1Raymond Sloan
98.60%
Ordinary
14 at £0.1Hayley Sloan
1.40%
Ordinary

Financials

Year2014
Net Worth£698,926
Cash£80,707
Current Liabilities£54,412

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

21 June 2018Delivered on: 29 June 2018
Persons entitled: Osf (UK) I Limited

Classification: A registered charge
Particulars: The freehold land known as 34-38 westbourne grove, london, W2 5SH registered at hm land registry with registered title number NGL694006.
Outstanding
11 July 2017Delivered on: 12 July 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Freehold land being 34-38 westbourne grove, london, W2 5SH registered at h m land registry under title number NGL694006.
Outstanding
23 December 2016Delivered on: 4 January 2017
Persons entitled: Iron Bridge Finance Limited

Classification: A registered charge
Particulars: Freehold property known as 34- 38 westbourne grove london W2 5SH registered at the land registry with title number NGL694006.
Outstanding
24 March 2014Delivered on: 31 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2011Delivered on: 1 June 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 34 to 38 (even) westbourne grove paddington t/no NGL694006 and 86 westbourne grove 7 to 9 hereford mews in the city of westminster t/no NGL693281 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
30 July 1987Delivered on: 25 July 1996
Persons entitled: Scottish Union & National Insurance Company

Classification: Legal charge dated 30/7/87
Secured details: £600,000 now due or to become due from the company to the chargee under the terms of the charge.
Particulars: 34-38 westbourne grove 40 westbourne grove and 86 westbourne grove westminster t/no's NGL694006 NGL694005 and NGL693281.
Outstanding
24 November 1995Delivered on: 25 July 1996
Persons entitled: Scottish Union and National Insurance Company

Classification: Deed of further security supplemental to a legal charge dated 30/7/87
Secured details: And further securing the principal sum of £600,000 and all other monies now due or to become due from the company to the chargee pursuant to the terms of the principal deed dated 30/7/87.
Particulars: 34-38 (even) westbourne grove 40 westbourne grove and 86 westbourne grove and 3 & 9 hereford mews t/no's ngl 694006 NGL694005 & ngl NGL693281.
Outstanding

Filing History

13 December 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 March 2021Termination of appointment of Jamie Sloan as a secretary on 16 March 2021 (1 page)
16 March 2021Termination of appointment of James Robert Sloan as a director on 16 March 2021 (1 page)
14 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 June 2020Satisfaction of charge 030841300007 in full (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 June 2018Registration of charge 030841300007, created on 21 June 2018 (29 pages)
4 June 2018Satisfaction of charge 2 in full (1 page)
24 May 2018Satisfaction of charge 3 in full (2 pages)
24 May 2018Satisfaction of charge 1 in full (1 page)
24 May 2018Satisfaction of charge 030841300005 in full (1 page)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Registration of charge 030841300006, created on 11 July 2017 (20 pages)
12 July 2017Registration of charge 030841300006, created on 11 July 2017 (20 pages)
4 January 2017Registration of charge 030841300005, created on 23 December 2016 (41 pages)
4 January 2017Registration of charge 030841300005, created on 23 December 2016 (41 pages)
24 December 2016Satisfaction of charge 030841300004 in full (4 pages)
24 December 2016Satisfaction of charge 030841300004 in full (4 pages)
23 December 2016Appointment of Mr Jamie Sloan as a director on 13 December 2016 (2 pages)
23 December 2016Appointment of Mr Jamie Sloan as a director on 13 December 2016 (2 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 October 2015Registered office address changed from C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 27 October 2015 (1 page)
27 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Registered office address changed from C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 27 October 2015 (1 page)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Registered office address changed from C/O C/O Katz & Co 135 Notting Hill Gate London W11 3LB to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 27 October 2015 (1 page)
27 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Registered office address changed from C/O C/O Katz & Co 135 Notting Hill Gate London W11 3LB to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 27 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 9 September 2015 (2 pages)
3 March 2015Sub-division of shares on 31 March 2014 (5 pages)
3 March 2015Sub-division of shares on 31 March 2014 (5 pages)
26 September 2014Appointment of Mr Jamie Sloan as a secretary on 1 August 2014 (2 pages)
26 September 2014Appointment of Mr Jamie Sloan as a secretary on 1 August 2014 (2 pages)
26 September 2014Appointment of Mr Jamie Sloan as a secretary on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Clive Hampson as a secretary on 1 July 2014 (1 page)
4 August 2014Termination of appointment of Clive Hampson as a secretary on 1 July 2014 (1 page)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Termination of appointment of Clive Hampson as a secretary on 1 July 2014 (1 page)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 March 2014Registration of charge 030841300004 (5 pages)
31 March 2014Registration of charge 030841300004 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
9 August 2007Return made up to 26/07/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
2 August 2005Return made up to 26/07/05; full list of members (2 pages)
2 August 2005Return made up to 26/07/05; full list of members (2 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS (1 page)
7 January 2005Registered office changed on 07/01/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 July 2004Return made up to 26/07/04; full list of members (7 pages)
29 July 2004Return made up to 26/07/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
4 August 2003Return made up to 26/07/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/02
(7 pages)
13 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/08/02
(7 pages)
1 July 2002Registered office changed on 01/07/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
1 July 2002Registered office changed on 01/07/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
4 October 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 August 1999Return made up to 26/07/99; no change of members (4 pages)
2 August 1999Return made up to 26/07/99; no change of members (4 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Return made up to 26/07/98; full list of members (6 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Return made up to 26/07/98; full list of members (6 pages)
24 February 1999Accounting reference date shortened from 01/01/99 to 31/12/98 (1 page)
24 February 1999Accounting reference date shortened from 01/01/99 to 31/12/98 (1 page)
3 February 1999Accounts for a small company made up to 1 January 1998 (7 pages)
3 February 1999Accounts for a small company made up to 1 January 1998 (7 pages)
3 February 1999Accounts for a small company made up to 1 January 1998 (7 pages)
13 August 1998Return made up to 26/07/97; no change of members (4 pages)
13 August 1998Return made up to 26/07/97; no change of members (4 pages)
27 February 1998Full accounts made up to 1 January 1997 (7 pages)
27 February 1998Full accounts made up to 1 January 1997 (7 pages)
27 February 1998Full accounts made up to 1 January 1997 (7 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
1 May 1997Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1997Return made up to 26/07/96; full list of members (6 pages)
1 May 1997Return made up to 26/07/96; full list of members (6 pages)
1 May 1997Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1996Particulars of property mortgage/charge (3 pages)
25 July 1996Particulars of property mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
28 December 1995Registered office changed on 28/12/95 from: 50 queen anne street london W1M0HQ (1 page)
28 December 1995Registered office changed on 28/12/95 from: 50 queen anne street london W1M0HQ (1 page)
13 October 1995Accounting reference date notified as 01/01 (1 page)
13 October 1995Accounting reference date notified as 01/01 (1 page)
15 August 1995Secretary resigned (2 pages)
15 August 1995Secretary resigned (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995New secretary appointed (2 pages)
2 August 1995Registered office changed on 02/08/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
2 August 1995Registered office changed on 02/08/95 from: dominions house north queen street cardiff CF1 4AR (1 page)
2 August 1995New secretary appointed (2 pages)
2 August 1995New director appointed (2 pages)
26 July 1995Incorporation (34 pages)
26 July 1995Incorporation (34 pages)