134 Westbourne Grove
London
W11 2RR
Director Name | Mr Mohammad Amin Mahmood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(3 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 134 Westbourne Grove London W11 2RR |
Director Name | Heung Wong |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(3 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Brooksdale Close Kettering Northamptonshire NN16 9BJ |
Director Name | Mr Mohammad Reza Arefpour |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2012(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Westbourne Block Management 9 Spring Street London W2 3RA |
Director Name | Jonathan Ian Cheal |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cromwell Grove Hammersmith London W6 7RQ |
Director Name | Dr Martin Richard Wood |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 2006) |
Role | Company Director |
Correspondence Address | Flat 6 134 Westbourne Grove London W11 2RR |
Secretary Name | Jonathan Ian Cheal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cromwell Grove Hammersmith London W6 7RQ |
Secretary Name | James Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 June 2006) |
Role | Manager |
Correspondence Address | 120 Westbourne Grove London W11 2RR |
Director Name | Luke Norman |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Flat 3 134 Westbourne Grove London W11 2RR |
Director Name | Brian Daniel Carter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Flat 6 134 Westbourne Grove London W11 2RR |
Director Name | Paola Porta |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | Flat 6 134 Westbourne Grove London W11 2RR |
Secretary Name | Mr Geoffrey Robin Hirshman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tanglewood Close Common Road Stanmore Middlesex HA7 3JA |
Director Name | Kristoffer Aanerud Nielsen |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Norwegian / American |
Status | Resigned |
Appointed | 04 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2012) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 134 Westbourne Grove London W11 2RR |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Nicholas Kotch 33.33% Ordinary |
---|---|
1 at £1 | Heung Wong 16.67% Ordinary |
1 at £1 | Mohammad Amin Mahmood 16.67% Ordinary |
1 at £1 | Mr Mohammad Reza Arefpour & Mrs Shahrzad Arefpour 16.67% Ordinary |
1 at £1 | Proximis Sa 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £6,045 |
Current Liabilities | £8,161 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
6 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
---|---|
1 December 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
5 May 2021 | Secretary's details changed for Westbourne Block Management Limited on 5 May 2021 (1 page) |
21 April 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
26 February 2021 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
25 January 2021 | Registered 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) |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
1 January 2020 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
1 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
23 October 2018 | Appointment of Mr Mohammad Reza Arefpour as a director on 23 October 2018 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 5 April 2018 (6 pages) |
29 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
1 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2015 | Director's details changed for Heung Wong on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Nicholas Kotch on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Nicholas Kotch on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Heung Wong on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Nicholas Kotch on 5 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Heung Wong on 1 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
10 September 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
1 August 2014 | Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 120 Westbourne Grove London W11 2RR to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Secretary's details changed for Westbourne Estates on 1 July 2014 (1 page) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
14 May 2013 | Termination of appointment of Luke Norman as a director (2 pages) |
14 May 2013 | Termination of appointment of Luke Norman as a director (2 pages) |
19 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
15 February 2013 | Termination of appointment of Kristoffer Nielsen as a director (1 page) |
15 February 2013 | Termination of appointment of Kristoffer Nielsen as a director (1 page) |
13 September 2012 | Appointment of Westbourne Estates as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Geoffrey Hirshman as a secretary (1 page) |
13 September 2012 | Appointment of Westbourne Estates as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Geoffrey Hirshman as a secretary (1 page) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (10 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
10 August 2011 | Appointment of Kristoffer Aanerud Nielsen as a director (2 pages) |
10 August 2011 | Appointment of Kristoffer Aanerud Nielsen as a director (2 pages) |
21 June 2011 | Previous accounting period extended from 31 December 2010 to 5 April 2011 (1 page) |
21 June 2011 | Previous accounting period extended from 31 December 2010 to 5 April 2011 (1 page) |
21 June 2011 | Previous accounting period extended from 31 December 2010 to 5 April 2011 (1 page) |
31 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
31 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Termination of appointment of Paola Porta as a director (1 page) |
5 October 2010 | Termination of appointment of Paola Porta as a director (1 page) |
4 October 2010 | Termination of appointment of Brian Carter as a director (1 page) |
4 October 2010 | Termination of appointment of Brian Carter as a director (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Register(s) moved to registered inspection location (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Director appointed paola porta (2 pages) |
29 October 2008 | Director appointed brian daniel carter (2 pages) |
29 October 2008 | Appointment terminated director martin wood (1 page) |
29 October 2008 | Director appointed paola porta (2 pages) |
29 October 2008 | Appointment terminated director martin wood (1 page) |
29 October 2008 | Director appointed brian daniel carter (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
19 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR (1 page) |
19 February 2008 | Return made up to 29/12/07; full list of members (4 pages) |
28 August 2007 | Return made up to 29/12/06; full list of members (8 pages) |
28 August 2007 | Return made up to 29/12/06; full list of members (8 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
20 April 2006 | Return made up to 29/12/05; full list of members
|
20 April 2006 | Return made up to 29/12/05; full list of members
|
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 35 cromwell grove hammersmith london W6 7RQ (1 page) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 35 cromwell grove hammersmith london W6 7RQ (1 page) |
8 September 2005 | Location of register of members (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New secretary appointed (2 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 January 2003 | Return made up to 29/12/02; full list of members
|
29 January 2003 | Return made up to 29/12/02; full list of members
|
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 April 2002 | Ad 01/01/01--------- £ si 4@1 (2 pages) |
16 April 2002 | Ad 01/01/01--------- £ si 4@1 (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 December 2000 | Incorporation (20 pages) |
29 December 2000 | Incorporation (20 pages) |