Company Name134 Westbourne Grove Limited
Company StatusActive
Company Number04132369
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 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 NameNicholas Kotch
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressFlat 1 & 2
134 Westbourne Grove
London
W11 2RR
Director NameMr Mohammad Amin Mahmood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
134 Westbourne Grove
London
W11 2RR
Director NameHeung Wong
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brooksdale Close
Kettering
Northamptonshire
NN16 9BJ
Director NameMr Mohammad Reza Arefpour
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Secretary NameWestbourne Block Management Limited (Corporation)
StatusCurrent
Appointed13 September 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressWestbourne Block Management 9 Spring Street
London
W2 3RA
Director NameJonathan Ian Cheal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Cromwell Grove
Hammersmith
London
W6 7RQ
Director NameDr Martin Richard Wood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressFlat 6
134 Westbourne Grove
London
W11 2RR
Secretary NameJonathan Ian Cheal
NationalityBritish
StatusResigned
Appointed01 January 2001(3 days after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Cromwell Grove
Hammersmith
London
W6 7RQ
Secretary NameJames Young
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 2006)
RoleManager
Correspondence Address120 Westbourne Grove
London
W11 2RR
Director NameLuke Norman
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressFlat 3
134 Westbourne Grove
London
W11 2RR
Director NameBrian Daniel Carter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressFlat 6 134 Westbourne Grove
London
W11 2RR
Director NamePaola Porta
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed25 August 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressFlat 6 134 Westbourne Grove
London
W11 2RR
Secretary NameMr Geoffrey Robin Hirshman
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tanglewood Close
Common Road
Stanmore
Middlesex
HA7 3JA
Director NameKristoffer Aanerud Nielsen
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNorwegian / American
StatusResigned
Appointed04 October 2010(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 October 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 134 Westbourne Grove
London
W11 2RR
Director NameCOMP Company Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address90/92 Parkway
London
NW1 7AN

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

2 at £1Nicholas Kotch
33.33%
Ordinary
1 at £1Heung Wong
16.67%
Ordinary
1 at £1Mohammad Amin Mahmood
16.67%
Ordinary
1 at £1Mr Mohammad Reza Arefpour & Mrs Shahrzad Arefpour
16.67%
Ordinary
1 at £1Proximis Sa
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6,045
Current Liabilities£8,161

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

6 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
1 December 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
5 May 2021Secretary's details changed for Westbourne Block Management Limited on 5 May 2021 (1 page)
21 April 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
26 February 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
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)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
1 January 2020Accounts for a dormant company made up to 5 April 2019 (2 pages)
1 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
23 October 2018Appointment of Mr Mohammad Reza Arefpour as a director on 23 October 2018 (2 pages)
3 July 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
29 December 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
1 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(8 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6
(8 pages)
23 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2015Director's details changed for Heung Wong on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Nicholas Kotch on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Nicholas Kotch on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Heung Wong on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Nicholas Kotch on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(8 pages)
5 January 2015Director's details changed for Heung Wong on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6
(8 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
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 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 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 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)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6
(8 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 6
(8 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 May 2013Termination of appointment of Luke Norman as a director (2 pages)
14 May 2013Termination of appointment of Luke Norman as a director (2 pages)
19 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
15 February 2013Termination of appointment of Kristoffer Nielsen as a director (1 page)
15 February 2013Termination of appointment of Kristoffer Nielsen as a director (1 page)
13 September 2012Appointment of Westbourne Estates as a secretary (2 pages)
13 September 2012Termination of appointment of Geoffrey Hirshman as a secretary (1 page)
13 September 2012Appointment of Westbourne Estates as a secretary (2 pages)
13 September 2012Termination of appointment of Geoffrey Hirshman as a secretary (1 page)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (10 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 August 2011Appointment of Kristoffer Aanerud Nielsen as a director (2 pages)
10 August 2011Appointment of Kristoffer Aanerud Nielsen as a director (2 pages)
21 June 2011Previous accounting period extended from 31 December 2010 to 5 April 2011 (1 page)
21 June 2011Previous accounting period extended from 31 December 2010 to 5 April 2011 (1 page)
21 June 2011Previous accounting period extended from 31 December 2010 to 5 April 2011 (1 page)
31 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
5 October 2010Termination of appointment of Paola Porta as a director (1 page)
5 October 2010Termination of appointment of Paola Porta as a director (1 page)
4 October 2010Termination of appointment of Brian Carter as a director (1 page)
4 October 2010Termination of appointment of Brian Carter as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Register(s) moved to registered inspection location (2 pages)
18 January 2010Register(s) moved to registered inspection location (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 29/12/08; full list of members (6 pages)
14 January 2009Return made up to 29/12/08; full list of members (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Director appointed paola porta (2 pages)
29 October 2008Director appointed brian daniel carter (2 pages)
29 October 2008Appointment terminated director martin wood (1 page)
29 October 2008Director appointed paola porta (2 pages)
29 October 2008Appointment terminated director martin wood (1 page)
29 October 2008Director appointed brian daniel carter (2 pages)
21 February 2008Registered 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 2008Registered 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 2008Return made up to 29/12/07; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR (1 page)
19 February 2008Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR (1 page)
19 February 2008Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR (1 page)
19 February 2008Registered office changed on 19/02/08 from: 120 westbourne grove london W11 2RR (1 page)
19 February 2008Return made up to 29/12/07; full list of members (4 pages)
28 August 2007Return made up to 29/12/06; full list of members (8 pages)
28 August 2007Return made up to 29/12/06; full list of members (8 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
20 April 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(10 pages)
20 April 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(10 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 September 2005Registered office changed on 08/09/05 from: 35 cromwell grove hammersmith london W6 7RQ (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Registered office changed on 08/09/05 from: 35 cromwell grove hammersmith london W6 7RQ (1 page)
8 September 2005Location of register of members (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
6 January 2005Return made up to 29/12/04; full list of members (9 pages)
6 January 2005Return made up to 29/12/04; full list of members (9 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 January 2004Return made up to 29/12/03; full list of members (9 pages)
29 January 2004Return made up to 29/12/03; full list of members (9 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/03
(8 pages)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/03
(8 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 April 2002Ad 01/01/01--------- £ si 4@1 (2 pages)
16 April 2002Ad 01/01/01--------- £ si 4@1 (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New director appointed (2 pages)
6 February 2002Return made up to 29/12/01; full list of members (6 pages)
6 February 2002Return made up to 29/12/01; full list of members (6 pages)
29 December 2000Incorporation (20 pages)
29 December 2000Incorporation (20 pages)