Company Name109 Westbourne Grove Limited
Company StatusActive
Company Number04614073
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 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 NameMiss Clare Alexandra Berry
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(9 years after company formation)
Appointment Duration12 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat B 109 Westbourne Grove
Bayswater
London
W2 4UW
Director NameMrs Lisa Helene Meiland Martin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityDanish
StatusCurrent
Appointed09 March 2016(13 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Bathurst Street
London
W2 2SD
Director NameMrs Anna Elisabetta Zucchi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed27 March 2017(14 years, 3 months after company formation)
Appointment Duration7 years
RoleCreative Director
Country of ResidenceEngland
Correspondence Address111a Westbourne Grove
Flat 1
London
W2 4UW
Director NameMr Justin Nawaf Al-Kaisy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address109 Westbourne Grove
3rd Floor Flat
London
W2 4UW
Director NameCatherine Sarah Elizabeth Vanneck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleMarketing
Correspondence AddressFlat A
109 Westbourne Grove
Bayswater
W2 4UW
Director NameMr Blair Marston Lobb
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleProject Manager
Country of ResidenceNew Zealand
Correspondence Address109 Westbourne Grove
2nd Floor Flat Bayswater
London
Westminster
W2 4UW
Secretary NameMr Blair Marston Lobb
NationalityNew Zealander
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleProject Manager
Correspondence Address109 Westbourne Grove
2nd Floor Flat Bayswater
London
Westminster
W2 4UW
Director NameMiss Nicola Mari Wood
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 March 2017)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
109 Westbourne Grove
London
W2 4UW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72215512
Telephone regionLondon

Location

Registered AddressFlat B 109 Westbourne Grove
Bayswater
London
W2 4UW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Blair Lobb
33.33%
Ordinary
1 at £1Clare Alexandra Berry
33.33%
Ordinary
1 at £1Nicola Mari Wood
33.33%
Ordinary

Financials

Year2014
Net Worth£56
Cash£79
Current Liabilities£526

Accounts

Latest Accounts12 December 2022 (1 year, 4 months ago)
Next Accounts Due12 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End12 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

7 August 2023Accounts for a dormant company made up to 12 December 2022 (9 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 August 2022Accounts for a dormant company made up to 12 December 2021 (9 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 12 December 2020 (10 pages)
3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 12 December 2019 (9 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 12 December 2018 (8 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 12 December 2017 (8 pages)
6 January 2018Cessation of Nicola Wood as a person with significant control on 23 March 2017 (1 page)
6 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
6 January 2018Notification of Lisa Helene Meiland Martin as a person with significant control on 6 April 2016 (2 pages)
6 January 2018Notification of Anna Elisabetta Zucchi as a person with significant control on 27 March 2017 (2 pages)
6 January 2018Notification of Clare Alexandra Berry as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Micro company accounts made up to 12 December 2016 (2 pages)
5 August 2017Micro company accounts made up to 12 December 2016 (2 pages)
28 April 2017Appointment of Miss Anna Elisabetta Zucchi as a director on 27 March 2017 (2 pages)
28 April 2017Appointment of Miss Anna Elisabetta Zucchi as a director on 27 March 2017 (2 pages)
26 April 2017Termination of appointment of Nicola Mari Wood as a director on 23 March 2017 (1 page)
26 April 2017Termination of appointment of Nicola Mari Wood as a director on 23 March 2017 (1 page)
11 January 2017Appointment of Mrs Lisa Helene Meiland Martin as a director on 9 March 2016 (2 pages)
11 January 2017Appointment of Mrs Lisa Helene Meiland Martin as a director on 9 March 2016 (2 pages)
10 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
14 March 2016Termination of appointment of Blair Marston Lobb as a secretary on 9 March 2016 (1 page)
14 March 2016Termination of appointment of Blair Marston Lobb as a director on 9 March 2016 (1 page)
14 March 2016Termination of appointment of Blair Marston Lobb as a secretary on 9 March 2016 (1 page)
14 March 2016Termination of appointment of Blair Marston Lobb as a director on 9 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 12 December 2015 (9 pages)
7 March 2016Total exemption small company accounts made up to 12 December 2015 (9 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3
(5 pages)
24 May 2015Total exemption small company accounts made up to 12 December 2014 (9 pages)
24 May 2015Total exemption small company accounts made up to 12 December 2014 (9 pages)
19 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
19 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
25 May 2014Total exemption small company accounts made up to 12 December 2013 (4 pages)
25 May 2014Total exemption small company accounts made up to 12 December 2013 (4 pages)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(5 pages)
24 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
(5 pages)
4 August 2013Total exemption small company accounts made up to 12 December 2012 (3 pages)
4 August 2013Total exemption small company accounts made up to 12 December 2012 (3 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
13 January 2013Director's details changed for Miss Clare Alexandra Musch on 13 January 2013 (2 pages)
13 January 2013Director's details changed for Miss Clare Alexandra Musch on 13 January 2013 (2 pages)
13 November 2012Appointment of Miss Clare Alexandra Musch as a director (2 pages)
13 November 2012Appointment of Miss Clare Alexandra Musch as a director (2 pages)
8 November 2012Termination of appointment of Justin Al-Kaisy as a director (1 page)
8 November 2012Termination of appointment of Justin Al-Kaisy as a director (1 page)
31 October 2012Total exemption small company accounts made up to 12 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 12 December 2011 (4 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
27 December 2011Director's details changed for Mr Blair Marston Lobb on 27 December 2011 (2 pages)
27 December 2011Secretary's details changed for Blair Marston Lobb on 27 December 2011 (1 page)
27 December 2011Director's details changed for Nicola Mari Wood on 27 December 2011 (2 pages)
27 December 2011Director's details changed for Justin Nawaf Al-Kaisy on 27 December 2011 (2 pages)
27 December 2011Secretary's details changed for Blair Marston Lobb on 27 December 2011 (1 page)
27 December 2011Director's details changed for Mr Blair Marston Lobb on 27 December 2011 (2 pages)
27 December 2011Director's details changed for Justin Nawaf Al-Kaisy on 27 December 2011 (2 pages)
27 December 2011Director's details changed for Nicola Mari Wood on 27 December 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 12 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 12 December 2010 (5 pages)
3 February 2011Annual return made up to 11 December 2010 (15 pages)
3 February 2011Annual return made up to 11 December 2010 (15 pages)
23 July 2010Total exemption small company accounts made up to 12 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 12 December 2009 (5 pages)
7 January 2010Annual return made up to 11 December 2009 (17 pages)
7 January 2010Annual return made up to 11 December 2009 (17 pages)
13 July 2009Total exemption small company accounts made up to 12 December 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 12 December 2008 (5 pages)
16 January 2009Return made up to 11/12/08; full list of members (9 pages)
16 January 2009Return made up to 11/12/08; full list of members (9 pages)
18 August 2008Total exemption small company accounts made up to 12 December 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 12 December 2007 (4 pages)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 12 December 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 12 December 2006 (5 pages)
2 May 2007Return made up to 11/12/06; full list of members (8 pages)
2 May 2007Return made up to 11/12/06; full list of members (8 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
5 May 2006Total exemption full accounts made up to 12 December 2005 (4 pages)
5 May 2006Total exemption full accounts made up to 12 December 2005 (4 pages)
20 December 2005Return made up to 11/12/05; full list of members (3 pages)
20 December 2005Return made up to 11/12/05; full list of members (3 pages)
6 May 2005Total exemption full accounts made up to 10 December 2004 (7 pages)
6 May 2005Total exemption full accounts made up to 10 December 2004 (7 pages)
29 December 2004Return made up to 11/12/04; full list of members (7 pages)
29 December 2004Return made up to 11/12/04; full list of members (7 pages)
27 April 2004Accounting reference date shortened from 31/12/03 to 12/12/03 (1 page)
27 April 2004Accounting reference date shortened from 31/12/03 to 12/12/03 (1 page)
27 April 2004Total exemption full accounts made up to 12 December 2003 (6 pages)
27 April 2004Total exemption full accounts made up to 12 December 2003 (6 pages)
5 January 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
5 January 2004Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
11 December 2002Incorporation (21 pages)
11 December 2002Incorporation (21 pages)