Company Information for WESTBOURNE TERRACE MEWS LIMITED
68 QUEENS GARDENS, LONDON, W2 3AH,
|
Company Registration Number
02104903
Private Limited Company
Active |
Company Name | |
---|---|
WESTBOURNE TERRACE MEWS LIMITED | |
Legal Registered Office | |
68 QUEENS GARDENS LONDON W2 3AH | |
Company Number | 02104903 | |
---|---|---|
Company ID Number | 02104903 | |
Date formed | 1987-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 11:20:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTBOURNE TERRACE MEWS REP LIMITED | FLAT 5 133 SUTHERLAND AVENUE LONDON W9 2QL | Active | Company formed on the 2016-04-14 |
Officer | Role | Date Appointed |
---|---|---|
MAREA DOLORES YOUNG TAYLOR |
||
KATHARINE JANE DYMOKE |
||
MARK PASTUSZYNSKI |
||
RAYMOND SANCROFT BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK RANSOM |
Director | ||
STEPHEN PAUL FAIRFAX |
Company Secretary | ||
ROBERT NEIL MANNING |
Company Secretary | ||
AIRLING ROBIN HANBURY-TENISON |
Director | ||
SIMON PATRICK GEOGHEGAN |
Director | ||
RICHARD MARK RANSOM |
Company Secretary | ||
JONATHAN LUKES |
Company Secretary | ||
NEIL MARTIN TALLANTIRE |
Director | ||
JOHN ALEXANDER SEMPLINER |
Director | ||
SUSAN ELIZABETH ANNFIELD |
Director | ||
SUSAN ELIZABETH ANNFIELD |
Company Secretary | ||
LORRAINE ANN SEMPLINER |
Director | ||
ERNEST WILLIAMSON |
Director | ||
BARBARA LEIGH HILLER |
Company Secretary | ||
BARBARA LEIGH HILLER |
Director | ||
LORRAINE ANN SEMPLINER |
Company Secretary | ||
JAMES DIGBY RONALD STRAUSS |
Director | ||
ALEXANDRA VALERIE VRACAS |
Director | ||
ALEXANDRA VALERIE VRACAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
225-227 SUSSEX GARDENS RTM COMPANY LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2007-04-24 | Active | |
43 ST. STEPHENS GARDENS (BAYSWATER) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2008-04-11 | CURRENT | 1995-12-01 | Active | |
HD BIDCO LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-29 | Active | |
HD FINANCE HOLDINGS LIMITED | Director | 2018-01-24 | CURRENT | 2017-11-29 | Active | |
WESTBOURNE TERRACE MEWS REP LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
DOLPHIN LAND LTD | Director | 2002-10-17 | CURRENT | 2002-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KATHARINE JANE DYMOKE | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/20 FROM 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Marea Dolores Young Taylor on 2018-12-19 | |
AP04 | Appointment of Sloan Company Secretarial Services Limited as company secretary on 2018-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/15 FROM C/O C/O Granvilles 68 Queens Gardens London | |
AD04 | Register(s) moved to registered office address C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS KATHARINE JANE DYMOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/13 FROM Sinclairs 1 Hereford Road London W2 4AB | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RANSOM | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SANCROFT BAKER / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK RANSOM / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PASTUSZYNSKI / 15/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM C/O GRANVILLES 1 HEREFORD ROAD LONDON W2 4AB | |
288a | DIRECTOR APPOINTED RAYMOND SANCROFT BAKER | |
288a | SECRETARY APPOINTED MAREA DOLORES YOUNG TAYLOR | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN FAIRFAX | |
288b | APPOINTMENT TERMINATED DIRECTOR AIRLING HANBURY-TENISON | |
288a | SECRETARY APPOINTED STEPHEN PAUL FAIRFAX | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT MANNING | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/12/05 | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
RES13 | ACCOUNTS APPROVED 29/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTBOURNE TERRACE MEWS LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WESTBOURNE TERRACE MEWS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |