Company Information for 9-12 WESTBOURNE CRESCENT LTD
68 QUEENS GARDENS, LONDON, W2 3AH,
|
Company Registration Number
05623832
Private Limited Company
Active |
Company Name | |
---|---|
9-12 WESTBOURNE CRESCENT LTD | |
Legal Registered Office | |
68 QUEENS GARDENS LONDON W2 3AH | |
Company Number | 05623832 | |
---|---|---|
Company ID Number | 05623832 | |
Date formed | 2005-11-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-07 06:35:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAREA DOLORES YOUNG-TAYLOR |
||
MARION BOUCHET-LE BOT |
||
MARK DIAMOND |
||
AUGUSTA JOANNE ELLIOTT |
||
JILLIAN KATHRYN HUNTLEY |
||
SAVVAS SAVVIDIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIQUE MAURER |
Director | ||
NICHOLAS ROBERT JOHNSTONE |
Director | ||
ANDREW TOBIAS |
Director | ||
COLIN BICKLER |
Director | ||
GEORGE BOLTON |
Director | ||
ROBERT NEIL MANNING |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
INDRANIL BHATTACHARYYA |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
25 QUEEN'S GARDENS LIMITED | Company Secretary | 2009-07-01 | CURRENT | 1986-10-21 | Active | |
5 TALBOT SQUARE MANAGEMENT CO LIMITED | Company Secretary | 2009-06-12 | CURRENT | 1975-12-19 | Active | |
22 WESTBOURNE TERRACE FREEHOLD LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2002-08-14 | Active | |
61-62 LEINSTER SQUARE LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2005-09-15 | Active | |
66 LADBROKE GROVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1995-06-06 | Active | |
40 WESTBOURNE TERRACE LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1999-08-31 | Active | |
MARCOM PROPERTIES LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1987-07-13 | Active | |
206 RANDOLPH AVENUE LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1994-09-19 | Active | |
21 MOORHOUSE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1995-04-27 | Active | |
70/71 PRINCE'S SQUARE MANAGEMENT LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1997-06-24 | Active | |
163-165 SUSSEX GARDENS LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2004-12-09 | Active | |
SIX ST. STEPHENS GARDENS MANAGEMENT LIMITED | Company Secretary | 2008-10-17 | CURRENT | 1973-11-07 | Active | |
MAYBOURNE COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2008-04-11 | CURRENT | 1976-08-16 | Active | |
CAMBRIDGE COURT (SUSSEX GARDENS) MANAGEMENT LIMITED | Company Secretary | 2008-04-11 | CURRENT | 1976-07-22 | Active | |
ASHBURNHAM CHRISTIAN TRUST | Director | 2015-12-04 | CURRENT | 1960-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR MARK DIAMOND | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DIAMOND | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
CH01 | Director's details changed for Ms Augusta Joanne Elliott on 2020-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
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 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS AUGUSTA JOANNE ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MAURER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 2.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2.1 | |
AR01 | 15/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS MARION BOUCHET-LE BOT | |
AP01 | DIRECTOR APPOINTED MR SAVVAS SAVVIDIS | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1.9 | |
AR01 | 15/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TOBIAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSTONE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O C/O GRANVILLES 68 QUEENS GARDENS LONDON ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS DOMINIQUE MAURER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
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 1.9 | |
AR01 | 15/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BICKLER | |
AR01 | 15/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW TOBIAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BOLTON | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 15/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MANNING | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL MANNING / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT JOHNSTONE / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN KATHRYN HUNTLEY / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DIAMOND / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOLTON / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BICKLER / 19/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM C/O C/O SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB | |
288a | SECRETARY APPOINTED MAREA DOLORES YOUNG-TAYLOR | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED NICHOLAS ROBERT JOHNSTONE | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 15/11/05--------- £ SI 2@0.10 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/11/05--------- £ SI 1@0.10 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/11/05--------- £ SI 14@.1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 9-12 WESTBOURNE CRESCENT LTD
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 9-12 WESTBOURNE CRESCENT LTD are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |