Warning: file_put_contents(c/6798fd62dfab5048de9d20c67a9d9f6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
1 Westbourne Gardens Llp, W2 4BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1 WESTBOURNE GARDENS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Westbourne Gardens Llp. The company was founded 12 years ago and was given the registration number OC369297. The firm's registered office is in LONDON. You can find them at 23 Kensington Gardens Square, , London, . This company's SIC code is None Supplied.

Company Information

Name:1 WESTBOURNE GARDENS LLP
Company Number:OC369297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2011
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:23 Kensington Gardens Square, London, England, W2 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Corporate Llp Designated Member28 October 2011Active
23 Kensington Gardens Square, Kensington Gardens Square, London, England, W2 4BE

Corporate Llp Member01 April 2019Active
Unit 1, Radford Estate, Goodhall Street, London, England, NW10 6UA

Corporate Llp Designated Member28 October 2011Active
Unit 1, Radford Estate, Old Oak Lane, London, England, NW10 6UA

Corporate Llp Designated Member18 December 2013Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
50, Grovewood Close, Chorleywood, WD3 5PX

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
3rd Floor, Roxburghe House, 273-287 Regent Street, London, England, W1B 2HA

Llp Member02 February 2012Active
65-67, Wembley Hill Road, Wembley, HA9 8DP

Corporate Llp Member02 February 2012Active
Proconsa Ii Building, Beatriz. M De Cabal Street, Panama City, Republic Of Panama,

Corporate Llp Member02 February 2012Active
12a, The Village Walk, Onchan, Isle Of Man, IM3 4EB

Corporate Llp Member02 February 2012Active
12, York Gate, Regents Park, London, NW1 4QS

Corporate Llp Member02 February 2012Active
12, King Henry Mews, Harrow, HA2 0JF

Corporate Llp Member02 February 2012Active
3, Rue Ami Lullin, Geneva, Switzerland,

Corporate Llp Member02 February 2012Active
Mercury House, Heather Park Drive, Wembley, HA0 1SX

Corporate Llp Member02 February 2012Active
7 Europa Studios, Victoria Road, London, England, NW10 6ND

Corporate Llp Member29 October 2014Active
119-121, Westbourne Grove, London, W2 4UP

Corporate Llp Member02 February 2012Active
Greystones, The Warren, Radlett, WD7 7DS

Corporate Llp Member02 February 2012Active
3 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX

Corporate Llp Member02 February 2012Active
14, Copse Wood Way, Northwood, HA6 2UE

Corporate Llp Member02 February 2012Active
Acre House 11-15, William Road, London, NW1 3ER

Corporate Llp Member02 December 2011Active
P.O Box 33075, Dant Al Rolla Building, Flat 408-A Block Al Rolla Street, Burdubai, United Arab Emirates,

Corporate Llp Member02 February 2012Active
23-25 Broad Street, St Helier, JE4 8ND

Corporate Llp Member02 February 2012Active
Harrison House, Repton Street, Leicester, LE3 5FE

Corporate Llp Member02 February 2012Active
12a, Village Walk, Onchan, IM3 4EB

Corporate Llp Member02 February 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-18Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-03-17Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-01-27Accounts

Change account reference date limited liability partnership previous extended.

Download
2020-10-06Address

Change registered office address limited liability partnership with date old address new address.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-12-21Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Officers

Change corporate member limited liability partnership with name change date.

Download
2018-09-03Officers

Change corporate member limited liability partnership with name change date.

Download
2018-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2018-03-28Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.