This company is commonly known as 109 Westbourne Grove Limited. The company was founded 21 years ago and was given the registration number 04614073. The firm's registered office is in LONDON. You can find them at Flat B 109 Westbourne Grove, Bayswater, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 109 WESTBOURNE GROVE LIMITED |
---|---|---|
Company Number | : | 04614073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2002 |
End of financial year | : | 12 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat B 109 Westbourne Grove, Bayswater, London, W2 4UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat B 109 Westbourne Grove, Bayswater, London, W2 4UW | Director | 16 December 2011 | Active |
6, Bathurst Street, London, England, W2 2SD | Director | 09 March 2016 | Active |
111a, Westbourne Grove, Flat 1, London, England, W2 4UW | Director | 27 March 2017 | Active |
109 Westbourne Grove, 2nd Floor Flat Bayswater, London, W2 4UW | Secretary | 11 December 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 December 2002 | Active |
109 Westbourne Grove, 3rd Floor Flat, London, W2 4UW | Director | 11 December 2002 | Active |
109 Westbourne Grove, 2nd Floor Flat Bayswater, London, W2 4UW | Director | 11 December 2002 | Active |
Flat A, 109 Westbourne Grove, Bayswater, W2 4UW | Director | 11 December 2002 | Active |
Flat 1, 109 Westbourne Grove, London, W2 4UW | Director | 06 October 2006 | Active |
Mrs Anna Elisabetta Zucchi | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | Italian |
Address | : | Flat B 109 Westbourne Grove, London, W2 4UW |
Nature of control | : |
|
Ms Nicola Wood | ||
Notified on | : | 10 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3a Imperial Court, 6 Lexham Gardens, London, England, W8 5JH |
Nature of control | : |
|
Ms Clare Alexandra Berry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 41, Paxton Road, London, England, W4 2QT |
Nature of control | : |
|
Ms Lisa Helene Meiland Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | Danish |
Address | : | Flat B 109 Westbourne Grove, London, W2 4UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-04-26 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
2016-03-14 | Officers | Termination secretary company with name termination date. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.