UKBizDB.co.uk

126/128 WESTBOURNE GROVE LIMITED

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

This company is commonly known as 126/128 Westbourne Grove Limited. The company was founded 35 years ago and was given the registration number 02261786. The firm's registered office is in LONDON. You can find them at 34 Oakworth Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:126/128 WESTBOURNE GROVE LIMITED
Company Number:02261786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1988
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Oakworth Road, London, W10 6DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Westbourne Grove, 3rd Floor Flat, London, England, W11 2RR

Director03 August 2023Active
1 St Catherines Mews, 1 St. Catherines Mews, London, England, SW3 2PX

Director30 May 2012Active
38 Cardross Street, London, W6 0DR

Director01 May 1998Active
128, Westbourne Grove, London, England, W11 2RR

Director21 September 2023Active
126 Westbourne Grove, London, W11 2RR

Director30 September 2000Active
126 Westbourne Grove, London, W11 2RR

Director05 June 2007Active
108 Speed House, Bardican, London, EC2Y 8AU

Secretary-Active
34, Oakworth Road, London, United Kingdom, W10 6DQ

Secretary30 June 1995Active
Kelmscott House, 26 Upper Mall, London, W6 9TA

Director-Active
59-60, Russell Square, London, England, WC1B 4HP

Director01 July 2009Active
126 Westbourne Grove, London, W11 2RR

Director-Active
126 Westbourne Grove, London, W11 2RR

Director18 May 2007Active
126, Westbourne Grove, London, Uk, W11 2RR

Director01 December 2009Active
126 Westbourne Grove, London, W11 2RR

Director-Active
20 Le Cannelet, 1285 Athenaz, Geneva, Switzerland,

Director-Active
126, Westbourne Grove, London, Uk, W11 2RR

Director01 December 2009Active
128 Wesbourne Grove, London, W11 2RR

Director18 July 1997Active
128, Westbourne Grove, London, W11 2RR

Director18 July 1997Active
126a Westbourne Grove, London, W11 2RR

Director05 December 1993Active
126 Westbourne Grove, London, W11 2RR

Director-Active
Landor Building, 1001 Front Street, 9411 San Francisco, Usa, FOREIGN

Director-Active
Flat 8 Westbourne Grove, London, W11 2RR

Director01 January 1995Active
Pineau Management Services Limited, 126 Westbourne Grove, London, W11 2RR

Director-Active
Flat 4, 126 Westbourne Grove, London, W11 2RR

Director10 May 1996Active
4 Ennismore Gardens, Knightsbridge, London, SW7 4NL

Director01 July 1995Active
126a Westbourne Grove, London, W11 2RR

Director11 January 1997Active
37, The Avenue, Ickenham, Uxbridge, England, UB10 8NR

Director29 November 2013Active
3 Cranley Place, London, SW7 3AB

Director03 July 2003Active

People with Significant Control

Mr Rodrigo Romero Hidalgo
Notified on:01 September 2023
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:128, Westbourne Grove, London, England, W11 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward George Maccoll Blair
Notified on:06 March 2018
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:C/O 34, Oakworth Road, London, England, W10 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward George Maccoll Blair
Notified on:01 September 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:59-60, Russell Square, London, England, WC1B 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Officers

Termination secretary company with name termination date.

Download
2021-12-11Address

Change registered office address company with date old address new address.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.