This company is commonly known as 42 Westbourne Gardens Residents Limited. The company was founded 25 years ago and was given the registration number 03618301. The firm's registered office is in . You can find them at 42 Westbourne Gardens, London, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | 42 WESTBOURNE GARDENS RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03618301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Westbourne Gardens, London, W2 5NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Westbourne Gardens, Westbourne Gardens, London, England, W2 5NS | Director | 27 July 2023 | Active |
42 Westbourne Gardens, London, W2 5NS | Director | 01 September 2012 | Active |
42, Westbourne Gardens, London, W2 5NS | Secretary | 03 September 2007 | Active |
Flat 2 Westbourne Gardens, London, W2 5NS | Secretary | 24 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 August 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 August 1998 | Active |
Garden Flat, Westbourne Gardens, London, England, W2 5NS | Director | 20 February 2017 | Active |
Malakkastraat 111, Den Haag 2585 Sl, FOREIGN | Director | 01 October 2003 | Active |
42 Westbourne Gardens, London, W2 5NS | Director | 23 April 2012 | Active |
40 Chepstow Place, London, W2 4TA | Director | 01 August 2007 | Active |
40 Chepstow Place, London, W2 4TA | Director | 13 September 2001 | Active |
Flat 4, Westbourne Gardens, London, England, W2 5NS | Director | 02 September 2016 | Active |
42 Westbourne Gardens, London, W2 5NS | Director | 01 August 2012 | Active |
Flat 1 42 Westbourne Gardens, London, W2 5NS | Director | 24 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 August 1998 | Active |
Mr Alex Hoare | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Garden Flat, Westbourne Gardens, London, England, W2 5NS |
Nature of control | : |
|
Mrs Tracey Greenaway | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Ground Floor, Westbourne Gardens, London, England, W2 5NS |
Nature of control | : |
|
Mr Christopher Rudolf Loewe | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Flat 4, Westbourne Gardens, London, England, W2 5NS |
Nature of control | : |
|
Ms Caroline Sarah Whysall | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 2, Westbourne Gardens, London, England, W2 5NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.