126/128 WESTBOURNE GROVE LIMITED

Register to unlock more data on OkredoRegister

126/128 WESTBOURNE GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02261786

Incorporation date

25/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

2b Drayson Mews, London W8 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1988)
dot icon22/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon06/09/2025
Micro company accounts made up to 2025-02-28
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon08/10/2024
Micro company accounts made up to 2024-02-28
dot icon08/10/2024
Registered office address changed from 2B 2B Drayson Mews Kensington London W8 4LY England to 2B Drayson Mews London W8 4LY on 2024-10-08
dot icon21/07/2024
Registered office address changed from 1 st Catherines Mews 1 st. Catherines Mews London SW3 2PX England to 2B 2B Drayson Mews Kensington London W8 4LY on 2024-07-21
dot icon20/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon22/09/2023
Appointment of Mr Rodrigo Romero Hidalgo as a director on 2023-09-21
dot icon22/09/2023
Cessation of Edward George Maccoll Blair as a person with significant control on 2023-09-01
dot icon22/09/2023
Notification of Rodrigo Romero Hidalgo as a person with significant control on 2023-09-01
dot icon06/09/2023
Cessation of Edward George Maccoll Blair as a person with significant control on 2023-09-01
dot icon06/09/2023
Termination of appointment of Edward George Maccoll Blair as a director on 2023-09-01
dot icon09/08/2023
Appointment of Mr Antoine Arnaud Marie Bourreille as a director on 2023-08-03
dot icon04/08/2023
Termination of appointment of Jennifer Anne Somauroo as a director on 2023-08-03
dot icon24/07/2023
Micro company accounts made up to 2023-02-28
dot icon17/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-02-28
dot icon12/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon11/12/2021
Termination of appointment of Catherine Anne Hopkins as a secretary on 2021-12-11
dot icon11/12/2021
Registered office address changed from C/O C/O C Hopkins 34 Oakworth Road London W10 6DQ to 1 st Catherines Mews 1 st. Catherines Mews London SW3 2PX on 2021-12-11
dot icon08/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon14/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon13/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon03/12/2019
Notification of Edward George Macoll Blair as a person with significant control on 2016-09-01
dot icon02/12/2019
Director's details changed for Mr Edward George Maccoll Blair on 2019-12-01
dot icon29/11/2019
Withdrawal of a person with significant control statement on 2019-11-29
dot icon11/11/2019
Director's details changed for Mr Edward George Maccoll Blair on 2019-11-07
dot icon29/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Notification of Edward George Maccoll Blair as a person with significant control on 2018-03-06
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon20/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon24/06/2016
Total exemption full accounts made up to 2016-02-29
dot icon14/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon14/12/2015
Termination of appointment of Melissa Anne Wyndham as a director on 2015-09-17
dot icon14/12/2015
Termination of appointment of Melissa Anne Wyndham as a director on 2015-09-17
dot icon31/10/2015
Registered office address changed from , 128 Westbourne Grove, London, W11 2RR to C/O C/O C Hopkins 34 Oakworth Road Oakworth Road London W10 6DQ on 2015-10-31
dot icon25/06/2015
Total exemption full accounts made up to 2015-02-28
dot icon14/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon30/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon13/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon13/12/2013
Appointment of Miss Jennifer Anne Somauroo as a director
dot icon06/12/2013
Termination of appointment of Catherine Hendy as a director
dot icon06/12/2013
Termination of appointment of Youssef Elgonaid as a director
dot icon27/06/2013
Total exemption full accounts made up to 2013-02-28
dot icon11/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon20/06/2012
Appointment of Dr Aikaterini Charakida as a director
dot icon08/06/2012
Total exemption full accounts made up to 2012-02-29
dot icon30/05/2012
Termination of appointment of Sally Lever as a director
dot icon29/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon20/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon09/12/2010
Director's details changed
dot icon01/10/2010
Termination of appointment of Amanda Hornby as a director
dot icon01/10/2010
Termination of appointment of Nicholas Hornby as a director
dot icon01/10/2010
Termination of appointment of Peter Davies as a director
dot icon01/10/2010
Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 2006-01-01
dot icon11/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon11/02/2010
Appointment of Edward Blair as a director
dot icon29/01/2010
Appointment of Catherine Hendy as a director
dot icon29/01/2010
Appointment of Youssef Elgonaid as a director
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Benjamin James Powell on 2010-01-06
dot icon06/01/2010
Director's details changed for Miss Melissa Anne Wyndham on 2010-01-06
dot icon06/01/2010
Director's details changed for Nicholas Michael Hornby on 2010-01-06
dot icon06/01/2010
Director's details changed for Peter James O'connor Davies on 2009-12-01
dot icon06/01/2010
Director's details changed for Miranda Patricia Maria Dunn Neo Zwart on 2010-01-06
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Sally Anne Lever on 2010-01-06
dot icon06/01/2010
Director's details changed for Amanda St Clair Hornby on 2010-01-06
dot icon06/01/2010
Director's details changed for Begonia Perez Suarez on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Catherine Anne Hopkins on 2010-01-06
dot icon26/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon09/02/2009
Return made up to 10/12/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon12/03/2008
Return made up to 10/12/07; change of members
dot icon14/01/2008
Director resigned
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon11/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon11/01/2007
Return made up to 10/12/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2006-02-28
dot icon06/01/2006
Return made up to 10/12/05; full list of members
dot icon27/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon01/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon17/01/2004
Return made up to 10/12/03; full list of members
dot icon07/01/2004
New director appointed
dot icon24/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon03/01/2003
Return made up to 10/12/02; full list of members
dot icon22/07/2002
Total exemption full accounts made up to 2002-02-28
dot icon08/01/2002
Return made up to 10/12/01; full list of members
dot icon12/11/2001
Return made up to 22/02/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon28/02/2001
Return made up to 10/12/00; full list of members
dot icon28/02/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon09/10/2000
Full accounts made up to 2000-02-29
dot icon17/12/1999
Return made up to 10/12/99; full list of members
dot icon02/07/1999
Full accounts made up to 1999-02-28
dot icon11/01/1999
Return made up to 10/12/98; full list of members
dot icon31/07/1998
New director appointed
dot icon13/07/1998
Director resigned
dot icon30/04/1998
Full accounts made up to 1998-02-28
dot icon22/12/1997
Return made up to 10/12/97; full list of members
dot icon23/09/1997
Full accounts made up to 1997-02-28
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon30/04/1997
Director resigned
dot icon30/04/1997
New director appointed
dot icon17/12/1996
Return made up to 10/12/96; full list of members
dot icon26/11/1996
Full accounts made up to 1996-02-29
dot icon13/11/1996
New director appointed
dot icon02/10/1996
Full accounts made up to 1995-02-28
dot icon04/08/1996
Director resigned
dot icon04/08/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon27/03/1996
New secretary appointed
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Return made up to 10/12/95; full list of members
dot icon03/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/01/1994
Full accounts made up to 1993-02-28
dot icon17/12/1992
Full accounts made up to 1992-02-28
dot icon17/12/1992
Return made up to 10/12/92; no change of members
dot icon01/10/1992
New director appointed
dot icon04/09/1992
New director appointed
dot icon26/08/1992
Director resigned
dot icon26/08/1992
Director resigned
dot icon22/01/1992
Return made up to 10/12/91; full list of members
dot icon12/12/1991
Full accounts made up to 1991-03-31
dot icon12/12/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon19/12/1990
Full accounts made up to 1990-03-31
dot icon19/12/1990
Return made up to 10/12/90; no change of members
dot icon18/06/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon08/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon08/06/1990
Resolutions
dot icon12/01/1990
Return made up to 25/12/89; full list of members
dot icon20/07/1989
Memorandum and Articles of Association
dot icon09/12/1988
New director appointed
dot icon28/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Wd 10/11/88 ad 01/11/88--------- £ si 22@1=22 £ ic 2/24
dot icon21/11/1988
Accounting reference date notified as 30/06
dot icon23/08/1988
£ nc 100/24
dot icon27/07/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1988
Registered office changed on 27/07/88 from: 2 baches street london N16 6XS
dot icon27/07/1988
Director resigned;new director appointed
dot icon21/06/1988
Certificate of change of name
dot icon25/05/1988
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Catherine Mary Hendy
Director
01/12/2009 - 29/11/2013
1
Dunn, Miranda Patricia Maria
Director
01/05/1998 - Present
6
Charakida, Aikaterini, Dr
Director
30/05/2012 - Present
4
Nartey, Michael
Director
01/01/1995 - 01/05/1998
1
Radin, Victoria Hollander
Director
11/01/1997 - 03/07/2003
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 126/128 WESTBOURNE GROVE LIMITED

126/128 WESTBOURNE GROVE LIMITED is an(a) Active company incorporated on 25/05/1988 with the registered office located at 2b Drayson Mews, London W8 4LY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 126/128 WESTBOURNE GROVE LIMITED?

toggle

126/128 WESTBOURNE GROVE LIMITED is currently Active. It was registered on 25/05/1988 .

Where is 126/128 WESTBOURNE GROVE LIMITED located?

toggle

126/128 WESTBOURNE GROVE LIMITED is registered at 2b Drayson Mews, London W8 4LY.

What does 126/128 WESTBOURNE GROVE LIMITED do?

toggle

126/128 WESTBOURNE GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 126/128 WESTBOURNE GROVE LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-10 with updates.