34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03084130

Incorporation date

26/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KATZ & CO, 135 Notting Hill Gate, London W11 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1995)
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Termination of appointment of James Robert Sloan as a director on 2021-03-16
dot icon16/03/2021
Termination of appointment of Jamie Sloan as a secretary on 2021-03-16
dot icon14/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2020
Satisfaction of charge 030841300007 in full
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon13/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/06/2018
Registration of charge 030841300007, created on 2018-06-21
dot icon04/06/2018
Satisfaction of charge 2 in full
dot icon24/05/2018
Satisfaction of charge 1 in full
dot icon24/05/2018
Satisfaction of charge 3 in full
dot icon24/05/2018
Satisfaction of charge 030841300005 in full
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon09/08/2017
Micro company accounts made up to 2016-12-31
dot icon12/07/2017
Registration of charge 030841300006, created on 2017-07-11
dot icon04/01/2017
Registration of charge 030841300005, created on 2016-12-23
dot icon24/12/2016
Satisfaction of charge 030841300004 in full
dot icon23/12/2016
Appointment of Mr Jamie Sloan as a director on 2016-12-13
dot icon08/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon27/10/2015
Registered office address changed from C/O C/O Katz & Co 135 Notting Hill Gate London W11 3LB to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 2015-10-27
dot icon27/10/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon27/10/2015
Registered office address changed from C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA to C/O Katz & Co 135 Notting Hill Gate London W11 3LB on 2015-10-27
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to C/O Ash Ponsonby 11 Redan House 23 Redan Place Bayswater London W2 4SA on 2015-09-09
dot icon03/03/2015
Sub-division of shares on 2014-03-31
dot icon26/09/2014
Appointment of Mr Jamie Sloan as a secretary on 2014-08-01
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Clive Hampson as a secretary on 2014-07-01
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Registration of charge 030841300004
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 26/07/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 26/07/07; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 26/07/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2005
Director resigned
dot icon02/08/2005
Return made up to 26/07/05; full list of members
dot icon07/01/2005
Registered office changed on 07/01/05 from: c/o katz & co eardley house 182 campden hill road london W8 7AS
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 26/07/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 26/07/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 26/07/02; full list of members
dot icon01/07/2002
Registered office changed on 01/07/02 from: leos house 100 westbourne grove london W2 5RX
dot icon04/10/2001
Return made up to 26/07/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/02/2001
New secretary appointed
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/08/2000
Return made up to 26/07/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon02/08/1999
Return made up to 26/07/99; no change of members
dot icon12/04/1999
New secretary appointed
dot icon12/04/1999
Secretary resigned
dot icon12/04/1999
Return made up to 26/07/98; full list of members
dot icon24/02/1999
Accounting reference date shortened from 01/01/99 to 31/12/98
dot icon03/02/1999
Accounts for a small company made up to 1998-01-01
dot icon13/08/1998
Return made up to 26/07/97; no change of members
dot icon27/02/1998
Full accounts made up to 1997-01-01
dot icon07/10/1997
New director appointed
dot icon01/05/1997
Return made up to 26/07/96; full list of members
dot icon01/05/1997
Ad 26/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/1996
Particulars of property mortgage/charge
dot icon25/07/1996
Particulars of mortgage/charge
dot icon28/12/1995
Registered office changed on 28/12/95 from: 50 queen anne street london W1M0HQ
dot icon13/10/1995
Accounting reference date notified as 01/01
dot icon15/08/1995
Secretary resigned
dot icon02/08/1995
New secretary appointed
dot icon02/08/1995
Director resigned
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Registered office changed on 02/08/95 from: dominions house north queen street cardiff CF1 4AR
dot icon26/07/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.53M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloan, Raymond
Director
01/05/1997 - Present
8
Sloan, Pamela
Director
26/07/1995 - 01/08/2005
4
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
26/07/1995 - 26/07/1995
506
Sloan, James Robert
Director
13/12/2016 - 16/03/2021
10
Sloan, Jamie
Secretary
01/08/2014 - 16/03/2021
-

Persons with Significant Control

1
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 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED

34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 26/07/1995 with the registered office located at C/O KATZ & CO, 135 Notting Hill Gate, London W11 3LB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED?

toggle

34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED is currently Active. It was registered on 26/07/1995 .

Where is 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED located?

toggle

34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED is registered at C/O KATZ & CO, 135 Notting Hill Gate, London W11 3LB.

What does 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED do?

toggle

34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 34-40 WESTBOURNE GROVE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-17 with updates.