About

Registered Number: 03084130
Date of Incorporation: 26/07/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: KATZ & CO, 135 Notting Hill Gate, London, W11 3LB

 

Established in 1995, 34-40 Westbourne Grove (Management) Ltd are based in London, it's status in the Companies House registry is set to "Active". Sloan, Jamie, Grosvenor, Patricia Joan, Rodgers, Jack are the current directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLOAN, Jamie 01 August 2014 - 1
GROSVENOR, Patricia Joan 01 March 1999 25 August 2001 1
RODGERS, Jack 26 July 1995 01 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
MR04 - N/A 19 June 2020
CS01 - N/A 28 November 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 27 September 2018
MR01 - N/A 29 June 2018
MR04 - N/A 04 June 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 09 August 2017
MR01 - N/A 12 July 2017
MR01 - N/A 04 January 2017
MR04 - N/A 24 December 2016
AP01 - Appointment of director 23 December 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 October 2015
AD01 - Change of registered office address 27 October 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 09 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 March 2015
AP03 - Appointment of secretary 26 September 2014
AR01 - Annual Return 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
AA - Annual Accounts 24 June 2014
MR01 - N/A 31 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363a - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 07 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 13 August 2002
287 - Change in situation or address of Registered Office 01 July 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
363s - Annual Return 12 April 1999
225 - Change of Accounting Reference Date 24 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 27 February 1998
288a - Notice of appointment of directors or secretaries 07 October 1997
363s - Annual Return 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1997
400 - Particulars of a mortgage or charge subject to which property has been acquired 25 July 1996
395 - Particulars of a mortgage or charge 25 July 1996
287 - Change in situation or address of Registered Office 28 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 October 1995
288 - N/A 15 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
287 - Change in situation or address of Registered Office 02 August 1995
NEWINC - New incorporation documents 26 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2018 Fully Satisfied

N/A

A registered charge 11 July 2017 Outstanding

N/A

A registered charge 23 December 2016 Fully Satisfied

N/A

A registered charge 24 March 2014 Fully Satisfied

N/A

Deed of legal charge 23 May 2011 Fully Satisfied

N/A

Deed of further security supplemental to a legal charge dated 30/7/87 24 November 1995 Fully Satisfied

N/A

Legal charge dated 30/7/87 30 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.