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.
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 |
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 |
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 |