You are here: bizstats.co.uk > a-z index > 1 list > 12 list

126/128 Westbourne Grove Limited LONDON


Founded in 1988, 126/128 Westbourne Grove, classified under reg no. 02261786 is an active company. Currently registered at 1 St Catherines Mews SW3 2PX, London the company has been in the business for thirty seven years. Its financial year was closed on 28th February and its latest financial statement was filed on 2023-02-28.

The company has 6 directors, namely Rodrigo H., Antoine B. and Aikaterini C. and others. Of them, Miranda D. has been with the company the longest, being appointed on 1 May 1998 and Rodrigo H. has been with the company for the least time - from 21 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

126/128 Westbourne Grove Limited Address / Contact

Office Address 1 St Catherines Mews
Office Address2 1 St. Catherines Mews
Town London
Post code SW3 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02261786
Date of Incorporation Wed, 25th May 1988
Industry Residents property management
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (223 days after)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Rodrigo H.

Position: Director

Appointed: 21 September 2023

Antoine B.

Position: Director

Appointed: 03 August 2023

Aikaterini C.

Position: Director

Appointed: 30 May 2012

Benjamin P.

Position: Director

Appointed: 05 June 2007

Begonia P.

Position: Director

Appointed: 30 September 2000

Miranda D.

Position: Director

Appointed: 01 May 1998

Jennifer S.

Position: Director

Appointed: 29 November 2013

Resigned: 03 August 2023

Catherine H.

Position: Director

Appointed: 01 December 2009

Resigned: 29 November 2013

Youssef E.

Position: Director

Appointed: 01 December 2009

Resigned: 29 November 2013

Edward B.

Position: Director

Appointed: 01 July 2009

Resigned: 01 September 2023

Peter D.

Position: Director

Appointed: 18 May 2007

Resigned: 30 November 2009

Melissa W.

Position: Director

Appointed: 03 July 2003

Resigned: 17 September 2015

Amanda H.

Position: Director

Appointed: 18 July 1997

Resigned: 30 June 2009

Nicholas H.

Position: Director

Appointed: 18 July 1997

Resigned: 30 June 2009

Victoria R.

Position: Director

Appointed: 11 January 1997

Resigned: 03 July 2003

Melanie P.

Position: Director

Appointed: 10 May 1996

Resigned: 11 April 2001

Michael P.

Position: Director

Appointed: 01 July 1995

Resigned: 10 May 1996

Catherine H.

Position: Secretary

Appointed: 30 June 1995

Resigned: 11 December 2021

Michael N.

Position: Director

Appointed: 01 January 1995

Resigned: 01 May 1998

Susa I.

Position: Director

Appointed: 05 December 1993

Resigned: 11 January 1997

John B.

Position: Director

Appointed: 10 December 1991

Resigned: 18 July 1997

Andrew B.

Position: Secretary

Appointed: 10 December 1991

Resigned: 31 December 1994

Robert B.

Position: Director

Appointed: 10 December 1991

Resigned: 31 December 1994

Camilla G.

Position: Director

Appointed: 10 December 1991

Resigned: 18 May 2007

Ulrika H.

Position: Director

Appointed: 10 December 1991

Resigned: 30 June 1995

Sally L.

Position: Director

Appointed: 10 December 1991

Resigned: 02 March 2012

Quentin M.

Position: Director

Appointed: 10 December 1991

Resigned: 31 December 1994

Gael P.

Position: Director

Appointed: 10 December 1991

Resigned: 29 September 2000

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we established, there is Rodrigo H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Edward B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Edward B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rodrigo H.

Notified on 1 September 2023
Nature of control: 25-50% shares

Edward B.

Notified on 6 March 2018
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Edward B.

Notified on 1 September 2016
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Current Assets16 71022 08226 31827 593
Net Assets Liabilities24242424
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5711 339
Creditors16 1955 1076 4631 528
Fixed Assets1 2001 2001 2001 200
Net Current Assets Liabilities51516 97521 95826 636
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 025532571
Total Assets Less Current Liabilities1 71518 17523 15827 836

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2024-02-28
filed on: 8th, October 2024
Free Download (3 pages)

Company search