You are here: bizstats.co.uk > a-z index > 1 list > 14 list

14/16 Westbourne Gardens Limited LONDON


Founded in 2004, 14/16 Westbourne Gardens, classified under reg no. 05049841 is an active company. Currently registered at C/o Ash Ponsonby Management Ltd 11 Redan House W2 4SA, London the company has been in the business for twenty years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 6 directors, namely Sarah R., Rafi K. and Marie-Laure A. and others. Of them, Catherine S. has been with the company the longest, being appointed on 19 December 2006 and Sarah R. has been with the company for the least time - from 6 September 2023. Currently 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.

14/16 Westbourne Gardens Limited Address / Contact

Office Address C/o Ash Ponsonby Management Ltd 11 Redan House
Office Address2 23 Redan Place
Town London
Post code W2 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05049841
Date of Incorporation Thu, 19th Feb 2004
Industry Residents property management
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Sarah R.

Position: Director

Appointed: 06 September 2023

Rafi K.

Position: Director

Appointed: 09 May 2018

Marie-Laure A.

Position: Director

Appointed: 01 May 2016

Pushpa C.

Position: Director

Appointed: 28 October 2015

Christopher K.

Position: Director

Appointed: 18 July 2015

Catherine S.

Position: Director

Appointed: 19 December 2006

Gh Property Management Services Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 01 September 2023

Liam O.

Position: Secretary

Appointed: 16 July 2015

Resigned: 03 November 2017

Peregrine S.

Position: Director

Appointed: 19 December 2006

Resigned: 30 April 2014

Srimathi P.

Position: Secretary

Appointed: 21 May 2004

Resigned: 17 May 2013

Judith B.

Position: Secretary

Appointed: 19 February 2004

Resigned: 21 May 2004

Lbco Services Limited

Position: Corporate Director

Appointed: 19 February 2004

Resigned: 19 February 2004

Anthony A.

Position: Director

Appointed: 19 February 2004

Resigned: 01 May 2016

Srimathi P.

Position: Director

Appointed: 19 February 2004

Resigned: 17 December 2017

Oliver R.

Position: Director

Appointed: 19 February 2004

Resigned: 25 July 2022

Lbco Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2004

Resigned: 19 February 2004

Sean B.

Position: Director

Appointed: 19 February 2004

Resigned: 16 October 2006

Eleanor D.

Position: Director

Appointed: 19 February 2004

Resigned: 24 September 2012

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Pushpa C. This PSC and has 25-50% shares.

Pushpa C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth558      
Balance Sheet
Cash Bank On Hand  8888888
Net Assets Liabilities  8888888
Cash Bank In Hand558      
Net Assets Liabilities Including Pension Asset Liability558      
Reserves/Capital
Shareholder Funds558      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      00 
Number Shares Allotted 58888888
Par Value Share 11111111
Share Capital Allotted Called Up Paid558      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 23rd, November 2023
Free Download (2 pages)

Company search