Westbury Hotel Management Limited LONDON


Westbury Hotel Management started in year 2014 as Private Limited Company with registration number 09092109. The Westbury Hotel Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 32 Woodstock Grove. Postal code: W12 8LE.

Currently there are 3 directors in the the company, namely Abbas A., Maha K. and Mona K.. In addition one secretary - Abbas A. - is with the firm. As of 19 April 2024, there were 2 ex directors - Majid A., Mohammed A. and others listed below. There were no ex secretaries.

Westbury Hotel Management Limited Address / Contact

Office Address 32 Woodstock Grove
Town London
Post code W12 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09092109
Date of Incorporation Wed, 18th Jun 2014
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Abbas A.

Position: Director

Appointed: 04 February 2019

Abbas A.

Position: Secretary

Appointed: 18 June 2014

Maha K.

Position: Director

Appointed: 18 June 2014

Mona K.

Position: Director

Appointed: 18 June 2014

Majid A.

Position: Director

Appointed: 18 June 2014

Resigned: 12 January 2016

Mohammed A.

Position: Director

Appointed: 18 June 2014

Resigned: 12 January 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Abbas A. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Mona K. This PSC has significiant influence or control over the company,.

Abbas A.

Notified on 30 September 2020
Nature of control: significiant influence or control

Mona K.

Notified on 1 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-30
Net Worth2 469 2882 665 210 
Balance Sheet
Cash Bank On Hand 307 869160 335
Current Assets285 249284 535166 608
Debtors67 798-23 7745 848
Net Assets Liabilities 2 665 2102 868 427
Other Debtors 60 7895 848
Property Plant Equipment 10 299 32510 308 574
Total Inventories 440425
Cash Bank In Hand216 891307 869 
Net Assets Liabilities Including Pension Asset Liability2 505 337  
Stocks Inventory560440 
Tangible Fixed Assets10 291 30010 299 325 
Reserves/Capital
Called Up Share Capital2 326 4972 326 497 
Profit Loss Account Reserve178 840338 713 
Shareholder Funds2 469 2882 665 210 
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 54415 737
Bank Borrowings Overdrafts 3 518 0893 304 959
Corporation Tax Payable 102 05162 143
Creditors 3 518 0897 079 959
Increase From Depreciation Charge For Year Property Plant Equipment  8 193
Net Current Assets Liabilities-286 559-341 025-360 188
Number Shares Issued Fully Paid  2 326 497
Other Creditors 4 147 5943 775 000
Other Taxation Social Security Payable 80 70585 602
Par Value Share 11
Property Plant Equipment Gross Cost 10 306 86910 324 311
Total Additions Including From Business Combinations Property Plant Equipment  17 442
Total Assets Less Current Liabilities9 968 6929 958 3009 948 386
Trade Creditors Trade Payables 70 21037 889
Trade Debtors Trade Receivables -84 564 
Creditors Due After One Year7 499 4047 293 090 
Creditors Due Within One Year571 808625 560 
Net Assets Liability Excluding Pension Asset Liability2 469 2882 665 210 
Number Shares Allotted 2 326 497 
Fixed Assets10 291 300  
Tangible Fixed Assets Additions10 293 735  
Tangible Fixed Assets Cost Or Valuation10 293 735  
Tangible Fixed Assets Depreciation2 435  
Tangible Fixed Assets Depreciation Charged In Period2 435  
Share Capital Allotted Called Up Paid2 326 4972 326 497 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thursday 23rd March 2023
filed on: 23rd, March 2023
Free Download (3 pages)

Company search

Advertisements