Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 13/15 WESTBOURNE STREET LIMITED
Company Information for

13/15 WESTBOURNE STREET LIMITED

UNIT 3, COLINDEEP LANE, LONDON, NW9 6BX,
Company Registration Number
01658257
Private Limited Company
Active

Company Overview

About 13/15 Westbourne Street Ltd
13/15 WESTBOURNE STREET LIMITED was founded on 1982-08-13 and has its registered office in London. The organisation's status is listed as "Active". 13/15 Westbourne Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
13/15 WESTBOURNE STREET LIMITED
 
Legal Registered Office
UNIT 3
COLINDEEP LANE
LONDON
NW9 6BX
Other companies in W2
 
Filing Information
Company Number 01658257
Company ID Number 01658257
Date formed 1982-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 12:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 13/15 WESTBOURNE STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 13/15 WESTBOURNE STREET LIMITED

Current Directors
Officer Role Date Appointed
PRAVEEN SOMASHKAR BILAGI
Director 2015-01-15
DYMPNA MARIE DELANEY
Director 2016-04-24
ELENA ILINA ELLIS
Director 2011-12-15
GILES LEEFIELD
Director 2015-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
CARL MONTGOMERY
Company Secretary 2005-07-01 2014-12-10
CARL MONTGOMERY
Director 2005-07-01 2014-12-10
SHAKEIB ARSHAD
Director 2005-07-01 2011-12-15
DRACLIFFE COMPANY SERVICES LIMITED
Company Secretary 1991-12-31 2005-08-18
ANDREW CHARLES BROWN
Director 1998-02-27 2005-07-01
PAUL RICHARD CLARK
Director 2005-01-01 2005-07-01
GEOFFREY NIGEL TUCKETT
Director 1991-12-31 2005-01-01
MICHELE ANNE MANDERS
Director 1994-02-07 1998-02-27
MARGARET ALEXANDRA RODGER
Director 1991-12-31 1994-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRAVEEN SOMASHKAR BILAGI MARCH HOUSE FREEHOLD COMPANY LIMITED Director 2014-11-19 CURRENT 2003-05-23 Active
ELENA ILINA ELLIS MARCH HOUSE FREEHOLD COMPANY LIMITED Director 2009-01-27 CURRENT 2003-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/22
2022-08-03AP01DIRECTOR APPOINTED MR PETER TIMOTHY GUNTON
2022-08-02AP01DIRECTOR APPOINTED DR SHAKEIB ARSHAD
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/20
2020-10-04CH01Director's details changed for Mrs Mary Eileen Olivari on 2020-10-04
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/19
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom
2020-01-23PSC05Change of details for March House Freehold Company Limited as a person with significant control on 2019-04-16
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-23CH01Director's details changed for Dr Praveen Somashkar Bilagi on 2020-01-23
2020-01-23AP01DIRECTOR APPOINTED MRS MARY EILEEN OLIVARI
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 17
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-25AA23/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-27CH01Director's details changed for Mrs Dympna Marie Delaney on 2016-06-24
2016-06-14AP01DIRECTOR APPOINTED MRS DYMPNA MARIE DELANEY
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM March House 15 Westbourne Street London W2 2TZ
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 17
2016-02-04AR0131/12/15 NO CHANGES
2016-02-04AR0131/12/15 NO CHANGES
2016-01-25AP01DIRECTOR APPOINTED GILES LEEFIELD
2016-01-25AP01DIRECTOR APPOINTED PRAVEEN SOMASHKAR BILAGI
2016-01-25TM02Termination of appointment of Carl Montgomery on 2014-12-10
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL MONTGOMERY
2016-01-15AA23/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-13AA23/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 17
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 23/06/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 17
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28SH0106/11/13 STATEMENT OF CAPITAL GBP 17
2013-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 23/06/12
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-25AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-25AP01DIRECTOR APPOINTED ELENA ELLIS
2012-01-18AA23/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAKEIB ARSHAD
2011-03-01AA23/06/10 TOTAL EXEMPTION SMALL
2011-01-25AR0131/12/10 NO CHANGES
2010-06-24AA23/06/09 TOTAL EXEMPTION SMALL
2010-01-22AR0131/12/09 FULL LIST
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/08
2008-12-31363aRETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS
2008-10-01AA23/06/07 TOTAL EXEMPTION SMALL
2008-04-23AA23/06/06 TOTAL EXEMPTION FULL
2008-03-04363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-03-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-03-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-06AAFULL ACCOUNTS MADE UP TO 23/06/05
2006-01-04123£ NC 14/15 30/06/05
2006-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-0488(2)RAD 01/07/05--------- £ SI 1@1=1 £ IC 14/15
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: LOWER SANDHILL HOUSE, BODLE STREET, HAILSHAM, EAST SUSSEX BN27 4QU
2005-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-02353LOCATION OF REGISTER OF MEMBERS
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-01288bSECRETARY RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-05AAFULL ACCOUNTS MADE UP TO 23/06/04
2004-06-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 23/06/03
2003-01-07AAFULL ACCOUNTS MADE UP TO 23/06/02
2003-01-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 23/06/01
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-04AAFULL ACCOUNTS MADE UP TO 23/06/00
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 23/06/99
1999-02-10363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 23/06/98
1998-12-29287REGISTERED OFFICE CHANGED ON 29/12/98 FROM: FAIRFAX HOUSE, FULWOOD PLACE, LONDON, WC1V 6UB
1998-08-13AUDAUDITOR'S RESIGNATION
1998-07-29AUDAUDITOR'S RESIGNATION
1998-04-23AAFULL ACCOUNTS MADE UP TO 23/06/97
1998-03-27288bDIRECTOR RESIGNED
1998-03-27288aNEW DIRECTOR APPOINTED
1998-03-02363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-21AAFULL ACCOUNTS MADE UP TO 23/06/96
1997-01-09363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-18AAFULL ACCOUNTS MADE UP TO 23/06/95
1996-01-30363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-01-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-01-29SRES01ALTER MEM AND ARTS 12/01/96
1995-02-23AAFULL ACCOUNTS MADE UP TO 23/06/94
1995-01-30363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 13/15 WESTBOURNE STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 13/15 WESTBOURNE STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
13/15 WESTBOURNE STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-06-23
Annual Accounts
2018-06-23
Annual Accounts
2019-06-23
Annual Accounts
2020-06-23
Annual Accounts
2021-06-23

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 13/15 WESTBOURNE STREET LIMITED

Intangible Assets
Patents
We have not found any records of 13/15 WESTBOURNE STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 13/15 WESTBOURNE STREET LIMITED
Trademarks
We have not found any records of 13/15 WESTBOURNE STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 13/15 WESTBOURNE STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 13/15 WESTBOURNE STREET LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 13/15 WESTBOURNE STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 13/15 WESTBOURNE STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 13/15 WESTBOURNE STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.