Company Information for WESTBOURNE LETTING SERVICES LIMITED
ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0JW,
|
Company Registration Number
02660186
Private Limited Company
Liquidation |
Company Name | |
---|---|
WESTBOURNE LETTING SERVICES LIMITED | |
Legal Registered Office | |
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0JW Other companies in HA7 | |
Company Number | 02660186 | |
---|---|---|
Company ID Number | 02660186 | |
Date formed | 1991-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 15:47:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTBOURNE LETTING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY ROBIN HIRSHMAN |
||
GEOFFREY ROBIN HIRSHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH BALLHEIMER |
Director | ||
LEE STUART SIMMONDS |
Director | ||
ADRIENNE GEORGIA KRUSHNER |
Director | ||
PHILIP WILSON |
Company Secretary | ||
PHILIP WILSON |
Director | ||
ABIGAIL TANYA HIRSHMAN |
Director | ||
P S SECRETARIES LIMITED |
Nominated Secretary | ||
P S NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROTRUST LIMITED | Company Secretary | 2003-05-21 | CURRENT | 2001-03-26 | Dissolved 2015-02-03 | |
KSEARCH LIMITED | Company Secretary | 2003-05-21 | CURRENT | 2003-02-12 | Dissolved 2014-07-08 | |
GAAPS LIMITED | Company Secretary | 2003-05-21 | CURRENT | 1936-06-20 | Dissolved 2017-04-05 | |
WIDERFIELDS RESOURCES LIMITED | Company Secretary | 2003-05-21 | CURRENT | 1999-06-18 | Active - Proposal to Strike off | |
GAAPS ACTUARIAL LIMITED | Company Secretary | 2003-05-21 | CURRENT | 2002-08-22 | Active - Proposal to Strike off | |
EXECUTIVE MANAGEMENT RESOURCES LIMITED | Company Secretary | 2002-05-21 | CURRENT | 1998-01-07 | Dissolved 2016-04-05 | |
JUTEXPO LTD | Director | 2002-07-04 | CURRENT | 2002-01-02 | Active | |
STONEBOURNE PROPERTIES LIMITED | Director | 1994-03-02 | CURRENT | 1958-03-17 | Active | |
DICTUM PROPERTIES LIMITED | Director | 1990-12-31 | CURRENT | 1988-06-01 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-21 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM 28 Church Road Stanmore Middlesex HA7 4XR | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY ROBIN HIRSHMAN on 2014-12-09 | |
CH01 | Director's details changed for Mr Geoffrey Robin Hirshman on 2014-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH BALLHEIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONDS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE GEORGIA KRUSHNER | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lee Stuart Simmonds on 2009-11-20 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JUDITH BALLHEIMER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ROBIN HIRSHMAN / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBIN HIRSHMAN / 25/03/2010 | |
AR01 | 05/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 20/08/01 | |
ELRES | S80A AUTH TO ALLOT SEC 20/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 82 PARKWAY REGENTS PARK LONDON. NW1 7AN | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS | |
363b | RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12 | |
CERTNM | COMPANY NAME CHANGED PARAVILLE LIMITED CERTIFICATE ISSUED ON 10/12/91 |
Resolutions for Winding-up | 2020-09-29 |
Notices to Creditors | 2020-09-29 |
Appointment of Liquidators | 2020-09-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
|
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 WESTBOURNE LETTING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WESTBOURNE LETTING SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WESTBOURNE LETTING SERVICES LIMITED | Event Date | 2020-09-22 |
Passed 22 September 2020 At a General Meeting of the Members of the above-named Company, duly convened, and held at 3 Tanglewood Close, Common Road, Stanmore, HA7 3JA on 22 September 2020 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413 ) of Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Sabrina Frappaolo, by telephone 020 7495 2348, or by email at sabrinafrappaolo@insolveplus.com Geoffrey Hirshman : Chairman of Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WESTBOURNE LETTING SERVICES LIMITED | Event Date | 2020-09-22 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 22 September 2020 , are required, on or before 23 October 2020 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Anthony Harry Hyams (IP No 9413 ) of Insolve Plus Ltd, Allan House, 10 John Princes Street, London, W1G 0AH Date of appointment: 22 September 2020 For further details contact: Sabrina Frappaolo on 020 7495 2348 or by email at sabrinafrappaolo@insolveplus.com. Anthony Hyams FCCA : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WESTBOURNE LETTING SERVICES LIMITED | Event Date | 2020-09-22 |
Liquidator: Anthony Harry Hyams of Insolve Plus Ltd, Allan House, 10 John Princes Street, London W1G 0AH : For further details contact: Sabrina Frappaolo on 020 7495 2348 or by email at sabrinafrappaolo@insolveplus.com. | |||
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. |