Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTBOURNE LETTING SERVICES LIMITED
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 Overview

About Westbourne Letting Services Ltd
WESTBOURNE LETTING SERVICES LIMITED was founded on 1991-11-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Westbourne Letting Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WESTBOURNE LETTING SERVICES LIMITED
 
Legal Registered Office
ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0JW
Other companies in HA7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTBOURNE LETTING SERVICES 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.
Companies with same name WESTBOURNE LETTING SERVICES LIMITED
The following companies were found which have the same name as WESTBOURNE LETTING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTBOURNE LETTING SERVICES LIMITED Unknown

Company Officers of WESTBOURNE LETTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ROBIN HIRSHMAN
Company Secretary 2000-06-07
GEOFFREY ROBIN HIRSHMAN
Director 1991-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH BALLHEIMER
Director 2010-10-25 2014-09-29
LEE STUART SIMMONDS
Director 2006-01-24 2014-09-29
ADRIENNE GEORGIA KRUSHNER
Director 2000-06-07 2013-12-31
PHILIP WILSON
Company Secretary 1991-11-18 2000-06-07
PHILIP WILSON
Director 1991-11-18 2000-06-07
ABIGAIL TANYA HIRSHMAN
Director 1997-11-03 1999-09-30
P S SECRETARIES LIMITED
Nominated Secretary 1991-11-05 1991-12-02
P S NOMINEES LIMITED
Nominated Director 1991-11-05 1991-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROBIN HIRSHMAN PROTRUST LIMITED Company Secretary 2003-05-21 CURRENT 2001-03-26 Dissolved 2015-02-03
GEOFFREY ROBIN HIRSHMAN KSEARCH LIMITED Company Secretary 2003-05-21 CURRENT 2003-02-12 Dissolved 2014-07-08
GEOFFREY ROBIN HIRSHMAN GAAPS LIMITED Company Secretary 2003-05-21 CURRENT 1936-06-20 Dissolved 2017-04-05
GEOFFREY ROBIN HIRSHMAN WIDERFIELDS RESOURCES LIMITED Company Secretary 2003-05-21 CURRENT 1999-06-18 Active - Proposal to Strike off
GEOFFREY ROBIN HIRSHMAN GAAPS ACTUARIAL LIMITED Company Secretary 2003-05-21 CURRENT 2002-08-22 Active - Proposal to Strike off
GEOFFREY ROBIN HIRSHMAN EXECUTIVE MANAGEMENT RESOURCES LIMITED Company Secretary 2002-05-21 CURRENT 1998-01-07 Dissolved 2016-04-05
GEOFFREY ROBIN HIRSHMAN JUTEXPO LTD Director 2002-07-04 CURRENT 2002-01-02 Active
GEOFFREY ROBIN HIRSHMAN STONEBOURNE PROPERTIES LIMITED Director 1994-03-02 CURRENT 1958-03-17 Active
GEOFFREY ROBIN HIRSHMAN DICTUM PROPERTIES LIMITED Director 1990-12-31 CURRENT 1988-06-01 Dissolved 2016-04-05

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
2023-11-21Voluntary liquidation Statement of receipts and payments to 2023-09-21
2022-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-21
2021-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-21
2020-10-07LIQ01Voluntary liquidation declaration of solvency
2020-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-22
2020-10-07600Appointment of a voluntary liquidator
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 28 Church Road Stanmore Middlesex HA7 4XR
2020-08-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0110/12/14 ANNUAL RETURN FULL LIST
2015-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY ROBIN HIRSHMAN on 2014-12-09
2015-02-02CH01Director's details changed for Mr Geoffrey Robin Hirshman on 2014-12-09
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BALLHEIMER
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE SIMMONDS
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE GEORGIA KRUSHNER
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0105/11/12 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0105/11/11 ANNUAL RETURN FULL LIST
2011-11-16CH01Director's details changed for Lee Stuart Simmonds on 2009-11-20
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-08AR0105/11/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED JUDITH BALLHEIMER
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ROBIN HIRSHMAN / 25/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBIN HIRSHMAN / 25/03/2010
2009-11-16AR0105/11/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-01-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-13363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-07363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-17363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-02-01288aNEW DIRECTOR APPOINTED
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-14363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-12363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-12363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-11363aRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-11-19363aRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-09-10ELRESS369(4) SHT NOTICE MEET 20/08/01
2001-09-10ELRESS80A AUTH TO ALLOT SEC 20/08/01
2001-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-09363aRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-06363aRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
2000-06-19288aNEW SECRETARY APPOINTED
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 82 PARKWAY REGENTS PARK LONDON. NW1 7AN
2000-06-19288aNEW DIRECTOR APPOINTED
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-05288bDIRECTOR RESIGNED
1999-07-27363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1999-07-27363bRETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS
1999-07-27363sRETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-17288aNEW DIRECTOR APPOINTED
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-14363sRETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-07363sRETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-28363sRETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS
1993-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-03363sRETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS
1992-10-08225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12
1991-12-09CERTNMCOMPANY NAME CHANGED PARAVILLE LIMITED CERTIFICATE ISSUED ON 10/12/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WESTBOURNE LETTING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-09-29
Notices to Creditors2020-09-29
Appointment of Liquidators2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against WESTBOURNE LETTING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTBOURNE LETTING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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

Intangible Assets
Patents
We have not found any records of WESTBOURNE LETTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTBOURNE LETTING SERVICES LIMITED
Trademarks
We have not found any records of WESTBOURNE LETTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTBOURNE LETTING SERVICES 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 (41100 - Development of building projects) as WESTBOURNE LETTING SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WESTBOURNE LETTING SERVICES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWESTBOURNE LETTING SERVICES LIMITEDEvent Date2020-09-22
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 TypeNotices to Creditors
Defending partyWESTBOURNE LETTING SERVICES LIMITEDEvent Date2020-09-22
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 TypeAppointment of Liquidators
Defending partyWESTBOURNE LETTING SERVICES LIMITEDEvent Date2020-09-22
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTBOURNE LETTING SERVICES 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 WESTBOURNE LETTING SERVICES 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.