Company Information for WESTBOURNES LIMITED
GRANGE COTTAGE, NANTYDERRY, ABERGAVENNY, GWENT, NP7 9DF,
|
Company Registration Number
05626862
Private Limited Company
Active |
Company Name | |
---|---|
WESTBOURNES LIMITED | |
Legal Registered Office | |
GRANGE COTTAGE NANTYDERRY ABERGAVENNY GWENT NP7 9DF Other companies in BN3 | |
Company Number | 05626862 | |
---|---|---|
Company ID Number | 05626862 | |
Date formed | 2005-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 00:45:17 |
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 | ||
---|---|---|---|---|
WESTBOURNESW LTD | 4E WESTBOURNE CRESCENT LONDON W2 3DB | Active - Proposal to Strike off | Company formed on the 2019-09-12 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE GAIL MACKAY |
||
CAROLINE GAIL MACKAY |
||
KEVIN PETER TANNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IZASKUN TANNER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANE LYONS RESEARCH MANAGEMENT & CONSULTANCY LIMITED | Company Secretary | 2002-01-23 | CURRENT | 2002-01-11 | Active | |
C G MACKAY LIMITED | Director | 2002-07-11 | CURRENT | 2002-07-11 | Active | |
K P TANNER LIMITED | Director | 1997-10-06 | CURRENT | 1997-10-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 02/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/15 FULL LIST | |
AR01 | 17/11/15 FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Kevin Peter Tanner on 2015-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/15 FROM 3-4 Westbourne Grove Hove East Sussex BN3 5PJ | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE GAIL MACKAY on 2014-11-17 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kevin Peter Tanner on 2013-07-05 | |
CH01 | Director's details changed for Ms Caroline Gail Mackay on 2013-02-10 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER TANNER / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GAIL MACKAY / 17/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 16 GLASTONBURY ROAD HOVE EAST SUSSEX BN3 4PL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Taxation Social Security Due Within One Year | 2012-11-30 | £ 749 |
---|---|---|
Trade Creditors Within One Year | 2012-11-30 | £ 9,558 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 WESTBOURNES LIMITED
Called Up Share Capital | 2012-11-30 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-11-30 | £ 2,871 |
Current Assets | 2012-11-30 | £ 5,130 |
Debtors | 2012-11-30 | £ 2,259 |
Other Debtors | 2012-11-30 | £ 2,025 |
Shareholder Funds | 2012-11-30 | £ -5,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as WESTBOURNES LIMITED are:
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. |