WESTBOURNE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 8EY

Company number 03579138
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registration of charge 035791380019, created on 30 September 2015. The most likely internet sites of WESTBOURNE HOLDINGS LIMITED are www.westbourneholdings.co.uk, and www.westbourne-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westbourne Holdings Limited is a Private Limited Company. The company registration number is 03579138. Westbourne Holdings Limited has been working since 10 June 1998. The present status of the company is Active. The registered address of Westbourne Holdings Limited is Langley House Park Road East Finchley London N2 8ey. The company`s financial liabilities are £1110.56k. It is £881.58k against last year. The cash in hand is £22.47k. It is £10.56k against last year. And the total assets are £87.61k, which is £1.71k against last year. GOLDER, Graham Lee is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary FULLER, Julie has been resigned. Secretary GOLDER, Michelle Claire has been resigned. Secretary SMITH, Michelle has been resigned. Secretary SMITH, Peter has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director GOLDER, Graham Lee has been resigned. Director GOLDER, Margaret Anne has been resigned. Director SMITH, Michelle has been resigned. The company operates in "Development of building projects".


westbourne holdings Key Finiance

LIABILITIES £1110.56k
+384%
CASH £22.47k
+88%
TOTAL ASSETS £87.61k
+1%
All Financial Figures

Current Directors

Director
GOLDER, Graham Lee
Appointed Date: 12 April 2002
58 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 10 June 1998
Appointed Date: 10 June 1998

Secretary
FULLER, Julie
Resigned: 12 February 2004
Appointed Date: 12 April 2002

Secretary
GOLDER, Michelle Claire
Resigned: 05 March 2013
Appointed Date: 12 February 2004

Secretary
SMITH, Michelle
Resigned: 01 October 1998
Appointed Date: 10 June 1998

Secretary
SMITH, Peter
Resigned: 12 April 2002
Appointed Date: 01 October 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 10 June 1998
Appointed Date: 10 June 1998

Director
GOLDER, Graham Lee
Resigned: 01 October 1998
Appointed Date: 10 June 1998
58 years old

Director
GOLDER, Margaret Anne
Resigned: 12 April 2002
Appointed Date: 19 July 1999
78 years old

Director
SMITH, Michelle
Resigned: 19 July 1999
Appointed Date: 01 October 1998
50 years old

Persons With Significant Control

Mr Graham Lee Golder
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

WESTBOURNE HOLDINGS LIMITED Events

07 Sep 2016
Confirmation statement made on 10 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Oct 2015
Registration of charge 035791380019, created on 30 September 2015
21 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

21 Aug 2015
Registered office address changed from C/O C/O Bgl Langley House Park Road London N2 8EY to Langley House Park Road East Finchley London N2 8EY on 21 August 2015
...
... and 87 more events
24 Jun 1998
New secretary appointed
24 Jun 1998
Secretary resigned
24 Jun 1998
Director resigned
24 Jun 1998
Registered office changed on 24/06/98 from: international house 31 church road, hendon london NW4 4EB
10 Jun 1998
Incorporation

WESTBOURNE HOLDINGS LIMITED Charges

30 September 2015
Charge code 0357 9138 0019
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 24 lagoon road lilliput poole dorset t/no…
10 October 2011
Mortgage
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 4, 51A high street, lowestoft, t/no: SK85513…
20 September 2011
Mortgage
Delivered: 27 September 2011
Status: Satisfied on 8 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 4, 51A high street lowestoft suffolk.
2 October 2008
Mortgage
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 708 high road leytonstone london, t/n EGL474669, together…
2 October 2008
Mortgage
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 144 tomswood hill…
12 August 2008
Debenture
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2007
Legal mortgage
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 122 ashville road london. With the benefit…
21 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 5A claranden road london t/no EGL450872 by way of first…
21 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 242 albert road london t/no EGL200778 by way of first fixed…
19 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat a 98 tuner road london EGL139096 by way of first fixed…
19 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 98 turner road london t/no EGL110241 by way of first fixed…
19 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 2 hedge court 103 hainault road london t/no NGL73141…
19 January 2005
Legal mortgage
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 34 egg hall epping essex. With the…
10 December 2004
Legal mortgage
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 98A turners road walthamstow london E17 3JQ. With the…
24 September 2004
Legal mortgage
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at 2 hedge court hainault road leytonstone…
16 September 2004
Legal mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 144 tomswood hill, barkingside, essex, together with the…
14 November 2003
Legal mortgage
Delivered: 18 November 2003
Status: Satisfied on 2 June 2004
Persons entitled: Hsbc Bank PLC
Description: The f/h property 60 smarts lane loughton essex. With the…
12 November 2003
Debenture
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2003
Legal mortgage
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at 242 albert road london. With the…