Westbourne Finance & Leasing Ltd.
- Active
- Incorporated on 2 Dec 1997
Reg Address: Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp, Eaton Lane, Tarporley CW6 9DL, United Kingdom
Company Classifications:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
- Summary The company with name "Westbourne Finance & Leasing Ltd." is a ltd and located in Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp, Eaton Lane, Tarporley CW6 9DL. Westbourne Finance & Leasing Ltd. is currently in active status and it was incorporated on 2 Dec 1997 (26 years 9 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Westbourne Finance & Leasing Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | SCALA HOLDCO LTD | Corporate Director | 28 Jun 2021 | - | Active |
2 | Steven Thomas Grindrod | Director | 1 Dec 2015 | British | Resigned 1 Dec 2015 |
3 | Steve Thomas Grindrod | Director | 20 Dec 2011 | British | Resigned 20 Dec 2011 |
4 | John Lee Hickens | Director | 20 Dec 2011 | British | Active |
5 | KBS CORPORATE SERVICES LIMITED | Corporate Secretary | 7 Mar 2011 | - | Resigned 29 Nov 2016 |
6 | SCALA GROUP LTD | Corporate Director | 29 Nov 2006 | - | Active |
7 | SCALA GROUP LTD | Corporate Director | 29 Nov 2006 | - | Resigned 2 Oct 2018 |
8 | BROOKBURY INVESTMENTS LIMITED | Director | 24 Jan 1999 | - | Resigned 9 Dec 1999 |
9 | Steve Thomas Grindrod | Director | 16 Nov 1998 | British | Resigned 29 Nov 2006 |
10 | John Barry Lenthall | Director | 1 Jan 1998 | British | Resigned 25 Jan 1999 |
11 | CANON SECRETARIES LIMITED | Corporate Secretary | 12 Dec 1997 | - | Resigned 7 Mar 2011 |
12 | Steven Thomas Grindrod | Director | 2 Dec 1997 | British | Resigned 1 Jan 1998 |
13 | CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 2 Dec 1997 | - | Resigned 2 Dec 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brookbury Investments Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 7 Apr 2018 | - | Ceased 7 Apr 2018 |
2 | Scala Holdco Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 7 Apr 2018 | - | Active |
3 | Scala Group Ltd Natures of Control: Legal Person Person With Significant Control Ownership Of Shares 75 To 100 Percent | 1 Dec 2016 | - | Ceased 7 Apr 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Westbourne Finance & Leasing Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 14 Mar 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 6 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 21 Sep 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 12 Jun 2023 | Download PDF |
5 | Accounts - Total Exemption Full | 18 Jul 2022 | Download PDF 5 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2021 | Download PDF |
7 | Officers - Appoint Corporate Director Company With Name Date | 28 Jun 2021 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 25 Mar 2021 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 25 Mar 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 2 Dec 2020 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 21 Jul 2020 | Download PDF 4 Pages |
12 | Confirmation Statement - No Updates | 3 Dec 2019 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 17 Jul 2019 | Download PDF 4 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 May 2019 | Download PDF 1 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Mar 2019 | Download PDF 1 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 15 Jan 2019 | Download PDF 1 Pages |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Jan 2019 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 15 Jan 2019 | Download PDF 5 Pages |
19 | Capital - Allotment Shares | 10 Jan 2019 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Full | 21 Aug 2018 | Download PDF 4 Pages |
21 | Accounts - Total Exemption Full | 26 Jun 2018 | Download PDF 4 Pages |
22 | Confirmation Statement - Updates | 29 Dec 2017 | Download PDF 5 Pages |
23 | Gazette - Filings Brought Up To Date | 16 Dec 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 14 Dec 2017 | Download PDF 3 Pages |
25 | Dissolution - Dissolved Compulsory Strike Off Suspended | 9 Dec 2017 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 9 Nov 2017 | Download PDF 1 Pages |
27 | Gazette - Notice Compulsory | 31 Oct 2017 | Download PDF 1 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 31 Oct 2017 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 30 Oct 2017 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old New | 20 Apr 2017 | Download PDF 1 Pages |
31 | Confirmation Statement - Updates | 7 Dec 2016 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 3 Pages |
33 | Address - Change Registered Office Company With Date Old New | 16 May 2016 | Download PDF 1 Pages |
34 | Gazette - Filings Brought Up To Date | 9 Mar 2016 | Download PDF 1 Pages |
35 | Gazette - Notice Compulsory | 8 Mar 2016 | Download PDF 1 Pages |
36 | Officers - Change Corporate Director Company With Change Date | 7 Mar 2016 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Mar 2016 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Small | 27 Aug 2015 | Download PDF 3 Pages |
39 | Address - Change Registered Office Company With Date Old New | 26 Feb 2015 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2015 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 19 Aug 2014 | Download PDF 3 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2013 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Small | 22 Aug 2013 | Download PDF 3 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2012 | Download PDF 4 Pages |
45 | Officers - Change Person Director Company With Change Date | 26 Sep 2012 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 30 Jul 2012 | Download PDF 4 Pages |
47 | Officers - Termination Director Company With Name | 11 Jul 2012 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name | 11 Jul 2012 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 20 Dec 2011 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2011 | Download PDF 3 Pages |
51 | Accounts - Total Exemption Small | 30 Aug 2011 | Download PDF 4 Pages |
52 | Officers - Termination Secretary Company With Name | 7 Mar 2011 | Download PDF 1 Pages |
53 | Officers - Appoint Corporate Secretary Company With Name | 7 Mar 2011 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2010 | Download PDF 3 Pages |
55 | Gazette - Filings Brought Up To Date | 18 Sep 2010 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Small | 15 Sep 2010 | Download PDF 7 Pages |
57 | Dissolution - Dissolved Compulsory Strike Off Suspended | 25 May 2010 | Download PDF 1 Pages |
58 | Gazette - Notice Compulsary | 27 Apr 2010 | Download PDF 1 Pages |
59 | Officers - Change Corporate Secretary Company With Change Date | 27 Jan 2010 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jan 2010 | Download PDF 4 Pages |
61 | Officers - Change Corporate Director Company With Change Date | 27 Jan 2010 | Download PDF 2 Pages |
62 | Annual Return - Legacy | 16 Jan 2009 | Download PDF 3 Pages |
63 | Accounts - Total Exemption Small | 18 Sep 2008 | Download PDF 7 Pages |
64 | Annual Return - Legacy | 21 Apr 2008 | Download PDF 3 Pages |
65 | Accounts - Total Exemption Small | 28 Sep 2007 | Download PDF 7 Pages |
66 | Officers - Legacy | 20 Sep 2007 | Download PDF 1 Pages |
67 | Officers - Legacy | 20 Sep 2007 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 28 Dec 2006 | Download PDF 2 Pages |
69 | Accounts - Total Exemption Small | 6 Oct 2006 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 6 Dec 2005 | Download PDF 6 Pages |
71 | Accounts - Total Exemption Small | 4 Oct 2005 | Download PDF 7 Pages |
72 | Annual Return - Legacy | 7 Dec 2004 | Download PDF 6 Pages |
73 | Accounts - Total Exemption Full | 5 Oct 2004 | Download PDF 10 Pages |
74 | Annual Return - Legacy | 29 Dec 2003 | Download PDF 6 Pages |
75 | Accounts - Total Exemption Full | 6 Oct 2003 | Download PDF 11 Pages |
76 | Annual Return - Legacy | 27 Nov 2002 | Download PDF 8 Pages |
77 | Accounts - Total Exemption Full | 30 May 2002 | Download PDF 10 Pages |
78 | Annual Return - Legacy | 30 Nov 2001 | Download PDF 6 Pages |
79 | Address - Legacy | 12 Jun 2001 | Download PDF 1 Pages |
80 | Accounts - Full | 27 Dec 2000 | Download PDF 11 Pages |
81 | Annual Return - Legacy | 22 Nov 2000 | Download PDF 6 Pages |
82 | Accounts - Full | 25 Aug 2000 | Download PDF 10 Pages |
83 | Capital - Legacy | 21 Apr 2000 | Download PDF 2 Pages |
84 | Resolution | 21 Apr 2000 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 20 Dec 1999 | Download PDF 6 Pages |
86 | Officers - Legacy | 20 Dec 1999 | Download PDF 1 Pages |
87 | Accounts - Full | 29 Sep 1999 | Download PDF 10 Pages |
88 | Officers - Legacy | 20 Sep 1999 | Download PDF 2 Pages |
89 | Officers - Legacy | 20 Sep 1999 | Download PDF 1 Pages |
90 | Officers - Legacy | 9 Mar 1999 | Download PDF 2 Pages |
91 | Officers - Legacy | 9 Mar 1999 | Download PDF 1 Pages |
92 | Officers - Legacy | 7 Dec 1998 | Download PDF 2 Pages |
93 | Officers - Legacy | 7 Dec 1998 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 7 Dec 1998 | Download PDF 6 Pages |
95 | Capital - Legacy | 26 Nov 1998 | Download PDF 3 Pages |
96 | Accounts - Legacy | 21 Sep 1998 | Download PDF 1 Pages |
97 | Address - Legacy | 23 Dec 1997 | Download PDF 1 Pages |
98 | Officers - Legacy | 5 Dec 1997 | Download PDF 1 Pages |
99 | Incorporation - Company | 2 Dec 1997 | Download PDF 21 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sg Consulting Group Plc Mutual People: SCALA GROUP LTD | Active |
2 | Brookbury Nominees Limited Mutual People: SCALA GROUP LTD , John Lee Hickens | Active |
3 | Chester House Property Holdings Ltd Mutual People: SCALA GROUP LTD | dissolved |
4 | Palmerston Properties (North West) Limited Mutual People: SCALA GROUP LTD , John Lee Hickens | dissolved |
5 | Canon Secretaries Ltd. Mutual People: SCALA GROUP LTD | dissolved |
6 | Tridentbay Ltd. Mutual People: John Lee Hickens | dissolved |
7 | Scala Group Ltd. Mutual People: John Lee Hickens | dissolved |
8 | Legionbay Investments Ltd Mutual People: John Lee Hickens | dissolved |
9 | Drift Capital Ltd Mutual People: John Lee Hickens | dissolved |