101 WESTBOURNE TERRACE LIMITED

101 WESTBOURNE TERRACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name101 WESTBOURNE TERRACE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04644948
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 101 WESTBOURNE TERRACE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 101 WESTBOURNE TERRACE LIMITED located?

    Registered Office Address
    51 Marloes Road
    W8 6LA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 101 WESTBOURNE TERRACE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for 101 WESTBOURNE TERRACE LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2026
    Next Confirmation Statement DueOct 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2025
    OverdueNo

    What are the latest filings for 101 WESTBOURNE TERRACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Central House 124 High Street London Hampton Hill TW12 1NS England to 51 Marloes Road London W8 6LA on Nov 25, 2025

    1 pagesAD01

    Confirmation statement made on Sep 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Guillaume Glaunes as a director on Jan 17, 2025

    2 pagesAP01

    Appointment of Ms. Logan Mc Kinsey Morse as a director on Jan 17, 2025

    2 pagesAP01

    Micro company accounts made up to Sep 28, 2024

    2 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 17 Abingdon Road London W8 6AH England to Central House 124 High Street London Hampton Hill TW12 1NS on Oct 07, 2024

    1 pagesAD01

    Micro company accounts made up to Sep 28, 2023

    2 pagesAA

    Termination of appointment of Michael Anthony Webber as a director on May 10, 2024

    1 pagesTM01

    Termination of appointment of Myra Margaretha Veronica Ruffler as a director on May 10, 2024

    1 pagesTM01

    Appointment of Mrs Nasrin Sadeghi as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Rúni Í Horni Øregaard as a director on Nov 23, 2023

    2 pagesAP01

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 28, 2022

    2 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 28, 2021

    2 pagesAA

    Confirmation statement made on Oct 05, 2021 with updates

    5 pagesCS01

    Appointment of Mr Adil Aniz Girach as a director on Sep 13, 2021

    2 pagesAP01

    Termination of appointment of Gareth Clive Hollis as a director on Jun 23, 2021

    1 pagesTM01

    Secretary's details changed for Keith Vaudrey & Co Ltd on Mar 01, 2021

    1 pagesCH04

    Micro company accounts made up to Sep 28, 2020

    2 pagesAA

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gareth Clive Hollis as a director on Aug 24, 2020

    2 pagesAP01

    Appointment of Keith Vaudrey & Co Ltd as a secretary on Feb 19, 2020

    2 pagesAP04

    Termination of appointment of Keith Vaudrey & Co as a secretary on Feb 19, 2020

    1 pagesTM02

    Who are the officers of 101 WESTBOURNE TERRACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEITH VAUDREY & CO LTD
    Marloes Road
    W8 6LA London
    51
    England
    Secretary
    Marloes Road
    W8 6LA London
    51
    England
    Identification TypeUK Limited Company
    Registration Number12171257
    267151170001
    GIRACH, Adil Aniz
    Marloes Road
    W8 6LA London
    51
    England
    Director
    Marloes Road
    W8 6LA London
    51
    England
    EnglandBritish287234900001
    GLAUNES, Guillaume
    Westbourne Terrace
    W2 6QT London
    Flat J1 101
    England
    Director
    Westbourne Terrace
    W2 6QT London
    Flat J1 101
    England
    EnglandFrench239577940001
    MORSE, Logan Mc Kinsey, Ms.
    Westbourne Terrace
    W2 6QT London
    101b
    England
    Director
    Westbourne Terrace
    W2 6QT London
    101b
    England
    EnglandAmerican338370010001
    SADEGHI, Nasrin
    Westminster Way
    OX2 0LR Oxford
    160
    England
    Director
    Westminster Way
    OX2 0LR Oxford
    160
    England
    EnglandBritish300651430001
    ØREGAARD, Rúni Í Horni
    Marloes Road
    W8 6LA London
    51
    England
    Director
    Marloes Road
    W8 6LA London
    51
    England
    EnglandDanish309776960001
    MACDONALD, Katharine Honor Mary Capel
    181 Dalling Road
    W6 0ES London
    Secretary
    181 Dalling Road
    W6 0ES London
    British93780390002
    CALDER & CO (REGISTRARS) LIMITED
    1 Regent Street
    SW1Y 4NW London
    Secretary
    1 Regent Street
    SW1Y 4NW London
    85619150001
    KEITH VAUDREY & CO
    Kensington Church Street
    W8 4DB London
    58
    England
    Secretary
    Kensington Church Street
    W8 4DB London
    58
    England
    Identification TypeEuropean Economic Area
    Registration NumberN/A
    129157030001
    PG SECRETARIAL SERVICES LIMITED
    45 Pont Street
    Knightsbridge
    SW1X 0BX London
    Secretary
    45 Pont Street
    Knightsbridge
    SW1X 0BX London
    100271020001
    EDIS, Jamyn
    Flat 9 13 Hinde Street
    W1U 3BF London
    Director
    Flat 9 13 Hinde Street
    W1U 3BF London
    EnglandBritish93780090002
    HOLLIS, Gareth Clive
    Westbourne Terrace
    W2 6QT London
    101 Flat B (Basement)
    England
    Director
    Westbourne Terrace
    W2 6QT London
    101 Flat B (Basement)
    England
    EnglandBritish273442340001
    MACDONALD, Katharine Honor Mary Capel
    17 Lena Gardens
    W6 7PY London
    Director
    17 Lena Gardens
    W6 7PY London
    United KingdomBritish93780390003
    OSBORN, Bernard Charles
    Abingdon Road
    W8 6AH London
    17
    England
    Director
    Abingdon Road
    W8 6AH London
    17
    England
    EnglandBritish54934890001
    RUFFLER, Myra Margaretha Veronica
    Abingdon Road
    W8 6AH London
    17
    England
    Director
    Abingdon Road
    W8 6AH London
    17
    England
    EnglandDutch91939610005
    WEBBER, Michael Anthony
    Weatherby Gardens
    RG27 8PA Hartley Wintney
    14
    Hampshire
    England
    Director
    Weatherby Gardens
    RG27 8PA Hartley Wintney
    14
    Hampshire
    England
    ScotlandBritish158959120002
    WILLIAMS, Charles Andrew Younger
    Flat L 101 Westbourne Terrace
    W2 6QT London
    Director
    Flat L 101 Westbourne Terrace
    W2 6QT London
    EnglandBritish93780200001
    PONT STREET NOMINEES LIMITED
    45 Pont Street
    SW1X 0BX London
    Director
    45 Pont Street
    SW1X 0BX London
    65130960001

    What are the latest statements on persons with significant control for 101 WESTBOURNE TERRACE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0