101 WESTBOURNE TERRACE LIMITED
Overview
| Company Name | 101 WESTBOURNE TERRACE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04644948 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for 101 WESTBOURNE TERRACE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for 101 WESTBOURNE TERRACE LIMITED?
| Last Confirmation Statement Made Up To | Sep 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 22, 2025 |
| Overdue | No |
What are the latest filings for 101 WESTBOURNE TERRACE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Confirmation statement made on Sep 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Guillaume Glaunes as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Appointment of Ms. Logan Mc Kinsey Morse as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 28, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 28, 2023 | 2 pages | AA | ||
Termination of appointment of Michael Anthony Webber as a director on May 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Myra Margaretha Veronica Ruffler as a director on May 10, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Nasrin Sadeghi as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Rúni Í Horni Øregaard as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Adil Aniz Girach as a director on Sep 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Gareth Clive Hollis as a director on Jun 23, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Keith Vaudrey & Co Ltd on Mar 01, 2021 | 1 pages | CH04 | ||
Micro company accounts made up to Sep 28, 2020 | 2 pages | AA | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Clive Hollis as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Appointment of Keith Vaudrey & Co Ltd as a secretary on Feb 19, 2020 | 2 pages | AP04 | ||
Termination of appointment of Keith Vaudrey & Co as a secretary on Feb 19, 2020 | 1 pages | TM02 | ||
Who are the officers of 101 WESTBOURNE TERRACE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KEITH VAUDREY & CO LTD | Secretary | Marloes Road W8 6LA London 51 England |
| 267151170001 | ||||||||||
| GIRACH, Adil Aniz | Director | Marloes Road W8 6LA London 51 England | England | British | 287234900001 | |||||||||
| GLAUNES, Guillaume | Director | Westbourne Terrace W2 6QT London Flat J1 101 England | England | French | 239577940001 | |||||||||
| MORSE, Logan Mc Kinsey, Ms. | Director | Westbourne Terrace W2 6QT London 101b England | England | American | 338370010001 | |||||||||
| SADEGHI, Nasrin | Director | Westminster Way OX2 0LR Oxford 160 England | England | British | 300651430001 | |||||||||
| ØREGAARD, Rúni Í Horni | Director | Marloes Road W8 6LA London 51 England | England | Danish | 309776960001 | |||||||||
| MACDONALD, Katharine Honor Mary Capel | Secretary | 181 Dalling Road W6 0ES London | British | 93780390002 | ||||||||||
| CALDER & CO (REGISTRARS) LIMITED | Secretary | 1 Regent Street SW1Y 4NW London | 85619150001 | |||||||||||
| KEITH VAUDREY & CO | Secretary | Kensington Church Street W8 4DB London 58 England |
| 129157030001 | ||||||||||
| PG SECRETARIAL SERVICES LIMITED | Secretary | 45 Pont Street Knightsbridge SW1X 0BX London | 100271020001 | |||||||||||
| EDIS, Jamyn | Director | Flat 9 13 Hinde Street W1U 3BF London | England | British | 93780090002 | |||||||||
| HOLLIS, Gareth Clive | Director | Westbourne Terrace W2 6QT London 101 Flat B (Basement) England | England | British | 273442340001 | |||||||||
| MACDONALD, Katharine Honor Mary Capel | Director | 17 Lena Gardens W6 7PY London | United Kingdom | British | 93780390003 | |||||||||
| OSBORN, Bernard Charles | Director | Abingdon Road W8 6AH London 17 England | England | British | 54934890001 | |||||||||
| RUFFLER, Myra Margaretha Veronica | Director | Abingdon Road W8 6AH London 17 England | England | Dutch | 91939610005 | |||||||||
| WEBBER, Michael Anthony | Director | Weatherby Gardens RG27 8PA Hartley Wintney 14 Hampshire England | Scotland | British | 158959120002 | |||||||||
| WILLIAMS, Charles Andrew Younger | Director | Flat L 101 Westbourne Terrace W2 6QT London | England | British | 93780200001 | |||||||||
| PONT STREET NOMINEES LIMITED | Director | 45 Pont Street SW1X 0BX London | 65130960001 |
What are the latest statements on persons with significant control for 101 WESTBOURNE TERRACE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 05, 2016 | The 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