WESTBOURNE TERRACE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03074540 |
Category | Private Limited Company |
Incorporated | 30 Jun 1995 |
Age | 28 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
WESTBOURNE TERRACE MANAGEMENT LIMITED is an active private limited company with number 03074540. It was incorporated 28 years, 9 months, 27 days ago, on 30 June 1995. The company address is Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
New address: Fifth Floor Watson House 54-60 Baker Street London W1U 7BU
Change date: 2021-10-05
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 17 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-16
Officer name: David Anthony Camprubi
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-30
Officer name: Mr Michael John Gardfield
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-30
Officer name: Mr Michael John Gardfield
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Janet Buckingham
Change date: 2015-06-30
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-30
Officer name: Mr Gary Stuart Cobden
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-30
Officer name: Mr Bruno Donatien Strazel
Documents
Change person secretary company with change date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Anthony Camprubi
Change date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Gardfield
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-30
Officer name: Ms Janet Buckingham
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Old address: Roxburghe House 273/287 Regent Street London W1B 2HA
Change date: 2011-07-12
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Bruno Donatien Strazel
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Buckingham
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Hilary Ann Baikie
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gary Stuart Cobden
Documents
Termination director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Baikie
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; change of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 06 May 1999
Category: Address
Type: 287
Description: Registered office changed on 06/05/99 from: 10 east road london N1 6BG
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; no change of members
Documents
Gazette filings brought up to date
Date: 15 Apr 1997
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 14 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Resolution
Date: 14 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
NO15 1ST FLOOR,KINGSTON ON THAMES,KT2 6PT
Number: | 07427840 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SELWORTHY ROAD,LONDON,SE6 4DP
Number: | 08617777 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,ALNWICK,NE66 1TA
Number: | 09497810 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 HURLINGHAM ROAD,LONDON,SW6 3NP
Number: | 11915899 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11814050 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HEIGHTS LANE,,BD9 6JA
Number: | 05343562 |
Status: | ACTIVE |
Category: | Private Limited Company |