101 WESTBOURNE TERRACE LIMITED
Status | ACTIVE |
Company No. | 04644948 |
Category | Private Limited Company |
Incorporated | 22 Jan 2003 |
Age | 21 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
101 WESTBOURNE TERRACE LIMITED is an active private limited company with number 04644948. It was incorporated 21 years, 4 months, 8 days ago, on 22 January 2003. The company address is 17 Abingdon Road, London, W8 6AH, England.
Company Fillings
Termination director company with name termination date
Date: 13 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-10
Officer name: Michael Anthony Webber
Documents
Termination director company with name termination date
Date: 13 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Myra Margaretha Veronica Ruffler
Termination date: 2024-05-10
Documents
Appoint person director company with name date
Date: 12 Jan 2024
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nasrin Sadeghi
Appointment date: 2023-11-24
Documents
Appoint person director company with name date
Date: 15 Dec 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rúni Í Horni Øregaard
Appointment date: 2023-11-23
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with updates
Date: 15 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-13
Officer name: Mr Adil Aniz Girach
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-23
Officer name: Gareth Clive Hollis
Documents
Change corporate secretary company with change date
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Keith Vaudrey & Co Ltd
Change date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Appoint person director company with name date
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Clive Hollis
Appointment date: 2020-08-24
Documents
Appoint corporate secretary company with name date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Keith Vaudrey & Co Ltd
Appointment date: 2020-02-19
Documents
Termination secretary company with name termination date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-19
Officer name: Keith Vaudrey & Co
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Charles Osborn
Termination date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Change corporate secretary company with change date
Date: 07 Oct 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Keith Vaudrey & Co
Change date: 2019-06-01
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-10
Officer name: Mr Bernard Charles Osborn
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
New address: 17 Abingdon Road London W8 6AH
Change date: 2019-07-22
Old address: 181 Kensington High Street London W8 6SH
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 30 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Andrew Younger Williams
Termination date: 2018-12-30
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Myra Margaretha Veronica Ruffler
Change date: 2018-03-07
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Myra Margaretha Veronica Ruffler
Change date: 2011-06-01
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2015
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Change corporate secretary company with change date
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-10-20
Officer name: Keith Vaudrey & Co
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-25
Old address: 1St C/O Keith Vaudrey & Co 1St Floor, 15 Young Street London W8 5EH
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 18 May 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-05
Officer name: Michael Anthony Webber
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Myra Margaretha Veronica Ruffler
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Anthony Webber
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamyn Edis
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2010
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Myra Margaretha Veronica Ruffler
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jamyn Edis
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Charles Andrew Younger Williams
Documents
Change corporate secretary company with change date
Date: 05 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Keith Vaudrey & Co
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 27/04/2009 from c/o keith vaudrey & co 1ST floor 15 young street london W8 5EH
Documents
Legacy
Date: 27 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary calder & co (registrars) LIMITED
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed keith vaudrey & co
Documents
Legacy
Date: 31 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 31/03/2008 from calder & co 1 regent street london SW1Y 4NW
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/06; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2005
Action Date: 28 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-28
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/05; full list of members
Documents
Resolution
Date: 23 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 29/11/04 from: scaryside kingston warren wantage oxfordshire OX12 9QF
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/04; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 28/09/03
Documents
Legacy
Date: 12 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 12/11/03 from: 45 pont street london SW1X 0BX
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/08/03--------- £ si 10@1=10 £ ic 2/12
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 04 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 GRAMPIAN GARDENS,LONDON,NW2 1JG
Number: | 11814466 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULVERHAY SOFTWARE DESIGN LIMITED
HALFWAYS,CASTLE CARY,BA7 7LW
Number: | 03197970 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LODGE VIEW,ELGIN,IV30 5TS
Number: | SC507977 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LLYS GARTH,PONTYPRIDD,CF38 2JA
Number: | 10404579 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 NEWTON ROAD,SWANSEA,SA3 4BL
Number: | 10688865 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAPAGE PRIMARY SCHOOL,BRADFORD,BD3 8QX
Number: | 10035639 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |