14/16 WESTBOURNE GARDENS LIMITED
Status | ACTIVE |
Company No. | 05049841 |
Category | Private Limited Company |
Incorporated | 19 Feb 2004 |
Age | 20 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
14/16 WESTBOURNE GARDENS LIMITED is an active private limited company with number 05049841. It was incorporated 20 years, 3 months, 11 days ago, on 19 February 2004. The company address is C/O Ash Ponsonby Management Ltd 11 Redan House C/O Ash Ponsonby Management Ltd 11 Redan House, London, W2 4SA, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-06
Officer name: Mrs Sarah Mary Rena
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
New address: C/O Ash Ponsonby Management Ltd 11 Redan House 23 Redan Place London W2 4SA
Change date: 2023-09-06
Old address: C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ England
Documents
Termination secretary company with name termination date
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gh Property Management Services Limited
Termination date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 08 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 01 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Termination director company with name termination date
Date: 15 Aug 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Rena
Termination date: 2022-07-25
Documents
Accounts with accounts type dormant
Date: 22 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Change corporate secretary company with change date
Date: 10 Nov 2021
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-12-14
Officer name: Gh Property Management Services Limited
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2021
Action Date: 20 Feb 2021
Category: Address
Type: AD01
New address: C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ
Change date: 2021-02-20
Old address: The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type dormant
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type dormant
Date: 09 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
Change date: 2018-05-11
Old address: C/O Gh Property Management Services Riverbank House 1 Putney Bridge Approach London SW6 3JD
New address: The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Rafi Michel Kaloustian
Appointment date: 2018-05-09
Documents
Termination director company with name termination date
Date: 17 Dec 2017
Action Date: 17 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Srimathi Mallika Perera
Termination date: 2017-12-17
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Termination secretary company with name termination date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Liam O'sullivan
Termination date: 2017-11-03
Documents
Appoint corporate secretary company with name date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-11-03
Officer name: Gh Property Management Services Limited
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type dormant
Date: 07 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person director company with name date
Date: 25 Sep 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Marie-Laure Aris
Appointment date: 2016-05-01
Documents
Termination director company with name termination date
Date: 25 Sep 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Anthony John Aris
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Appoint person secretary company with name date
Date: 28 Oct 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-16
Officer name: Mr. Liam O'sullivan
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-28
Officer name: Mrs. Pushpa Chatterjee
Documents
Capital allotment shares
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2015-10-26
Documents
Capital allotment shares
Date: 26 Oct 2015
Action Date: 23 Oct 2015
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2015-10-23
Documents
Resolution
Date: 21 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 19 Jul 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-18
Officer name: Mr. Christopher Robert Kirkland
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peregrine St Germans
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Change person director company with change date
Date: 27 Feb 2014
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-19
Officer name: The Earl of Peregrine Nicholas St Germans
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-19
Officer name: Anthony John Aris
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-19
Officer name: Oliver Rena
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 19 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-19
Officer name: Srimathi Mallika Perera
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Old address: First Floor Flat Westbourne Gardens London W2 5PU
Change date: 2013-06-10
Documents
Termination secretary company with name
Date: 24 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Srimathi Perera
Documents
Accounts with accounts type total exemption full
Date: 16 May 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleanor Deane
Documents
Accounts with accounts type total exemption full
Date: 11 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption full
Date: 10 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change registered office address company with date old address
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Address
Type: AD01
Old address: Ground Floor Flat 16 Westbourne Gardens London W2 5PU
Change date: 2010-07-08
Documents
Termination director company
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type total exemption full
Date: 11 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date
Date: 24 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 01/03/04 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/02/04--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BUILT ENVIRONMENT DEVELOPMENTS LIMITED
18 STONELEIGH CLOSE,LEEDS,LS17 8FH
Number: | 08144379 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GODFRIES CLOSE,WELWYN,AL6 0LQ
Number: | 11606351 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SUDREY STREET,SOUTHWARK,SE1 1PF
Number: | 08859455 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX VENUE INSTALLATIONS LIMITED
56 MOORFIELD GARDENS,SUNDERLAND,SR6 7TP
Number: | 08388306 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 4 CASTLE COURT,AYLESBURY,HP20 2RD
Number: | 11570316 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYNDWR UNIVERSITY PLAS COCH,WREXHAM,LL11 2AW
Number: | 02664559 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |