101 WESTBOURNE TERRACE LIMITED

Register to unlock more data on OkredoRegister

101 WESTBOURNE TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04644948

Incorporation date

22/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

51 Marloes Road, London W8 6LACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon25/11/2025
Registered office address changed from Central House 124 High Street London Hampton Hill TW12 1NS England to 51 Marloes Road London W8 6LA on 2025-11-25
dot icon29/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon29/07/2025
Appointment of Mr Guillaume Glaunes as a director on 2025-01-17
dot icon24/07/2025
Appointment of Ms. Logan Mc Kinsey Morse as a director on 2025-01-17
dot icon16/05/2025
Micro company accounts made up to 2024-09-28
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon07/10/2024
Registered office address changed from 17 Abingdon Road London W8 6AH England to Central House 124 High Street London Hampton Hill TW12 1NS on 2024-10-07
dot icon18/06/2024
Micro company accounts made up to 2023-09-28
dot icon13/05/2024
Termination of appointment of Myra Margaretha Veronica Ruffler as a director on 2024-05-10
dot icon13/05/2024
Termination of appointment of Michael Anthony Webber as a director on 2024-05-10
dot icon12/01/2024
Appointment of Mrs Nasrin Sadeghi as a director on 2023-11-24
dot icon15/12/2023
Appointment of Mr Rúni Í Horni Øregaard as a director on 2023-11-23
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-09-28
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-09-28
dot icon15/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon14/09/2021
Appointment of Mr Adil Aniz Girach as a director on 2021-09-13
dot icon23/06/2021
Termination of appointment of Gareth Clive Hollis as a director on 2021-06-23
dot icon03/03/2021
Secretary's details changed for Keith Vaudrey & Co Ltd on 2021-03-01
dot icon29/12/2020
Micro company accounts made up to 2020-09-28
dot icon19/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon24/08/2020
Appointment of Mr Gareth Clive Hollis as a director on 2020-08-24
dot icon19/02/2020
Appointment of Keith Vaudrey & Co Ltd as a secretary on 2020-02-19
dot icon19/02/2020
Termination of appointment of Keith Vaudrey & Co as a secretary on 2020-02-19
dot icon19/02/2020
Termination of appointment of Bernard Charles Osborn as a director on 2020-01-28
dot icon25/11/2019
Micro company accounts made up to 2019-09-28
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon07/10/2019
Secretary's details changed for Keith Vaudrey & Co on 2019-06-01
dot icon23/07/2019
Appointment of Mr Bernard Charles Osborn as a director on 2019-07-10
dot icon22/07/2019
Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 2019-07-22
dot icon06/03/2019
Micro company accounts made up to 2018-09-28
dot icon17/01/2019
Termination of appointment of Charles Andrew Younger Williams as a director on 2018-12-30
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon29/03/2018
Director's details changed for Ms Myra Margaretha Veronica Ruffler on 2018-03-07
dot icon12/03/2018
Director's details changed for Ms Myra Margaretha Veronica Ruffler on 2011-06-01
dot icon08/02/2018
Micro company accounts made up to 2017-09-28
dot icon01/11/2017
Confirmation statement made on 2017-10-05 with updates
dot icon11/01/2017
Micro company accounts made up to 2016-09-28
dot icon10/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon08/12/2015
Micro company accounts made up to 2015-09-28
dot icon20/10/2015
Secretary's details changed for Keith Vaudrey & Co on 2015-10-20
dot icon14/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon21/01/2015
Micro company accounts made up to 2014-09-28
dot icon05/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon31/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-09-28
dot icon25/02/2013
Registered office address changed from 1St C/O Keith Vaudrey & Co 1St Floor, 15 Young Street London W8 5EH on 2013-02-25
dot icon04/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-09-28
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-28
dot icon06/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon19/09/2011
Director's details changed for Michael Anthony Webber on 2011-09-05
dot icon05/09/2011
Director's details changed for Myra Margaretha Veronica Ruffler on 2011-06-01
dot icon27/08/2011
Total exemption small company accounts made up to 2010-09-28
dot icon30/03/2011
Appointment of Michael Anthony Webber as a director
dot icon09/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon08/10/2010
Termination of appointment of Jamyn Edis as a director
dot icon07/06/2010
Total exemption full accounts made up to 2009-09-28
dot icon05/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon05/02/2010
Director's details changed for Myra Margaretha Veronica Ruffler on 2009-10-01
dot icon05/02/2010
Director's details changed for Jamyn Edis on 2009-10-01
dot icon05/02/2010
Director's details changed for Charles Andrew Younger Williams on 2009-10-01
dot icon05/02/2010
Secretary's details changed for Keith Vaudrey & Co on 2009-10-01
dot icon14/09/2009
Total exemption full accounts made up to 2008-09-28
dot icon27/04/2009
Return made up to 22/01/09; full list of members
dot icon27/04/2009
Location of debenture register
dot icon27/04/2009
Registered office changed on 27/04/2009 from c/o keith vaudrey & co 1ST floor 15 young street london W8 5EH
dot icon27/04/2009
Location of register of members
dot icon27/04/2009
Appointment terminated secretary calder & co (registrars) LIMITED
dot icon21/04/2008
Total exemption full accounts made up to 2007-09-28
dot icon31/03/2008
Secretary appointed keith vaudrey & co
dot icon31/03/2008
Registered office changed on 31/03/2008 from calder & co 1 regent street london SW1Y 4NW
dot icon05/02/2008
Return made up to 22/01/08; full list of members
dot icon14/12/2007
Director resigned
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-28
dot icon19/02/2007
Return made up to 22/01/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-28
dot icon01/02/2006
Return made up to 22/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon30/07/2005
Total exemption full accounts made up to 2004-09-28
dot icon31/01/2005
Director's particulars changed
dot icon29/01/2005
Return made up to 22/01/05; full list of members
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Secretary's particulars changed;director's particulars changed
dot icon29/11/2004
Registered office changed on 29/11/04 from: scaryside kingston warren wantage oxfordshire OX12 9QF
dot icon29/11/2004
New secretary appointed
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-28
dot icon24/02/2004
Return made up to 22/01/04; full list of members
dot icon02/02/2004
Accounting reference date shortened from 31/01/04 to 28/09/03
dot icon12/11/2003
Registered office changed on 12/11/03 from: 45 pont street london SW1X 0BX
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon26/08/2003
Ad 12/08/03--------- £ si 10@1=10 £ ic 2/12
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon04/05/2003
Memorandum and Articles of Association
dot icon04/05/2003
Resolutions
dot icon22/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.20K
-
0.00
-
-
2022
0
5.28K
-
0.00
-
-
2022
0
5.28K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.28K £Ascended1.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruffler, Myra Margaretha Veronica
Director
12/08/2003 - 10/05/2024
7
Webber, Michael Anthony
Director
23/02/2011 - 10/05/2024
-
Glaunes, Guillaume
Director
17/01/2025 - Present
6
Sadeghi, Nasrin
Director
24/11/2023 - Present
7
Øregaard, Rúni Í Horni
Director
23/11/2023 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 WESTBOURNE TERRACE LIMITED

101 WESTBOURNE TERRACE LIMITED is an(a) Active company incorporated on 22/01/2003 with the registered office located at 51 Marloes Road, London W8 6LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 101 WESTBOURNE TERRACE LIMITED?

toggle

101 WESTBOURNE TERRACE LIMITED is currently Active. It was registered on 22/01/2003 .

Where is 101 WESTBOURNE TERRACE LIMITED located?

toggle

101 WESTBOURNE TERRACE LIMITED is registered at 51 Marloes Road, London W8 6LA.

What does 101 WESTBOURNE TERRACE LIMITED do?

toggle

101 WESTBOURNE TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 101 WESTBOURNE TERRACE LIMITED?

toggle

The latest filing was on 25/11/2025: Registered office address changed from Central House 124 High Street London Hampton Hill TW12 1NS England to 51 Marloes Road London W8 6LA on 2025-11-25.