107 WESTBOURNE TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

107 WESTBOURNE TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533795

Incorporation date

23/08/1990

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon09/06/2025
Director's details changed for Marcus Eklund on 2025-06-09
dot icon09/06/2025
Director's details changed for Vera Vodinskaya on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon02/06/2025
Accounts for a dormant company made up to 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon24/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon04/10/2023
Appointment of Marcus Eklund as a director on 2022-12-09
dot icon04/10/2023
Appointment of Vera Vodinskaya as a director on 2023-09-22
dot icon04/10/2023
Appointment of Haim Uriel Eisenstein as a director on 2023-02-01
dot icon08/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon10/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon31/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon24/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon18/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon21/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon11/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon30/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon28/06/2016
Termination of appointment of Nathaniel Jacob as a director on 2015-06-30
dot icon23/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon13/11/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon12/11/2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-12
dot icon28/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon01/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon01/10/2014
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-10-01
dot icon01/10/2014
Appointment of Mr Nathaniel Jacob as a director on 2013-11-22
dot icon07/08/2014
Registered office address changed from C/O N R Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE England to Iveco House Station Road Watford Hertfordshire WD17 1DL on 2014-08-07
dot icon06/12/2013
Appointment of Mr Nathaniel Jacob as a director on 2013-11-22
dot icon15/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon04/11/2013
Termination of appointment of Jacqueline Castles as a director
dot icon23/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon09/09/2013
Registered office address changed from 107 Westbourne Terrace London W2 6QS England on 2013-09-09
dot icon15/07/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/06/2013
Registered office address changed from C/O Sinclairs 1 Hereford Road Bayswater London W2 4AB United Kingdom on 2013-06-12
dot icon16/01/2013
Termination of appointment of Marea Young-Taylor as a secretary
dot icon21/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon21/09/2012
Termination of appointment of Roger Hunger as a director
dot icon21/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon19/10/2011
Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 2011-10-19
dot icon19/10/2011
Appointment of Ms Marea Young-Taylor as a secretary
dot icon02/09/2011
Termination of appointment of Richard Hickie as a secretary
dot icon01/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon07/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon15/09/2010
Director's details changed for Sanjay Tanna on 2010-08-23
dot icon15/09/2010
Director's details changed for Jacqueline Marya Castles on 2010-08-23
dot icon15/09/2010
Director's details changed for Al-Bert Bardawil on 2010-08-23
dot icon15/09/2010
Director's details changed for Maria Greco on 2010-08-23
dot icon15/09/2010
Director's details changed for Aadesh Gosrani on 2010-08-23
dot icon15/09/2010
Director's details changed for Roger Seager Hunger on 2010-08-23
dot icon01/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon04/11/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon19/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon16/09/2008
Return made up to 23/08/08; full list of members
dot icon25/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon04/11/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/09/2007
Return made up to 23/08/07; full list of members
dot icon19/09/2006
Return made up to 23/08/06; full list of members
dot icon09/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon05/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon05/06/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon30/03/2006
Return made up to 23/08/05; full list of members
dot icon15/09/2005
Ad 16/08/05--------- £ si 1@1=1 £ ic 9/10
dot icon30/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon03/12/2004
Return made up to 23/08/04; full list of members
dot icon04/05/2004
New director appointed
dot icon21/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/12/2003
Return made up to 23/08/03; full list of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon13/09/2002
Return made up to 23/08/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon20/03/2002
Resolutions
dot icon07/11/2001
Return made up to 23/08/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-08-31
dot icon21/11/2000
Return made up to 23/08/00; full list of members
dot icon15/06/2000
New director appointed
dot icon27/03/2000
Full accounts made up to 1999-08-31
dot icon09/12/1999
Return made up to 23/08/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-08-31
dot icon19/11/1998
Registered office changed on 19/11/98 from: 9 woburn walk london WC1 hojj
dot icon19/11/1998
New secretary appointed
dot icon11/11/1998
Return made up to 23/08/98; full list of members
dot icon05/06/1998
Full accounts made up to 1997-08-31
dot icon01/09/1997
Return made up to 23/08/97; full list of members
dot icon22/04/1997
Accounts for a dormant company made up to 1996-08-31
dot icon11/10/1996
Return made up to 23/08/96; no change of members
dot icon30/05/1996
Accounts for a dormant company made up to 1995-08-31
dot icon30/05/1996
Accounts for a dormant company made up to 1994-08-31
dot icon15/04/1996
New director appointed
dot icon23/11/1995
Return made up to 23/08/95; no change of members
dot icon08/03/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Registered office changed on 05/12/94 from: 107 westbourne terrace london W2 6QT
dot icon05/12/1994
Secretary resigned;new secretary appointed
dot icon26/08/1994
Return made up to 23/08/94; full list of members
dot icon27/05/1994
Accounts for a dormant company made up to 1993-08-31
dot icon26/08/1993
Return made up to 23/08/93; full list of members
dot icon15/06/1993
Accounts for a dormant company made up to 1992-08-31
dot icon25/09/1992
Return made up to 23/08/92; change of members
dot icon07/09/1992
Accounts for a dormant company made up to 1991-08-31
dot icon14/07/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon15/01/1992
Return made up to 23/08/91; full list of members
dot icon11/12/1991
New director appointed
dot icon11/12/1991
Ad 23/10/91--------- £ si 7@1=7 £ ic 2/9
dot icon20/09/1991
New director appointed
dot icon20/09/1991
New director appointed
dot icon20/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/09/1991
Director resigned;new director appointed
dot icon20/09/1991
New director appointed
dot icon20/09/1991
Director resigned
dot icon12/09/1991
New director appointed
dot icon05/08/1991
Resolutions
dot icon01/08/1991
Certificate of change of name
dot icon01/08/1991
Memorandum and Articles of Association
dot icon23/08/1990
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
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.70K
-
0.00
-
-
2022
0
7.70K
-
0.00
-
-
2022
0
7.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.70K £Ascended0.00 % *

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
Tanna, Sanjay
Director
14/03/2000 - Present
4
Crowther, Connie
Director
02/05/2006 - Present
7
Eisenstein, Haim Uriel
Director
01/02/2023 - Present
13
Eklund, Marcus
Director
09/12/2022 - Present
-
Vodinskaya, Vera
Director
22/09/2023 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 107 WESTBOURNE TERRACE MANAGEMENT LIMITED

107 WESTBOURNE TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/08/1990 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 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 107 WESTBOURNE TERRACE MANAGEMENT LIMITED?

toggle

107 WESTBOURNE TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 23/08/1990 .

Where is 107 WESTBOURNE TERRACE MANAGEMENT LIMITED located?

toggle

107 WESTBOURNE TERRACE MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 107 WESTBOURNE TERRACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 107 WESTBOURNE TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-23 with updates.