13/15 WESTBOURNE STREET LIMITED

Register to unlock more data on OkredoRegister

13/15 WESTBOURNE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01658257

Incorporation date

13/08/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon26/02/2026
Termination of appointment of Giles Leefield as a director on 2025-11-30
dot icon26/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon26/02/2026
Appointment of Mr Giles Leefield as a director on 2026-02-26
dot icon19/12/2025
Micro company accounts made up to 2025-06-23
dot icon20/02/2025
Micro company accounts made up to 2024-06-23
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-06-23
dot icon10/08/2023
Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 2023-08-10
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-06-23
dot icon03/08/2022
Appointment of Mr Peter Timothy Gunton as a director on 2022-08-02
dot icon02/08/2022
Appointment of Dr Shakeib Arshad as a director on 2022-08-02
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-06-23
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-06-23
dot icon04/10/2020
Director's details changed for Mrs Mary Eileen Olivari on 2020-10-04
dot icon13/03/2020
Micro company accounts made up to 2019-06-23
dot icon06/02/2020
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW on 2020-02-06
dot icon23/01/2020
Change of details for March House Freehold Company Limited as a person with significant control on 2019-04-16
dot icon23/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/01/2020
Director's details changed for Giles Leefield on 2020-01-23
dot icon23/01/2020
Director's details changed for Elena Ilina Ellis on 2020-01-23
dot icon23/01/2020
Director's details changed for Dr Praveen Somashkar Bilagi on 2020-01-23
dot icon23/01/2020
Appointment of Mrs Mary Eileen Olivari as a director on 2019-06-24
dot icon06/08/2019
Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-08-06
dot icon22/03/2019
Micro company accounts made up to 2018-06-23
dot icon28/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-23
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/11/2016
Total exemption full accounts made up to 2016-06-23
dot icon27/06/2016
Director's details changed for Mrs Dympna Marie Delaney on 2016-06-24
dot icon14/06/2016
Appointment of Mrs Dympna Marie Delaney as a director on 2016-04-24
dot icon27/04/2016
Registered office address changed from March House 15 Westbourne Street London W2 2TZ to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 2016-04-27
dot icon04/02/2016
Annual return made up to 2015-12-31
dot icon25/01/2016
Appointment of Giles Leefield as a director on 2015-01-15
dot icon25/01/2016
Appointment of Praveen Somashkar Bilagi as a director on 2015-01-15
dot icon25/01/2016
Termination of appointment of Carl Montgomery as a secretary on 2014-12-10
dot icon25/01/2016
Termination of appointment of Carl Montgomery as a director on 2014-12-10
dot icon15/01/2016
Total exemption full accounts made up to 2015-06-23
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon21/01/2015
Annual return made up to 2014-12-31
dot icon18/03/2014
Accounts for a small company made up to 2013-06-23
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-11-06
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/03/2013
Accounts for a small company made up to 2012-06-23
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/01/2012
Annual return made up to 2011-12-31
dot icon25/01/2012
Appointment of Elena Ellis as a director
dot icon18/01/2012
Total exemption small company accounts made up to 2011-06-23
dot icon23/12/2011
Termination of appointment of Shakeib Arshad as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon25/01/2011
Annual return made up to 2010-12-31
dot icon24/06/2010
Total exemption small company accounts made up to 2009-06-23
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/04/2009
Accounts for a small company made up to 2008-06-23
dot icon31/12/2008
Return made up to 31/12/08; change of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-06-23
dot icon23/04/2008
Total exemption full accounts made up to 2006-06-23
dot icon04/03/2008
Return made up to 31/12/07; no change of members
dot icon09/03/2007
Return made up to 31/12/06; full list of members
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2006
Full accounts made up to 2005-06-23
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Ad 01/07/05--------- £ si 1@1=1 £ ic 14/15
dot icon04/01/2006
£ nc 14/15 30/06/05
dot icon02/12/2005
Registered office changed on 02/12/05 from: lower sandhill house, bodle street, hailsham, east sussex BN27 4QU
dot icon02/12/2005
Location of register of members
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed;new director appointed
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Director resigned
dot icon01/11/2005
Secretary resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Full accounts made up to 2004-06-23
dot icon15/06/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Full accounts made up to 2003-06-23
dot icon07/01/2003
Full accounts made up to 2002-06-23
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon11/03/2002
Return made up to 31/12/01; full list of members
dot icon07/01/2002
Full accounts made up to 2001-06-23
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon04/12/2000
Full accounts made up to 2000-06-23
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon05/01/2000
Full accounts made up to 1999-06-23
dot icon10/02/1999
Return made up to 31/12/98; no change of members
dot icon20/01/1999
Full accounts made up to 1998-06-23
dot icon29/12/1998
Registered office changed on 29/12/98 from: fairfax house, fulwood place, london, WC1V 6UB
dot icon13/08/1998
Auditor's resignation
dot icon29/07/1998
Auditor's resignation
dot icon23/04/1998
Full accounts made up to 1997-06-23
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon02/03/1998
Return made up to 31/12/97; full list of members
dot icon21/04/1997
Full accounts made up to 1996-06-23
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon18/02/1996
Full accounts made up to 1995-06-23
dot icon30/01/1996
Return made up to 31/12/95; no change of members
dot icon29/01/1996
Memorandum and Articles of Association
dot icon29/01/1996
Resolutions
dot icon23/02/1995
Full accounts made up to 1994-06-23
dot icon30/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Full accounts made up to 1993-06-23
dot icon22/02/1994
Director resigned;new director appointed
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon25/04/1993
Full accounts made up to 1992-06-23
dot icon25/04/1993
Registered office changed on 25/04/93 from: 31-33 college road, harrow, middlesex, HA1 1EJ
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon18/08/1992
Registered office changed on 18/08/92 from: 1 tyburn lane, harrow, middlesex, HA1 3AG
dot icon16/07/1992
Auditor's resignation
dot icon16/04/1992
Full accounts made up to 1991-06-23
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon03/10/1991
Director resigned;new director appointed
dot icon10/09/1991
Registered office changed on 10/09/91 from: 1 tyburn lane, harrow, middx HA1 3AG
dot icon07/05/1991
Registered office changed on 07/05/91 from: devonshire house, 146 bishopsgate, london, EC2M 4HB
dot icon07/05/1991
Return made up to 31/12/90; no change of members
dot icon07/01/1991
Full accounts made up to 1990-06-23
dot icon24/11/1989
Resolutions
dot icon24/11/1989
Resolutions
dot icon24/11/1989
£ nc 12/14 10/11/89
dot icon20/11/1989
Full accounts made up to 1989-06-23
dot icon10/10/1989
Director resigned;new director appointed
dot icon13/09/1989
Return made up to 22/08/89; full list of members
dot icon01/12/1988
Full accounts made up to 1988-06-23
dot icon25/08/1988
Return made up to 29/07/88; full list of members
dot icon20/04/1988
Full accounts made up to 1987-06-23
dot icon08/12/1987
Director resigned;new director appointed
dot icon08/12/1987
Director resigned;new director appointed
dot icon21/10/1987
Full accounts made up to 1986-06-23
dot icon21/10/1987
Return made up to 01/10/87; full list of members
dot icon21/10/1987
Full accounts made up to 1985-06-23
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Registered office changed on 07/11/86 from: 10 little college street, london SW1P 3SJ
dot icon09/09/1986
Return made up to 05/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
-
-
2022
0
17.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arshad, Shakeib
Director
02/08/2022 - Present
3
Leefield, Giles
Director
26/02/2026 - Present
6
Montgomery, Carl
Secretary
01/07/2005 - 10/12/2014
1
Leefield, Giles
Director
15/01/2015 - 30/11/2025
-
Brown, Andrew Charles
Director
27/02/1998 - 01/07/2005
20

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 13/15 WESTBOURNE STREET LIMITED

13/15 WESTBOURNE STREET LIMITED is an(a) Active company incorporated on 13/08/1982 with the registered office located at Unit 3 Colindeep Lane, London NW9 6BX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13/15 WESTBOURNE STREET LIMITED?

toggle

13/15 WESTBOURNE STREET LIMITED is currently Active. It was registered on 13/08/1982 .

Where is 13/15 WESTBOURNE STREET LIMITED located?

toggle

13/15 WESTBOURNE STREET LIMITED is registered at Unit 3 Colindeep Lane, London NW9 6BX.

What does 13/15 WESTBOURNE STREET LIMITED do?

toggle

13/15 WESTBOURNE STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 13/15 WESTBOURNE STREET LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Giles Leefield as a director on 2025-11-30.