40 WESTBOURNE TERRACE LIMITED

Register to unlock more data on OkredoRegister

40 WESTBOURNE TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833498

Incorporation date

31/08/1999

Size

Dormant

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Appointment of Mr William Samengo-Taylor as a director on 2025-04-22
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon13/01/2023
Termination of appointment of Heather Jane Killen as a director on 2022-12-09
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon26/08/2021
Director's details changed for Susan Margaret Dykes on 2021-02-01
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon21/01/2020
Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 2020-01-21
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Appointment of Mr Paul Mcavoy as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Eugene Sarbu as a director on 2019-02-04
dot icon19/12/2018
Termination of appointment of Marea Dolores Young-Taylor as a secretary on 2018-12-19
dot icon14/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-14
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon24/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-24
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon18/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/08/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-08-21
dot icon21/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/09/2013
Registered office address changed from Sinclairs 1 Hereford Rd London W2 4AB on 2013-09-03
dot icon18/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon07/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon21/09/2010
Director's details changed for Eugene Sarbu on 2009-11-15
dot icon21/09/2010
Director's details changed for Susan Margaret Dykes on 2009-11-15
dot icon12/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon02/09/2009
Registered office changed on 02/09/2009 from 1 hereford road london W2 4AB
dot icon02/09/2009
Appointment terminated secretary robert manning
dot icon23/12/2008
Appointment terminate, secretary stephen paul fairfax logged form
dot icon23/12/2008
Secretary appointed marea dolores young-taylor
dot icon26/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/09/2008
Return made up to 31/08/08; full list of members
dot icon18/09/2008
Appointment terminated secretary carrco LIMITED
dot icon04/07/2008
Return made up to 31/08/07; change of members
dot icon01/12/2007
New secretary appointed
dot icon09/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/09/2006
Return made up to 31/08/06; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/09/2005
Return made up to 31/08/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/11/2004
Total exemption full accounts made up to 2002-12-31
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 31/08/04; full list of members
dot icon13/02/2004
New director appointed
dot icon21/10/2003
Return made up to 31/08/03; full list of members
dot icon21/10/2003
Registered office changed on 21/10/03 from: 142 buckingham palace road london SW1W 9TR
dot icon21/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon09/10/2002
Director resigned
dot icon03/10/2002
Return made up to 31/08/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon06/03/2002
New secretary appointed
dot icon25/02/2002
Registered office changed on 25/02/02 from: flat 2 40 westbourne terrace london W2 3UH
dot icon26/09/2001
Total exemption small company accounts made up to 2000-08-31
dot icon26/09/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon30/10/2000
Return made up to 31/08/00; full list of members
dot icon10/09/1999
Secretary resigned
dot icon31/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/12/2018 - Present
87
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/08/1999 - 31/08/1999
99600
Strain, Andrew John
Director
26/04/2002 - 26/09/2003
16
Young-Taylor, Marea Dolores
Secretary
17/10/2008 - 19/12/2018
15
Killen, Heather Jane
Director
26/04/2002 - 09/12/2022
5

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 40 WESTBOURNE TERRACE LIMITED

40 WESTBOURNE TERRACE LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 4 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 40 WESTBOURNE TERRACE LIMITED?

toggle

40 WESTBOURNE TERRACE LIMITED is currently Active. It was registered on 31/08/1999 .

Where is 40 WESTBOURNE TERRACE LIMITED located?

toggle

40 WESTBOURNE TERRACE LIMITED is registered at 68 Queens Gardens, London W2 3AH.

What does 40 WESTBOURNE TERRACE LIMITED do?

toggle

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

What is the latest filing for 40 WESTBOURNE TERRACE LIMITED?

toggle

The latest filing was on 03/09/2025: Accounts for a dormant company made up to 2024-12-31.