7 WESTBOURNE TERRACE COMPANY LIMITED

Register to unlock more data on OkredoRegister

7 WESTBOURNE TERRACE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04956708

Incorporation date

07/11/2003

Size

Dormant

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon14/11/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon08/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2022
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 68 Queens Gardens London W2 3AH on 2022-11-08
dot icon31/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon06/10/2020
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2020-09-27
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/06/2018
Change of details for Mr Jonathan Halsey Colchester as a person with significant control on 2018-06-08
dot icon08/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon08/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon08/06/2018
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-08
dot icon25/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon19/04/2017
Micro company accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Appointment of Urban Owners Limited as a secretary on 2015-11-01
dot icon30/09/2016
Registered office address changed from 7 Westbourne Terrace London W2 3UL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2016-09-30
dot icon13/07/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon04/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/10/2015
Appointment of Mr Jonathan David Morgan as a director on 2015-09-23
dot icon05/10/2015
Appointment of Mr Vishal Grover as a director on 2015-09-23
dot icon01/10/2015
Annual return made up to 2015-09-30 no member list
dot icon01/10/2015
Termination of appointment of Lionel Michel Cohen as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Neil Leslie Palmer as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Susan Jane Gamble as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Love John Emil Fruhling as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Zara Naldera Colchester as a director on 2015-09-30
dot icon20/08/2015
Certificate of change of name
dot icon26/06/2015
Resolutions
dot icon23/06/2015
Resolutions
dot icon27/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/10/2014
Annual return made up to 2014-09-30 no member list
dot icon14/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon25/02/2014
Termination of appointment of Jane Robinson as a director
dot icon17/02/2014
Amended accounts made up to 2012-11-30
dot icon28/11/2013
Annual return made up to 2013-09-30 no member list
dot icon28/11/2013
Termination of appointment of Oliver John as a director
dot icon28/11/2013
Termination of appointment of Gina John as a director
dot icon28/11/2013
Termination of appointment of Gina John as a secretary
dot icon05/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/10/2012
Appointment of Mr Love John Emil Fruhling as a director
dot icon25/10/2012
Annual return made up to 2012-09-30 no member list
dot icon24/10/2012
Director's details changed for Jane Clare Robinson on 2012-10-24
dot icon24/10/2012
Director's details changed for Mr Oliver Francis John on 2012-10-24
dot icon24/10/2012
Director's details changed for Neil Leslie Palmer on 2012-10-24
dot icon24/10/2012
Director's details changed for Susan Jane Gamble on 2012-10-24
dot icon24/10/2012
Director's details changed for Jonathan Colchester on 2012-10-24
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/12/2011
Annual return made up to 2011-09-30
dot icon23/12/2011
Annual return made up to 2010-09-30
dot icon23/12/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2011
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2011
Administrative restoration application
dot icon22/03/2011
Final Gazette dissolved via compulsory strike-off
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon17/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/10/2009
Annual return made up to 2009-09-30 no member list
dot icon08/01/2009
Annual return made up to 07/11/08
dot icon08/01/2009
Annual return made up to 07/11/07
dot icon15/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/01/2007
Annual return made up to 07/11/06
dot icon16/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/01/2006
Annual return made up to 07/11/05
dot icon06/01/2006
New director appointed
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon20/12/2004
Annual return made up to 07/11/04
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Director resigned
dot icon17/11/2003
Secretary resigned
dot icon07/11/2003
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
14/09/2026
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
-
0.00
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grover, Vishal
Director
23/09/2015 - Present
4
Morgan, Jonathan David
Director
23/09/2015 - Present
9
Colchester, Jonathan
Director
31/10/2005 - 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 7 WESTBOURNE TERRACE COMPANY LIMITED

7 WESTBOURNE TERRACE COMPANY LIMITED is an(a) Active company incorporated on 07/11/2003 with the registered office located at 68 Queens Gardens, London W2 3AH. There are currently 3 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 7 WESTBOURNE TERRACE COMPANY LIMITED?

toggle

7 WESTBOURNE TERRACE COMPANY LIMITED is currently Active. It was registered on 07/11/2003 .

Where is 7 WESTBOURNE TERRACE COMPANY LIMITED located?

toggle

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

What does 7 WESTBOURNE TERRACE COMPANY LIMITED do?

toggle

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

What is the latest filing for 7 WESTBOURNE TERRACE COMPANY LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-14 with no updates.