GOLBORNE WESTBOURNE LIMITED

Register to unlock more data on OkredoRegister

GOLBORNE WESTBOURNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960687

Incorporation date

19/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

121 Clarendon Road, London W11 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1994)
dot icon02/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon05/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2022
Previous accounting period shortened from 2021-03-29 to 2021-03-28
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon20/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon25/01/2019
Satisfaction of charge 5 in full
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-08-19 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon23/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon23/08/2017
Change of details for Andersen Shelter Limited as a person with significant control on 2017-06-07
dot icon07/06/2017
Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 2017-06-07
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon20/05/2016
Appointment of Mr Benedict Thomas Andersen as a secretary on 2016-05-20
dot icon20/05/2016
Termination of appointment of Charles Rupert Redvers Joly as a secretary on 2016-05-20
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 2014-04-28
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon14/05/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon21/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon08/09/2011
Director's details changed for Benedict Thomas Andersen on 2011-08-01
dot icon08/09/2011
Secretary's details changed for Charles Rupert Redvers Joly on 2011-08-01
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2011
Resolutions
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/01/2011
Resolutions
dot icon21/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/09/2009
Return made up to 19/08/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/10/2008
Registered office changed on 23/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS
dot icon27/08/2008
Return made up to 19/08/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/09/2007
Return made up to 19/08/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon01/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/08/2006
Return made up to 19/08/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon08/09/2005
Return made up to 19/08/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/08/2004
Return made up to 19/08/04; full list of members
dot icon14/12/2003
Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ
dot icon30/09/2003
Return made up to 19/08/03; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon07/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/08/2002
Return made up to 19/08/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon20/08/2001
Return made up to 19/08/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon16/02/2001
Particulars of mortgage/charge
dot icon28/11/2000
Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB
dot icon24/08/2000
Return made up to 19/08/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-04-30
dot icon16/11/1999
Return made up to 19/08/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-04-30
dot icon25/11/1998
Return made up to 19/08/98; full list of members
dot icon23/10/1998
Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ
dot icon21/07/1998
Particulars of mortgage/charge
dot icon20/01/1998
Accounts for a small company made up to 1997-04-30
dot icon27/08/1997
Return made up to 19/08/97; no change of members
dot icon21/02/1997
Accounts for a small company made up to 1996-04-30
dot icon11/09/1996
Return made up to 19/08/96; no change of members
dot icon04/09/1996
Full accounts made up to 1995-04-30
dot icon13/11/1995
Resolutions
dot icon08/11/1995
Resolutions
dot icon29/08/1995
Return made up to 19/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/11/1994
Particulars of mortgage/charge
dot icon08/11/1994
Accounting reference date notified as 30/04
dot icon26/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/08/1994
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
31/03/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.23M
-
0.00
473.33K
-
2022
0
4.88M
-
0.00
226.05K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andersen, Benedict Thomas
Director
19/08/1994 - Present
14

Persons with Significant Control

0

No PSC data available.

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 GOLBORNE WESTBOURNE LIMITED

GOLBORNE WESTBOURNE LIMITED is an(a) Active company incorporated on 19/08/1994 with the registered office located at 121 Clarendon Road, London W11 4JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLBORNE WESTBOURNE LIMITED?

toggle

GOLBORNE WESTBOURNE LIMITED is currently Active. It was registered on 19/08/1994 .

Where is GOLBORNE WESTBOURNE LIMITED located?

toggle

GOLBORNE WESTBOURNE LIMITED is registered at 121 Clarendon Road, London W11 4JG.

What does GOLBORNE WESTBOURNE LIMITED do?

toggle

GOLBORNE WESTBOURNE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GOLBORNE WESTBOURNE LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-19 with no updates.