Company Name13/15 Westbourne Street Limited
Company StatusActive
Company Number01658257
CategoryPrivate Limited Company
Incorporation Date13 August 1982(41 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameElena Ilina Ellis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(29 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameDr Praveen Somashkar Bilagi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(32 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameGiles Leefield
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed15 January 2015(32 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMrs Dympna Marie Delaney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2016(33 years, 8 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMrs Mary Eileen Banks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameDr Shakeib Arshad
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(39 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleEngineer
Country of ResidenceBahrain
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMr Peter Timothy Gunton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(39 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired Finance Executive
Country of ResidenceGibraltar
Correspondence AddressUnit 2, Capital Business Park Manor Way
Borehamwood
WD6 1GW
Director NameMrs Margaret Alexandra Rodger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleHigher Executive Officer Church Commissioners
Country of ResidenceUnited Kingdom
Correspondence Address25 Evelyn Drive
Hatch End
Pinner
Middlesex
HA5 4RL
Director NameGeoffrey Nigel Tuckett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 January 2005)
RoleChurch Commissioner
Country of ResidenceUnited Kingdom
Correspondence Address158 Delaware Mansions
Delaware Road
London
W9 2LL
Director NameMichele Anne Manders
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 February 1998)
RoleHigher Executive Officer
Correspondence Address16 The Croft
Barnet
Hertfordshire
EN5 2TL
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(15 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 July 2005)
RoleChief Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameShakeib Arshad
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(22 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2011)
RolePhysicist
Correspondence Address3 March House
15 Westbourne Street
London
W2 2TZ
Director NameCarl Montgomery
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(22 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2014)
RoleAsset Management
Correspondence AddressMarch House 15 Westbourne Street
London
W2 2TZ
Secretary NameCarl Montgomery
NationalityBritish
StatusResigned
Appointed01 July 2005(22 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2014)
RoleAsset Management
Correspondence AddressMarch House 15 Westbourne Street
London
W2 2TZ
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 August 2005)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Location

Registered AddressUnit 3 Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1C. Delaney & D. Delaney
5.88%
Ordinary
1 at £1Carl Montgomery
5.88%
Ordinary
1 at £1Church Commissioners For England
5.88%
Ordinary
1 at £1Elena Ellis
5.88%
Ordinary
1 at £1Giles Leefield & M. Leefield
5.88%
Ordinary
1 at £1J.t.f. Meijunk & J.m. Meijunk
5.88%
Ordinary
1 at £1Mary Banks
5.88%
Ordinary
1 at £1Mr A. Clayton
5.88%
Ordinary
1 at £1P. Bilagi & K. Czarnas
5.88%
Ordinary
1 at £1Peter T. Gunton
5.88%
Ordinary
1 at £1R. Gautier
5.88%
Ordinary
1 at £1S. Verdis & K. Verdis
5.88%
Ordinary
5 at £1March House Freehold Co LTD
29.41%
Ordinary

Financials

Year2014
Net Worth£17
Cash£17
Current Liabilities£7,755

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 23 June 2023 (6 pages)
10 August 2023Registered office address changed from Unit 2, Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 23 June 2022 (6 pages)
3 August 2022Appointment of Mr Peter Timothy Gunton as a director on 2 August 2022 (2 pages)
2 August 2022Appointment of Dr Shakeib Arshad as a director on 2 August 2022 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 October 2021Micro company accounts made up to 23 June 2021 (6 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 23 June 2020 (6 pages)
4 October 2020Director's details changed for Mrs Mary Eileen Olivari on 4 October 2020 (2 pages)
13 March 2020Micro company accounts made up to 23 June 2019 (6 pages)
6 February 2020Registered 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 6 February 2020 (1 page)
23 January 2020Director's details changed for Giles Leefield on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Elena Ilina Ellis on 23 January 2020 (2 pages)
23 January 2020Change of details for March House Freehold Company Limited as a person with significant control on 16 April 2019 (2 pages)
23 January 2020Director's details changed for Dr Praveen Somashkar Bilagi on 23 January 2020 (2 pages)
23 January 2020Appointment of Mrs Mary Eileen Olivari as a director on 24 June 2019 (2 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 August 2019Registered 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 6 August 2019 (1 page)
22 March 2019Micro company accounts made up to 23 June 2018 (7 pages)
28 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
23 March 2018Micro company accounts made up to 23 June 2017 (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 November 2016Total exemption full accounts made up to 23 June 2016 (9 pages)
25 November 2016Total exemption full accounts made up to 23 June 2016 (9 pages)
27 June 2016Director's details changed for Mrs Dympna Marie Delaney on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Mrs Dympna Marie Delaney on 24 June 2016 (2 pages)
14 June 2016Appointment of Mrs Dympna Marie Delaney as a director on 24 April 2016 (2 pages)
14 June 2016Appointment of Mrs Dympna Marie Delaney as a director on 24 April 2016 (2 pages)
27 April 2016Registered office address changed from March House 15 Westbourne Street London W2 2TZ to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from March House 15 Westbourne Street London W2 2TZ to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 27 April 2016 (2 pages)
4 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-04
  • GBP 17
(16 pages)
4 February 2016Annual return made up to 31 December 2015
Statement of capital on 2016-02-04
  • GBP 17
(16 pages)
25 January 2016Termination of appointment of Carl Montgomery as a director on 10 December 2014 (2 pages)
25 January 2016Termination of appointment of Carl Montgomery as a secretary on 10 December 2014 (2 pages)
25 January 2016Appointment of Giles Leefield as a director on 15 January 2015 (3 pages)
25 January 2016Termination of appointment of Carl Montgomery as a director on 10 December 2014 (2 pages)
25 January 2016Termination of appointment of Carl Montgomery as a secretary on 10 December 2014 (2 pages)
25 January 2016Appointment of Giles Leefield as a director on 15 January 2015 (3 pages)
25 January 2016Appointment of Praveen Somashkar Bilagi as a director on 15 January 2015 (3 pages)
25 January 2016Appointment of Praveen Somashkar Bilagi as a director on 15 January 2015 (3 pages)
15 January 2016Total exemption full accounts made up to 23 June 2015 (11 pages)
15 January 2016Total exemption full accounts made up to 23 June 2015 (11 pages)
13 March 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
21 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-21
  • GBP 17
(14 pages)
21 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-21
  • GBP 17
(14 pages)
18 March 2014Accounts for a small company made up to 23 June 2013 (5 pages)
18 March 2014Accounts for a small company made up to 23 June 2013 (5 pages)
28 January 2014Statement of capital following an allotment of shares on 6 November 2013
  • GBP 17
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 6 November 2013
  • GBP 17
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 17
(14 pages)
28 January 2014Statement of capital following an allotment of shares on 6 November 2013
  • GBP 17
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 17
(14 pages)
12 March 2013Accounts for a small company made up to 23 June 2012 (5 pages)
12 March 2013Accounts for a small company made up to 23 June 2012 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 31 December 2011 (14 pages)
25 January 2012Appointment of Elena Ellis as a director (3 pages)
25 January 2012Appointment of Elena Ellis as a director (3 pages)
25 January 2012Annual return made up to 31 December 2011 (14 pages)
18 January 2012Total exemption small company accounts made up to 23 June 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 23 June 2011 (3 pages)
23 December 2011Termination of appointment of Shakeib Arshad as a director (2 pages)
23 December 2011Termination of appointment of Shakeib Arshad as a director (2 pages)
1 March 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
25 January 2011Annual return made up to 31 December 2010 (14 pages)
25 January 2011Annual return made up to 31 December 2010 (14 pages)
24 June 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
13 April 2009Accounts for a small company made up to 23 June 2008 (5 pages)
13 April 2009Accounts for a small company made up to 23 June 2008 (5 pages)
31 December 2008Return made up to 31/12/08; change of members (6 pages)
31 December 2008Return made up to 31/12/08; change of members (6 pages)
1 October 2008Total exemption small company accounts made up to 23 June 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 23 June 2007 (3 pages)
23 April 2008Total exemption full accounts made up to 23 June 2006 (6 pages)
23 April 2008Total exemption full accounts made up to 23 June 2006 (6 pages)
4 March 2008Return made up to 31/12/07; no change of members (7 pages)
4 March 2008Return made up to 31/12/07; no change of members (7 pages)
9 March 2007Return made up to 31/12/06; full list of members (10 pages)
9 March 2007Return made up to 31/12/06; full list of members (10 pages)
2 March 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
2 March 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
6 January 2006Full accounts made up to 23 June 2005 (6 pages)
6 January 2006Full accounts made up to 23 June 2005 (6 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2006Ad 01/07/05--------- £ si 1@1=1 £ ic 14/15 (2 pages)
4 January 2006£ nc 14/15 30/06/05 (1 page)
4 January 2006Ad 01/07/05--------- £ si 1@1=1 £ ic 14/15 (2 pages)
4 January 2006£ nc 14/15 30/06/05 (1 page)
2 December 2005Registered office changed on 02/12/05 from: lower sandhill house, bodle street, hailsham, east sussex BN27 4QU (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005Location of register of members (1 page)
2 December 2005Location of register of members (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: lower sandhill house, bodle street, hailsham, east sussex BN27 4QU (1 page)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005New secretary appointed;new director appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (11 pages)
10 January 2005Return made up to 31/12/04; full list of members (11 pages)
5 January 2005Full accounts made up to 23 June 2004 (6 pages)
5 January 2005Full accounts made up to 23 June 2004 (6 pages)
15 June 2004Return made up to 31/12/03; full list of members (11 pages)
15 June 2004Return made up to 31/12/03; full list of members (11 pages)
7 January 2004Full accounts made up to 23 June 2003 (6 pages)
7 January 2004Full accounts made up to 23 June 2003 (6 pages)
7 January 2003Full accounts made up to 23 June 2002 (6 pages)
7 January 2003Full accounts made up to 23 June 2002 (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (11 pages)
6 January 2003Return made up to 31/12/02; full list of members (11 pages)
11 March 2002Return made up to 31/12/01; full list of members (10 pages)
11 March 2002Return made up to 31/12/01; full list of members (10 pages)
7 January 2002Full accounts made up to 23 June 2001 (6 pages)
7 January 2002Full accounts made up to 23 June 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (10 pages)
19 January 2001Return made up to 31/12/00; full list of members (10 pages)
4 December 2000Full accounts made up to 23 June 2000 (6 pages)
4 December 2000Full accounts made up to 23 June 2000 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (10 pages)
19 January 2000Return made up to 31/12/99; full list of members (10 pages)
5 January 2000Full accounts made up to 23 June 1999 (6 pages)
5 January 2000Full accounts made up to 23 June 1999 (6 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Full accounts made up to 23 June 1998 (6 pages)
20 January 1999Full accounts made up to 23 June 1998 (6 pages)
29 December 1998Registered office changed on 29/12/98 from: fairfax house, fulwood place, london, WC1V 6UB (1 page)
29 December 1998Registered office changed on 29/12/98 from: fairfax house, fulwood place, london, WC1V 6UB (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
23 April 1998Full accounts made up to 23 June 1997 (9 pages)
23 April 1998Full accounts made up to 23 June 1997 (9 pages)
27 March 1998New director appointed (3 pages)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
27 March 1998New director appointed (3 pages)
2 March 1998Return made up to 31/12/97; full list of members (8 pages)
2 March 1998Return made up to 31/12/97; full list of members (8 pages)
21 April 1997Full accounts made up to 23 June 1996 (8 pages)
21 April 1997Full accounts made up to 23 June 1996 (8 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1996Full accounts made up to 23 June 1995 (9 pages)
18 February 1996Full accounts made up to 23 June 1995 (9 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Memorandum and Articles of Association (15 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996Memorandum and Articles of Association (15 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
24 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 November 1989£ nc 12/14 10/11/89 (1 page)
24 November 1989£ nc 12/14 10/11/89 (1 page)
24 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)