Company Name176 Westbourne Park Road Limited
Company StatusActive
Company Number02748071
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Pollard Jones
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(19 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
Director NameMs Nicola Wong
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(20 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
Director NameArthur Peter Burnand
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2021(28 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
Director NameMr Stefan Garcia Cherrin
Date of BirthApril 1976 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed01 February 2021(28 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
Director NameMr James Roberts
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
Secretary NameKen Sec Ltd (Corporation)
StatusCurrent
Appointed11 April 2016(23 years, 7 months after company formation)
Appointment Duration8 years
Correspondence Address135 Notting Hill Gate Notting Hill Gate
London
W11 3LB
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Director NameMr John Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Rusthall Avenue
Chiswick
London
W4 1BP
Secretary NameMr John Martin
NationalityBritish
StatusResigned
Appointed21 September 1992(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Rusthall Avenue
Chiswick
London
W4 1BP
Director NamePatricia Ann Laurie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 January 2021)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
176 Westbourne Park Road
London
W11
Director NameJoan Clifton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 months after company formation)
Appointment Duration3 years (resigned 15 April 1996)
RoleGarden Designer
Correspondence Address176a Westbourne Park Road
London
W11
Director NameAndrew Brindley Davies
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 months after company formation)
Appointment Duration1 year (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressFirst Floor Flat
176 Westbourne Park Road
London
W11
Secretary NameAndrew Brindley Davies
NationalityBritish
StatusResigned
Appointed17 March 1993(6 months after company formation)
Appointment Duration1 year (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressFirst Floor Flat
176 Westbourne Park Road
London
W11
Director NameMatthew Henry Hunt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 July 2004)
RoleBanker
Correspondence AddressFlat 1 176 Westbourne Park Road
London
W11 1BT
Secretary NameJoan Clifton
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 15 April 1996)
RoleFurniture Wholesale
Correspondence Address176a Westbourne Park Road
London
W11
Secretary NamePeter Farrell
NationalityBritish
StatusResigned
Appointed12 April 1996(3 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 December 2007)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Burlington
St Saviours Road
St Helier
Jersey
JE2 4LA
Director NamePeter Farrell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(4 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 May 2012)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Burlington
St Saviours Road
St Helier
Jersey
JE2 4LA
Director NameMr Pramesh Chauhan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 April 2012)
RoleVideo Games
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
176 Westbourne Park Road
London
W11 1BT
Director NameDr Charles Roberts
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2006(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2008)
RoleDoctor
Correspondence Address1st Floor 176 Westbourne Park Road
London
W11 1BT
Director NameMs Xanthe Sophia Louise Clay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(19 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
Director NameMs Catriona Bush
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2012(20 years after company formation)
Appointment Duration6 years (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
Secretary NameKensington Park Secretarial Services (Corporation)
StatusResigned
Appointed12 December 2007(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 April 2016)
Correspondence Address135 Notting Hill Gate
London
W11 3LB

Location

Registered AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1C. Wilkinson & Paul Bush
20.00%
Ordinary
200 at £1Dr Richard Maurice Leach & Xanthe Sophia Clay
20.00%
Ordinary
200 at £1Nicola Wong
20.00%
Ordinary
200 at £1Patricia Ann Laurie
20.00%
Ordinary
200 at £1Sarah Pollard Jones & Stefan Cherrin Garcia
20.00%
Ordinary

Financials

Year2014
Net Worth£652
Cash£746
Current Liabilities£1,698

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

11 April 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
13 March 2023Appointment of Ms Anna Holzbauer as a director on 13 March 2023 (2 pages)
13 March 2023Termination of appointment of James Roberts as a director on 1 November 2022 (1 page)
13 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
2 March 2022Appointment of Mr James Roberts as a director on 31 January 2022 (2 pages)
2 March 2022Termination of appointment of Xanthe Sophia Louise Clay as a director on 31 January 2022 (1 page)
5 April 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
10 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 March 2021Appointment of Mr Stefan Garcia Cherrin as a director on 1 February 2021 (2 pages)
1 March 2021Termination of appointment of Patricia Ann Laurie as a director on 31 January 2021 (1 page)
21 January 2021Appointment of Arthur Peter Burnand as a director on 16 January 2021 (2 pages)
14 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Catriona Bush as a director on 19 October 2018 (1 page)
16 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Termination of appointment of Kensington Park Secretarial Services as a secretary on 11 April 2016 (1 page)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(7 pages)
11 April 2016Appointment of Ken Sec Ltd as a secretary on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of Kensington Park Secretarial Services as a secretary on 11 April 2016 (1 page)
11 April 2016Appointment of Ken Sec Ltd as a secretary on 11 April 2016 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(7 pages)
14 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(7 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(7 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(7 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
16 October 2012Appointment of Ms Sarah Jones as a director (2 pages)
16 October 2012Appointment of Ms Catriona Bush as a director (2 pages)
16 October 2012Appointment of Ms Catriona Bush as a director (2 pages)
16 October 2012Termination of appointment of Pramesh Chauhan as a director (1 page)
16 October 2012Appointment of Ms Sarah Jones as a director (2 pages)
16 October 2012Appointment of Ms. Xanthe Sophia Louise Clay as a director (2 pages)
16 October 2012Termination of appointment of Peter Farrell as a director (1 page)
16 October 2012Termination of appointment of Peter Farrell as a director (1 page)
16 October 2012Appointment of Ms. Xanthe Sophia Louise Clay as a director (2 pages)
16 October 2012Appointment of Ms Nicola Wong as a director (2 pages)
16 October 2012Termination of appointment of Pramesh Chauhan as a director (1 page)
16 October 2012Appointment of Ms Nicola Wong as a director (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Director's details changed for Patricia Ann Laurie on 17 September 2010 (2 pages)
17 September 2010Secretary's details changed for Kensington Park Secretarial Services on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Patricia Ann Laurie on 17 September 2010 (2 pages)
17 September 2010Secretary's details changed for Kensington Park Secretarial Services on 17 September 2010 (2 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Peter Farrell on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Peter Farrell on 17 September 2010 (2 pages)
29 September 2009Return made up to 17/09/09; full list of members (5 pages)
29 September 2009Return made up to 17/09/09; full list of members (5 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2008Appointment terminated director charles roberts (1 page)
15 October 2008Appointment terminated director charles roberts (1 page)
19 September 2008Return made up to 17/09/08; full list of members (5 pages)
19 September 2008Return made up to 17/09/08; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (1 page)
12 November 2007Return made up to 17/09/07; full list of members (3 pages)
12 November 2007Return made up to 17/09/07; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 August 2007Registered office changed on 24/08/07 from: 27 lewisham high street lewisham london SE13 5AF (1 page)
24 August 2007Registered office changed on 24/08/07 from: 27 lewisham high street lewisham london SE13 5AF (1 page)
1 December 2006Return made up to 17/09/06; full list of members (9 pages)
1 December 2006Return made up to 17/09/06; full list of members (9 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
9 March 2006Return made up to 17/09/05; full list of members (8 pages)
9 March 2006Return made up to 17/09/05; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 January 2005Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
8 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
26 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
16 October 2003Return made up to 17/09/03; full list of members (8 pages)
16 October 2003Return made up to 17/09/03; full list of members (8 pages)
20 September 2002Return made up to 17/09/02; full list of members (8 pages)
20 September 2002Return made up to 17/09/02; full list of members (8 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 September 2001Return made up to 17/09/01; full list of members (8 pages)
27 September 2001Return made up to 17/09/01; full list of members (8 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 November 2000Return made up to 17/09/00; full list of members (8 pages)
6 November 2000Return made up to 17/09/00; full list of members (8 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 September 1999Return made up to 17/09/99; no change of members (4 pages)
9 September 1999Return made up to 17/09/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1998Return made up to 17/09/98; no change of members (4 pages)
14 September 1998Return made up to 17/09/98; no change of members (4 pages)
19 May 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Full accounts made up to 31 December 1997 (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
6 October 1997Return made up to 17/09/97; full list of members (6 pages)
6 October 1997Return made up to 17/09/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1995 (7 pages)
23 September 1997Accounts for a small company made up to 31 December 1995 (7 pages)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
8 August 1997Return made up to 17/09/96; full list of members (8 pages)
8 August 1997Return made up to 17/09/96; full list of members (8 pages)
6 August 1997Secretary's particulars changed;director's particulars changed (1 page)
6 August 1997Secretary's particulars changed;director's particulars changed (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 176 westbourne park road london (1 page)
30 June 1997Registered office changed on 30/06/97 from: 176 westbourne park road london (1 page)
30 June 1997New director appointed (2 pages)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned;director resigned (1 page)
15 August 1996Secretary resigned;director resigned (1 page)
23 October 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
23 October 1995Return made up to 17/09/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 September 1992Incorporation (13 pages)
17 September 1992Incorporation (13 pages)