Company Name14 Westbourne Terrace Bayswater Limited
Company StatusActive
Company Number02821439
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Mireille Faye Hui Lin Gasking
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2009(15 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Westbourne Terrace
London
W2 3UW
Director NameMr Ian Campbell-Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(24 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
Surrey
W2 3AH
Director NameDr Marta Modelewska
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed27 July 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
Surrey
W2 3AH
Director NameMr Kunal Rajvanshi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Technology
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
Surrey
W2 3AH
Secretary NameSloan Company Secretarial Services (Corporation)
StatusCurrent
Appointed01 December 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address147a, High Street
Waltham Cross
EN8 7AP
Director NameMr Anthony Lanfranchi
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Lazenby Fold
Wetherby
West Yorkshire
LS22 6WN
Director NameMr Derek John Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
14 Westbourne Terrace
London
W2 3UW
Secretary NameMs Angela Christine Tyler
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Lazenby Fold
Wetherby
West Yorkshire
LS22 6WN
Secretary NameMr Michael Samuel Preston
NationalityBritish
StatusResigned
Appointed28 June 2001(8 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 London Street
London
W2 1HR
Director NameLuca Solca
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed13 September 2001(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2002)
RoleConsultant
Correspondence AddressVia Buccari 2
Parabiago 20015
Italy
Director NameDavid John Wright
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2007)
RoleManagement Consultant
Correspondence AddressFlat 4 14 Westbourne Terrace
Bayswater
London
W2 3UW
Director NameIan Campbell Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 March 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 6 14 Westbourne Terrace
London
W2 3UW
Director NameArnaud Massenet
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2004(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2006)
RoleBanker
Correspondence Address18 Artesian Road
London
W2 5AR
Secretary NameRudy Walia
NationalityBritish
StatusResigned
Appointed16 September 2004(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2006)
RoleCompany Director
Correspondence AddressFlat 7
14 Westbourne Terrace
London
W2 3UW
Director NameTamas Eisenberger
Date of BirthAugust 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed22 February 2007(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 January 2008)
RoleInvestment Mgr
Correspondence AddressFlat 3
14 Westbourne Terrace
London
W2 3UW
Director NameMr Glenden Cesar Khew
Date of BirthJune 1977 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed12 September 2012(19 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 November 2018)
RoleQuantitative Analyst
Country of ResidenceUnited Kingdom
Correspondence Address14 Westbourne Terrace
Flat 1
London
W2 3UW
Director NameMiss Ming Miranda Amber Lampson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(19 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 July 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address14 Westbourne Terrace
Flat 3
London
W2 3UW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed30 May 2002(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2004)
Correspondence Address6 London Street
London
W2 1HR
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed23 January 2006(12 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 August 2017)
Correspondence AddressSavoy Street Business Centre 9 Savoy Street
London
WC2E 7EG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2017(24 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address68 Queens Gardens
London
Surrey
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ms Pooja Rajya Laxmi Devi Shahi
6.25%
Ordinary
4 at £1Ms M. Lampson
25.00%
Ordinary
3 at £1Mr Ian Campbell-smith
18.75%
Ordinary
2 at £1Derek John Wood
12.50%
Ordinary
2 at £1Mayfair Assest Management LTD
12.50%
Ordinary
2 at £1Mr L. Gasking & Ms M. Gasking
12.50%
Ordinary
2 at £1Tsien Loong Glenden Cesar Khew
12.50%
Ordinary

Financials

Year2014
Net Worth£16
Cash£8,026
Current Liabilities£25,845

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

29 June 2023Accounts for a dormant company made up to 24 December 2022 (8 pages)
31 May 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
18 May 2023Termination of appointment of Mireille Faye Hui Lin Gasking as a director on 17 May 2023 (1 page)
14 September 2022Total exemption full accounts made up to 24 December 2021 (6 pages)
27 May 2022Confirmation statement made on 25 May 2022 with updates (5 pages)
2 December 2021Appointment of Sloan Company Secretarial Services as a secretary on 1 December 2021 (2 pages)
26 October 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 21 October 2021 (1 page)
26 October 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 68 Queens Gardens London Surrey W2 3AH on 26 October 2021 (1 page)
13 September 2021Appointment of Mr Kunal Rajvanshi as a director on 10 September 2021 (2 pages)
13 September 2021Appointment of Dr Marta Modelewska as a director on 27 July 2021 (2 pages)
22 July 2021Termination of appointment of Ming Miranda Amber Lampson as a director on 9 July 2021 (1 page)
1 June 2021Total exemption full accounts made up to 24 December 2020 (7 pages)
28 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 24 December 2019 (7 pages)
29 May 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 24 December 2018 (7 pages)
13 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
17 December 2018Termination of appointment of Glenden Cesar Khew as a director on 2 November 2018 (1 page)
20 September 2018Total exemption full accounts made up to 24 December 2017 (7 pages)
12 June 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
3 October 2017Appointment of Ian Campbell-Smith as a director on 22 September 2017 (2 pages)
3 October 2017Appointment of Ian Campbell-Smith as a director on 22 September 2017 (2 pages)
22 September 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
22 September 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
8 August 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
8 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 (1 page)
8 August 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 April 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 28 April 2017 (1 page)
28 April 2017Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 28 April 2017 (1 page)
13 June 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
10 June 2016Secretary's details changed for Gordon & Company Property Consulting Ltd on 20 December 2015 (1 page)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 16
(7 pages)
10 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 16
(7 pages)
10 June 2016Secretary's details changed for Gordon & Company Property Consulting Ltd on 20 December 2015 (1 page)
4 May 2016Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 May 2016 (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
23 December 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 16
(7 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 16
(7 pages)
10 November 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
10 November 2014Total exemption small company accounts made up to 24 December 2013 (4 pages)
21 August 2014Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to C/O Gordon & Co 22 Long Acre London WC2E 9LY on 21 August 2014 (1 page)
21 August 2014Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to C/O Gordon & Co 22 Long Acre London WC2E 9LY on 21 August 2014 (1 page)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 16
(7 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 16
(7 pages)
3 June 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
8 March 2013Termination of appointment of Ian Campbell Smith as a director (1 page)
8 March 2013Termination of appointment of Ian Campbell Smith as a director (1 page)
7 November 2012Appointment of Miss Ming Miranda Amber Lampson as a director (2 pages)
7 November 2012Appointment of Miss Ming Miranda Amber Lampson as a director (2 pages)
12 September 2012Appointment of Mr Glenden Cesar Khew as a director (2 pages)
12 September 2012Appointment of Mr Glenden Cesar Khew as a director (2 pages)
12 June 2012Registered office address changed from Commerce House 6 London Street London W2 1HR on 12 June 2012 (1 page)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
12 June 2012Registered office address changed from Commerce House 6 London Street London W2 1HR on 12 June 2012 (1 page)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
16 November 2010Termination of appointment of Derek Wood as a director (1 page)
16 November 2010Termination of appointment of Derek Wood as a director (1 page)
26 May 2010Secretary's details changed for Gordon & Company Property Consulting Ltd on 25 May 2010 (1 page)
26 May 2010Director's details changed for Mireille Faye Hui Lin Gasking on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Derek John Wood on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Mireille Faye Hui Lin Gasking on 25 May 2010 (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Mr Derek John Wood on 25 May 2010 (2 pages)
26 May 2010Secretary's details changed for Gordon & Company Property Consulting Ltd on 25 May 2010 (1 page)
28 April 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 24 December 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
29 June 2009Return made up to 25/05/09; full list of members (5 pages)
29 June 2009Return made up to 25/05/09; full list of members (5 pages)
6 April 2009Director appointed mireille faye hui lin gasking (2 pages)
6 April 2009Director appointed mireille faye hui lin gasking (2 pages)
6 August 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
27 May 2008Return made up to 25/05/08; full list of members (5 pages)
27 May 2008Return made up to 25/05/08; full list of members (5 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
22 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
4 July 2007Return made up to 25/05/07; full list of members (10 pages)
4 July 2007Return made up to 25/05/07; full list of members (10 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
25 September 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
22 June 2006Return made up to 25/05/06; full list of members (3 pages)
22 June 2006Return made up to 25/05/06; full list of members (3 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
4 November 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
3 November 2005Return made up to 25/05/05; full list of members (4 pages)
3 November 2005Return made up to 25/05/05; full list of members (4 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
27 October 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
18 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
29 May 2003Return made up to 25/05/03; full list of members (10 pages)
29 May 2003Return made up to 25/05/03; full list of members (10 pages)
5 April 2003Total exemption small company accounts made up to 24 December 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 24 December 2002 (4 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
6 June 2002Return made up to 25/05/02; full list of members (9 pages)
6 June 2002Return made up to 25/05/02; full list of members (9 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
24 October 2001Total exemption small company accounts made up to 24 December 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 24 December 2000 (4 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
3 September 2001Return made up to 25/05/01; full list of members (8 pages)
3 September 2001Return made up to 25/05/01; full list of members (8 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Director resigned (1 page)
25 October 2000Accounts for a small company made up to 24 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 24 December 1999 (5 pages)
4 July 2000Return made up to 25/05/00; full list of members (8 pages)
4 July 2000Return made up to 25/05/00; full list of members (8 pages)
25 October 1999Accounts for a small company made up to 24 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 24 December 1998 (5 pages)
12 October 1999Secretary's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
12 October 1999Secretary's particulars changed (1 page)
12 October 1999Director's particulars changed (1 page)
8 July 1999Return made up to 25/05/99; full list of members (6 pages)
8 July 1999Return made up to 25/05/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 24 December 1997 (6 pages)
11 November 1998Accounts for a small company made up to 24 December 1997 (6 pages)
14 July 1998Return made up to 25/05/98; full list of members (6 pages)
14 July 1998Return made up to 25/05/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 24 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 24 December 1996 (6 pages)
13 August 1997Return made up to 22/05/97; full list of members (6 pages)
13 August 1997Return made up to 22/05/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 24 December 1995 (6 pages)
30 December 1996Accounts for a small company made up to 24 December 1995 (6 pages)
24 July 1996Return made up to 25/05/96; full list of members (6 pages)
24 July 1996Return made up to 25/05/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 24 December 1994 (6 pages)
26 October 1995Accounts for a small company made up to 24 December 1994 (6 pages)
17 July 1995Return made up to 25/05/95; full list of members (6 pages)
17 July 1995Return made up to 25/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 May 1993Incorporation (18 pages)
25 May 1993Incorporation (18 pages)