Company NameGolborne Westbourne Limited
DirectorBenedict Thomas Andersen
Company StatusActive
Company Number02960687
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benedict Thomas Andersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Secretary NameMr Benedict Thomas Andersen
StatusCurrent
Appointed20 May 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address121 Clarendon Road
London
W11 4JG
Secretary NameCharles Rupert Redvers Joly
NationalityBritish
StatusResigned
Appointed19 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address121 Clarendon Road
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Andersen Shelter LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,878,332
Cash£35,269
Current Liabilities£123,390

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Charges

24 May 2011Delivered on: 1 June 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 22 powis terrace t/no. BGL37363 any buildings, fixtures and fittings from time to time situated on forming part of the property see image for full details.
Outstanding
14 February 2011Delivered on: 18 February 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 46 golbourne road, t/no: 341112 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2001Delivered on: 16 February 2001
Satisfied on: 18 February 2011
Persons entitled: Anglo Irish Bank Corpration PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 22 powis terrace kensington london t/no;-BGL26524 all rental income in relation thereof. See the mortgage charge document for full details.
Fully Satisfied
17 July 1998Delivered on: 21 July 1998
Satisfied on: 18 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 22 powis terrace london W.1; t/no 362405; all rental income and all rights/claims; the benefit of all guarantees,warranties and all plant machinery fixtures fittings thereon. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 15 November 1994
Satisfied on: 18 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 golborne road london W11 and the westbourne hotel, 101 westbourne park villas london W11 all rental income in respect of the said properties floating charge on the undertaking and all property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
5 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
23 March 2022Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
9 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
25 January 2019Satisfaction of charge 5 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
23 August 2017Change of details for Andersen Shelter Limited as a person with significant control on 7 June 2017 (2 pages)
23 August 2017Change of details for Andersen Shelter Limited as a person with significant control on 7 June 2017 (2 pages)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
20 May 2016Appointment of Mr Benedict Thomas Andersen as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Charles Rupert Redvers Joly as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Benedict Thomas Andersen as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Charles Rupert Redvers Joly as a secretary on 20 May 2016 (1 page)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 28 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
14 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
8 September 2011Director's details changed for Benedict Thomas Andersen on 1 August 2011 (2 pages)
8 September 2011Secretary's details changed for Charles Rupert Redvers Joly on 1 August 2011 (1 page)
8 September 2011Director's details changed for Benedict Thomas Andersen on 1 August 2011 (2 pages)
8 September 2011Secretary's details changed for Charles Rupert Redvers Joly on 1 August 2011 (1 page)
8 September 2011Secretary's details changed for Charles Rupert Redvers Joly on 1 August 2011 (1 page)
8 September 2011Director's details changed for Benedict Thomas Andersen on 1 August 2011 (2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 April 2011Resolutions
  • RES13 ‐ Facilities agreement 28/01/2011
(6 pages)
1 April 2011Resolutions
  • RES13 ‐ Facilities agreement 28/01/2011
(6 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Return made up to 19/08/09; full list of members (3 pages)
16 September 2009Return made up to 19/08/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 October 2008Registered office changed on 23/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
23 October 2008Registered office changed on 23/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
27 August 2008Return made up to 19/08/08; full list of members (3 pages)
27 August 2008Return made up to 19/08/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 September 2007Return made up to 19/08/07; full list of members (2 pages)
4 September 2007Return made up to 19/08/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Return made up to 19/08/06; full list of members (2 pages)
21 August 2006Return made up to 19/08/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 September 2005Return made up to 19/08/05; full list of members (2 pages)
8 September 2005Return made up to 19/08/05; full list of members (2 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 August 2004Return made up to 19/08/04; full list of members (6 pages)
18 August 2004Return made up to 19/08/04; full list of members (6 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
30 September 2003Return made up to 19/08/03; full list of members (6 pages)
30 September 2003Return made up to 19/08/03; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 August 2001Return made up to 19/08/01; full list of members (6 pages)
20 August 2001Return made up to 19/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Particulars of mortgage/charge (4 pages)
28 November 2000Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page)
28 November 2000Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page)
24 August 2000Return made up to 19/08/00; full list of members (6 pages)
24 August 2000Return made up to 19/08/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 November 1999Return made up to 19/08/99; full list of members (6 pages)
16 November 1999Return made up to 19/08/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 November 1998Return made up to 19/08/98; full list of members (6 pages)
25 November 1998Return made up to 19/08/98; full list of members (6 pages)
23 October 1998Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ (1 page)
23 October 1998Registered office changed on 23/10/98 from: prince consort house albert embankment london SE1 7TJ (1 page)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 August 1997Return made up to 19/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Return made up to 19/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
11 September 1996Return made up to 19/08/96; no change of members (4 pages)
11 September 1996Return made up to 19/08/96; no change of members (4 pages)
4 September 1996Full accounts made up to 30 April 1995 (9 pages)
4 September 1996Full accounts made up to 30 April 1995 (9 pages)
13 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 August 1995Return made up to 19/08/95; full list of members (6 pages)
29 August 1995Return made up to 19/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 August 1994Incorporation (19 pages)
19 August 1994Incorporation (19 pages)