Company Name101 Westbourne Terrace Limited
Company StatusActive
Company Number04644948
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 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 NameMs Myra Margaretha Veronica Ruffler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusCurrent
Appointed12 August 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMichael Anthony Webber
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(8 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Weatherby Gardens
Hartley Wintney
Hampshire
RG27 8PA
Director NameMr Adil Aniz Girach
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr R�Ni Í Horni �Regaard
Date of BirthApril 1994 (Born 30 years ago)
NationalityDanish
StatusCurrent
Appointed23 November 2023(20 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr RÚNi Í Horni ØRegaard
Date of BirthApril 1994 (Born 30 years ago)
NationalityDanish
StatusCurrent
Appointed23 November 2023(20 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMrs Nasrin Sadeghi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(20 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Westminster Way
Oxford
OX2 0LR
Secretary NameKeith Vaudrey & Co Ltd (Corporation)
StatusCurrent
Appointed19 February 2020(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months
Correspondence Address51 Marloes Road
London
W8 6LA
Director NameMrs Katharine Honor Mary Capel MacDonald
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Lena Gardens
London
W6 7PY
Director NameCharles Andrew Younger Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(9 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 30 December 2018)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressFlat L 101 Westbourne Terrace
London
W2 6QT
Director NameJamyn Edis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 9 13 Hinde Street
London
W1U 3BF
Secretary NameKatharine Honor Mary Capel MacDonald
NationalityBritish
StatusResigned
Appointed06 November 2003(9 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2004)
RoleAccountant
Correspondence Address181 Dalling Road
London
W6 0ES
Director NameMr Bernard Charles Osborn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(16 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMr Gareth Clive Hollis
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(17 years, 7 months after company formation)
Appointment Duration10 months (resigned 23 June 2021)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address101 Flat B (Basement) Westbourne Terrace
London
W2 6QT
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed17 September 2004(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2008)
Correspondence Address1 Regent Street
London
SW1Y 4NW
Secretary NameKeith Vaudrey & Co (Corporation)
StatusResigned
Appointed27 March 2008(5 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 February 2020)
Correspondence Address58 Kensington Church Street
London
W8 4DB

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bernard Charles Osborn
8.33%
Ordinary
1 at £1Charles Andrew Younger Williams
8.33%
Ordinary
1 at £1David Hong Ming Ho & Pui San Jenny Ho
8.33%
Ordinary
1 at £1J. Birrell
8.33%
Ordinary
1 at £1Jamyn Edis
8.33%
Ordinary
1 at £1Michael Anthony Webber
8.33%
Ordinary
1 at £1Myra Margaretha Veronica Ruffler
8.33%
Ordinary
1 at £1Peter Silvey
8.33%
Ordinary
1 at £1Safaa Elgaddal
8.33%
Ordinary
1 at £1Trevor Charles Rowan Bayley & Gail Julie Robson-bayley
8.33%
Ordinary
2 at £1R.w. Lancastle & Alice R. Osborne
16.67%
Ordinary

Financials

Year2014
Net Worth£3,880
Current Liabilities£338

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 28 September 2022 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 28 September 2021 (2 pages)
15 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
14 September 2021Appointment of Mr Adil Aniz Girach as a director on 13 September 2021 (2 pages)
23 June 2021Termination of appointment of Gareth Clive Hollis as a director on 23 June 2021 (1 page)
3 March 2021Secretary's details changed for Keith Vaudrey & Co Ltd on 1 March 2021 (1 page)
29 December 2020Micro company accounts made up to 28 September 2020 (2 pages)
19 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 August 2020Appointment of Mr Gareth Clive Hollis as a director on 24 August 2020 (2 pages)
19 February 2020Appointment of Keith Vaudrey & Co Ltd as a secretary on 19 February 2020 (2 pages)
19 February 2020Termination of appointment of Bernard Charles Osborn as a director on 28 January 2020 (1 page)
19 February 2020Termination of appointment of Keith Vaudrey & Co as a secretary on 19 February 2020 (1 page)
25 November 2019Micro company accounts made up to 28 September 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
7 October 2019Secretary's details changed for Keith Vaudrey & Co on 1 June 2019 (1 page)
23 July 2019Appointment of Mr Bernard Charles Osborn as a director on 10 July 2019 (2 pages)
22 July 2019Registered office address changed from 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 22 July 2019 (1 page)
6 March 2019Micro company accounts made up to 28 September 2018 (2 pages)
17 January 2019Termination of appointment of Charles Andrew Younger Williams as a director on 30 December 2018 (1 page)
10 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
29 March 2018Director's details changed for Ms Myra Margaretha Veronica Ruffler on 7 March 2018 (2 pages)
12 March 2018Director's details changed for Ms Myra Margaretha Veronica Ruffler on 1 June 2011 (2 pages)
8 February 2018Micro company accounts made up to 28 September 2017 (2 pages)
1 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
11 January 2017Micro company accounts made up to 28 September 2016 (2 pages)
11 January 2017Micro company accounts made up to 28 September 2016 (2 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
8 December 2015Micro company accounts made up to 28 September 2015 (2 pages)
8 December 2015Micro company accounts made up to 28 September 2015 (2 pages)
20 October 2015Secretary's details changed for Keith Vaudrey & Co on 20 October 2015 (1 page)
20 October 2015Secretary's details changed for Keith Vaudrey & Co on 20 October 2015 (1 page)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 12
(7 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 12
(7 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 12
(7 pages)
21 January 2015Micro company accounts made up to 28 September 2014 (2 pages)
21 January 2015Micro company accounts made up to 28 September 2014 (2 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 12
(7 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 12
(7 pages)
5 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 12
(7 pages)
31 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
(7 pages)
31 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
(7 pages)
5 November 2013Total exemption small company accounts made up to 28 September 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 September 2013 (3 pages)
25 February 2013Registered office address changed from 1St C/O Keith Vaudrey & Co 1St Floor, 15 Young Street London W8 5EH on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from 1St C/O Keith Vaudrey & Co 1St Floor, 15 Young Street London W8 5EH on 25 February 2013 (2 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
23 January 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
19 September 2011Director's details changed for Michael Anthony Webber on 5 September 2011 (3 pages)
19 September 2011Director's details changed for Michael Anthony Webber on 5 September 2011 (3 pages)
19 September 2011Director's details changed for Michael Anthony Webber on 5 September 2011 (3 pages)
5 September 2011Director's details changed for Myra Margaretha Veronica Ruffler on 1 June 2011 (3 pages)
5 September 2011Director's details changed for Myra Margaretha Veronica Ruffler on 1 June 2011 (3 pages)
5 September 2011Director's details changed for Myra Margaretha Veronica Ruffler on 1 June 2011 (3 pages)
27 August 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
27 August 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
30 March 2011Appointment of Michael Anthony Webber as a director (3 pages)
30 March 2011Appointment of Michael Anthony Webber as a director (3 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
8 October 2010Termination of appointment of Jamyn Edis as a director (2 pages)
8 October 2010Termination of appointment of Jamyn Edis as a director (2 pages)
7 June 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
7 June 2010Total exemption full accounts made up to 28 September 2009 (7 pages)
5 February 2010Director's details changed for Jamyn Edis on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Charles Andrew Younger Williams on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Charles Andrew Younger Williams on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
5 February 2010Director's details changed for Charles Andrew Younger Williams on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Keith Vaudrey & Co on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jamyn Edis on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Keith Vaudrey & Co on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (8 pages)
5 February 2010Secretary's details changed for Keith Vaudrey & Co on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Myra Margaretha Veronica Ruffler on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jamyn Edis on 1 October 2009 (2 pages)
14 September 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
14 September 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
27 April 2009Return made up to 22/01/09; full list of members (7 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Appointment terminated secretary calder & co (registrars) LIMITED (1 page)
27 April 2009Appointment terminated secretary calder & co (registrars) LIMITED (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o keith vaudrey & co 1ST floor 15 young street london W8 5EH (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o keith vaudrey & co 1ST floor 15 young street london W8 5EH (1 page)
27 April 2009Return made up to 22/01/09; full list of members (7 pages)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
21 April 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
21 April 2008Total exemption full accounts made up to 28 September 2007 (7 pages)
31 March 2008Registered office changed on 31/03/2008 from calder & co 1 regent street london SW1Y 4NW (1 page)
31 March 2008Secretary appointed keith vaudrey & co (2 pages)
31 March 2008Registered office changed on 31/03/2008 from calder & co 1 regent street london SW1Y 4NW (1 page)
31 March 2008Secretary appointed keith vaudrey & co (2 pages)
5 February 2008Return made up to 22/01/08; full list of members (5 pages)
5 February 2008Return made up to 22/01/08; full list of members (5 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
31 July 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
19 February 2007Return made up to 22/01/07; full list of members (5 pages)
19 February 2007Return made up to 22/01/07; full list of members (5 pages)
26 July 2006Total exemption small company accounts made up to 28 September 2005 (3 pages)
26 July 2006Total exemption small company accounts made up to 28 September 2005 (3 pages)
1 February 2006Return made up to 22/01/06; full list of members (4 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 22/01/06; full list of members (4 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
30 July 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
30 July 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
29 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
29 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
23 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Registered office changed on 29/11/04 from: scaryside kingston warren wantage oxfordshire OX12 9QF (1 page)
29 November 2004Registered office changed on 29/11/04 from: scaryside kingston warren wantage oxfordshire OX12 9QF (1 page)
29 November 2004Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004Secretary's particulars changed;director's particulars changed (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
3 August 2004Total exemption small company accounts made up to 28 September 2003 (3 pages)
3 August 2004Total exemption small company accounts made up to 28 September 2003 (3 pages)
24 February 2004Return made up to 22/01/04; full list of members (11 pages)
24 February 2004Return made up to 22/01/04; full list of members (11 pages)
2 February 2004Accounting reference date shortened from 31/01/04 to 28/09/03 (1 page)
2 February 2004Accounting reference date shortened from 31/01/04 to 28/09/03 (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 45 pont street london SW1X 0BX (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 45 pont street london SW1X 0BX (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Ad 12/08/03--------- £ si 10@1=10 £ ic 2/12 (4 pages)
26 August 2003Ad 12/08/03--------- £ si 10@1=10 £ ic 2/12 (4 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2003Memorandum and Articles of Association (11 pages)
4 May 2003Memorandum and Articles of Association (11 pages)
22 January 2003Incorporation (16 pages)
22 January 2003Incorporation (16 pages)