Company Name63 Westbourne Terrace Limited
DirectorPaul Gilbert Serjeant
Company StatusActive
Company Number06327009
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 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 NameMr Paul Gilbert Serjeant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaul Serjeant 13 Walker Road
Maidenhead
Berkshire
SL6 2QU
Secretary NameMr Guillaume Jean Vandamme
StatusCurrent
Appointed16 March 2014(6 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressFlat 5 63 Westbourne Terrace
London
W2 3UY
Director NameAndrew Charles Mark Winterton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
63 Westbourne Terrace
London
W2 3UY
Secretary NameRoger Geoffrey Friendship
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rectory
119 London Road
Romford
RM7 9QD
Secretary NameAlison Argust
NationalityBritish
StatusResigned
Appointed03 March 2011(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 March 2014)
RoleCompany Director
Correspondence AddressFlat 7 63 Westbourne Terrace
London
W2 3UY

Location

Registered AddressFlat 5 63 Westbourne Terrace
London
W2 3UY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Guillaume Vandamme
14.29%
Ordinary
1 at £1Hui Yong Lorraine Yow
14.29%
Ordinary
1 at £1Mee Chan Rose Cheuk & Lok Ting Vickie Cheung
14.29%
Ordinary
1 at £1Michael Bestall
14.29%
Ordinary
1 at £1Nuzhat Rahman
14.29%
Ordinary
1 at £1Paul Serjeant & Deborah Serjeant
14.29%
Ordinary
1 at £1Peter Argust & Alison Argust
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

14 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
27 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 January 2017Director's details changed for Mr Paul Gilbert Serjeant on 30 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mr Guillaume Jean Vandamme on 30 January 2017 (1 page)
30 January 2017Director's details changed for Mr Paul Gilbert Serjeant on 30 January 2017 (2 pages)
30 January 2017Secretary's details changed for Mr Guillaume Jean Vandamme on 30 January 2017 (1 page)
10 September 2016Registered office address changed from Flat 5 Flat 5 63 Westbourne Terrace London W2 3UY United Kingdom to Flat 5 63 Westbourne Terrace London W2 3UY on 10 September 2016 (1 page)
10 September 2016Registered office address changed from Flat 5 Flat 5 63 Westbourne Terrace London W2 3UY United Kingdom to Flat 5 63 Westbourne Terrace London W2 3UY on 10 September 2016 (1 page)
10 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 September 2016Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB to Flat 5 Flat 5 63 Westbourne Terrace London W2 3UY on 10 September 2016 (1 page)
10 September 2016Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB to Flat 5 Flat 5 63 Westbourne Terrace London W2 3UY on 10 September 2016 (1 page)
31 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 7
(5 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 7
(5 pages)
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 7
(5 pages)
10 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 7
(5 pages)
10 August 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 March 2014Appointment of Mr Guillaume Jean Vandamme as a secretary (2 pages)
16 March 2014Termination of appointment of Alison Argust as a secretary (1 page)
16 March 2014Termination of appointment of Alison Argust as a secretary (1 page)
16 March 2014Appointment of Mr Guillaume Jean Vandamme as a secretary (2 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 7
(5 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 7
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
5 August 2012Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from Flat 7 63 Westbourne Terrace London W2 3UY on 5 August 2012 (1 page)
5 August 2012Registered office address changed from Flat 7 63 Westbourne Terrace London W2 3UY on 5 August 2012 (1 page)
5 August 2012Registered office address changed from Flat 7 63 Westbourne Terrace London W2 3UY on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 5 August 2012 (1 page)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
15 August 2011Termination of appointment of Andrew Winterton as a director (1 page)
15 August 2011Termination of appointment of Andrew Winterton as a director (1 page)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (1 page)
28 April 2011Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 28 April 2011 (2 pages)
28 April 2011Registered office address changed from 198 High Street Burbage Marlborough Wiltshire SN8 3AB United Kingdom on 28 April 2011 (2 pages)
8 April 2011Appointment of Alison Argust as a secretary (3 pages)
8 April 2011Appointment of Alison Argust as a secretary (3 pages)
1 November 2010Termination of appointment of Roger Friendship as a secretary (2 pages)
1 November 2010Termination of appointment of Roger Friendship as a secretary (2 pages)
29 October 2010Appointment of Paul Gilbert Serjeant as a director (3 pages)
29 October 2010Appointment of Paul Gilbert Serjeant as a director (3 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
11 August 2010Registered office address changed from Lloran House, 42a High Street Marlborough Wiltshire SN8 1HQ on 11 August 2010 (1 page)
11 August 2010Director's details changed for Andrew Charles Mark Winterton on 27 July 2010 (2 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Andrew Charles Mark Winterton on 27 July 2010 (2 pages)
11 August 2010Registered office address changed from Lloran House, 42a High Street Marlborough Wiltshire SN8 1HQ on 11 August 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
1 July 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
12 August 2009Return made up to 27/07/09; full list of members (5 pages)
12 August 2009Return made up to 27/07/09; full list of members (5 pages)
24 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
24 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
20 August 2008Return made up to 27/07/08; full list of members (5 pages)
20 August 2008Return made up to 27/07/08; full list of members (5 pages)
27 July 2007Incorporation (9 pages)
27 July 2007Incorporation (9 pages)