Company Name163-165 Westbourne Grove (No.1) Limited
DirectorEmma Louise Copestake
Company StatusActive
Company Number07471139
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 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 NameEmma Louise Copestake
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
London
WC2A 3QG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2010(same day as company formation)
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7EG

Location

Registered Address10 New Square
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Emma Louise Copestake
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

9 February 2011Delivered on: 16 February 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from adrian alexander graham de mee to the chargee on any account whatsoever.
Particulars: Car parking sapce no 3 165A westbourne grove london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 February 2011Delivered on: 16 February 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from adrian alexander graham de mee to the chargee on any account whatsoever.
Particulars: 163-165 westbourne grove london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

22 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
7 April 2021Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to 10 New Square London WC2A 3QG on 7 April 2021 (1 page)
26 March 2021Termination of appointment of Temple Secretarial Limited as a secretary on 8 February 2021 (1 page)
24 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
24 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
29 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
17 August 2018Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages)
6 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
3 April 2014Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages)
3 April 2014Director's details changed for Emma Louise Copestake on 1 April 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2010Incorporation (55 pages)
15 December 2010Incorporation (55 pages)