Company Name66 Westbourne Terrace Limited
Company StatusActive
Company Number09996764
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sarah Frances Clark
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 66 Westbourne Terrace
London
W2 3UJ
Director NameMr Leonard Constantine Louloudis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 66 Westbourne Terrace
London
W2 3UJ
Director NameMadeleine Mary Louloudis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2 66 Westbourne Terrace
London
W2 3UJ
Director NameSayyadah Sukaina Mehdi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleFinancial Broker
Country of ResidenceDubai
Correspondence AddressFlat 2 66 Westbourne Terrace
London
W2 3UJ
Director NameMr Nicholas Procopis Vanezis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 66 Westbourne Terrace
London
W2 3UJ
Director NameMr Hamish Ramsey Sandison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLlanllowell House Llanllywel
Usk
Monmouthshire
NP15 1LL
Wales
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 66 Westbourne Terrace
London
W2 3UJ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed10 February 2016(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressFlat 2 66 Westbourne Terrace
London
W2 3UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

24 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
2 October 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
10 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
10 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
22 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
1 February 2017Statement of capital following an allotment of shares on 10 February 2016
  • GBP 7
(3 pages)
1 February 2017Director's details changed for Hamish Ramsey Sandison on 10 February 2016 (2 pages)
1 February 2017Director's details changed for Hamish Ramsey Sandison on 10 February 2016 (2 pages)
1 February 2017Statement of capital following an allotment of shares on 10 February 2016
  • GBP 7
(3 pages)
31 January 2017Appointment of Hamish Ramsey Sandison as a director on 10 February 2016 (2 pages)
31 January 2017Appointment of Hamish Ramsey Sandison as a director on 10 February 2016 (2 pages)
31 January 2017Appointment of Mr Nicholas Procopis Vanezis as a director on 10 February 2016 (2 pages)
31 January 2017Appointment of Mr Nicholas Procopis Vanezis as a director on 10 February 2016 (2 pages)
14 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1
(3 pages)
14 March 2016Appointment of Sayyadah Sukaina Mehdi as a director on 10 February 2016 (2 pages)
14 March 2016Appointment of Sayyadah Sukaina Mehdi as a director on 10 February 2016 (2 pages)
14 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1
(3 pages)
1 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 4
(3 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 4
(3 pages)
24 February 2016Appointment of Madeleine Louloudis as a director on 10 February 2016 (2 pages)
24 February 2016Appointment of Madeleine Louloudis as a director on 10 February 2016 (2 pages)
22 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 2
(3 pages)
22 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 2
(3 pages)
19 February 2016Appointment of Mr Leonard Constantine Louloudis as a director on 10 February 2016 (2 pages)
19 February 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 10 February 2016 (1 page)
19 February 2016Appointment of Mr Leonard Constantine Louloudis as a director on 10 February 2016 (2 pages)
19 February 2016Termination of appointment of Diana Elizabeth Redding as a director on 10 February 2016 (1 page)
19 February 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 10 February 2016 (1 page)
19 February 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Flat 2 66 Westbourne Terrace London W2 3UJ on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Diana Elizabeth Redding as a director on 10 February 2016 (1 page)
19 February 2016Appointment of Sarah Frances Clark as a director on 10 February 2016 (2 pages)
19 February 2016Appointment of Sarah Frances Clark as a director on 10 February 2016 (2 pages)
19 February 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Flat 2 66 Westbourne Terrace London W2 3UJ on 19 February 2016 (1 page)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)