Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 101 WESTBOURNE TERRACE LIMITED
Company Information for

101 WESTBOURNE TERRACE LIMITED

17 ABINGDON ROAD, LONDON, W8 6AH,
Company Registration Number
04644948
Private Limited Company
Active

Company Overview

About 101 Westbourne Terrace Ltd
101 WESTBOURNE TERRACE LIMITED was founded on 2003-01-22 and has its registered office in London. The organisation's status is listed as "Active". 101 Westbourne Terrace Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
101 WESTBOURNE TERRACE LIMITED
 
Legal Registered Office
17 ABINGDON ROAD
LONDON
W8 6AH
Other companies in W8
 
Filing Information
Company Number 04644948
Company ID Number 04644948
Date formed 2003-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:01:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 101 WESTBOURNE TERRACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 101 WESTBOURNE TERRACE LIMITED

Current Directors
Officer Role Date Appointed
KEITH VAUDREY & CO
Company Secretary 2008-03-27
MYRA MARGARETHA VERONICA RUFFLER
Director 2003-08-12
MICHAEL ANTHONY WEBBER
Director 2011-02-23
CHARLES ANDREW YOUNGER WILLIAMS
Director 2003-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMYN EDIS
Director 2003-11-06 2010-09-20
CALDER & CO (REGISTRARS) LIMITED
Company Secretary 2004-09-17 2008-03-27
KATHARINE HONOR MARY CAPEL MACDONALD
Director 2003-08-12 2007-12-10
KATHARINE HONOR MARY CAPEL MACDONALD
Company Secretary 2003-11-06 2004-09-17
PG SECRETARIAL SERVICES LIMITED
Company Secretary 2003-01-22 2003-11-06
PONT STREET NOMINEES LIMITED
Director 2003-01-22 2003-08-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15DIRECTOR APPOINTED MR RNI HORNI REGAARD
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-09-14AP01DIRECTOR APPOINTED MR ADIL ANIZ GIRACH
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CLIVE HOLLIS
2021-03-03CH04SECRETARY'S DETAILS CHNAGED FOR KEITH VAUDREY & CO LTD on 2021-03-01
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-08-24AP01DIRECTOR APPOINTED MR GARETH CLIVE HOLLIS
2020-02-19AP04Appointment of Keith Vaudrey & Co Ltd as company secretary on 2020-02-19
2020-02-19TM02Termination of appointment of Keith Vaudrey & Co on 2020-02-19
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CHARLES OSBORN
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-07CH04SECRETARY'S DETAILS CHNAGED FOR KEITH VAUDREY & CO on 2019-06-01
2019-07-23AP01DIRECTOR APPOINTED MR BERNARD CHARLES OSBORN
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM 181 Kensington High Street London W8 6SH
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW YOUNGER WILLIAMS
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-03-29CH01Director's details changed for Ms Myra Margaretha Veronica Ruffler on 2018-03-07
2018-03-12CH01Director's details changed for Ms Myra Margaretha Veronica Ruffler on 2011-06-01
2018-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/15
2015-10-20CH04SECRETARY'S DETAILS CHNAGED FOR KEITH VAUDREY & CO on 2015-10-20
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-14AR0105/10/15 ANNUAL RETURN FULL LIST
2015-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/14
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 12
2014-10-05AR0105/10/14 ANNUAL RETURN FULL LIST
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-31AR0122/01/14 ANNUAL RETURN FULL LIST
2013-11-05AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/13 FROM 1St C/O Keith Vaudrey & Co 1St Floor, 15 Young Street London W8 5EH
2013-02-04AR0122/01/13 ANNUAL RETURN FULL LIST
2013-01-23AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AA28/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0122/01/12 ANNUAL RETURN FULL LIST
2011-09-19CH01Director's details changed for Michael Anthony Webber on 2011-09-05
2011-09-05CH01Director's details changed for Myra Margaretha Veronica Ruffler on 2011-06-01
2011-08-27AA28/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AP01DIRECTOR APPOINTED MICHAEL ANTHONY WEBBER
2011-03-09AR0122/01/11 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMYN EDIS
2010-06-07AA28/09/09 TOTAL EXEMPTION FULL
2010-02-05AR0122/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW YOUNGER WILLIAMS / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRA MARGARETHA VERONICA RUFFLER / 01/10/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMYN EDIS / 01/10/2009
2010-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEITH VAUDREY & CO / 01/10/2009
2009-09-14AA28/09/08 TOTAL EXEMPTION FULL
2009-04-27363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-04-27190LOCATION OF DEBENTURE REGISTER
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM C/O KEITH VAUDREY & CO 1ST FLOOR 15 YOUNG STREET LONDON W8 5EH
2009-04-27353LOCATION OF REGISTER OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY CALDER & CO (REGISTRARS) LIMITED
2008-04-21AA28/09/07 TOTAL EXEMPTION FULL
2008-03-31288aSECRETARY APPOINTED KEITH VAUDREY & CO
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2008-02-05363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-12-14288bDIRECTOR RESIGNED
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06
2007-02-19363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/05
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-23ELRESS386 DISP APP AUDS 23/11/04
2004-12-23ELRESS366A DISP HOLDING AGM 23/11/04
2004-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: SCARYSIDE KINGSTON WARREN WANTAGE OXFORDSHIRE OX12 9QF
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03
2004-02-24363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-02-02225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 28/09/03
2003-11-12287REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 45 PONT STREET LONDON SW1X 0BX
2003-11-12288bSECRETARY RESIGNED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW SECRETARY APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-26288bDIRECTOR RESIGNED
2003-08-2688(2)RAD 12/08/03--------- £ SI 10@1=10 £ IC 2/12
2003-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 101 WESTBOURNE TERRACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 101 WESTBOURNE TERRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
101 WESTBOURNE TERRACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-09-29 £ 465

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 101 WESTBOURNE TERRACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-29 £ 12
Called Up Share Capital 2012-09-28 £ 12
Called Up Share Capital 2011-09-28 £ 12
Current Assets 2012-09-29 £ 3,436
Current Assets 2012-09-28 £ 2,955
Current Assets 2011-09-28 £ 2,472
Debtors 2012-09-29 £ 3,436
Debtors 2012-09-28 £ 2,955
Debtors 2011-09-28 £ 2,472
Shareholder Funds 2012-09-29 £ 2,971
Shareholder Funds 2012-09-28 £ 2,639
Shareholder Funds 2011-09-28 £ 2,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 101 WESTBOURNE TERRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 101 WESTBOURNE TERRACE LIMITED
Trademarks
We have not found any records of 101 WESTBOURNE TERRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 101 WESTBOURNE TERRACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 101 WESTBOURNE TERRACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 101 WESTBOURNE TERRACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 101 WESTBOURNE TERRACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 101 WESTBOURNE TERRACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1