UKBizDB.co.uk

254 WESTBOURNE PARK ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 254 Westbourne Park Road Limited. The company was founded 20 years ago and was given the registration number 05136727. The firm's registered office is in LONDON. You can find them at 254 Westbourne Park Road, , London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:254 WESTBOURNE PARK ROAD LIMITED
Company Number:05136727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2004
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:254 Westbourne Park Road, London, England, W11 1EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Chesterton Road, London, United Kingdom, WY0 6ER

Director07 September 2012Active
254, Westbourne Park Road, London, England, W11 1EL

Director26 September 2019Active
Basement Flat 254 Westbourne Park Road, Basement Flat, 254 Westbourne Park Road, London, United Kingdom, W11 1EL

Director15 June 2015Active
14 Wendron Close, Woking, GU21 3PB

Secretary25 May 2004Active
C.D.A. Borea Santa Maria 28/A, 64034 Castiglione M. R., Teramo., Italy,

Secretary10 February 2005Active
254, Westbourne Park Road, London, England, W11 1EL

Director30 September 2016Active
Basement, 254 Westbourne Park Road, London, W11 1EL

Director14 March 2008Active
3 Brunswick Street, Walthamstow, E17 9NB

Director25 May 2004Active
40 Painswick Road, Cheltenham, GL50 2ER

Director08 November 2004Active
C.D.A. Borea Santa Maria 28/A, 64034 Castiglione M. R., Teramo., Italy,

Director15 July 2004Active
Flat 3 254 Westbourne Park Road, London, W11 1EL

Director16 July 2004Active
4 Friary Road, Acton, London, England, W6 6AE

Director07 January 2016Active
58 Chesterton Road, London, W10 6ER

Director14 July 2004Active

People with Significant Control

Mr Gabriele Cappelli
Notified on:25 May 2017
Status:Active
Date of birth:November 1972
Nationality:Italian
Country of residence:England
Address:174 C, Westbourne Park Road, London, England, W11 1BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Address

Change registered office address company with date old address new address.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-13Document replacement

Second filing of director appointment with name.

Download
2016-06-03Officers

Appoint person director company with name date.

Download
2016-06-03Officers

Termination director company with name termination date.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.