Company Name38 Westbourne Terrace Limited
Company StatusActive
Company Number00838861
CategoryPrivate Limited Company
Incorporation Date24 February 1965(59 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCarmina Sarbu
Date of BirthOctober 1952 (Born 71 years ago)
NationalityRomanian
StatusCurrent
Appointed05 April 1995(30 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleConcert Pianist
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Nicolas Rene Pierre Bertrand
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed24 May 2016(51 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House
27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Edward Michael Cartwright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(51 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House
27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMrs Maxine Tabak
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1990(25 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 04 January 2001)
RoleFilm Director
Correspondence Address38 Westbourne Terrace
London
W2 3UH
Secretary NameMrs Maxine Tabak
NationalityBritish
StatusResigned
Appointed15 April 1990(25 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 04 January 2001)
RoleFilm Director
Correspondence Address38 Westbourne Terrace
London
W2 3UH
Director NameAlan Sidney Patrick Rickman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(35 years, 10 months after company formation)
Appointment Duration15 years (resigned 14 January 2016)
RoleActor Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMs Rima Elizabeth Horton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(50 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House
27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMs Rima Elizabeth Horton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(51 years, 3 months after company formation)
Appointment Duration3 days (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House
27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(35 years, 10 months after company formation)
Appointment Duration14 years (resigned 06 January 2015)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Shareholders

33 at £1Alan Sidney Patrick Rickman
33.33%
Ordinary
33 at £1Carmina Sarbu
33.33%
Ordinary
33 at £1Valentina Cicerone & Nicolas Bertrand
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,175
Cash£887
Current Liabilities£7,364

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

22 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
29 March 2023Director's details changed for Carmina Sarbu on 29 March 2023 (2 pages)
19 October 2022Registered office address changed from Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 19 October 2022 (1 page)
6 October 2022Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 6 October 2022 (1 page)
20 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
12 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
1 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
14 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
16 January 2017Appointment of Mr Edward Michael Cartwright as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Edward Michael Cartwright as a director on 16 January 2017 (2 pages)
4 January 2017Termination of appointment of Rima Elizabeth Horton as a director on 23 September 2016 (1 page)
4 January 2017Termination of appointment of Rima Elizabeth Horton as a director on 23 September 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Appointment of Ms Rima Elizabeth Horton as a director on 15 January 2016 (2 pages)
7 June 2016Termination of appointment of Alan Sidney Patrick Rickman as a director on 14 January 2016 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 99
(5 pages)
7 June 2016Appointment of Ms Rima Elizabeth Horton as a director on 15 January 2016 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 99
(5 pages)
7 June 2016Termination of appointment of Alan Sidney Patrick Rickman as a director on 14 January 2016 (1 page)
6 June 2016Termination of appointment of Rima Elizabeth Horton as a director on 27 May 2016 (1 page)
6 June 2016Termination of appointment of Rima Elizabeth Horton as a director on 27 May 2016 (1 page)
31 May 2016Director's details changed for Mr Nicolas Bertrands on 25 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Nicolas Bertrands on 25 May 2016 (2 pages)
31 May 2016Termination of appointment of Rima Elizabeth Horton as a director on 26 May 2016 (1 page)
31 May 2016Termination of appointment of Rima Elizabeth Horton as a director on 26 May 2016 (1 page)
27 May 2016Appointment of Ms Rima Elizabeth Horton as a director on 15 January 2016 (3 pages)
27 May 2016Appointment of Ms Rima Elizabeth Horton as a director on 15 January 2016 (3 pages)
24 May 2016Appointment of Mr Nicolas Bertrands as a director on 24 May 2016 (2 pages)
24 May 2016Appointment of Ms Rima Elizabeth Horton as a director on 24 May 2016 (2 pages)
24 May 2016Appointment of Ms Rima Elizabeth Horton as a director on 24 May 2016 (2 pages)
24 May 2016Appointment of Mr Nicolas Bertrands as a director on 24 May 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 99
(5 pages)
7 January 2015Termination of appointment of Chalfen Secretaries Limited as a secretary on 6 January 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 99
(5 pages)
7 January 2015Termination of appointment of Chalfen Secretaries Limited as a secretary on 6 January 2015 (1 page)
7 January 2015Termination of appointment of Chalfen Secretaries Limited as a secretary on 6 January 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Director's details changed for Alan Sidney Patrick Rickman on 1 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Alan Sidney Patrick Rickman on 1 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Carmina Sarbu on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Alan Sidney Patrick Rickman on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Carmina Sarbu on 1 December 2010 (2 pages)
4 January 2011Director's details changed for Carmina Sarbu on 1 December 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Chalfen Secretaries Limited on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Alan Sidney Patrick Rickman on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Alan Sidney Patrick Rickman on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Carmina Sarbu on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Carmina Sarbu on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Carmina Sarbu on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Alan Sidney Patrick Rickman on 1 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 July 2008Return made up to 31/12/07; no change of members (8 pages)
15 July 2008Return made up to 31/12/07; no change of members (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 August 2002Secretary's particulars changed (1 page)
16 August 2002Secretary's particulars changed (1 page)
1 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
5 April 2001Return made up to 31/12/00; no change of members (6 pages)
5 April 2001Return made up to 31/12/00; no change of members (6 pages)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
20 November 2000Full accounts made up to 31 March 1999 (10 pages)
20 November 2000Full accounts made up to 31 March 2000 (10 pages)
20 November 2000Return made up to 31/12/99; full list of members (8 pages)
20 November 2000Full accounts made up to 31 March 1999 (10 pages)
20 November 2000Full accounts made up to 31 March 2000 (10 pages)
20 November 2000Return made up to 31/12/99; full list of members (8 pages)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 March 1998Return made up to 31/12/97; no change of members (6 pages)
12 March 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 October 1997Registered office changed on 17/10/97 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
17 October 1997Registered office changed on 17/10/97 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Return made up to 31/12/96; full list of members (5 pages)
14 October 1997Return made up to 31/12/96; full list of members (5 pages)
2 October 1997Return made up to 31/12/95; full list of members (6 pages)
2 October 1997Registered office changed on 02/10/97 from: bazley white & co 8 portman street portman square london W1H 0AP (1 page)
2 October 1997Return made up to 31/12/95; full list of members (6 pages)
2 October 1997Registered office changed on 02/10/97 from: bazley white & co 8 portman street portman square london W1H 0AP (1 page)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
12 August 1996Full accounts made up to 31 March 1995 (10 pages)
12 August 1996Full accounts made up to 31 March 1995 (10 pages)
12 August 1996Full accounts made up to 31 March 1996 (10 pages)
12 August 1996Full accounts made up to 31 March 1996 (10 pages)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)