21 Westbourne Road N7 Limited LONDON


Founded in 1998, 21 Westbourne Road N7, classified under reg no. 03590512 is an active company. Currently registered at 156 Highbury Hill N5 1AU, London the company has been in the business for 27 years. Its financial year was closed on Thursday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Stephen J., Barbara M.. Of them, Barbara M. has been with the company the longest, being appointed on 2 September 1998 and Stephen J. has been with the company for the least time - from 8 December 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

21 Westbourne Road N7 Limited Address / Contact

Office Address 156 Highbury Hill
Town London
Post code N5 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590512
Date of Incorporation Tue, 30th Jun 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (432 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Stephen J.

Position: Director

Appointed: 08 December 2012

Barbara M.

Position: Director

Appointed: 02 September 1998

Kate R.

Position: Director

Appointed: 09 August 2015

Resigned: 05 August 2024

Rachida B.

Position: Director

Appointed: 08 December 2012

Resigned: 01 July 2015

Joanna J.

Position: Director

Appointed: 15 December 2006

Resigned: 08 December 2012

Keren Q.

Position: Director

Appointed: 05 September 2006

Resigned: 16 December 2006

Gamlin C.

Position: Secretary

Appointed: 05 September 2006

Resigned: 16 July 2015

Gamlin C.

Position: Director

Appointed: 26 July 2002

Resigned: 16 July 2015

Janet D.

Position: Director

Appointed: 30 June 1998

Resigned: 05 September 2006

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 30 June 1998

Resigned: 30 June 1998

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1998

Resigned: 30 June 1998

Janet D.

Position: Secretary

Appointed: 30 June 1998

Resigned: 05 September 2006

Matthew B.

Position: Director

Appointed: 30 June 1998

Resigned: 26 July 2002

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats found, there is Barbara M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Stephen J. This PSC owns 25-50% shares. The third one is Kate R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Barbara M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stephen J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kate R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rachida B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-312024-07-31
Net Worth3333       
Balance Sheet
Cash Bank On Hand   33333333
Net Assets Liabilities   33333333
Cash Bank In Hand3333       
Net Assets Liabilities Including Pension Asset Liability3333       
Reserves/Capital
Shareholder Funds3333       
Other
Number Shares Allotted 3333333333
Par Value Share 1111111111
Share Capital Allotted Called Up Paid3333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Wed, 31st Jul 2024
filed on: 28th, April 2025
Free Download (2 pages)

Company search