Background WavePink WaveYellow Wave

1 WESTBOURNE ROAD N7 LIMITED (02867191)

1 WESTBOURNE ROAD N7 LIMITED (02867191) is an active UK company. incorporated on 29 October 1993. with registered office in 1 Westbourne Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 WESTBOURNE ROAD N7 LIMITED has been registered for 32 years. Current directors include CHITONGO, Josefina Mandele, FU, William, KLIER, Arminda Leanne and 5 others.

Company Number
02867191
Status
active
Type
ltd
Incorporated
29 October 1993
Age
32 years
Address
1 Westbourne Road, N7 8AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHITONGO, Josefina Mandele, FU, William, KLIER, Arminda Leanne, MAELEN, Tor Christian Skiaker, PATEL, Komal Krishnakant, REDMOND, Tara, VENKATRAMANI, Navaneet, WARD, Helen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 WESTBOURNE ROAD N7 LIMITED

1 WESTBOURNE ROAD N7 LIMITED is an active company incorporated on 29 October 1993 with the registered office located in 1 Westbourne Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 WESTBOURNE ROAD N7 LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02867191

LTD Company

Age

32 Years

Incorporated 29 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

1 Westbourne Road London , N7 8AR,

Timeline

21 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

REDMOND, Tara

Active
Glen Easton Square, Kildare
Secretary
Appointed 31 Oct 2016

CHITONGO, Josefina Mandele

Active
1 Westbourne RoadN7 8AR
Born June 1990
Director
Appointed 20 Dec 2024

FU, William

Active
1 Westbourne RoadN7 8AR
Born September 1983
Director
Appointed 01 Nov 2020

KLIER, Arminda Leanne

Active
1 Westbourne RoadN7 8AR
Born June 1985
Director
Appointed 01 Nov 2020

MAELEN, Tor Christian Skiaker

Active
1 Westbourne RoadN7 8AR
Born March 1983
Director
Appointed 20 Dec 2024

PATEL, Komal Krishnakant

Active
1 Westbourne RoadN7 8AR
Born March 1988
Director
Appointed 05 Aug 2017

REDMOND, Tara

Active
Glen Easton Square, Kildare
Born March 1975
Director
Appointed 31 Oct 2016

VENKATRAMANI, Navaneet

Active
1 Westbourne RoadN7 8AR
Born September 1988
Director
Appointed 05 Aug 2017

WARD, Helen

Active
Palmerstown Woods, DublinD22 X710
Born May 1971
Director
Appointed 01 Dec 2006

COLBOURNE, Katherine Marie

Resigned
Flat 2, LondonN7 8AR
Secretary
Appointed 01 Dec 2006
Resigned 15 Aug 2012

FARRELL, Sheila

Resigned
Flat 3 1 Westbourne Road, LondonN7 8AR
Secretary
Appointed 24 Jun 2002
Resigned 26 Sept 2006

KERSHAW, Elizabeth Ann

Resigned
1 Westbourne RoadN7 8AR
Secretary
Appointed 15 Aug 2012
Resigned 31 Oct 2016

KIRK, Ian David

Resigned
Flat 2 1 Westbourne Road, LondonN7 8AR
Secretary
Appointed 29 Oct 1993
Resigned 24 Jun 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 29 Oct 1993
Resigned 29 Oct 1993

ABBOTT, Ciara, Dr

Resigned
1 Westbourne RoadN7 8AR
Born February 1985
Director
Appointed 17 Aug 2012
Resigned 31 Oct 2016

CARE, Simon

Resigned
1 Westbourne RoadN7 8AR
Born November 1984
Director
Appointed 17 Aug 2012
Resigned 31 Oct 2016

COLBOURNE, Katherine Marie

Resigned
Flat 2, LondonN7 8AR
Born July 1976
Director
Appointed 01 Dec 2006
Resigned 15 Aug 2012

COLBOURNE, Thomas Rupert

Resigned
Flat 2, LondonN7 8AR
Born July 1974
Director
Appointed 01 Dec 2006
Resigned 15 Aug 2012

CROSLAND, Kenneth Edward

Resigned
Flat 3 1 Westbourne Road, LondonN7 8AR
Born May 1956
Director
Appointed 29 Oct 1993
Resigned 10 Oct 1996

FARRELL, Sheila

Resigned
Flat 3 1 Westbourne Road, LondonN7 8AR
Born April 1967
Director
Appointed 20 Feb 1996
Resigned 26 Sept 2006

KERSHAW, Elizabeth Ann

Resigned
1 Westbourne RoadN7 8AR
Born February 1947
Director
Appointed 05 Sept 2012
Resigned 31 Oct 2016

KERSHAW, Stephen James

Resigned
Basement Flat 1 Westbourne Road, LondonN7 8AR
Born October 1946
Director
Appointed 30 Nov 1993
Resigned 05 Sept 2012

KIRK, Ian David

Resigned
Flat 2 1 Westbourne Road, LondonN7 8AR
Born February 1960
Director
Appointed 29 Oct 1993
Resigned 24 Jun 2002

SMITH, Juliet Katharine

Resigned
Westbourne Road, LondonN7 8AR
Born March 1993
Director
Appointed 29 Sept 2014
Resigned 20 Dec 2024

STRINGER, Simon Michael Donald Charles

Resigned
Flat 3, LondonN7 8AR
Born June 1983
Director
Appointed 01 Dec 2006
Resigned 04 Sept 2014

WILLETT, Justine Claire

Resigned
Flat 1 1 Westbourne Road, LondonN7 8AR
Born December 1966
Director
Appointed 16 Nov 1998
Resigned 31 Mar 2006

YOUNG, Paul Henry

Resigned
Flat 1 1 Westbourne Road, LondonN7 8AR
Born December 1949
Director
Appointed 29 Oct 1993
Resigned 21 Apr 1997

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 29 Oct 1993
Resigned 29 Oct 1993

Persons with significant control

1

Ms Tara Redmond

Active
Glen Easton Square, Kildare
Born March 1975

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
5 November 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
224224
Legacy
14 March 1994
88(2)R88(2)R
Resolution
14 March 1994
RESOLUTIONSResolutions
Legacy
14 March 1994
123Notice of Increase in Nominal Capital
Legacy
14 March 1994
288288
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Legacy
10 November 1993
287Change of Registered Office
Incorporation Company
29 October 1993
NEWINCIncorporation