Background WavePink WaveYellow Wave

GOLBORNE WESTBOURNE LIMITED (02960687)

GOLBORNE WESTBOURNE LIMITED (02960687) is an active UK company. incorporated on 19 August 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GOLBORNE WESTBOURNE LIMITED has been registered for 31 years. Current directors include ANDERSEN, Benedict Thomas.

Company Number
02960687
Status
active
Type
ltd
Incorporated
19 August 1994
Age
31 years
Address
121 Clarendon Road, London, W11 4JG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERSEN, Benedict Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLBORNE WESTBOURNE LIMITED

GOLBORNE WESTBOURNE LIMITED is an active company incorporated on 19 August 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GOLBORNE WESTBOURNE LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02960687

LTD Company

Age

31 Years

Incorporated 19 August 1994

Size

N/A

Accounts

ARD: 28/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

121 Clarendon Road London, W11 4JG,

Previous Addresses

66 Prescot Street London E1 8NN
From: 28 April 2014To: 7 June 2017
Enterprise House 21 Buckle Street London EC1 8NN
From: 19 August 1994To: 28 April 2014
Timeline

2 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Aug 94
Loan Cleared
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDERSEN, Benedict Thomas

Active
LondonW11 4JG
Secretary
Appointed 20 May 2016

ANDERSEN, Benedict Thomas

Active
LondonW11 4JG
Born January 1961
Director
Appointed 19 Aug 1994

JOLY, Charles Rupert Redvers

Resigned
LondonE1 8NN
Secretary
Appointed 19 Aug 1994
Resigned 20 May 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Aug 1994
Resigned 19 Aug 1994

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Aug 1994
Resigned 19 Aug 1994

Persons with significant control

1

Clarendon Road, LondonW11 4JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Legacy
1 June 2011
MG01MG01
Resolution
1 April 2011
RESOLUTIONSResolutions
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
21 February 2011
MG02MG02
Legacy
18 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Resolution
13 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
23 October 2008
287Change of Registered Office
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
14 December 2003
287Change of Registered Office
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2000
287Change of Registered Office
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
287Change of Registered Office
Legacy
21 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
29 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 November 1994
395Particulars of Mortgage or Charge
Legacy
8 November 1994
224224
Legacy
26 August 1994
288288
Incorporation Company
19 August 1994
NEWINCIncorporation