Background WavePink WaveYellow Wave

97 WESTBOURNE TERRACE LIMITED (03084723)

97 WESTBOURNE TERRACE LIMITED (03084723) is an active UK company. incorporated on 27 July 1995. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. 97 WESTBOURNE TERRACE LIMITED has been registered for 30 years. Current directors include CHOPPING, Susan, KHEMKA, Nikasha, KRIEF, Florence Camille and 2 others.

Company Number
03084723
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 1995
Age
30 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOPPING, Susan, KHEMKA, Nikasha, KRIEF, Florence Camille, MARTIN, Monique, MARTIN, Morgane Margaux
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

97 WESTBOURNE TERRACE LIMITED

97 WESTBOURNE TERRACE LIMITED is an active company incorporated on 27 July 1995 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 97 WESTBOURNE TERRACE LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03084723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 27 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU England
From: 14 May 2020To: 12 September 2023
68 Queens Gardens London W2 3AH England
From: 16 May 2017To: 14 May 2020
Bentley House 4a Disraeli Road London SW15 2DS England
From: 21 April 2017To: 16 May 2017
C/O Gordon & Co the Business Suite 9 Savoy Street London WC2E 7EG
From: 7 September 2016To: 21 April 2017
C/O Gordon & Co 22 Long Acre Covent Garden London WC2E 9LY
From: 10 November 2015To: 7 September 2016
Harben House Harben Parade Finchley Road London NW3 6LH
From: 27 July 1995To: 10 November 2015
Timeline

6 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Sept 16
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Dec 22
Director Joined
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

CRABTREE PM LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 May 2020

CHOPPING, Susan

Active
Westbourne Terrace, LondonW2 3UH
Born December 1957
Director
Appointed 20 Dec 2006

KHEMKA, Nikasha

Active
84 Fisherton Street, SalisburySP2 7QY
Born October 1975
Director
Appointed 06 Feb 2020

KRIEF, Florence Camille

Active
97 D Westbourne Terrace, LondonW2 6QT
Born September 1963
Director
Appointed 17 Oct 2005

MARTIN, Monique

Active
Westbourne Terrace, LondonW2 6QT
Born May 1964
Director
Appointed 20 Dec 2006

MARTIN, Morgane Margaux

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 2003
Director
Appointed 08 Aug 2023

COOK, Paul

Resigned
Flat B, LondonW2 6QT
Secretary
Appointed 20 Aug 2003
Resigned 20 Dec 2006

EAGLESON, Nancy Elizabeth

Resigned
97a Westbourne Terrace, LondonW2 6QT
Secretary
Appointed 21 Sept 2001
Resigned 01 Jul 2002

FAUST, Leon

Resigned
6 7 Hatton Garden, LondonEC1N 8AD
Secretary
Appointed 27 Jul 1995
Resigned 19 Jul 1996

FLIGHT, Thomas

Resigned
97 Westbourne Terrace, LondonW2 6QT
Secretary
Appointed 19 Jul 2002
Resigned 20 Aug 2003

GARFEN, David Leon

Resigned
31 Park Grove, EdgwareHA8 7SH
Secretary
Appointed 28 Jul 1998
Resigned 20 Sept 2001

GARFEN, Gerald

Resigned
31 Park Grove, EdgwareHA8 7SH
Secretary
Appointed 16 May 1997
Resigned 05 Sept 1997

HERSHKOVITZ, Efi

Resigned
10 Gayton Crescent, LondonNW3 1TT
Secretary
Appointed 05 Sept 1997
Resigned 27 Jul 1998

HERSHKOVITZ, Efi

Resigned
10 Gayton Crescent, LondonNW3 1TT
Secretary
Appointed 19 Jul 1996
Resigned 16 May 1997

YOUNG-TAYLOR, Marea

Resigned
Queens Gardens, LondonW2 3AH
Secretary
Appointed 16 May 2017
Resigned 19 Dec 2018

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
46 Bedford Square, LondonWC1B 3DP
Corporate secretary
Appointed 20 Dec 2006
Resigned 22 May 2008

GORDON AND CO

Resigned
9 Savoy Street, LondonWC2E 7EG
Corporate secretary
Appointed 17 Aug 2015
Resigned 12 May 2017

RM COMPANY SERVICES LIMITED

Resigned
3rd Floor, LondonEC2A 4SD
Corporate secretary
Appointed 27 Jul 1995
Resigned 27 Jul 1995

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 14 Dec 2018
Resigned 31 Mar 2020

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 22 May 2008
Resigned 17 Aug 2015

EAGLESON, Robert Alan

Resigned
97a Westbourne Terrace, LondonW2 6QT
Born April 1933
Director
Appointed 18 Jun 2000
Resigned 07 Jun 2002

FLIGHT, Thomas

Resigned
97 Westbourne Terrace, LondonW2 6QT
Born October 1966
Director
Appointed 19 Jul 2002
Resigned 20 Dec 2006

GARFEN, David Leon

Resigned
31 Park Grove, EdgwareHA8 7SH
Born March 1947
Director
Appointed 16 May 1997
Resigned 05 Sept 1997

GARFEN, Gerald

Resigned
15 Hillview Road, LondonNW7 1AJ
Born June 1949
Director
Appointed 16 May 1997
Resigned 20 Sept 2001

GUEST, Andrew John Dexter

Resigned
19 Mcarthur Avenue, 1071
Born April 1958
Director
Appointed 07 Sept 2016
Resigned 20 Dec 2022

HERSHKOVITZ, Efi

Resigned
10 Gayton Crescent, LondonNW3 1TT
Born April 1969
Director
Appointed 05 Sept 1997
Resigned 27 Jul 1998

KAMENOU, Charles

Resigned
Fitzalan Road, LondonN3 3PG
Born September 1950
Director
Appointed 19 Jul 1996
Resigned 30 Jun 1997

VARNEY, John Charles

Resigned
97 Westbourne Terrace, LondonW2 6QT
Born September 1956
Director
Appointed 17 Oct 2005
Resigned 27 Aug 2007

DEEP BLUE (JERSEY) LIMITED

Resigned
Bath Street, St HelierJE1 1FW
Corporate director
Appointed 20 Dec 2006
Resigned 05 Feb 2020

EAGIL TRUST CO LIMITED

Resigned
Treasure House 19-21 Hatton Garden, LondonEC1N 8BA
Corporate director
Appointed 27 Jul 1995
Resigned 19 Jul 1996
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 March 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 August 2016
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
4 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
11 August 2013
AR01AR01
Change Person Director Company With Change Date
11 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
6 August 2009
287Change of Registered Office
Legacy
14 April 2009
225Change of Accounting Reference Date
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
287Change of Registered Office
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
287Change of Registered Office
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
28 February 2007
287Change of Registered Office
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Restoration Order Of Court
27 February 2007
AC92AC92
Gazette Dissolved Compulsary
30 May 2006
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
14 February 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 1998
AAAnnual Accounts
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Resolution
16 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 April 1997
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 March 1997
287Change of Registered Office
Legacy
12 March 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
21 January 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
26 September 1995
288288
Incorporation Company
27 July 1995
NEWINCIncorporation