Background WavePink WaveYellow Wave

48 WESTBOURNE GARDENS LIMITED (04217872)

48 WESTBOURNE GARDENS LIMITED (04217872) is an active UK company. incorporated on 16 May 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 48 WESTBOURNE GARDENS LIMITED has been registered for 24 years. Current directors include BRENNAN, Anthony Paul, DOZIER, Kimberly, GRANT, Dominic George and 1 others.

Company Number
04217872
Status
active
Type
ltd
Incorporated
16 May 2001
Age
24 years
Address
First Floor, 314 Regents Park Road, London, N3 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRENNAN, Anthony Paul, DOZIER, Kimberly, GRANT, Dominic George, HOLLAND, Steven Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

48 WESTBOURNE GARDENS LIMITED

48 WESTBOURNE GARDENS LIMITED is an active company incorporated on 16 May 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 48 WESTBOURNE GARDENS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04217872

LTD Company

Age

24 Years

Incorporated 16 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

First Floor, 314 Regents Park Road Finchley London, N3 2LT,

Previous Addresses

Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom
From: 21 October 2024To: 21 October 2024
2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 13 March 2015To: 21 October 2024
13 Station Road London N3 2SB
From: 16 May 2001To: 13 March 2015
Timeline

10 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Jul 15
Director Joined
Jun 16
New Owner
May 23
New Owner
May 23
Director Joined
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Funding Round
Apr 25
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BRENNAN, Anthony Paul

Active
48e Westbourne Gardens, LondonW2 5NS
Secretary
Appointed 16 May 2001

BRENNAN, Anthony Paul

Active
48e Westbourne Gardens, LondonW2 5NS
Born June 1963
Director
Appointed 16 May 2001

DOZIER, Kimberly

Active
48c Westbourne Gardens, LondonW2 5NS
Born July 1966
Director
Appointed 22 Jan 2002

GRANT, Dominic George

Active
Malvern Road, MaidenheadSL6 7RD
Born April 1997
Director
Appointed 17 Jan 2025

HOLLAND, Steven Edward

Active
314 Regents Park Road, LondonN3 2LT
Born May 1957
Director
Appointed 11 May 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 May 2001
Resigned 16 May 2001

CRAWLEY, Justin Adrian Philip

Resigned
48b Westbourne Gardens, LondonW2 5NS
Born February 1973
Director
Appointed 16 May 2001
Resigned 11 May 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 May 2001
Resigned 16 May 2001

Persons with significant control

3

0 Active
3 Ceased

Mr Kimberly Dozier

Ceased
314 Regents Park Road, LondonN3 2LT
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2023
Ceased 21 Jan 2025

Mr Anthony Paul Brennan

Ceased
314 Regents Park Road, LondonN3 2LT
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2023
Ceased 21 Jan 2025
314 Regents Park Road, LondonN3 2LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2023
Ceased 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 May 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
29 April 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Gazette Notice Compulsary
16 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
7 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
24 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
27 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
8 July 2002
363aAnnual Return
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Incorporation Company
16 May 2001
NEWINCIncorporation