Introduction
Watch Company
W
WESTBOURNE PARK LLP
WESTBOURNE PARK LLP is an active company incorporated on 14 February 2020 with the registered office located in London. WESTBOURNE PARK LLP was registered 6 years ago.
Status
active
Active since 6 years ago
Company No
OC430687
LLP Company
Age
6 Years
Incorporated 14 February 2020
Size
N/A
Accounts
ARD: 30/4Up to Date
Last Filed
Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant
Next Due
Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026
Confirmation Statement
Overdue
Last Filed
Made up to 13 February 2025 (1 year ago)
Next Due
Due by 27 February 2026
For period ending 13 February 2026
Address
Bermondsey Island 2 Long Walk London, SE1 3NQ,
No significant events found
Officers
6
5 Active
1 Resigned
Name
Role
Appointed
Status
BLETTNER, Harley
Active2 Long Walk, LondonSE1 3NQ
Born April 1959
Llp designated member
Appointed 09 Sept 2020
BLETTNER, Harley
2 Long Walk, LondonSE1 3NQ
Born April 1959
Llp designated member
09 Sept 2020
Active
CONSTANT, Richard Ashley Meyricke
Active2 Long Walk, LondonSE1 3NQ
Born November 1954
Llp designated member
Appointed 10 Mar 2025
CONSTANT, Richard Ashley Meyricke
2 Long Walk, LondonSE1 3NQ
Born November 1954
Llp designated member
10 Mar 2025
Active
DE ROY, Graham Philip
Active2 Long Walk, LondonSE1 3NQ
Born January 1951
Llp designated member
Appointed 10 Mar 2025
DE ROY, Graham Philip
2 Long Walk, LondonSE1 3NQ
Born January 1951
Llp designated member
10 Mar 2025
Active
FERGUSON, Fenton
Active2 Long Walk, LondonSE1 3NQ
Born January 1962
Llp designated member
Appointed 10 Mar 2025
FERGUSON, Fenton
2 Long Walk, LondonSE1 3NQ
Born January 1962
Llp designated member
10 Mar 2025
Active
LEWIS, Steven John, Mr.
Active2 Long Walk, LondonSE1 3NQ
Born September 1965
Llp designated member
Appointed 14 Feb 2020
LEWIS, Steven John, Mr.
2 Long Walk, LondonSE1 3NQ
Born September 1965
Llp designated member
14 Feb 2020
Active
WILLIAMS, Michael John
ResignedEpirus Road, LondonSW6 7UR
Born July 1945
Llp designated member
Appointed 14 Feb 2020
Resigned 09 Aug 2020
WILLIAMS, Michael John
Epirus Road, LondonSW6 7UR
Born July 1945
Llp designated member
14 Feb 2020
Resigned 09 Aug 2020
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Michael John Williams
CeasedEpirus Road, LondonSW6 7UR
Born July 1945
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Feb 2020
Ceased 09 Sept 2020
Mr Michael John Williams
Epirus Road, LondonSW6 7UR
Born July 1945
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
14 Feb 2020
Ceased 09 Sept 2020
Ceased
Mr. Steven John Lewis
Active2 Long Walk, LondonSE1 3NQ
Born September 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Feb 2020
Mr. Steven John Lewis
2 Long Walk, LondonSE1 3NQ
Born September 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
14 Feb 2020
Active
Filing History
29
Description
Type
Date Filed
Document
17 February 2026
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
17 February 2026
28 January 2026
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 January 2026
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 March 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 March 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 March 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
2 October 2024
20 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
20 December 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
25 July 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 July 2023
12 July 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
12 July 2023
26 February 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 February 2021
9 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
9 September 2020
9 September 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
9 September 2020
9 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
9 September 2020
14 February 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
14 February 2020