Company NameWestgrove Limited
Company StatusActive
Company Number02197891
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adekunle Adeniran Ajayi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(29 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address39 Ashworth Mansions 39 Ashworth Mansions
Elgin Avenue
Maida Vale
W9 1JP
Director NamePenelope Louise Nock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(29 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCoach
Country of ResidenceEngland
Correspondence Address39 Ashworth Mansions 39 Ashworth Mansions
Elgin Avenue
Maida Vale
W9 1JP
Secretary NameAdekunle Adeniran Ajayi
StatusCurrent
Appointed04 January 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address39 Ashworth Mansions 39 Ashworth Mansions
Elgin Avenue
Maida Vale
W9 1JP
Director NameMiss Tansy Alice Boyd
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameSimon Alexander Barr-Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 July 2001)
RoleSurveyor
Correspondence Address5 Middle Street
Barkestone
Nottingham
NG13 0HB
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 May 1992)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameSasha Catherine Wheatcroft
NationalityBritish
StatusResigned
Appointed07 May 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address19 Evelyn Road
Sheffield
South Yorkshire
S10 5FE
Director NameMrs Elizabeth Anne Barr Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(13 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameAdrian John Barr Smith
NationalityBritish
StatusResigned
Appointed23 July 2001(13 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2017)
RoleCompany Director
Correspondence Address12 Glebe Road
London
SW13 0EA
Director NameMr Adrian John Barr-Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(29 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Glebe Road
London
SW13 0EA
Director NameMr Charles Hugh Bristol Dorin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMs Daniela Bausano
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2017(29 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2023)
RoleIt Company Manager
Country of ResidenceEngland
Correspondence Address39 Ashworth Mansions 39 Ashworth Mansions
Elgin Avenue
Maida Vale
W9 1JP
Director NameMs Jessica Liew
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat Flat 5
493 Fulham Road
London
SW6 1HJ

Location

Registered Address39 Ashworth Mansions 39 Ashworth Mansions
Elgin Avenue
Maida Vale
W9 1JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

100 at £1Elizabeth Anne Barr-smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,823
Cash£13,732
Current Liabilities£29,176

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

23 October 2023Termination of appointment of Jessica Liew as a director on 19 October 2023 (1 page)
19 October 2023Termination of appointment of Daniela Bausano as a director on 19 October 2023 (1 page)
31 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 June 2022Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to 39 Ashworth Mansions Elgin Avenue Maida Vale London W9 1JP (1 page)
1 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 October 2021Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 39 Ashworth Mansions 39 Ashworth Mansions Elgin Avenue Maida Vale W9 1JP on 22 October 2021 (1 page)
28 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
18 March 2021Appointment of Jessica Mein-Wei Liew as a director on 2 March 2021 (2 pages)
4 February 2021Termination of appointment of Elizabeth Anne Barr Smith as a director on 2 February 2021 (1 page)
30 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 September 2020Termination of appointment of Charles Hugh Bristol Dorin as a director on 17 January 2020 (1 page)
7 September 2020Appointment of Tansy Alice Boyd as a director on 17 January 2020 (2 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 March 2020Director's details changed for Mrs Elizabeth Anne Barr Smith on 28 February 2020 (2 pages)
5 March 2020Director's details changed for Mrs Elizabeth Anne Barr Smith on 28 February 2020 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
10 January 2018Appointment of Adekunle Adeniran Ajayi as a secretary on 4 January 2018 (2 pages)
10 January 2018Registered office address changed from 12 Glebe Road London SW13 0EA to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 12 Glebe Road London SW13 0EA to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 10 January 2018 (1 page)
10 January 2018Appointment of Adekunle Adeniran Ajayi as a secretary on 4 January 2018 (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Cessation of Elizabeth Anne Barr-Smith as a person with significant control on 31 October 2017 (1 page)
2 November 2017Appointment of Daniela Bausano as a director on 31 October 2017 (2 pages)
2 November 2017Appointment of Penelope Louise Nock as a director on 31 October 2017 (2 pages)
2 November 2017Termination of appointment of Adrian John Barr-Smith as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Adrian John Barr Smith as a secretary on 31 October 2017 (1 page)
2 November 2017Appointment of Mr Charles Hugh Bristol Dorin as a director on 31 October 2017 (2 pages)
2 November 2017Termination of appointment of Adrian John Barr Smith as a secretary on 31 October 2017 (1 page)
2 November 2017Appointment of Daniela Bausano as a director on 31 October 2017 (2 pages)
2 November 2017Cessation of Elizabeth Anne Barr-Smith as a person with significant control on 31 October 2017 (1 page)
2 November 2017Appointment of Mr Adekunle Adeniran Ajayi as a director on 31 October 2017 (2 pages)
2 November 2017Notification of a person with significant control statement (2 pages)
2 November 2017Notification of a person with significant control statement (2 pages)
2 November 2017Appointment of Mr Adekunle Adeniran Ajayi as a director on 31 October 2017 (2 pages)
2 November 2017Appointment of Penelope Louise Nock as a director on 31 October 2017 (2 pages)
2 November 2017Termination of appointment of Adrian John Barr-Smith as a director on 31 October 2017 (1 page)
2 November 2017Appointment of Mr Charles Hugh Bristol Dorin as a director on 31 October 2017 (2 pages)
29 September 2017Appointment of Mr Adrian John Barr-Smith as a director on 21 September 2017 (2 pages)
29 September 2017Appointment of Mr Adrian John Barr-Smith as a director on 21 September 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
22 February 2012Register inspection address has been changed (2 pages)
22 February 2012Register inspection address has been changed (2 pages)
22 February 2012Register(s) moved to registered inspection location (2 pages)
22 February 2012Register(s) moved to registered inspection location (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Elizabeth Anne Barr Smith on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Elizabeth Anne Barr Smith on 24 May 2010 (2 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 June 2009Return made up to 24/05/09; full list of members (3 pages)
8 June 2009Return made up to 24/05/09; full list of members (3 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 July 2008Return made up to 24/05/08; no change of members (4 pages)
3 July 2008Return made up to 24/05/08; no change of members (4 pages)
16 July 2007Return made up to 24/05/07; no change of members (6 pages)
16 July 2007Return made up to 24/05/07; no change of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 May 2006Registered office changed on 25/05/06 from: 15 lamont road london SW10 0HR (1 page)
25 May 2006Registered office changed on 25/05/06 from: 15 lamont road london SW10 0HR (1 page)
16 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 June 2005Return made up to 24/05/05; full list of members (6 pages)
2 June 2005Return made up to 24/05/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 June 2004Return made up to 24/05/04; full list of members (6 pages)
10 June 2004Return made up to 24/05/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 June 2003Return made up to 24/05/03; full list of members (6 pages)
17 June 2003Return made up to 24/05/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 June 2002Return made up to 24/05/02; full list of members (6 pages)
24 June 2002Return made up to 24/05/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 5 middle street barkestone nottingham nottinghamshire NG13 0HB (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 5 middle street barkestone nottingham nottinghamshire NG13 0HB (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
13 June 2001Location of register of members (1 page)
13 June 2001Return made up to 24/05/01; full list of members (4 pages)
13 June 2001Return made up to 24/05/01; full list of members (4 pages)
13 June 2001Location of register of members (1 page)
10 October 2000Return made up to 24/05/00; full list of members (6 pages)
10 October 2000Return made up to 24/05/00; full list of members (6 pages)
28 September 2000Full accounts made up to 31 March 2000 (11 pages)
28 September 2000Full accounts made up to 31 March 2000 (11 pages)
30 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/06/96
(1 page)
30 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/06/96
(1 page)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
9 July 1999Return made up to 24/05/99; full list of members (8 pages)
9 July 1999Return made up to 24/05/99; full list of members (8 pages)
9 July 1999Secretary's particulars changed (1 page)
9 July 1999Secretary's particulars changed (1 page)
9 November 1998Full accounts made up to 31 March 1998 (10 pages)
9 November 1998Full accounts made up to 31 March 1998 (10 pages)
30 June 1998Registered office changed on 30/06/98 from: 5 middle street barkstone nottinghamshire NG13 0HB (1 page)
30 June 1998Director's particulars changed (1 page)
30 June 1998Registered office changed on 30/06/98 from: 5 middle street barkstone nottinghamshire NG13 0HB (1 page)
30 June 1998Director's particulars changed (1 page)
26 June 1998Return made up to 24/05/98; no change of members
  • 363(287) ‐ Registered office changed on 26/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1998Return made up to 24/05/98; no change of members
  • 363(287) ‐ Registered office changed on 26/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Return made up to 24/05/97; no change of members (6 pages)
23 September 1997Return made up to 24/05/97; no change of members (6 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
18 August 1997Full accounts made up to 31 March 1996 (10 pages)
18 August 1997Full accounts made up to 31 March 1995 (10 pages)
18 August 1997Full accounts made up to 31 March 1996 (10 pages)
18 August 1997Full accounts made up to 31 March 1995 (10 pages)
18 June 1996Return made up to 24/05/96; full list of members (6 pages)
18 June 1996Return made up to 24/05/95; no change of members (8 pages)
18 June 1996Return made up to 24/05/95; no change of members (8 pages)
18 June 1996Return made up to 24/05/94; no change of members (6 pages)
18 June 1996Return made up to 24/05/94; no change of members (6 pages)
18 June 1996Return made up to 24/05/96; full list of members (6 pages)
23 June 1992Return made up to 24/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
23 June 1992Return made up to 24/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
3 September 1991Return made up to 24/05/90; full list of members (12 pages)
3 September 1991Return made up to 24/05/90; full list of members (12 pages)
9 February 1990Return made up to 24/05/89; full list of members (5 pages)
9 February 1990Return made up to 24/05/89; full list of members (5 pages)
11 April 1988Wd 04/03/88 pd 01/02/88--------- £ si 2@1 (1 page)
11 April 1988Wd 04/03/88 ad 01/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1988Wd 04/03/88 pd 01/02/88--------- £ si 2@1 (1 page)
11 April 1988Wd 04/03/88 ad 01/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 1987Memorandum and Articles of Association (17 pages)
4 December 1987Memorandum and Articles of Association (17 pages)
24 November 1987Incorporation (19 pages)
24 November 1987Incorporation (19 pages)