Company Name3 Westgate Terrace Management Limited
Company StatusActive
Company Number02553402
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Priyadharshani Kumar
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleConsultant Paediatrician
Country of ResidenceEngland
Correspondence Address3 Westgate Terrace
London
SW10 9BT
Director NameMr Hugo Pearce Duyland Bush
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(32 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMs Benedetta Borelli-Serena
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(32 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleLanguages Teacher.
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameLady Serena Mary Bridgeman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 05 January 2001)
RoleLandowner And Freelance Sales Agent
Correspondence Address3 Westgate Terrace
London
SW10 9BT
Director NameMrs Margaret Joan Rosalind Kemp
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 12 May 2006)
RoleRetired/Housewife
Correspondence Address3 Westgate Terrace
London
SW10 9BT
Director NameThe Countess Of Norah Elizabeth Lindsey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration13 years (resigned 24 November 2004)
RoleInterior Design Consultant/Housewife
Correspondence Address3 Westgate Terrace
London
SW10 9BT
Secretary NameThe Earl Of Richard Henry Rupert Lindsey
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address3 Westgate Terrace
London
SW10 9BT
Secretary NameEdwin Groves
NationalityBritish
StatusResigned
Appointed06 July 2001(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address24 Patricks Copse Road
Liss
Hampshire
GU33 7DL
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusResigned
Appointed30 September 2002(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Director NameCaroline Henrietta Kemp
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2010)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
3 Westgate Terrace
London
SW10 9BT
Director NameChristina Gobel
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2006(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2008)
RoleSelf Employed
Correspondence AddressFlat 1 3 Westgate Terrace
London
SW10 9BT
Director NameDr Jasveer Mangat
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(15 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 06 October 2022)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
3 Westgate Terrace
London
SW10 9BT
Director NameMr Raffaele De Vitis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed11 January 2010(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 February 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Westgate Terrace
London
SW10 9BT
Director NameAntonino Maria Mattarella
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2013(22 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 August 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 3 Westgate Terrace
London
SW10 9BT
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2006(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 May 2012)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Secretary NameTLC Real Estate Service Limited (Corporation)
StatusResigned
Appointed10 March 2023(32 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2024)
Correspondence Address8 Hogarth Place
London
SW5 0QT

Contact

Websitewww.qubemanagement.com

Location

Registered Address3 Westgate Terrace
London
SW10 9BT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1F.j. Consulting
33.33%
Ordinary
1 at £1Isabelle Marie Ep Mattarella & Antonino Maria Ep Mattarella & Sylvia Monmont Ep Mattarella
33.33%
Ordinary
1 at £1P. Mangat
33.33%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

16 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
24 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
26 May 2018Registered office address changed from Lachman Livingstone Chartered Accountants 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House 215 Marsh Road Pinner HA5 5NE on 26 May 2018 (1 page)
11 January 2018Accounts for a dormant company made up to 28 September 2017 (2 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 28 September 2016 (9 pages)
2 May 2017Accounts for a dormant company made up to 28 September 2016 (9 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
10 March 2016Accounts for a dormant company made up to 28 September 2015 (9 pages)
10 March 2016Accounts for a dormant company made up to 28 September 2015 (9 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(4 pages)
15 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(4 pages)
15 January 2015Accounts for a dormant company made up to 28 September 2014 (9 pages)
15 January 2015Accounts for a dormant company made up to 28 September 2014 (9 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(4 pages)
28 March 2014Total exemption full accounts made up to 28 September 2013 (9 pages)
28 March 2014Total exemption full accounts made up to 28 September 2013 (9 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(4 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3
(4 pages)
12 March 2013Appointment of Antonino Maria Mattarella as a director (3 pages)
12 March 2013Appointment of Antonino Maria Mattarella as a director (3 pages)
6 March 2013Termination of appointment of Raffaele De Vitis as a director (1 page)
6 March 2013Termination of appointment of Raffaele De Vitis as a director (1 page)
25 January 2013Total exemption full accounts made up to 28 September 2012 (9 pages)
25 January 2013Total exemption full accounts made up to 28 September 2012 (9 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 September 2012Resolutions
  • RES13 ‐ Terms of leasees to be varied 03/09/2012
(1 page)
12 September 2012Resolutions
  • RES13 ‐ Terms of leasees to be varied 03/09/2012
(1 page)
28 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
28 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
20 January 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
20 January 2012Total exemption full accounts made up to 28 September 2011 (9 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
4 February 2011Total exemption full accounts made up to 28 September 2010 (9 pages)
4 February 2011Total exemption full accounts made up to 28 September 2010 (9 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
21 May 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
22 March 2010Appointment of Mr Raffaele De Vitis as a director (2 pages)
22 March 2010Termination of appointment of Caroline Kemp as a director (1 page)
22 March 2010Termination of appointment of Caroline Kemp as a director (1 page)
22 March 2010Appointment of Mr Raffaele De Vitis as a director (2 pages)
30 November 2009Director's details changed for Caroline Henrietta Kemp on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Caroline Henrietta Kemp on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Dr Jasveer Mangat on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Northwood Registrars Limited on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Northwood Registrars Limited on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Dr Jasveer Mangat on 30 November 2009 (2 pages)
11 May 2009Total exemption full accounts made up to 28 September 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 28 September 2008 (10 pages)
25 November 2008Return made up to 30/10/08; full list of members (4 pages)
25 November 2008Return made up to 30/10/08; full list of members (4 pages)
4 June 2008Appointment terminated director christina gobel (1 page)
4 June 2008Appointment terminated director christina gobel (1 page)
22 May 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
22 May 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
26 November 2007Return made up to 30/10/07; no change of members (7 pages)
26 November 2007Return made up to 30/10/07; no change of members (7 pages)
30 July 2007Total exemption full accounts made up to 28 September 2006 (9 pages)
30 July 2007Total exemption full accounts made up to 28 September 2006 (9 pages)
30 November 2006Return made up to 30/10/06; full list of members (7 pages)
30 November 2006Return made up to 30/10/06; full list of members (7 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
3 February 2006Total exemption full accounts made up to 28 September 2005 (11 pages)
3 February 2006Total exemption full accounts made up to 28 September 2005 (11 pages)
13 January 2006Return made up to 30/10/05; full list of members (6 pages)
13 January 2006Return made up to 30/10/05; full list of members (6 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 July 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
21 July 2005Total exemption full accounts made up to 28 September 2004 (8 pages)
24 June 2005Total exemption full accounts made up to 28 September 2003 (9 pages)
24 June 2005Total exemption full accounts made up to 28 September 2003 (9 pages)
10 February 2005Registered office changed on 10/02/05 from: c/o spencer lewis 164 battersea park road london SW11 4ND (1 page)
10 February 2005Registered office changed on 10/02/05 from: c/o spencer lewis 164 battersea park road london SW11 4ND (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
23 November 2004Return made up to 30/10/04; full list of members (7 pages)
23 November 2004Return made up to 30/10/04; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 28 September 2002 (12 pages)
1 December 2003Total exemption full accounts made up to 28 September 2002 (12 pages)
20 November 2003Return made up to 30/10/03; full list of members (7 pages)
20 November 2003Return made up to 30/10/03; full list of members (7 pages)
27 March 2003Total exemption full accounts made up to 28 September 2001 (12 pages)
27 March 2003Total exemption full accounts made up to 28 September 2001 (12 pages)
8 January 2003Return made up to 30/10/02; full list of members (7 pages)
8 January 2003Return made up to 30/10/02; full list of members (7 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
1 May 2002Registered office changed on 01/05/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
3 January 2002Return made up to 30/10/01; full list of members (5 pages)
3 January 2002Return made up to 30/10/01; full list of members (5 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
21 August 2001Total exemption full accounts made up to 28 September 2000 (9 pages)
21 August 2001Total exemption full accounts made up to 28 September 2000 (9 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
1 August 2000Full accounts made up to 28 September 1999 (8 pages)
1 August 2000Full accounts made up to 28 September 1999 (8 pages)
30 December 1999Return made up to 30/10/99; full list of members (7 pages)
30 December 1999Return made up to 30/10/99; full list of members (7 pages)
9 June 1999Full accounts made up to 28 September 1998 (8 pages)
9 June 1999Full accounts made up to 28 September 1998 (8 pages)
5 January 1999Return made up to 30/10/98; full list of members (6 pages)
5 January 1999Return made up to 30/10/98; full list of members (6 pages)
22 April 1998Full accounts made up to 28 September 1997 (9 pages)
22 April 1998Full accounts made up to 28 September 1997 (9 pages)
19 November 1997Return made up to 30/10/97; full list of members (6 pages)
19 November 1997Return made up to 30/10/97; full list of members (6 pages)
30 July 1997Full accounts made up to 28 September 1996 (7 pages)
30 July 1997Full accounts made up to 28 September 1996 (7 pages)
3 June 1997391 removal of auditor (1 page)
3 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 June 1997391 removal of auditor (1 page)
3 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 March 1997Return made up to 30/10/96; full list of members (6 pages)
13 March 1997Return made up to 30/10/96; full list of members (6 pages)
24 October 1996Registered office changed on 24/10/96 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page)
24 October 1996Registered office changed on 24/10/96 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page)
17 July 1996Full accounts made up to 28 September 1995 (10 pages)
17 July 1996Full accounts made up to 28 September 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 July 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 July 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 October 1990Incorporation (28 pages)
30 October 1990Incorporation (28 pages)