Company Name1 Westgate Terrace Management Limited
Company StatusActive
Company Number02578166
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 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 NameMrs Habibah Tamraz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(19 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSusan Metcalfe Residential 10 Hollywood Road
London
SW10 9HY
Secretary NameSusan Metcalfe Residential
StatusCurrent
Appointed30 October 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressSusan Metcalfe Residential 10 Hollywood Road
London
SW10 9HY
Director NameMs Saratu Kitchener
Date of BirthNovember 1994 (Born 29 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Hollywood Road Hollywood Road
London
SW10 9HY
Director NameMr Nicola Colavito
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed26 November 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressSusan Metcalfe Residential 10 Hollywood Road
London
SW10 9HY
Director NameMr Austin Neeabeohe Evans Amissah
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleLegal Consultant
Correspondence Address1 Westgate Terrace
London
SW10 9BT
Director NameMr Peter Anthony Baxendale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleEstate Agent
Correspondence Address1 Westgate Terrace
London
SW10 9BT
Secretary NameSophy Rosamund Farr
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressVernham Manor
Vernham Dean
Andover
Hampshire
SP11 0EN
Director NameSophy Rosamund Farr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 1995)
RoleCompany Director
Correspondence AddressVernham Manor
Vernham Dean
Andover
Hampshire
SP11 0EN
Secretary NameMr Peter Anthony Baxendale
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 2002)
RoleLand Agent
Correspondence Address1 Westgate Terrace
London
SW10 9BT
Director NameKamal Edward Tamraz
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(10 years after company formation)
Appointment Duration11 years, 1 month (resigned 09 March 2012)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Old Brompton Road
London
SW7 3RA
Director NameJonathan Edward Higginson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2002(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westgate Terrace
London
SW10 9BT
Secretary NameJonathan Edward Higginson
NationalityIrish
StatusResigned
Appointed05 July 2002(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address1 Westgate Terrace
London
SW10 9BT
Director NameMr Axel Blom
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2011(19 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 January 2011)
RoleSelf Employed
Country of ResidenceAustralia
Correspondence Address1 Westgate Tce
London
SW10 9BT
Director NameMr Nicola Colavito
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2011(20 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 November 2019)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSusan Metcalfe Residential 10 Hollywood Road
London
SW10 9HY
Secretary NameMr Nicola Colavito
StatusResigned
Appointed31 May 2011(20 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 November 2019)
RoleCompany Director
Correspondence AddressSusan Metcalfe Residential 10 Hollywood Road
London
SW10 9HY
Director NameMrs Victoria Paine
Date of BirthNovember 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed09 March 2012(21 years, 1 month after company formation)
Appointment Duration10 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westgate Tce
London
SW10 9BT
Director NameMr William Samuels
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(21 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westgate Tce
London
SW10 9BT
Director NameMrs Leda Papa Brent
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2013(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2016)
RoleTbd
Country of ResidenceUnited Kingdom
Correspondence Address1 Flat 2
1 Westgate Terrace
London
SW10 9BT
Director NamePextol Investment Ltd (Corporation)
StatusResigned
Appointed01 January 2011(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2013)
Correspondence AddressLevel 28 3 Pacific Place
1 Queens Road East
Hong Kong

Location

Registered AddressSusan Metcalfe Residential
10 Hollywood Road
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leda Papa Brent
25.00%
Ordinary
1 at £1Miss Habibah Emma Tamraz
25.00%
Ordinary
1 at £1Nicola Colavito
25.00%
Ordinary
1 at £1Pextol Investments LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£14,849
Cash£13,446
Current Liabilities£1,140

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
26 January 2022Micro company accounts made up to 31 January 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
6 December 2019Director's details changed for Ms Saratu Kitchener on 6 December 2019 (2 pages)
4 December 2019Director's details changed for Ms Saratu Kitchener on 4 December 2019 (2 pages)
4 December 2019Director's details changed for Ms Saratu Kitchener on 4 December 2019 (2 pages)
26 November 2019Termination of appointment of Nicola Colavito as a secretary on 26 November 2019 (1 page)
26 November 2019Appointment of Ms Saratu Kitchener as a director on 14 November 2019 (2 pages)
26 November 2019Appointment of Mr Nicola Colavito as a director on 26 November 2019 (2 pages)
5 November 2019Termination of appointment of Nicola Colavito as a director on 5 November 2019 (1 page)
30 October 2019Appointment of Susan Metcalfe Residential as a secretary on 30 October 2019 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
24 October 2019Registered office address changed from Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY United Kingdom to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 24 October 2019 (1 page)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
28 June 2019Registered office address changed from 1 Westgate Tce London SW10 9BT to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 28 June 2019 (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(5 pages)
28 April 2016Termination of appointment of Leda Papa Brent as a director on 4 April 2016 (1 page)
28 April 2016Termination of appointment of Leda Papa Brent as a director on 4 April 2016 (1 page)
28 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(5 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Termination of appointment of Pextol Investment Ltd as a director (1 page)
4 February 2014Termination of appointment of Pextol Investment Ltd as a director (1 page)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(6 pages)
4 February 2014Termination of appointment of Pextol Investment Ltd as a director (1 page)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4
(6 pages)
4 February 2014Termination of appointment of Pextol Investment Ltd as a director (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 October 2013Termination of appointment of William Samuels as a director (1 page)
10 October 2013Termination of appointment of William Samuels as a director (1 page)
10 October 2013Appointment of Mrs Leda Papa Brent as a director (2 pages)
10 October 2013Appointment of Mrs Leda Papa Brent as a director (2 pages)
14 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Mr William Samuels as a director (2 pages)
13 March 2013Appointment of Mr William Samuels as a director (2 pages)
4 February 2013Termination of appointment of Victoria Paine as a director (1 page)
4 February 2013Termination of appointment of Victoria Paine as a director (1 page)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 October 2012Termination of appointment of Axel Blom as a director (1 page)
2 October 2012Appointment of Pextol Investment Ltd as a director (2 pages)
2 October 2012Termination of appointment of Axel Blom as a director (1 page)
2 October 2012Appointment of Pextol Investment Ltd as a director (2 pages)
1 October 2012Appointment of Mrs Habibah Tamraz as a director (2 pages)
1 October 2012Appointment of Mrs Habibah Tamraz as a director (2 pages)
1 October 2012Appointment of Mr Axel Blom as a director (2 pages)
1 October 2012Appointment of Mr Axel Blom as a director (2 pages)
15 May 2012Appointment of Mrs Victoria Paine as a director (2 pages)
15 May 2012Appointment of Mrs Victoria Paine as a director (2 pages)
3 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Kamal Tamraz as a director (1 page)
3 April 2012Termination of appointment of Kamal Tamraz as a director (1 page)
2 June 2011Termination of appointment of Jonathan Higginson as a secretary (1 page)
2 June 2011Termination of appointment of Jonathan Higginson as a secretary (1 page)
2 June 2011Termination of appointment of Jonathan Higginson as a director (1 page)
2 June 2011Appointment of Mr. Nicola Colavito as a director (2 pages)
2 June 2011Termination of appointment of Jonathan Higginson as a director (1 page)
2 June 2011Appointment of Mr Nicola Colavito as a secretary (1 page)
2 June 2011Appointment of Mr. Nicola Colavito as a director (2 pages)
2 June 2011Appointment of Mr Nicola Colavito as a secretary (1 page)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jonathan Edward Higginson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jonathan Edward Higginson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Kamal Edward Tamraz on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jonathan Edward Higginson on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Kamal Edward Tamraz on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Kamal Edward Tamraz on 3 March 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 April 2009Return made up to 30/01/09; full list of members (4 pages)
9 April 2009Return made up to 30/01/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2008Return made up to 30/01/08; full list of members (3 pages)
13 February 2008Return made up to 30/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 March 2007Return made up to 30/01/07; full list of members (8 pages)
5 March 2007Return made up to 30/01/07; full list of members (8 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 April 2006Return made up to 30/01/06; full list of members (8 pages)
10 April 2006Return made up to 30/01/06; full list of members (8 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 February 2005Return made up to 30/01/05; full list of members (8 pages)
2 February 2005Return made up to 30/01/05; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 January 2004Return made up to 30/01/04; full list of members (8 pages)
26 January 2004Return made up to 30/01/04; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
31 January 2003Return made up to 30/01/03; full list of members (8 pages)
31 January 2003Return made up to 30/01/03; full list of members (8 pages)
19 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
19 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002Secretary resigned;director resigned (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (1 page)
31 October 2002New director appointed (2 pages)
30 May 2002Return made up to 30/01/02; full list of members (6 pages)
30 May 2002Return made up to 30/01/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
5 March 2002Total exemption full accounts made up to 31 January 2001 (5 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
23 February 2001Return made up to 30/01/01; full list of members (7 pages)
23 February 2001Return made up to 30/01/01; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 February 2000Return made up to 30/01/00; full list of members (7 pages)
29 February 2000Return made up to 30/01/00; full list of members (7 pages)
16 December 1999Full accounts made up to 31 January 1999 (6 pages)
16 December 1999Full accounts made up to 31 January 1999 (6 pages)
6 April 1999Return made up to 30/01/99; full list of members (5 pages)
6 April 1999Return made up to 30/01/99; full list of members (5 pages)
26 November 1998Full accounts made up to 31 January 1998 (5 pages)
26 November 1998Full accounts made up to 31 January 1998 (5 pages)
16 February 1998Return made up to 30/01/98; full list of members (9 pages)
16 February 1998Return made up to 30/01/98; full list of members (9 pages)
3 December 1997Full accounts made up to 31 January 1997 (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (5 pages)
26 February 1997Return made up to 30/01/97; full list of members (5 pages)
26 February 1997Return made up to 30/01/97; full list of members (5 pages)
2 December 1996Full accounts made up to 31 January 1996 (5 pages)
2 December 1996Full accounts made up to 31 January 1996 (5 pages)
2 March 1996Full accounts made up to 31 January 1995 (5 pages)
2 March 1996Full accounts made up to 31 January 1995 (5 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
4 October 1995Secretary resigned;director resigned (2 pages)
30 January 1991Incorporation (28 pages)
30 January 1991Incorporation (28 pages)