Company NameSeven Westgate Terrace Management Limited
DirectorStratis Nicolas Limnios
Company StatusActive
Company Number02904858
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month 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 NameMr Stratis Nicolas Limnios
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed23 September 2020(26 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2021(27 years after company formation)
Appointment Duration3 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2021(27 years after company formation)
Appointment Duration3 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameSarah Elizabeth Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleAssistant Interior Decorator
Correspondence AddressFlat 5
7 Westgate Terrace
London
SW10 9BT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameCount Konrad Von Waldersee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleArt Dealer
Correspondence AddressFlat 1 7 Westgate Terrace
London
SW10 9BT
Secretary NameSarah Elizabeth Anderson
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleAssistant Interior Decorator
Correspondence AddressFlat 5
7 Westgate Terrace
London
SW10 9BT
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameSuzanne Came
NationalityBritish
StatusResigned
Appointed18 August 1994(5 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressGosbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4JY
Director NameMr Timothy Patrick Rennie Came
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Cottage
Boons Farm
Goldhanger
Essex
CM9 8AX
Director NameKatherine O'Shaughnessy Bergen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2008)
RoleJournalist
Correspondence AddressFlat 5
7 Westgate Terrace
London
SW10 9BT
Director NameNicolas Ryan Maximillian Wood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(14 years, 6 months after company formation)
Appointment Duration12 years (resigned 23 September 2020)
RoleCompany Director
Correspondence AddressFlat 5 7 Westgate Terrace
London
SW10 9BT
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2008(14 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2021)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Turnover£24,235
Net Worth£15,412
Cash£19,039
Current Liabilities£8,310

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 Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 28 September 2022 (5 pages)
7 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
2 May 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
16 February 2022Micro company accounts made up to 28 September 2021 (6 pages)
9 June 2021Micro company accounts made up to 28 September 2020 (6 pages)
7 June 2021Director's details changed for Stratis Nicolas Limnios on 1 March 2021 (2 pages)
4 June 2021Appointment of Hml Company Secretarial Services Limited as a secretary on 1 March 2021 (2 pages)
4 June 2021Confirmation statement made on 4 March 2021 with updates (3 pages)
4 June 2021Registered office address changed from C/O Hml 9 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 4 June 2021 (1 page)
4 March 2021Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to C/O Hml 9 11 the Quadrant Richmond Surrey TW9 1BP on 4 March 2021 (1 page)
4 March 2021Termination of appointment of M & N Secretaries Limited as a secretary on 28 February 2021 (1 page)
22 October 2020Termination of appointment of Nicolas Ryan Maximillian Wood as a director on 23 September 2020 (1 page)
22 October 2020Appointment of Stratis Nicolas Limnios as a director on 23 September 2020 (2 pages)
23 June 2020Micro company accounts made up to 28 September 2019 (5 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 28 September 2018 (5 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
15 March 2018Micro company accounts made up to 28 September 2017 (6 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 28 September 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 28 September 2016 (9 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 28 September 2015 (10 pages)
29 June 2016Total exemption full accounts made up to 28 September 2015 (10 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20
(5 pages)
6 July 2015Total exemption full accounts made up to 28 September 2014 (10 pages)
6 July 2015Total exemption full accounts made up to 28 September 2014 (10 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 20
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 20
(5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 20
(5 pages)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
15 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
14 August 2014Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page)
4 July 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
4 July 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20
(5 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20
(5 pages)
3 May 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
3 May 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption full accounts made up to 28 September 2011 (11 pages)
13 January 2012Total exemption full accounts made up to 28 September 2011 (11 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption full accounts made up to 28 September 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 28 September 2010 (11 pages)
16 March 2010Total exemption full accounts made up to 28 September 2009 (11 pages)
16 March 2010Total exemption full accounts made up to 28 September 2009 (11 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 March 2009Registered office changed on 25/03/2009 from alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
25 March 2009Registered office changed on 25/03/2009 from alliotts friary court 13-21 high street guildford surrey GU1 3DL (1 page)
17 March 2009Total exemption full accounts made up to 28 September 2008 (11 pages)
17 March 2009Total exemption full accounts made up to 28 September 2008 (11 pages)
5 March 2009Return made up to 04/03/09; full list of members (5 pages)
5 March 2009Return made up to 04/03/09; full list of members (5 pages)
22 September 2008Director appointed nicolas ryan maximillian wood (1 page)
22 September 2008Secretary appointed m & n secretaries LIMITED (1 page)
22 September 2008Appointment terminated director katherine bergen (1 page)
22 September 2008Appointment terminated director katherine bergen (1 page)
22 September 2008Secretary appointed m & n secretaries LIMITED (1 page)
22 September 2008Director appointed nicolas ryan maximillian wood (1 page)
12 June 2008Return made up to 04/03/08; full list of members (6 pages)
12 June 2008Return made up to 04/03/08; full list of members (6 pages)
15 April 2008Total exemption full accounts made up to 28 September 2007 (12 pages)
15 April 2008Total exemption full accounts made up to 28 September 2007 (12 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
9 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2008Nc inc already adjusted 23/08/07 (1 page)
9 January 2008Nc inc already adjusted 23/08/07 (1 page)
9 January 2008Ad 23/08/07--------- £ si 16@1=16 £ ic 4/20 (3 pages)
9 January 2008Ad 23/08/07--------- £ si 16@1=16 £ ic 4/20 (3 pages)
5 July 2007Total exemption full accounts made up to 28 September 2006 (8 pages)
5 July 2007Total exemption full accounts made up to 28 September 2006 (8 pages)
22 March 2007Return made up to 04/03/07; full list of members (8 pages)
22 March 2007Return made up to 04/03/07; full list of members (8 pages)
12 July 2006Total exemption full accounts made up to 28 September 2005 (9 pages)
12 July 2006Total exemption full accounts made up to 28 September 2005 (9 pages)
14 March 2006Return made up to 04/03/06; full list of members (8 pages)
14 March 2006Return made up to 04/03/06; full list of members (8 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
24 March 2005Return made up to 04/03/05; full list of members (8 pages)
24 March 2005Return made up to 04/03/05; full list of members (8 pages)
21 February 2005Total exemption full accounts made up to 28 September 2004 (10 pages)
21 February 2005Total exemption full accounts made up to 28 September 2004 (10 pages)
17 May 2004Return made up to 04/03/04; full list of members (8 pages)
17 May 2004Return made up to 04/03/04; full list of members (8 pages)
18 February 2004Total exemption full accounts made up to 28 September 2003 (10 pages)
18 February 2004Total exemption full accounts made up to 28 September 2003 (10 pages)
29 August 2003Registered office changed on 29/08/03 from: c/o alliotts canterbury house sydenham road croydon surrey CR9 2DG (1 page)
29 August 2003Registered office changed on 29/08/03 from: c/o alliotts canterbury house sydenham road croydon surrey CR9 2DG (1 page)
24 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Total exemption full accounts made up to 28 September 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 28 September 2002 (10 pages)
26 March 2002Return made up to 04/03/02; full list of members (7 pages)
26 March 2002Return made up to 04/03/02; full list of members (7 pages)
10 December 2001Total exemption full accounts made up to 28 September 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 28 September 2001 (9 pages)
15 March 2001Return made up to 04/03/01; full list of members (8 pages)
15 March 2001Return made up to 04/03/01; full list of members (8 pages)
9 January 2001Full accounts made up to 28 September 2000 (9 pages)
9 January 2001Full accounts made up to 28 September 2000 (9 pages)
13 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 July 2000Nc inc already adjusted 04/07/00 (1 page)
13 July 2000Nc inc already adjusted 04/07/00 (1 page)
13 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 March 2000Full accounts made up to 28 September 1999 (10 pages)
28 March 2000Full accounts made up to 28 September 1999 (10 pages)
24 March 2000Return made up to 04/03/00; full list of members (7 pages)
24 March 2000Return made up to 04/03/00; full list of members (7 pages)
7 May 1999Return made up to 04/03/99; no change of members (12 pages)
7 May 1999Return made up to 04/03/99; no change of members (12 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
4 November 1998Full accounts made up to 28 September 1998 (10 pages)
4 November 1998Full accounts made up to 28 September 1998 (10 pages)
18 March 1998Return made up to 04/03/98; no change of members (4 pages)
18 March 1998Return made up to 04/03/98; no change of members (4 pages)
6 November 1997Full accounts made up to 28 September 1997 (10 pages)
6 November 1997Full accounts made up to 28 September 1997 (10 pages)
14 April 1997Return made up to 04/03/97; full list of members (6 pages)
14 April 1997Return made up to 04/03/97; full list of members (6 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
27 December 1996Full accounts made up to 28 September 1996 (10 pages)
27 December 1996Full accounts made up to 28 September 1996 (10 pages)
21 March 1996Return made up to 04/03/96; full list of members (6 pages)
21 March 1996Return made up to 04/03/96; full list of members (6 pages)
27 December 1995Full accounts made up to 28 September 1995 (10 pages)
27 December 1995Full accounts made up to 28 September 1995 (10 pages)
30 October 1995£ nc 4/5 09/10/95 (1 page)
30 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
30 October 1995£ nc 4/5 09/10/95 (1 page)
30 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 September 1995Ad 29/08/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
26 September 1995Ad 29/08/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 April 1995Full accounts made up to 28 September 1994 (9 pages)
9 April 1995Full accounts made up to 28 September 1994 (9 pages)
14 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 March 1994Incorporation (31 pages)
4 March 1994Incorporation (31 pages)