Company NameWestgate Terrace Management Limited
Company StatusActive
Company Number04125438
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 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 NameMr William Castagna
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(1 day after company formation)
Appointment Duration23 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 First Floor Flat
14 Westgate Terrace
London
SW10 9BJ
Director NameMr Jethro Julius Marriage
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(11 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMs Charlotte Rachel Elisabeth Holman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2012(11 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Westgate Terrace
London
SW10 9BJ
Director NameMr Constantin Tassilo Rupprecht Rainer Wolf
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed14 October 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Service Limited (Corporation)
StatusCurrent
Appointed25 March 2021(20 years, 3 months after company formation)
Appointment Duration3 years
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Alister Malcolm Patrick Alexander
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 27 January 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
14 Westgate Terrace
London
SW10 9BJ
Director NameMr Alexander James Stewart
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2000(1 day after company formation)
Appointment Duration19 years, 1 month (resigned 22 January 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address14 Westgate Terrace
London
SW10 9BJ
Secretary NameMr Alexander James Stewart
NationalityEnglish
StatusResigned
Appointed15 December 2000(1 day after company formation)
Appointment Duration19 years, 1 month (resigned 21 January 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address14 Westgate Terrace
London
SW10 9BJ
Director NameMr Andrew James Moxon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Westgate Terrace
London
SW10 9BJ
Secretary NameMr Constantin Tassilo Rupprecht Rainer Wolf
StatusResigned
Appointed14 October 2020(19 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 March 2021)
RoleCompany Director
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

371 at £0.1Mr Alexander James Stewart
37.10%
Ordinary
250 at £0.1Jethro Marriage
25.00%
Ordinary
202 at £0.1Charlotte Holman
20.20%
Ordinary
177 at £0.1Mr William Castagna
17.70%
Ordinary

Financials

Year2014
Net Worth£100
Cash£9,604
Current Liabilities£9,604

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

3 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
8 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
25 November 2021Termination of appointment of Constantin Tassilo Rupprecht Rainer Wolf as a secretary on 25 March 2021 (1 page)
25 November 2021Registered office address changed from 14 Westgate Terrace London SW10 9BJ England to 8 Hogarth Place London SW5 0QT on 25 November 2021 (1 page)
24 November 2021Appointment of Tlc Real Estate Service Limited as a secretary on 25 March 2021 (2 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 April 2021Director's details changed for Mr. William Castagna on 28 April 2021 (2 pages)
28 April 2021Change of details for Mr Constantin Tassilo Rupprecht Rainer Wolf as a person with significant control on 28 April 2021 (2 pages)
28 April 2021Director's details changed for Mr. William Castagna on 28 April 2021 (2 pages)
23 February 2021Registered office address changed from C/O Russell-Cooke Solicitors 2 Putney Hill London SW15 6AB England to 14 Westgate Terrace London SW10 9BJ on 23 February 2021 (1 page)
10 February 2021Termination of appointment of Alexander James Stewart as a director on 22 January 2020 (1 page)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 October 2020Appointment of Mr Constantin Tassilo Rupprecht Rainer Wolf as a director on 14 October 2020 (2 pages)
14 October 2020Termination of appointment of Alexander James Stewart as a secretary on 21 January 2020 (1 page)
14 October 2020Appointment of Mr Constantin Tassilo Rupprecht Rainer Wolf as a secretary on 14 October 2020 (2 pages)
17 April 2020Notification of Constantin Tassilo Rupprecht Rainer Wolf as a person with significant control on 10 February 2020 (2 pages)
11 February 2020Cessation of Alexander James Stewart as a person with significant control on 22 January 2020 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF to C/O Russell-Cooke Solicitors 2 Putney Hill London SW15 6AB on 7 January 2019 (1 page)
7 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
7 January 2019Director's details changed for Mr. Jethro Julius Marriage on 7 January 2019 (2 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Appointment of Ms. Charlotte Rachel Elisabeth Holman as a director (2 pages)
5 April 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
5 April 2013Appointment of Mr. Jethro Julius Marriage as a director (2 pages)
5 April 2013Appointment of Ms. Charlotte Rachel Elisabeth Holman as a director (2 pages)
5 April 2013Termination of appointment of Andrew Moxon as a director (1 page)
5 April 2013Termination of appointment of Andrew Moxon as a director (1 page)
5 April 2013Appointment of Mr. Jethro Julius Marriage as a director (2 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Alister Malcolm Patrick Alexander on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Alister Malcolm Patrick Alexander on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew James Moxon on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Alister Malcolm Patrick Alexander on 1 October 2009 (2 pages)
1 February 2010Termination of appointment of Alister Alexander as a director (1 page)
1 February 2010Director's details changed for William Castagna on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew James Moxon on 1 October 2009 (2 pages)
1 February 2010Director's details changed for William Castagna on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Alexander James Stewart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Andrew James Moxon on 1 October 2009 (2 pages)
1 February 2010Termination of appointment of Alister Alexander as a director (1 page)
1 February 2010Director's details changed for William Castagna on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Alexander James Stewart on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Alexander James Stewart on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Return made up to 14/12/08; full list of members (5 pages)
23 December 2008Return made up to 14/12/08; full list of members (5 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Return made up to 14/12/06; full list of members (9 pages)
16 January 2007Return made up to 14/12/06; full list of members (9 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
(9 pages)
29 December 2005Return made up to 14/12/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
(9 pages)
11 February 2005Return made up to 14/12/04; full list of members (9 pages)
11 February 2005Return made up to 14/12/04; full list of members (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 April 2004Return made up to 14/12/03; full list of members (8 pages)
19 April 2004Return made up to 14/12/03; full list of members (8 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
19 June 2003Ad 02/06/03--------- £ si [email protected]=96 £ ic 4/100 (2 pages)
19 June 2003Ad 02/06/03--------- £ si [email protected]=96 £ ic 4/100 (2 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 June 2003New director appointed (2 pages)
10 June 2003S-div 02/06/03 (1 page)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 June 2003Memorandum and Articles of Association (7 pages)
10 June 2003£ nc 4/100 02/06/03 (1 page)
10 June 2003£ nc 4/100 02/06/03 (1 page)
10 June 2003S-div 02/06/03 (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003Memorandum and Articles of Association (7 pages)
23 December 2002Return made up to 14/12/02; full list of members (9 pages)
23 December 2002Return made up to 14/12/02; full list of members (9 pages)
21 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 February 2002Return made up to 14/12/01; full list of members (7 pages)
6 February 2002Return made up to 14/12/01; full list of members (7 pages)
9 January 2001Ad 15/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 January 2001Ad 15/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
14 December 2000Incorporation (14 pages)
14 December 2000Incorporation (14 pages)