Company Name10 Westgate Terrace Sw10 Limited
Company StatusActive
Company Number04645445
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 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 NameAdam Coulter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(8 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressLower Ground Floor Flat
10 Westgate Terrace
London
SW10 9BJ
Director NameMr Robert Page Bayley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleBusiness Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhocks Place Guildford Road
Cranleigh
GU6 8PA
Director NameMiss Natasha Ropner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(15 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Perrow Hall Thorp Perrow Hall
Bedale
North Yorkshire
DL8 2PR
Secretary NameHillgate Management (Corporation)
StatusCurrent
Appointed19 October 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP
Director NameRichard John Kemsley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleRetired
Correspondence AddressLampool Edge
Lampool Corner
Fairwrap
East Sussex
TN22 3DS
Director NameSophie Cottam
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RolePersonal Assistant
Correspondence AddressPark House Farm
Vann Road
Fernhurst
Surrey
GU27 3JP
Director NameAlessandra Rampogna
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2008)
RoleInv Banking
Correspondence Address166 East 63rd Street, Apt 3d
New York 10021
New York
Director NameDr Elizabeth Jane Gilbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 January 2016)
RoleHealth Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressPotterton Hall West
Potterton
Leeds
LS15 4NN
Director NameMrs Carina Leonora Mary Bayley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 2012)
RolePilates Instructor
Country of ResidenceEngland
Correspondence AddressHollyhocks Place Guildford Road
Cranleigh
Surrey
GU6 8PA
Director NameMichael Paul Egerton-Vernon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenview House Greenview Farm
La Rue Du Clos Fallu
St. Martin
JE3 6AA
Director NameOliver Paul Egerton-Vernon
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2016)
RoleLawyer
Country of ResidenceJersey
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameMr Oliver Paul Egerton-Vernon
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameGreenside Holdings Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressGroun Floor
Oak Walk
St Peter
Jersey
JE3 7EF
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed07 July 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 October 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Greenside Holdings LTD
20.00%
Ordinary
1 at £1Kelly Amanda Webb & Adam Coulter
20.00%
Ordinary
1 at £1Maraval Sa
20.00%
Ordinary
1 at £1Natasha Sinclair
20.00%
Ordinary
1 at £1Robert Page Bayley & Carina Mary Lenore Bayley
20.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

25 September 2023Termination of appointment of Adam Coulter as a director on 22 June 2023 (1 page)
5 June 2023Cessation of Adam Coulter as a person with significant control on 5 June 2023 (1 page)
5 June 2023Appointment of Miss Kelly Webb as a director on 26 May 2023 (2 pages)
10 May 2023Termination of appointment of Robert Page Bayley as a director on 10 May 2023 (1 page)
28 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 April 2023Cessation of Robert Page Bayley as a person with significant control on 17 April 2023 (1 page)
22 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
19 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 December 2020Termination of appointment of Oliver Paul Egerton-Vernon as a director on 21 December 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
5 February 2018Appointment of Miss Natasha Ropner as a director on 2 February 2018 (2 pages)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
19 October 2017Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page)
30 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
25 January 2016Appointment of Mr Oliver Paul Egerton-Vernon as a director on 25 January 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(7 pages)
25 January 2016Termination of appointment of Elizabeth Jane Gilbert as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Elizabeth Jane Gilbert as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Oliver Paul Egerton-Vernon as a director on 2 January 2016 (1 page)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
(7 pages)
25 January 2016Appointment of Mr Oliver Paul Egerton-Vernon as a director on 25 January 2016 (2 pages)
25 January 2016Termination of appointment of Oliver Paul Egerton-Vernon as a director on 2 January 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
(8 pages)
26 January 2015Director's details changed for Adam Coulter on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Dr Elizabeth Jane Gilbert on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Adam Coulter on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5
(8 pages)
26 January 2015Director's details changed for Dr Elizabeth Jane Gilbert on 26 January 2015 (2 pages)
7 July 2014Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 July 2014 (1 page)
7 July 2014Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
7 July 2014Appointment of Chelsea Property Management Limited as a secretary (2 pages)
7 July 2014Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 July 2014 (1 page)
7 July 2014Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
7 July 2014Appointment of Chelsea Property Management Limited as a secretary (2 pages)
7 July 2014Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 July 2014 (1 page)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(8 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5
(8 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
10 August 2012Appointment of Mr Robert Page Bayley as a director (2 pages)
10 August 2012Termination of appointment of Michael Egerton-Vernon as a director (1 page)
10 August 2012Termination of appointment of Carina Bayley as a director (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 August 2012Appointment of Oliver Paul Egerton-Vernon as a director (2 pages)
10 August 2012Termination of appointment of Carina Bayley as a director (1 page)
10 August 2012Appointment of Mr Robert Page Bayley as a director (2 pages)
10 August 2012Termination of appointment of Michael Egerton-Vernon as a director (1 page)
10 August 2012Appointment of Oliver Paul Egerton-Vernon as a director (2 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
14 June 2010Full accounts made up to 31 December 2009 (3 pages)
14 June 2010Full accounts made up to 31 December 2009 (3 pages)
16 March 2010Appointment of Michael Paul Egerton-Vernon as a director (2 pages)
16 March 2010Termination of appointment of Greenside Holdings Limited as a director (1 page)
16 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
16 March 2010Appointment of Michael Paul Egerton-Vernon as a director (2 pages)
16 March 2010Termination of appointment of Greenside Holdings Limited as a director (1 page)
10 August 2009Registered office changed on 10/08/2009 from lampool edge lampool corner fairwarp east sussex TN22 3DS (1 page)
10 August 2009Registered office changed on 10/08/2009 from lampool edge lampool corner fairwarp east sussex TN22 3DS (1 page)
10 August 2009Appointment terminated director richard kemsley (1 page)
10 August 2009Appointment terminated director richard kemsley (1 page)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 March 2009Return made up to 23/01/09; full list of members (6 pages)
6 March 2009Return made up to 23/01/09; full list of members (6 pages)
12 January 2009Director appointed carina bayley (1 page)
12 January 2009Director appointed carina bayley (1 page)
12 January 2009Appointment terminated director alessandra rampogna (1 page)
12 January 2009Appointment terminated director alessandra rampogna (1 page)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 February 2008Return made up to 23/01/08; full list of members (5 pages)
29 February 2008Return made up to 23/01/08; full list of members (5 pages)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 March 2007Return made up to 23/01/07; full list of members (4 pages)
9 March 2007Return made up to 23/01/07; full list of members (4 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 February 2006Return made up to 23/01/06; full list of members (4 pages)
6 February 2006Return made up to 23/01/06; full list of members (4 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 February 2005Return made up to 23/01/05; full list of members (4 pages)
16 February 2005Return made up to 23/01/05; full list of members (4 pages)
17 February 2004Return made up to 23/01/04; full list of members (7 pages)
17 February 2004Location of register of members (1 page)
17 February 2004Return made up to 23/01/04; full list of members (7 pages)
17 February 2004Location of register of members (1 page)
6 February 2004New director appointed (1 page)
6 February 2004New director appointed (1 page)
11 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
28 November 2003Ad 23/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
28 November 2003Ad 23/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
28 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
23 January 2003Incorporation (17 pages)
23 January 2003Incorporation (17 pages)