Company Name16 Westgate Terrace Limited
Company StatusActive
Company Number05075944
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years 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 NameJocelin Edward Alexander Ings Chambers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(1 month after company formation)
Appointment Duration19 years, 11 months
RoleSales
Country of ResidenceEngland
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMrs Shelley Leonie Grisley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(2 months after company formation)
Appointment Duration19 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Alan Mitchell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr Philippe Francois Jean Olivier Edouard Manet
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed17 April 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameStardata Business Services Limited (Corporation)
StatusCurrent
Appointed24 March 2015(11 years after company formation)
Appointment Duration9 years
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameJonathan David Frederick Foreshew
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address2 Drayson Mews
Kensington
London
W8 4LY
Secretary NameMaxine Jane Higgs
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Drayson Mews
London
W8 4LY
Director NameLord Thomas Robin Valerian Glentoran
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 week, 2 days after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2011)
RolePolitician
Country of ResidenceEngland
Correspondence Address37 Glenthorne Avenue
Shirley Croydon
CR0 7ET
Director NameLady Frances Sarah Elisabeth Glyn Wolverton
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2006)
RoleTravel Writer
Correspondence AddressQuegna
Casole D'Elsa
Siena
53031
Italy
Secretary NameMr Keith Robert Chandler
NationalityEnglish
StatusResigned
Appointed29 March 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Glenthorne Avenue
Croydon
Surrey
CR0 7ET
Director NameCamilla Hacking
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 October 2014)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressBuckinghill Farm Beare Green Road
Beare Green
Dorking
Surrey
RH5 4PY
Director NameMrs Jane Manet
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2013(9 years after company formation)
Appointment Duration7 years (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Philippe Manet & Manet Children's Settlement
40.00%
Ordinary
2 at £1David John Grisley & Shelley Leonie Grisley
20.00%
Ordinary
2 at £1Mr Jocelin Edward Alexander Ings-chambers
20.00%
Ordinary
2 at £1Trustees Of Edward Mitchell Trust & Alexander Mitchell
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 week, 5 days ago)
Next Return Due31 March 2025 (1 year from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 July 2021Cessation of Jane Manet as a person with significant control on 14 June 2021 (1 page)
26 July 2021Notification of Conrad Pierre Manet as a person with significant control on 14 June 2021 (2 pages)
26 July 2021Notification of Alexandre Davis Manet as a person with significant control on 14 June 2021 (2 pages)
26 July 2021Change of details for Philippe Francois Jean Olivier Edouard Manet as a person with significant control on 14 June 2021 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
20 April 2020Change of details for Mrs Jane Manet as a person with significant control on 17 April 2020 (2 pages)
20 April 2020Change of details for Philippe Francois Jean Olivier Edouard Manet as a person with significant control on 17 April 2020 (2 pages)
20 April 2020Termination of appointment of Jane Manet as a director on 17 April 2020 (1 page)
20 April 2020Appointment of Mr Philippe Francois Jean Olivier Edouard Manet as a director on 17 April 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(6 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Appointment of Stardata Business Services Limited as a secretary on 24 March 2015 (2 pages)
27 April 2015Appointment of Stardata Business Services Limited as a secretary on 24 March 2015 (2 pages)
27 April 2015Appointment of Mr Alan Mitchell as a director on 17 October 2014 (2 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(5 pages)
27 April 2015Registered office address changed from C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY to Harben House Harben Parade Finchley Road London NW3 6LH on 27 April 2015 (1 page)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(5 pages)
27 April 2015Termination of appointment of Camilla Hacking as a director on 17 October 2014 (1 page)
27 April 2015Appointment of Mr Alan Mitchell as a director on 17 October 2014 (2 pages)
27 April 2015Termination of appointment of Camilla Hacking as a director on 17 October 2014 (1 page)
27 April 2015Registered office address changed from C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY to Harben House Harben Parade Finchley Road London NW3 6LH on 27 April 2015 (1 page)
22 January 2015Registered office address changed from Flat 23 90 Talbot Road London W2 5LF England to C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Flat 23 90 Talbot Road London W2 5LF England to C/O Alan Mitchell Buckinghill Farm Beare Green Road Beare Green Dorking Surrey RH5 4PY on 22 January 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Termination of appointment of Keith Robert Chandler as a secretary on 30 September 2014 (1 page)
27 October 2014Registered office address changed from 37 Glenthorne Avenue Shirley Croydon CR0 7ET to Flat 23 90 Talbot Road London W2 5LF on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 37 Glenthorne Avenue Shirley Croydon CR0 7ET to Flat 23 90 Talbot Road London W2 5LF on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Keith Robert Chandler as a secretary on 30 September 2014 (1 page)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(6 pages)
22 April 2014Appointment of Mrs Jane Manet as a director (2 pages)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(6 pages)
22 April 2014Appointment of Mrs Jane Manet as a director (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
20 March 2013Termination of appointment of Thomas Glentoran as a director (1 page)
20 March 2013Termination of appointment of Thomas Glentoran as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 April 2010Director's details changed for Lord Thomas Robin Valerian Glentoran on 17 March 2010 (2 pages)
29 April 2010Director's details changed for Camilla Hacking on 17 March 2010 (2 pages)
29 April 2010Director's details changed for Jocelin Edward Alexander Ings Chambers on 17 March 2010 (2 pages)
29 April 2010Director's details changed for Jocelin Edward Alexander Ings Chambers on 17 March 2010 (2 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Shelley Leonie Grisley on 17 March 2010 (2 pages)
29 April 2010Director's details changed for Lord Thomas Robin Valerian Glentoran on 17 March 2010 (2 pages)
29 April 2010Director's details changed for Shelley Leonie Grisley on 17 March 2010 (2 pages)
29 April 2010Director's details changed for Camilla Hacking on 17 March 2010 (2 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 17/03/09; full list of members (5 pages)
24 April 2009Return made up to 17/03/09; full list of members (5 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 July 2008Return made up to 17/03/08; full list of members (5 pages)
31 July 2008Return made up to 17/03/08; full list of members (5 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 17/03/07; full list of members (4 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Return made up to 17/03/07; full list of members (4 pages)
23 May 2007Director resigned (1 page)
27 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 17/03/06; full list of members (4 pages)
4 April 2006Return made up to 17/03/06; full list of members (4 pages)
13 January 2006Ad 11/11/05--------- £ si 4@1=4 £ ic 4/8 (2 pages)
13 January 2006Ad 11/11/05--------- £ si 4@1=4 £ ic 4/8 (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 March 2005Return made up to 17/03/05; full list of members (8 pages)
29 March 2005Return made up to 17/03/05; full list of members (8 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 2 drayson mews london W8 4LY (1 page)
25 March 2004Registered office changed on 25/03/04 from: 2 drayson mews london W8 4LY (1 page)
17 March 2004Incorporation (13 pages)
17 March 2004Incorporation (13 pages)