Company Name16 West Halkin Street Ltd.
Company StatusActive
Company Number07500910
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 2 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 Xavier Marie Vincent De Sarrau
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleAttorney
Country of ResidenceSwitzerland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMrs Sylvie De Sarrau (Ne Branca)
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleArt Gallery
Country of ResidenceSwitzerland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMrs Malin Borthwick
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameInglewood International Limited (Corporation)
StatusCurrent
Appointed20 February 2013(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressPO Box 905
Nerine Chambers Road Town
Tortola
Vg 1110
Secretary NameBurlington Estates (Corporation)
StatusCurrent
Appointed15 October 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameMr Guillaume Henri Andre Fonkenell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Secretary NameMiss Maria Matveeva
StatusResigned
Appointed01 January 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2014)
RoleCompany Director
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed21 January 2011(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

41 at £1Inglewood International LTD
41.00%
Ordinary
32 at £1Guillaume Henri Andre Fonkenell
32.00%
Ordinary
14 at £1Xavier De Sarrau
14.00%
Ordinary
13 at £1Sylvie Branca
13.00%
Ordinary

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

9 May 2011Delivered on: 11 May 2011
Persons entitled: Grosvenor Estate Belgravia

Classification: Deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £18,000 see image for full details.
Outstanding

Filing History

15 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 24 December 2021 (3 pages)
26 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 September 2021Appointment of Mrs Malin Borthwick as a director on 28 September 2021 (2 pages)
28 September 2021Termination of appointment of Guillaume Henri Andre Fonkenell as a director on 28 September 2021 (1 page)
14 September 2021Cessation of Guillaume Henri Andre Fonkenell as a person with significant control on 4 June 2021 (1 page)
5 August 2021Micro company accounts made up to 24 December 2020 (3 pages)
22 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 October 2020Secretary's details changed for Burlington Estates on 25 September 2020 (1 page)
2 October 2020Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020 (1 page)
16 April 2020Micro company accounts made up to 24 December 2019 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
7 November 2019Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page)
14 May 2019Micro company accounts made up to 24 December 2018 (2 pages)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 November 2018Secretary's details changed for Burlington Estates on 1 November 2017 (1 page)
14 September 2018Micro company accounts made up to 24 December 2017 (2 pages)
30 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page)
11 October 2017Micro company accounts made up to 24 December 2016 (2 pages)
11 October 2017Micro company accounts made up to 24 December 2016 (2 pages)
4 May 2017Director's details changed for Mr. Xavier Marie Vincent De Sarrau on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr. Xavier Marie Vincent De Sarrau on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Guillaume Henri Andre Fonkenell on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mrs. Sylvie De Sarrau (Ne Branca) on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mrs. Sylvie De Sarrau (Ne Branca) on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Guillaume Henri Andre Fonkenell on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
3 May 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 24 December 2015 (4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(7 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(7 pages)
3 October 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
3 October 2015Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
3 November 2014Current accounting period shortened from 31 January 2015 to 24 December 2014 (1 page)
3 November 2014Current accounting period shortened from 31 January 2015 to 24 December 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Secretary's details changed for Burlington Estates on 15 October 2014 (1 page)
20 October 2014Register inspection address has been changed from C/O Fao Maria Matveeva 34 Shorrolds Road London SW6 7TP United Kingdom to 15 Bolton Street London W1J 8BG (1 page)
20 October 2014Register inspection address has been changed from C/O Fao Maria Matveeva 34 Shorrolds Road London SW6 7TP United Kingdom to 15 Bolton Street London W1J 8BG (1 page)
20 October 2014Secretary's details changed for Burlington Estates on 15 October 2014 (1 page)
16 October 2014Termination of appointment of Maria Matveeva as a secretary on 15 October 2014 (1 page)
16 October 2014Appointment of Burlington Estates as a secretary on 15 October 2014 (2 pages)
16 October 2014Termination of appointment of Maria Matveeva as a secretary on 15 October 2014 (1 page)
16 October 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 16 October 2014 (1 page)
16 October 2014Appointment of Burlington Estates as a secretary on 15 October 2014 (2 pages)
16 October 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 16 October 2014 (1 page)
9 March 2014Registered office address changed from C/O Maria Matveeva 34 Shorrolds Road London SW6 7TP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from C/O Maria Matveeva 34 Shorrolds Road London SW6 7TP on 9 March 2014 (1 page)
9 March 2014Registered office address changed from C/O Maria Matveeva 34 Shorrolds Road London SW6 7TP on 9 March 2014 (1 page)
9 March 2014Secretary's details changed for Miss Maria Matveeva on 14 February 2014 (1 page)
9 March 2014Secretary's details changed for Miss Maria Matveeva on 14 February 2014 (1 page)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(8 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(8 pages)
27 January 2014Register(s) moved to registered office address (1 page)
27 January 2014Register(s) moved to registered office address (1 page)
27 January 2014Appointment of Inglewood International Limited as a director (2 pages)
27 January 2014Appointment of Inglewood International Limited as a director (2 pages)
17 November 2013Registered office address changed from 16 West Halkin Street London SW1X 8JL United Kingdom on 17 November 2013 (1 page)
17 November 2013Registered office address changed from 16 West Halkin Street London SW1X 8JL United Kingdom on 17 November 2013 (1 page)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2013Resolutions
  • RES13 ‐ Property acquisition 15/02/2012
(4 pages)
12 April 2013Resolutions
  • RES13 ‐ Lease approved 15/02/2012
(2 pages)
12 April 2013Memorandum and Articles of Association (22 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2013Resolutions
  • RES13 ‐ Lease approved 15/02/2012
(2 pages)
12 April 2013Resolutions
  • RES13 ‐ Property acquisition 15/02/2012
(4 pages)
12 April 2013Memorandum and Articles of Association (22 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Register(s) moved to registered inspection location (1 page)
21 January 2013Register inspection address has been changed (1 page)
21 January 2013Appointment of Miss Maria Matveeva as a secretary (2 pages)
21 January 2013Appointment of Miss Maria Matveeva as a secretary (2 pages)
21 January 2013Termination of appointment of Chettleburgh's Secretarial Ltd as a secretary (1 page)
21 January 2013Register inspection address has been changed (1 page)
21 January 2013Termination of appointment of Chettleburgh's Secretarial Ltd as a secretary (1 page)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 February 2012Director's details changed for Ms. Sylvie Branca on 21 January 2011 (2 pages)
21 February 2012Director's details changed for Ms. Sylvie Branca on 21 January 2011 (2 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(4 pages)
21 January 2011Incorporation (33 pages)
21 January 2011Incorporation (33 pages)