About

Registered Number: 01816312
Date of Incorporation: 15/05/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: 20-22 Wenlock Rd, London, N1 7GU,

 

Westgate Court Management Company Ltd was registered on 15 May 1984, it's status is listed as "Active". The companies directors are listed as Higgs, Jeff, Donnelly, Nicola Wendy, Goffe, Brenda, Harris, Paul David, Doctor, Smith, Clare Louisa, Cowler, Leslie Charles, Crowe, Richard John, Day, Paul Michael, Goffe, Brenda, Harris, Paul David, Doctor, Hopkinson, Keith Maurice, O'brien, Sara Elizabeth, O'brien, Sara Elizabeth, Saunders, Audrey, Stallwood, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Jeff 11 May 2020 - 1
COWLER, Leslie Charles N/A 01 June 2005 1
CROWE, Richard John 31 December 1993 23 March 2000 1
DAY, Paul Michael 07 December 1997 01 December 1999 1
GOFFE, Brenda 27 February 2011 17 January 2016 1
HARRIS, Paul David, Doctor 17 January 2016 14 August 2018 1
HOPKINSON, Keith Maurice N/A 28 November 1993 1
O'BRIEN, Sara Elizabeth 17 January 2016 20 August 2016 1
O'BRIEN, Sara Elizabeth 17 January 2016 20 August 2016 1
SAUNDERS, Audrey 01 December 1999 27 February 2011 1
STALLWOOD, Robert 01 December 2011 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Nicola Wendy 07 December 1997 23 March 2000 1
GOFFE, Brenda 01 April 2012 17 January 2016 1
HARRIS, Paul David, Doctor 06 February 2016 14 August 2018 1
SMITH, Clare Louisa 01 December 2008 01 April 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 May 2020
CH01 - Change of particulars for director 20 May 2020
AP01 - Appointment of director 15 May 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 28 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 05 December 2019
AD01 - Change of registered office address 06 August 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
CS01 - N/A 14 December 2018
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AD01 - Change of registered office address 17 July 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 05 September 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AP03 - Appointment of secretary 04 March 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AD01 - Change of registered office address 03 March 2016
AP01 - Appointment of director 03 March 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 02 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 December 2012
AP01 - Appointment of director 02 December 2012
TM02 - Termination of appointment of secretary 02 December 2012
AP03 - Appointment of secretary 02 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 29 December 2011
TM01 - Termination of appointment of director 29 December 2011
TM01 - Termination of appointment of director 29 December 2011
AD01 - Change of registered office address 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
AP01 - Appointment of director 28 December 2011
AR01 - Annual Return 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 19 December 2007
363a - Annual Return 10 December 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 31 October 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 30 November 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 04 January 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 15 September 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
363s - Annual Return 07 December 1999
AA - Annual Accounts 21 November 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 26 August 1998
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 18 January 1995
AA - Annual Accounts 04 November 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 19 January 1994
288 - N/A 19 January 1994
AA - Annual Accounts 23 December 1992
363b - Annual Return 23 December 1992
363(287) - N/A 23 December 1992
288 - N/A 06 November 1992
288 - N/A 14 May 1992
363b - Annual Return 28 January 1992
363(287) - N/A 28 January 1992
AA - Annual Accounts 19 January 1992
288 - N/A 18 December 1991
AA - Annual Accounts 21 December 1990
363a - Annual Return 21 December 1990
288 - N/A 14 December 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
288 - N/A 03 July 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 04 July 1986
288 - N/A 30 June 1986
288 - N/A 12 June 1986
NEWINC - New incorporation documents 15 May 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.