About

Registered Number: 00699756
Date of Incorporation: 31/07/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, One, George Yard, London, EC3V 9DF,

 

Westgate Group Ltd was founded on 31 July 1961, it has a status of "Active". The current directors of this business are listed as Vant, Gwendoline Susan, Vant, Kirsty Jane, Beatty, Jeremy, Smith, Adrian Peter, Vant, John Richard, Vant, Michael Conrath in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTY, Jeremy 23 June 1994 08 September 2003 1
SMITH, Adrian Peter 08 September 2003 13 November 2003 1
VANT, John Richard N/A 02 July 1998 1
VANT, Michael Conrath N/A 04 February 2019 1
Secretary Name Appointed Resigned Total Appointments
VANT, Gwendoline Susan 04 November 2003 20 June 2006 1
VANT, Kirsty Jane 20 June 2006 28 September 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 20 August 2020
DS02 - Withdrawal of striking off application by a company 17 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 September 2019
PSC05 - N/A 16 April 2019
AP01 - Appointment of director 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
PSC07 - N/A 15 April 2019
PSC02 - N/A 15 April 2019
TM01 - Termination of appointment of director 15 April 2019
AD01 - Change of registered office address 15 April 2019
TM01 - Termination of appointment of director 11 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 November 2017
CH01 - Change of particulars for director 14 November 2017
PSC04 - N/A 14 November 2017
AA - Annual Accounts 05 October 2017
AAMD - Amended Accounts 09 February 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 27 September 2016
DISS40 - Notice of striking-off action discontinued 15 December 2015
AR01 - Annual Return 14 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 12 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
AP04 - Appointment of corporate secretary 07 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 07 October 2014
DISS40 - Notice of striking-off action discontinued 25 January 2014
AR01 - Annual Return 23 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 08 October 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 23 November 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 18 October 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 August 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 August 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 August 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
1.4 - Notice of completion of voluntary arrangement 14 March 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 01 November 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 26 February 2004
RESOLUTIONS - N/A 23 February 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 03 November 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 12 November 2002
363s - Annual Return 24 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
1.1 - Report of meeting approving voluntary arrangement 29 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
395 - Particulars of a mortgage or charge 28 February 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 18 August 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
RESOLUTIONS - N/A 31 July 1998
169 - Return by a company purchasing its own shares 30 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
363s - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 08 September 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 06 December 1996
363b - Annual Return 26 November 1996
363(287) - N/A 26 November 1996
288c - Notice of change of directors or secretaries or in their particulars 26 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
AA - Annual Accounts 11 September 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 04 October 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 16 September 1994
288 - N/A 28 June 1994
395 - Particulars of a mortgage or charge 04 March 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 10 September 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 22 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
363a - Annual Return 22 October 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
288 - N/A 06 September 1988
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
288 - N/A 22 October 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 21 July 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
288 - N/A 01 November 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 October 2002 Outstanding

N/A

Fixed and floating charge 14 February 2002 Outstanding

N/A

Legal charge 11 August 1997 Fully Satisfied

N/A

Legal charge 11 August 1997 Fully Satisfied

N/A

Legal charge 11 August 1997 Fully Satisfied

N/A

Legal charge 11 August 1997 Fully Satisfied

N/A

Legal charge 11 August 1997 Outstanding

N/A

Legal charge 21 February 1994 Outstanding

N/A

Debenture 07 February 1992 Outstanding

N/A

Guarantee & debenture 08 November 1978 Fully Satisfied

N/A

Legal charge 16 August 1978 Fully Satisfied

N/A

Legal charge 21 October 1976 Fully Satisfied

N/A

Legal charge 06 January 1976 Fully Satisfied

N/A

Legal charge 27 May 1975 Fully Satisfied

N/A

Legal charge 16 December 1974 Fully Satisfied

N/A

Debenture 21 May 1974 Fully Satisfied

N/A

Legal charge 07 February 1974 Fully Satisfied

N/A

Instr of charge 31 May 1968 Fully Satisfied

N/A

Ins of charge 11 October 1966 Fully Satisfied

N/A

Leeter of charge by the company 14 July 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.