16 WESTWICK GARDENS LIMITED

Register to unlock more data on OkredoRegister

16 WESTWICK GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02778160

Incorporation date

08/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

16 Westwick Gardens, London W14 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1993)
dot icon11/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon30/01/2026
Registered office address changed from 75 Rosebank Holyport Road London SW6 6LJ to 16 Westwick Gardens London W14 0BU on 2026-01-30
dot icon14/12/2025
Termination of appointment of Harriet Lucy Dipple as a director on 2025-12-01
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon11/02/2022
Appointment of Mr Hamed Shadab Bhatti as a director on 2022-01-29
dot icon07/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon07/02/2022
Appointment of Miss Harriet Lucy Dipple as a director on 2022-01-26
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with updates
dot icon30/01/2021
Micro company accounts made up to 2020-01-31
dot icon11/01/2021
Termination of appointment of Eleni Claire Daykin as a director on 2021-01-11
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon01/12/2019
Micro company accounts made up to 2019-01-31
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon14/01/2019
Notification of a person with significant control statement
dot icon06/12/2018
Micro company accounts made up to 2018-01-31
dot icon06/12/2018
Micro company accounts made up to 2017-01-31
dot icon06/12/2018
Micro company accounts made up to 2016-01-31
dot icon06/12/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/12/2018
Confirmation statement made on 2017-01-31 with no updates
dot icon06/12/2018
Annual return made up to 2016-01-31
dot icon06/12/2018
Annual return made up to 2013-01-08
dot icon06/12/2018
Administrative restoration application
dot icon19/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon22/07/2015
Appointment of Dr Eleni Claire Daykin as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Andrew Stevens as a director on 2015-07-22
dot icon31/01/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/01/2015
Accounts for a dormant company made up to 2015-01-31
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon24/04/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon11/11/2012
Termination of appointment of Christopher Cooper as a director
dot icon16/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon10/07/2012
Accounts for a dormant company made up to 2011-01-31
dot icon03/04/2012
Compulsory strike-off action has been discontinued
dot icon31/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon03/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Christopher Cooper as a secretary
dot icon09/01/2011
Termination of appointment of Christopher Cooper as a secretary
dot icon31/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/02/2010
Accounts for a dormant company made up to 2009-01-31
dot icon08/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon06/02/2010
Director's details changed for Andrew Stevens on 2010-02-05
dot icon06/02/2010
Director's details changed for Christopher Alan Cooper on 2010-02-05
dot icon06/02/2010
Director's details changed for Nader Tahmasebi on 2010-02-05
dot icon06/02/2010
Director's details changed for Donald Mclellan on 2010-02-05
dot icon06/02/2010
Secretary's details changed for Mr Donald Mclellan on 2010-02-05
dot icon16/03/2009
Return made up to 08/01/09; full list of members
dot icon16/03/2009
Secretary appointed mr donald mclellan
dot icon16/03/2009
Registered office changed on 16/03/2009 from, 16A westwick gardens, london, W14 0BU
dot icon05/06/2008
Director and secretary appointed christopher alan cooper
dot icon20/05/2008
Appointment terminated director and secretary rupert otten
dot icon01/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon28/03/2008
Return made up to 08/01/08; no change of members
dot icon23/07/2007
Accounts for a dormant company made up to 2007-01-31
dot icon26/01/2007
Return made up to 08/01/07; full list of members
dot icon11/12/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon21/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon19/10/2006
Director resigned
dot icon30/06/2006
Return made up to 08/01/06; full list of members; amend
dot icon30/06/2006
Ad 28/05/01-30/05/01 £ si 3@1
dot icon26/06/2006
Accounts for a dormant company made up to 2005-01-31
dot icon22/06/2006
Return made up to 08/01/05; no change of members
dot icon15/06/2006
Director resigned
dot icon13/06/2006
Return made up to 08/01/06; full list of members
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from: flat 3, 16 westwick gardens, london, W14 0BU
dot icon18/04/2006
First Gazette notice for compulsory strike-off
dot icon28/01/2005
Secretary resigned;director resigned
dot icon06/09/2004
Director resigned
dot icon23/04/2004
Resolutions
dot icon17/04/2004
Accounts for a dormant company made up to 2004-01-31
dot icon17/01/2004
Return made up to 08/01/04; full list of members
dot icon14/03/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/01/2003
Return made up to 08/01/03; full list of members
dot icon26/02/2002
Accounts for a dormant company made up to 2002-01-31
dot icon31/01/2002
Return made up to 08/01/02; full list of members
dot icon06/07/2001
Ad 28/05/01-30/05/01 £ si 4@1=4 £ ic 2/6
dot icon06/07/2001
New director appointed
dot icon07/02/2001
Accounts for a dormant company made up to 2001-01-31
dot icon28/01/2001
Return made up to 08/01/01; full list of members
dot icon06/06/2000
Secretary resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New secretary appointed
dot icon10/02/2000
Accounts for a dormant company made up to 2000-01-31
dot icon07/02/2000
Return made up to 08/01/00; full list of members
dot icon17/06/1999
Secretary resigned
dot icon05/06/1999
Accounts for a dormant company made up to 1999-01-31
dot icon05/02/1999
Return made up to 08/01/99; no change of members
dot icon11/06/1998
Accounts for a dormant company made up to 1998-01-31
dot icon11/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon12/02/1998
New secretary appointed
dot icon12/02/1998
New director appointed
dot icon13/01/1998
Return made up to 08/01/98; full list of members
dot icon12/01/1998
Return made up to 08/01/97; full list of members
dot icon03/09/1997
Accounts for a dormant company made up to 1997-01-31
dot icon03/06/1997
Director resigned
dot icon25/04/1997
New director appointed
dot icon14/11/1996
Accounts for a dormant company made up to 1996-01-31
dot icon08/08/1996
Return made up to 08/01/96; no change of members
dot icon05/07/1996
Accounts for a dormant company made up to 1995-01-31
dot icon05/07/1996
Accounts for a dormant company made up to 1994-01-31
dot icon05/07/1996
Resolutions
dot icon08/02/1996
Secretary resigned;new secretary appointed
dot icon22/01/1995
Return made up to 08/01/95; no change of members
dot icon08/01/1995
Registered office changed on 08/01/95 from: 2 gerard road, barnes, london, SW13
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 08/01/94; full list of members
dot icon08/01/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
4.63K
-
0.00
-
-
2022
0
4.63K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.63K £Ascended92.50K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Andrew
Director
21/11/2006 - 21/07/2015
-
Daykin, Eleni Claire, Dr
Director
21/07/2015 - 10/01/2021
-
Bhatti, Hamed Shadab
Director
29/01/2022 - Present
-
Rouse, Nicholas Quentin
Director
27/01/1998 - 23/01/2005
-
Cooper, Christopher Alan
Director
15/05/2008 - 18/07/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 WESTWICK GARDENS LIMITED

16 WESTWICK GARDENS LIMITED is an(a) Active company incorporated on 08/01/1993 with the registered office located at 16 Westwick Gardens, London W14 0BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 WESTWICK GARDENS LIMITED?

toggle

16 WESTWICK GARDENS LIMITED is currently Active. It was registered on 08/01/1993 .

Where is 16 WESTWICK GARDENS LIMITED located?

toggle

16 WESTWICK GARDENS LIMITED is registered at 16 Westwick Gardens, London W14 0BU.

What does 16 WESTWICK GARDENS LIMITED do?

toggle

16 WESTWICK GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 WESTWICK GARDENS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-30 with updates.