Company NameWest Street (Portchester) Management Limited
Company StatusActive
Company Number02516325
CategoryPrivate Limited Company
Incorporation Date27 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ashwin Motichand Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleDirector/Chartered Accountant
Country of ResidenceEngland
Correspondence Address24 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0ED
Director NameMr Alan Michael Simpson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(27 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Marina Grove
Fareham
PO16 9HD
Director NameMrs Angela Claire Moyse
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(33 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
Director NameMr Vasantlal Jivanlal Parikh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1993)
RoleInsurance Broker
Correspondence Address169 Stratford Road
Sparkhill
Birmingham
West Midlands
B11 1RB
Secretary NameMr Mahanta Bahadur Shrestha
NationalityBritish
StatusResigned
Appointed27 June 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gordon Road
London
W5 2AD
Director NameAudrey Treacher
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 07 July 2016)
RoleMotor Accessories & Spares Pro
Country of ResidenceUnited Kingdom
Correspondence Address17 Drayton Lane
Drayton
Portsmouth
Hampshire
PO6 1HG
Director NameRobert Treacher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 07 July 2016)
RoleMotor Access & Spares Propriet
Country of ResidenceUnited Kingdom
Correspondence Address32 Drayton Lane
Drayton
Portsmouth
Hampshire
PO6 1HG
Director NameRoy Drake
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 30 October 2023)
RoleMaster Baker
Country of ResidenceUnited Kingdom
Correspondence Address16 The Ridgeway
Downend
Fareham
Hampshire
PO16 8RF
Secretary NameLydia Yvonne Drake
NationalityBritish
StatusResigned
Appointed28 September 1993(3 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 30 October 2023)
RoleBakery Proprietor
Correspondence Address16 The Ridgeway
Downend
Fareham
Hampshire
PO16 8RF

Contact

Telephone020 89071165
Telephone regionLondon

Location

Registered AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2013
Net Worth£116,224
Cash£136,048
Current Liabilities£21,658

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

30 October 2023Termination of appointment of Roy Drake as a director on 30 October 2023 (1 page)
30 October 2023Appointment of Mrs Angela Claire Moyse as a director on 30 October 2023 (2 pages)
30 October 2023Termination of appointment of Lydia Yvonne Drake as a secretary on 30 October 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
15 June 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
23 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
7 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
19 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
7 February 2018Appointment of Mr Alan Michael Simpson as a director on 7 February 2018 (2 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 July 2016Termination of appointment of Audrey Treacher as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Robert Treacher as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Robert Treacher as a director on 7 July 2016 (1 page)
8 July 2016Termination of appointment of Audrey Treacher as a director on 7 July 2016 (1 page)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9
(8 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9
(8 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9
(8 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9
(8 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 9
(8 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 9
(8 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (8 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (4 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
27 April 2011Accounts for a small company made up to 31 December 2010 (4 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (9 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (9 pages)
5 July 2010Director's details changed for Robert Treacher on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Audrey Treacher on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Audrey Treacher on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Roy Drake on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Robert Treacher on 27 June 2010 (2 pages)
5 July 2010Director's details changed for Roy Drake on 27 June 2010 (2 pages)
10 May 2010Full accounts made up to 31 December 2009 (11 pages)
10 May 2010Full accounts made up to 31 December 2009 (11 pages)
8 July 2009Return made up to 27/06/09; full list of members (7 pages)
8 July 2009Return made up to 27/06/09; full list of members (7 pages)
22 April 2009Full accounts made up to 31 December 2008 (10 pages)
22 April 2009Full accounts made up to 31 December 2008 (10 pages)
10 July 2008Return made up to 27/06/08; full list of members (8 pages)
10 July 2008Return made up to 27/06/08; full list of members (8 pages)
28 April 2008Full accounts made up to 31 December 2007 (9 pages)
28 April 2008Full accounts made up to 31 December 2007 (9 pages)
25 July 2007Full accounts made up to 31 December 2006 (10 pages)
25 July 2007Full accounts made up to 31 December 2006 (10 pages)
3 July 2007Return made up to 27/06/07; full list of members (4 pages)
3 July 2007Return made up to 27/06/07; full list of members (4 pages)
13 July 2006Return made up to 27/06/06; full list of members (5 pages)
13 July 2006Return made up to 27/06/06; full list of members (5 pages)
13 April 2006Full accounts made up to 31 December 2005 (10 pages)
13 April 2006Full accounts made up to 31 December 2005 (10 pages)
28 June 2005Return made up to 27/06/05; full list of members (5 pages)
28 June 2005Return made up to 27/06/05; full list of members (5 pages)
1 June 2005Full accounts made up to 31 December 2004 (10 pages)
1 June 2005Full accounts made up to 31 December 2004 (10 pages)
20 August 2004Full accounts made up to 31 December 2003 (11 pages)
20 August 2004Full accounts made up to 31 December 2003 (11 pages)
9 July 2004Return made up to 27/06/04; full list of members (12 pages)
9 July 2004Return made up to 27/06/04; full list of members (12 pages)
26 August 2003Return made up to 27/06/03; full list of members (9 pages)
26 August 2003Return made up to 27/06/03; full list of members (9 pages)
12 April 2003Full accounts made up to 31 December 2002 (9 pages)
12 April 2003Full accounts made up to 31 December 2002 (9 pages)
30 July 2002Return made up to 27/06/02; full list of members (12 pages)
30 July 2002Return made up to 27/06/02; full list of members (12 pages)
18 July 2002Full accounts made up to 31 December 2001 (10 pages)
18 July 2002Full accounts made up to 31 December 2001 (10 pages)
7 July 2001Full accounts made up to 31 December 2000 (10 pages)
7 July 2001Return made up to 27/06/01; full list of members (10 pages)
7 July 2001Return made up to 27/06/01; full list of members (10 pages)
7 July 2001Full accounts made up to 31 December 2000 (10 pages)
3 July 2000Full accounts made up to 31 December 1999 (10 pages)
3 July 2000Return made up to 27/06/00; full list of members (9 pages)
3 July 2000Full accounts made up to 31 December 1999 (10 pages)
3 July 2000Return made up to 27/06/00; full list of members (9 pages)
24 November 1999Registered office changed on 24/11/99 from: laxmi house 2B draycott avenue kenton , harrow middlesex HA3 0BU (1 page)
24 November 1999Registered office changed on 24/11/99 from: laxmi house 2B draycott avenue kenton , harrow middlesex HA3 0BU (1 page)
8 July 1999Return made up to 27/06/99; no change of members (5 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
8 July 1999Full accounts made up to 31 December 1998 (11 pages)
8 July 1999Return made up to 27/06/99; no change of members (5 pages)
26 July 1998Full accounts made up to 31 December 1997 (11 pages)
26 July 1998Return made up to 27/06/98; full list of members (7 pages)
26 July 1998Full accounts made up to 31 December 1997 (11 pages)
26 July 1998Return made up to 27/06/98; full list of members (7 pages)
7 July 1997Return made up to 27/06/97; no change of members (5 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Full accounts made up to 31 December 1996 (10 pages)
7 July 1997Return made up to 27/06/97; no change of members (5 pages)
7 July 1996Full accounts made up to 31 December 1995 (11 pages)
7 July 1996Return made up to 27/06/96; no change of members (5 pages)
7 July 1996Full accounts made up to 31 December 1995 (11 pages)
7 July 1996Return made up to 27/06/96; no change of members (5 pages)
10 July 1995Full accounts made up to 31 December 1994 (11 pages)
10 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Return made up to 27/06/95; full list of members (4 pages)
5 July 1995Return made up to 27/06/95; full list of members (4 pages)
27 June 1990Incorporation (13 pages)
27 June 1990Incorporation (13 pages)