Company NameWestside Breadshop Limited
DirectorDoelat Pouladi
Company StatusActive
Company Number04618977
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameDoelat Pouladi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 4 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address104 Cleveland Road
London
W13 0EL
Secretary NameBahram Bastaniallahabadi
NationalityBritish
StatusCurrent
Appointed30 March 2006(3 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address104 Cleveland Road
London
W13 0EL
Director NameMr Mojtaba Yaghoob
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIranian
StatusResigned
Appointed18 December 2002(1 day after company formation)
Appointment Duration2 weeks (resigned 01 January 2003)
RoleMerchant
Country of ResidenceEngland
Correspondence Address1 Burghley Tower
Trinity Way
Acton
London
W3 7HR
Secretary NameMrs Veronika Christina Gulamhuseinwala
NationalityGerman
StatusResigned
Appointed18 December 2002(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Kingfield Road
Ealing
London
W5 1LD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 89302757
Telephone regionLondon

Location

Registered Address131 Bellegrove Road
Welling
DA16 3QS
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Doelat Pouladi
50.00%
Ordinary
50 at £1Mr Bahram Bastani-allahabadi
50.00%
Ordinary

Financials

Year2014
Net Worth£28,724
Cash£64,512
Current Liabilities£39,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

5 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
27 September 2019Registered office address changed from 4 Quex Road London NW6 4PJ to 114a Bellegrove Road Welling Kent DA16 3QR on 27 September 2019 (2 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
8 November 2016Secretary's details changed for Bahram Bastani - Allahabadi on 6 April 2015 (1 page)
8 November 2016Secretary's details changed for Bahram Bastani - Allahabadi on 6 April 2015 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 January 2014Registered office address changed from 92 Pitshanger Lane Ealing London W5 1QX on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 92 Pitshanger Lane Ealing London W5 1QX on 30 January 2014 (1 page)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 January 2012Secretary's details changed for Bahram Allahabadi-Bastani on 17 December 2011 (1 page)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
3 January 2012Secretary's details changed for Bahram Allahabadi-Bastani on 17 December 2011 (1 page)
3 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 December 2009Director's details changed for Doelat Pouladi on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Doelat Pouladi on 17 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 January 2009Return made up to 17/12/08; full list of members (3 pages)
3 January 2009Return made up to 17/12/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Return made up to 17/12/07; full list of members (2 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Return made up to 17/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 17/12/06; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 17/12/05; full list of members (2 pages)
16 January 2006Return made up to 17/12/05; full list of members (2 pages)
16 January 2006Secretary's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 February 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 January 2004Return made up to 17/12/03; full list of members (6 pages)
23 January 2004Return made up to 17/12/03; full list of members (6 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: gh wala &co 6 helena road ealing london W5 2RA (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: gh wala &co 6 helena road ealing london W5 2RA (1 page)
8 January 2003New director appointed (2 pages)
22 December 2002Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 December 2002Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Secretary resigned (1 page)
17 December 2002Incorporation (6 pages)
17 December 2002Incorporation (6 pages)