Company NameWestdale Properties Limited
DirectorsMaheshkumar Vijaychandra Patel and Suresh Vijaychandra Patel
Company StatusActive
Company Number04756578
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaheshkumar Vijaychandra Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 11 months
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Suresh Vijaychandra Patel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 11 months
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Swains Lane
London
N6 6QS
Secretary NameMr Suresh Vijaychandra Patel
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 11 months
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Swains Lane
London
N6 6QS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£177,481
Cash£58,123
Current Liabilities£526,662

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

1 July 2003Delivered on: 19 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 48 market street wellingborough t/n NN187352 and also and goodwill plant machinery and other items fixed to the property insurance policy proceeds all rnetal sums and a floating charge over all unattached plant machinery chattels and goods at the property.
Outstanding

Filing History

22 September 2023Change of details for Mr Suresh Vijaychandra Patel as a person with significant control on 22 September 2023 (2 pages)
22 September 2023Director's details changed for Mr Suresh Vijaychandra Patel on 22 September 2023 (2 pages)
22 September 2023Secretary's details changed for Mr Suresh Vijaychandra Patel on 22 September 2023 (1 page)
16 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
24 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
8 June 2021Director's details changed for Maheshkumar Vijaychandra Patel on 7 June 2021 (2 pages)
27 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
31 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
6 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(5 pages)
2 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Maheshkumar Vijaychandra Patel on 13 February 2012 (2 pages)
22 February 2012Director's details changed for Maheshkumar Vijaychandra Patel on 13 February 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 June 2009Return made up to 07/05/09; full list of members (4 pages)
9 June 2009Return made up to 07/05/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 July 2008Return made up to 07/05/08; full list of members (7 pages)
11 July 2008Return made up to 07/05/08; full list of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 June 2007Return made up to 07/05/07; no change of members (7 pages)
15 June 2007Return made up to 07/05/07; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 July 2006Return made up to 07/05/06; full list of members (7 pages)
24 July 2006Return made up to 07/05/06; full list of members (7 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
25 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
4 June 2004Return made up to 07/05/04; full list of members (7 pages)
4 June 2004Return made up to 07/05/04; full list of members (7 pages)
20 January 2004Registered office changed on 20/01/04 from: 2 swains lane highgate london N6 6PJ (1 page)
20 January 2004Registered office changed on 20/01/04 from: 2 swains lane highgate london N6 6PJ (1 page)
20 January 2004Ad 07/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 January 2004Ad 07/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
1 June 2003Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed;new director appointed (2 pages)
1 June 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Incorporation (12 pages)
7 May 2003Incorporation (12 pages)