Company NameWest Lodge Court Limited
Company StatusActive
Company Number04813010
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameBrian Thomas Bailey
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleRetired
Correspondence Address1 West Lodge Court
Uxbridge Road Acton
London
W3 9SD
Director NameRuth Chapple
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleFashion Designer
Correspondence Address19 West Lodge Court
Uxbridge Road Acton
London
W3 9SD
Secretary NameFrederick Henry Charles Price
NationalityBritish
StatusResigned
Appointed27 June 2003(same day as company formation)
RoleLecturer
Correspondence AddressFlat B
66 Marchmont Street
London
WC1N 1AB
Director NameCarolyn Lee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address6 West Lodge Court
Uxbridge Road
London
W3 9SD
Director NameKit Edward Gatrell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2011)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 West Lodge Court
Uxbridge Road
London
W3 9SD
Director NameMartin Christopher Woodhouse Peacock
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStawne
Kington Road
Weobley
Herefordshire
HR4 8SF
Wales
Director NameIlaria Antonicci
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed28 March 2011(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2015)
RoleEsol Lecturer/Translator
Country of ResidenceEngland
Correspondence AddressFlat 11 West Lodge Court, Uxbridge Road
London
W3 9SD
Director NameMr Johnny Saisho
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Uday Thakkar
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Lodge Court
Uxbridge Road
London
W3 9SD
Director NameMr Jayesh Jamnadas Dayalji Kothari
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Acacia Road
Hampton
Middlesex
TW12 3DS
Director NameMs Ilaria Antonicci
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2015(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2020)
RoleEsol Lecturer/Translator
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Johnny Saisho
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 March 2024)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Joel Van Velden
Date of BirthApril 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 October 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 March 2024)
RoleSystems Engineer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Karolina Hernandez
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityPolish
StatusResigned
Appointed06 May 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2023)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressColin Bibra Estate Agents Limited
204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£70
Net Worth£22,636
Cash£331
Current Liabilities£3,822

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

2 August 2023Termination of appointment of Karolina Hernandez as a director on 1 August 2023 (1 page)
25 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 May 2022Appointment of Mrs Karolina Hernandez as a director on 6 May 2022 (2 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
10 December 2020Termination of appointment of Ilaria Antonicci as a director on 9 December 2020 (1 page)
10 December 2020Appointment of Mr Joel Van Velden as a director on 6 October 2020 (2 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 April 2018Notification of a person with significant control statement (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (2 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (2 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Termination of appointment of Uday Thakkar as a director on 5 October 2015 (1 page)
24 February 2016Termination of appointment of Jayesh Jamnadas Dayalji Kothari as a director on 5 October 2015 (1 page)
24 February 2016Termination of appointment of Martin Christopher Woodhouse Peacock as a director on 5 October 2015 (1 page)
24 February 2016Termination of appointment of Uday Thakkar as a director on 5 October 2015 (1 page)
24 February 2016Appointment of Mr Johnny Saisho as a director on 5 October 2015 (2 pages)
24 February 2016Appointment of Ms Ilaria Antonicci as a director on 5 October 2015 (2 pages)
24 February 2016Termination of appointment of Jayesh Jamnadas Dayalji Kothari as a director on 5 October 2015 (1 page)
24 February 2016Appointment of Ms Ilaria Antonicci as a director on 5 October 2015 (2 pages)
24 February 2016Appointment of Mr Johnny Saisho as a director on 5 October 2015 (2 pages)
24 February 2016Termination of appointment of Martin Christopher Woodhouse Peacock as a director on 5 October 2015 (1 page)
29 June 2015Annual return made up to 27 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 27 June 2015 no member list (4 pages)
10 June 2015Termination of appointment of Ilaria Antonicci as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Ilaria Antonicci as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Ilaria Antonicci as a director on 9 June 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2014Appointment of Mr Jayesh Jamnadas Dayalji Kothari as a director on 13 August 2014 (2 pages)
18 August 2014Appointment of Mr Jayesh Jamnadas Dayalji Kothari as a director on 13 August 2014 (2 pages)
28 July 2014Appointment of Mr Uday Thakkar as a director on 28 July 2014 (2 pages)
28 July 2014Appointment of Mr Uday Thakkar as a director on 28 July 2014 (2 pages)
22 July 2014Termination of appointment of Johnny Saisho as a director on 23 June 2014 (1 page)
22 July 2014Termination of appointment of Johnny Saisho as a director on 23 June 2014 (1 page)
22 July 2014Termination of appointment of Johnny Saisho as a director on 23 June 2014 (1 page)
22 July 2014Annual return made up to 27 June 2014 no member list (4 pages)
22 July 2014Annual return made up to 27 June 2014 no member list (4 pages)
22 July 2014Termination of appointment of Johnny Saisho as a director on 23 June 2014 (1 page)
2 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
11 February 2014Appointment of Mr Johnny Saisho as a director (2 pages)
11 February 2014Appointment of Mr Johnny Saisho as a director (2 pages)
16 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
16 July 2013Annual return made up to 27 June 2013 no member list (3 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 March 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
12 March 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (1 page)
11 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
11 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ United Kingdom on 13 September 2012 (1 page)
3 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
3 July 2012Annual return made up to 27 June 2012 no member list (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
7 March 2012Appointment of Ilaria Antonicci as a director (2 pages)
7 March 2012Appointment of Ilaria Antonicci as a director (2 pages)
5 March 2012Termination of appointment of Kit Gatrell as a director (1 page)
5 March 2012Termination of appointment of Kit Gatrell as a director (1 page)
1 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 27 June 2011 no member list (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall London W5 3TJ England on 23 February 2011 (1 page)
23 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall London W5 3TJ England on 23 February 2011 (1 page)
30 July 2010Director's details changed for Kit Edward Gatrell on 27 June 2010 (2 pages)
30 July 2010Director's details changed for Kit Edward Gatrell on 27 June 2010 (2 pages)
30 July 2010Termination of appointment of Carolyn Lee as a director (1 page)
30 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
30 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
30 July 2010Director's details changed for Martin Christopher Woodhouse Peacock on 27 June 2010 (2 pages)
30 July 2010Termination of appointment of Carolyn Lee as a director (1 page)
30 July 2010Director's details changed for Martin Christopher Woodhouse Peacock on 27 June 2010 (2 pages)
19 May 2010Registered office address changed from 6 West Lodge Court Uxbridge Road London W3 9SD on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 6 West Lodge Court Uxbridge Road London W3 9SD on 19 May 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Annual return made up to 27/06/09 (3 pages)
22 July 2009Annual return made up to 27/06/09 (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Annual return made up to 27/06/08 (3 pages)
16 July 2008Annual return made up to 27/06/08 (3 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
20 March 2008Director appointed martin christopher woodhouse peacock (1 page)
20 March 2008Director appointed martin christopher woodhouse peacock (1 page)
28 July 2007Annual return made up to 27/06/07 (4 pages)
28 July 2007Annual return made up to 27/06/07 (4 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: flat 1 west lodge court uxbridge road london W3 9SD (1 page)
20 December 2006Registered office changed on 20/12/06 from: flat 1 west lodge court uxbridge road london W3 9SD (1 page)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
17 July 2006Annual return made up to 27/06/06 (3 pages)
17 July 2006Annual return made up to 27/06/06 (3 pages)
20 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
27 June 2005Annual return made up to 27/06/05 (4 pages)
27 June 2005Annual return made up to 27/06/05 (4 pages)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
2 August 2004Annual return made up to 27/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 2004Annual return made up to 27/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
27 June 2003Incorporation (17 pages)
27 June 2003Incorporation (17 pages)