Company NameWest One Mortgages Limited
DirectorKamendu Vasantrai Pandya
Company StatusActive
Company Number04815193
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kamendu Vasantrai Pandya
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Southend Road
Eastham
London
E6 2AA
Secretary NameNirmala Pandya
NationalityBritish
StatusCurrent
Appointed15 August 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address48 Southend Road Eastham
London
E6 2AA
Director NameMr Mark Patrick Finnegan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleMortgage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairborne Way
Guildford
Surrey
GU2 9GB
Secretary NameMr Kamendu Vasantrai Pandya
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address103 Quebec Road
Gants Hill
Essex
IG2 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewestonemortgages.co.uk

Location

Registered AddressDavenport House
16 Pepper Street
London
E14 9RP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Kamendu Vasantrai Pandya
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,026
Cash£501
Current Liabilities£70,574

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

12 January 2004Delivered on: 13 January 2004
Persons entitled: Lore Management Co. Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,448.25 plus vat of £1,478.44.
Outstanding

Filing History

1 August 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
21 December 2022Micro company accounts made up to 30 June 2022 (6 pages)
12 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
25 February 2022Micro company accounts made up to 30 June 2021 (6 pages)
8 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
23 March 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
17 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
10 June 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 46,100
(3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
11 November 2019Change of details for Mr Kamendu Pandya as a person with significant control on 7 November 2019 (2 pages)
8 November 2019Registered office address changed from 85 Tottenham Court Rd London W1T 4TQ to Davenport House 16 Pepper Street London E14 9RP on 8 November 2019 (1 page)
15 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
1 July 2019Secretary's details changed for Nirmala Pandya on 1 July 2019 (1 page)
1 July 2019Director's details changed for Mr Kamendu Vasantrai Pandya on 16 July 2018 (2 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
10 April 2015Registered office address changed from 77 Oxford Street London W1D 2ES to 85 Tottenham Court Rd London W1T 4TQ on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 77 Oxford Street London W1D 2ES to 85 Tottenham Court Rd London W1T 4TQ on 10 April 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Director's details changed for Mr Kamendu Vasantrai Pandya on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Kamendu Vasantrai Pandya on 30 July 2013 (2 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 November 2012Registered office address changed from 1St Floor 25 Newman Street London W1T 1PN on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2012Registered office address changed from 1St Floor 25 Newman Street London W1T 1PN on 8 November 2012 (2 pages)
8 November 2012Administrative restoration application (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2012Administrative restoration application (3 pages)
8 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
8 November 2012Registered office address changed from 1St Floor 25 Newman Street London W1T 1PN on 8 November 2012 (2 pages)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2011Compulsory strike-off action has been suspended (1 page)
5 March 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Return made up to 30/06/09; full list of members (3 pages)
11 September 2009Return made up to 30/06/09; full list of members (3 pages)
26 November 2008Return made up to 30/06/08; full list of members (3 pages)
26 November 2008Return made up to 30/06/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 October 2007Return made up to 30/06/07; full list of members (2 pages)
4 October 2007Return made up to 30/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 September 2006Return made up to 30/06/06; full list of members (2 pages)
1 September 2006Return made up to 30/06/06; full list of members (2 pages)
29 August 2006New secretary appointed (3 pages)
29 August 2006New secretary appointed (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 August 2004Return made up to 30/06/04; full list of members (7 pages)
26 August 2004Return made up to 30/06/04; full list of members (7 pages)
13 August 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 4 fairborne way guildford surrey GU2 9GB (1 page)
13 August 2004Registered office changed on 13/08/04 from: 4 fairborne way guildford surrey GU2 9GB (1 page)
13 August 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
30 June 2003Incorporation (16 pages)
30 June 2003Incorporation (16 pages)