Company NameWestrock Estate Ltd.
DirectorIqbal Singh Bhathal
Company StatusActive
Company Number04988452
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Previous NameDimension Properties Limited

Business Activity

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

Directors

Director NameMr Iqbal Singh Bhathal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Ellington Road
Hounslow
Middlesex
TW3 4HY
Secretary NameKuldip Kaur Bhathal
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Ellington Road
Hounslow
Middlesex
TW3 4HY
Director NameMr Kultej Singh Riar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address79 Benen Stock Road
Stanwell Moor
Stanies
Middlesex
TW19 6AN

Contact

Websitedimension-properties.com
Telephone020 85724848
Telephone regionLondon

Location

Registered AddressC/O Civvals Limited
50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Iqbal Singh Bhathal
50.00%
Ordinary
50 at £1Kuldip Kaur Bhathal
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,597
Cash£222
Current Liabilities£5,853

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 Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

10 April 2008Delivered on: 11 April 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 newling street birkenhead merseyside by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
26 January 2005Delivered on: 28 January 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 newling street birkenhead merseyside.
Outstanding
24 September 2004Delivered on: 9 October 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 burnand street liverpool.
Outstanding
23 June 2004Delivered on: 1 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 newling street, birkenhead, merseyside.
Outstanding
2 April 2004Delivered on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 369 edge lane liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 22 July 2011 (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Iqbal Singh Bhathal on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Iqbal Singh Bhathal on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2008Return made up to 08/12/08; full list of members (3 pages)
18 December 2008Return made up to 08/12/08; full list of members (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 March 2008Return made up to 08/12/07; full list of members (3 pages)
14 March 2008Return made up to 08/12/07; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 January 2007Return made up to 08/12/06; full list of members (6 pages)
20 January 2007Return made up to 08/12/06; full list of members (6 pages)
31 March 2006Return made up to 08/12/05; full list of members (6 pages)
31 March 2006Return made up to 08/12/05; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Return made up to 08/12/04; full list of members (6 pages)
5 January 2005Return made up to 08/12/04; full list of members (6 pages)
16 December 2004Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2004Ad 22/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 68 ellington road hounslow middlesex TW3 4HY (1 page)
1 November 2004Registered office changed on 01/11/04 from: 68 ellington road hounslow middlesex TW3 4HY (1 page)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
8 December 2003Incorporation (19 pages)
8 December 2003Incorporation (19 pages)