Company NameWestern Investments Ltd
Company StatusActive
Company Number05816281
CategoryPrivate Limited Company
Incorporation Date15 May 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Major Singh Sandhu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address431 High Street North
London
E12 6TJ
Director NameMr Sandeep Singh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address213-217 Barking Road
London
E16 4HH
Director NameMr Aman Singh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213-217 Barking Road
London
E16 4HH
Director NameGurdeep Singh Lidder
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCo Director
Correspondence Address286 Staines Road
Ilford
Essex
IG1 2UP
Director NameMr Aman Singh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address431 A High Street North
London
E12 6TJ
Secretary NameNarinder Nandra
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leyswood Drive
Ilford
Essex
IG2 7JQ
Director NameDaljeet Singh Lidder
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(2 years, 10 months after company formation)
Appointment Duration2 days (resigned 25 March 2009)
RoleCo Director
Correspondence Address44 Dawlish Drive
Ilford
Essex
IG3 9EE
Director NameI Q Formations Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Secretary NameI Q Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR

Contact

Websitewestinv.com
Email address[email protected]

Location

Registered Address431 High Street North
London
E12 6TJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Aman Singh
20.00%
Ordinary
1 at £1Charanpal Kaur Sandhu
20.00%
Ordinary
1 at £1Major Singh Sandhu
20.00%
Ordinary
1 at £1Sandeep Singh
20.00%
Ordinary
1 at £1Sukhdeep Kaur
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,225
Cash£48,377
Current Liabilities£8,097

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 March 2024 (2 months, 1 week ago)
Next Return Due24 March 2025 (10 months, 1 week from now)

Charges

17 October 2022Delivered on: 26 October 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Land on the south side of 192 high street, hornchurch, RM12 6QP. And. Former site of 24-32 church manorway, london, SE2 0HY.
Outstanding
17 October 2022Delivered on: 21 October 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
11 October 2016Delivered on: 21 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 October 2016Delivered on: 14 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 October 2016Delivered on: 14 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The former site of 24-32 church manorway, london SE2 0HY also known as flats 1-13, 24 church manorway, london SE2 0HY (freehold - TGL290776) and;. Land on the south side of 192 high street, hornchurch RM12 6QP also known as 1-8 jayveer villas, kareena close, hornchurch, essex RM12 6BF (freehold - BGL96887).
Outstanding
5 September 2014Delivered on: 12 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land south side of 192 high street hornchurch to be known as flats 1-8 jayveer villas kareena close hornchurch t/no BGL96887.
Outstanding
5 September 2014Delivered on: 12 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 24-32 church manorway london t/no TGL290776.
Outstanding
1 August 2014Delivered on: 5 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Notification of Major Group Ltd as a person with significant control on 7 December 2023 (2 pages)
14 December 2023Withdrawal of a person with significant control statement on 14 December 2023 (2 pages)
23 August 2023Satisfaction of charge 058162810004 in full (1 page)
27 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
28 October 2022Satisfaction of charge 058162810006 in full (1 page)
28 October 2022Part of the property or undertaking has been released from charge 058162810004 (1 page)
28 October 2022Part of the property or undertaking has been released from charge 058162810004 (1 page)
28 October 2022Satisfaction of charge 058162810005 in full (1 page)
26 October 2022Registration of charge 058162810008, created on 17 October 2022 (19 pages)
21 October 2022Registration of charge 058162810007, created on 17 October 2022 (21 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
21 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 October 2016Registration of charge 058162810006, created on 11 October 2016 (31 pages)
21 October 2016Registration of charge 058162810006, created on 11 October 2016 (31 pages)
20 October 2016Satisfaction of charge 058162810002 in full (4 pages)
20 October 2016Satisfaction of charge 058162810003 in full (4 pages)
20 October 2016Satisfaction of charge 058162810001 in full (4 pages)
20 October 2016Satisfaction of charge 058162810003 in full (4 pages)
20 October 2016Satisfaction of charge 058162810002 in full (4 pages)
20 October 2016Satisfaction of charge 058162810001 in full (4 pages)
14 October 2016Registration of charge 058162810005, created on 11 October 2016 (42 pages)
14 October 2016Registration of charge 058162810004, created on 11 October 2016 (40 pages)
14 October 2016Registration of charge 058162810005, created on 11 October 2016 (42 pages)
14 October 2016Registration of charge 058162810004, created on 11 October 2016 (40 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
(7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
(7 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 September 2014Registration of charge 058162810002, created on 5 September 2014 (12 pages)
12 September 2014Registration of charge 058162810003, created on 5 September 2014 (12 pages)
12 September 2014Registration of charge 058162810002, created on 5 September 2014 (12 pages)
12 September 2014Registration of charge 058162810003, created on 5 September 2014 (12 pages)
12 September 2014Registration of charge 058162810002, created on 5 September 2014 (12 pages)
12 September 2014Registration of charge 058162810003, created on 5 September 2014 (12 pages)
5 August 2014Registration of charge 058162810001, created on 1 August 2014 (18 pages)
5 August 2014Registration of charge 058162810001, created on 1 August 2014 (18 pages)
5 August 2014Registration of charge 058162810001, created on 1 August 2014 (18 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
(7 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
(7 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (7 pages)
16 July 2014Termination of appointment of Narinder Nandra as a secretary on 16 July 2014 (1 page)
16 July 2014Appointment of Mr Aman Singh as a director (2 pages)
16 July 2014Termination of appointment of Narinder Nandra as a secretary on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Narinder Nandra as a secretary on 16 July 2014 (1 page)
16 July 2014Appointment of Mr Aman Singh as a director on 16 July 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (7 pages)
16 July 2014Appointment of Mr Aman Singh as a director (2 pages)
16 July 2014Termination of appointment of Narinder Nandra as a secretary on 16 July 2014 (1 page)
16 July 2014Appointment of Mr Aman Singh as a director on 16 July 2014 (2 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(6 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(6 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Major Singh Sandhu on 1 October 2009 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Sandeep Singh on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Sandeep Singh on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Sandeep Singh on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Major Singh Sandhu on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Major Singh Sandhu on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Ad 30/09/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
2 June 2010Ad 30/09/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 August 2009Return made up to 11/06/09; full list of members (4 pages)
26 August 2009Appointment terminated director daljeet lidder (1 page)
26 August 2009Appointment terminated director daljeet lidder (1 page)
26 August 2009Return made up to 11/06/09; full list of members (4 pages)
26 March 2009Director appointed daljeet singh lidder (2 pages)
26 March 2009Director appointed daljeet singh lidder (2 pages)
27 February 2009Return made up to 11/06/08; full list of members (4 pages)
27 February 2009Return made up to 11/06/08; full list of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
15 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 June 2007Return made up to 11/06/07; full list of members (2 pages)
20 June 2007Return made up to 11/06/07; full list of members (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: 286 staines road ilford essex IG1 2UP (1 page)
31 March 2007Registered office changed on 31/03/07 from: 286 staines road ilford essex IG1 2UP (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 86B albert road ilford essex IG1 1HR (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 86B albert road ilford essex IG1 1HR (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
15 May 2006Incorporation (18 pages)
15 May 2006Incorporation (18 pages)