Company NameWest Heath Road Limited
Company StatusActive
Company Number08204002
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Richa Sethia
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressN. Sethia House 105 St Johns Street
London
EC1M 4AS
Director NameMr Richard John Roberts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address24 Gastein Road
London
W6 8LU
Director NameMrs Oludarafunmi Clarissa Makanjuola
Date of BirthMay 1982 (Born 41 years ago)
NationalityNigerian
StatusCurrent
Appointed02 November 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse 3 72 West Heath Road
London
NW3 7UJ
Director NameMr Shekhar Agarwal
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address74 West Heath Road
London
NW3 7UJ
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusCurrent
Appointed02 November 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Secretary NameJohnson Burke And Co Ltd (Corporation)
StatusCurrent
Appointed06 September 2022(10 years after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressFifth Floor, 167 To 169 Great Portland Street
London
W1W 5PF
Director NameMr Alexandre Dimitri Song Bilong
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2013(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Howberry Road
Edgware
Middlesex
HA8 6SS
Director NameMrs Oludarafunmi Clarissa Makanjuola
Date of BirthMay 1982 (Born 41 years ago)
NationalityNigerian
StatusResigned
Appointed15 January 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressHouse 3
72 West Heath Road
London
NW3 7UJ
Director NameMr Alexandre Dimitri Song Bilong
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2015(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 West Heath Road
London
NW3 7UJ
Director NameMr Richard John Roberts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 02 November 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address24 Gastein Road
London
W6 8LU
Director NameMr Alexandre Dimitri Song Bilong
Date of BirthAugust 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2015(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 West Heath Road
London
NW3 7UJ
Secretary NameDavid Adams Surveyors Ltd (Corporation)
StatusResigned
Appointed05 December 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2015)
Correspondence AddressBasement 32 Woodstock Grove
London
W12 8LE
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2015(3 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 02 November 2015)
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL

Location

Registered AddressFifth Floor, 167 To 169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Alexandre Dimitri Song Bilong & Olivia Eteme Song Bilong
25.00%
Ordinary
1 at £1Lenco Group Limited
25.00%
Ordinary
1 at £1Oludarafunmi Clarissa Makanjuola
25.00%
Ordinary
1 at £1Richa Sethia
25.00%
Ordinary

Financials

Year2014
Net Worth£3,230
Cash£15,888
Current Liabilities£19,996

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
26 June 2023Termination of appointment of Oludarafunmi Clarissa Makanjuola as a director on 1 June 2023 (1 page)
13 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
6 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
6 September 2022Appointment of Johnson Burke and Co Ltd as a secretary on 6 September 2022 (2 pages)
6 July 2022Appointment of Mr Shekhar Agarwal as a director on 6 July 2022 (2 pages)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
7 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
5 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
30 March 2021Registered office address changed from Field House Chiswick Mall London W4 2PR England to Fifth Floor, 167 to 169 Great Portland Street London W1W 5PF on 30 March 2021 (1 page)
21 October 2020Termination of appointment of Alexandre Dimitri Song Bilong as a director on 16 September 2020 (1 page)
21 October 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
3 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Termination of appointment of Richard John Roberts as a director on 11 September 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
4 March 2018Notification of a person with significant control statement (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
31 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
31 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 6 September 2017 (1 page)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 May 2017Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to Field House Chiswick Mall London W4 2PR on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to Field House Chiswick Mall London W4 2PR on 30 May 2017 (1 page)
18 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 November 2015Appointment of Mgrwk Company Secretaries Limited as a secretary on 2 November 2015 (2 pages)
24 November 2015Appointment of Mr Alexandre Dimitri Song Bilong as a director on 2 November 2015 (2 pages)
24 November 2015Registered office address changed from C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE to 55 Loudoun Road St. John's Wood London NW8 0DL on 24 November 2015 (1 page)
24 November 2015Appointment of Mgrwk Company Secretaries Limited as a secretary on 2 November 2015 (2 pages)
24 November 2015Appointment of Mrs Oludarafunmi Clarissa Makanjuola as a director on 2 November 2015 (2 pages)
24 November 2015Appointment of Mr Richard John Roberts as a director on 2 November 2015 (2 pages)
24 November 2015Registered office address changed from C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE to 55 Loudoun Road St. John's Wood London NW8 0DL on 24 November 2015 (1 page)
24 November 2015Appointment of Mrs Oludarafunmi Clarissa Makanjuola as a director on 2 November 2015 (2 pages)
24 November 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 24 November 2015 (1 page)
24 November 2015Appointment of Mr Richard John Roberts as a director on 2 November 2015 (2 pages)
24 November 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 24 November 2015 (1 page)
24 November 2015Appointment of Mr Alexandre Dimitri Song Bilong as a director on 2 November 2015 (2 pages)
18 November 2015Termination of appointment of Richard John Roberts as a director on 2 November 2015 (2 pages)
18 November 2015Termination of appointment of Richard John Roberts as a director on 2 November 2015 (2 pages)
18 November 2015Termination of appointment of Alexandre Dimitri Song Bilong as a director on 2 November 2015 (2 pages)
18 November 2015Termination of appointment of Oludarafunmi Clarissa Makanjuola as a director on 2 November 2015 (2 pages)
18 November 2015Termination of appointment of Oludarafunmi Clarissa Makanjuola as a director on 2 November 2015 (2 pages)
18 November 2015Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL to C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 2 November 2015 (2 pages)
18 November 2015Termination of appointment of Alexandre Dimitri Song Bilong as a director on 2 November 2015 (2 pages)
18 November 2015Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 2 November 2015 (2 pages)
18 November 2015Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL to C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE on 18 November 2015 (2 pages)
22 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(7 pages)
22 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(7 pages)
20 October 2015Director's details changed for Mr Alexandre Dimitri Song Bilong on 6 September 2015 (2 pages)
20 October 2015Appointment of Mgrwk Company Secretaries Limited as a secretary on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Ms Richa Sethia on 6 September 2015 (2 pages)
20 October 2015Director's details changed for Ms Richa Sethia on 6 September 2015 (2 pages)
20 October 2015Termination of appointment of David Adams Surveyors Ltd as a secretary on 20 October 2015 (1 page)
20 October 2015Director's details changed for Mr Alexandre Dimitri Song Bilong on 6 September 2015 (2 pages)
20 October 2015Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to 55 Loudoun Road St. John's Wood London NW8 0DL on 20 October 2015 (1 page)
20 October 2015Director's details changed for Ms Richa Sethia on 6 September 2015 (2 pages)
20 October 2015Appointment of Mgrwk Company Secretaries Limited as a secretary on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of David Adams Surveyors Ltd as a secretary on 20 October 2015 (1 page)
20 October 2015Director's details changed for Ms Richa Sethia on 6 September 2015 (2 pages)
20 October 2015Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to 55 Loudoun Road St. John's Wood London NW8 0DL on 20 October 2015 (1 page)
9 October 2015Director's details changed for Mr Alexandre Dimitri Song Bilong on 3 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Alexandre Dimitri Song Bilong on 3 July 2015 (2 pages)
8 September 2015Appointment of Mr Richard John Roberts as a director on 4 August 2015 (2 pages)
8 September 2015Appointment of Mr Richard John Roberts as a director on 4 August 2015 (2 pages)
20 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 4
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 4
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 4
(4 pages)
31 July 2015Appointment of Mr Alexandre Dimitri Song Bilong as a director on 3 July 2015 (2 pages)
31 July 2015Appointment of Mr Alexandre Dimitri Song Bilong as a director on 3 July 2015 (2 pages)
31 July 2015Appointment of Mr Alexandre Dimitri Song Bilong as a director on 3 July 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 December 2014Appointment of David Adams Surveyors Ltd as a secretary on 5 December 2013 (2 pages)
1 December 2014Appointment of David Adams Surveyors Ltd as a secretary on 5 December 2013 (2 pages)
1 December 2014Appointment of David Adams Surveyors Ltd as a secretary on 5 December 2013 (2 pages)
21 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Termination of appointment of Alexandre Dimitri Song Bilong as a director on 31 December 2013 (1 page)
21 November 2014Termination of appointment of Alexandre Dimitri Song Bilong as a director on 31 December 2013 (1 page)
21 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
13 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
13 June 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
16 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Registered office address changed from 68 West Heath Road London NW3 7US United Kingdom on 16 December 2013 (1 page)
16 December 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Registered office address changed from 68 West Heath Road London NW3 7US United Kingdom on 16 December 2013 (1 page)
15 January 2013Appointment of Mrs Oludarafunmi Clarissa Makanjuola as a director (2 pages)
15 January 2013Appointment of Mr Alexandre Dimitri Song Bilong as a director (2 pages)
15 January 2013Appointment of Mr Alexandre Dimitri Song Bilong as a director (2 pages)
15 January 2013Appointment of Mrs Oludarafunmi Clarissa Makanjuola as a director (2 pages)
6 September 2012Incorporation (19 pages)
6 September 2012Incorporation (19 pages)