Company NameWest Hill Sanderstead Limited
DirectorAlastair Richard Morris
Company StatusActive
Company Number08949435
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alastair Richard Morris
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Gary John Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleBuilder
Country of ResidenceAustralia
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Gary John Johnson
70.00%
Ordinary A
30 at £1Alastair Richard Morris
30.00%
Ordinary B

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

6 May 2020Delivered on: 7 May 2020
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: Flat 13, 1 west hill, south croydon, CR2 0SB.
Outstanding
6 May 2020Delivered on: 7 May 2020
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: Flat 1, 1 west hill, south croydon, CR2 0SB.
Outstanding
4 October 2017Delivered on: 13 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: L/H property k/a flat 13, 1 west hill, south croydon.
Outstanding
4 October 2017Delivered on: 13 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: L/H property k/a flat 1, 1 west hill, south croydon.
Outstanding
30 July 2014Delivered on: 12 August 2014
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Particulars: F/H 1 west hill south croydon t/no SY106615.
Outstanding
30 July 2014Delivered on: 12 August 2014
Persons entitled: Business Lending Residential Funding Limited

Classification: A registered charge
Outstanding

Filing History

25 September 2023Termination of appointment of Kim Jannette Stevenson as a director on 19 September 2023 (1 page)
11 August 2023Appointment of Ms Kim Jannette Stevenson as a director on 1 August 2023 (2 pages)
30 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 May 2020Registration of charge 089494350005, created on 6 May 2020 (4 pages)
7 May 2020Registration of charge 089494350006, created on 6 May 2020 (4 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 January 2020Termination of appointment of Gary John Johnson as a director on 3 May 2019 (1 page)
29 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
9 September 2019Change of details for Mr Alastair Richard Morris as a person with significant control on 3 May 2019 (2 pages)
9 September 2019Cessation of Gary John Johnson as a person with significant control on 3 May 2019 (1 page)
18 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 December 2017Satisfaction of charge 089494350001 in full (4 pages)
23 December 2017Satisfaction of charge 089494350001 in full (4 pages)
13 October 2017Registration of charge 089494350003, created on 4 October 2017 (10 pages)
13 October 2017Registration of charge 089494350004, created on 4 October 2017 (9 pages)
13 October 2017Registration of charge 089494350003, created on 4 October 2017 (10 pages)
13 October 2017Registration of charge 089494350004, created on 4 October 2017 (9 pages)
10 October 2017Satisfaction of charge 089494350002 in full (4 pages)
10 October 2017Satisfaction of charge 089494350002 in full (4 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
26 July 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
26 July 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
12 August 2014Registration of charge 089494350002, created on 30 July 2014 (21 pages)
12 August 2014Registration of charge 089494350001, created on 30 July 2014 (38 pages)
12 August 2014Registration of charge 089494350002, created on 30 July 2014 (21 pages)
12 August 2014Registration of charge 089494350001, created on 30 July 2014 (38 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(8 pages)