Company NameWestway Ventures Limited
DirectorsJesal Raj Patel and Vishal Shailesh Patel
Company StatusActive
Company Number09221220
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(1 month after company formation)
Appointment Duration9 years, 6 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
HA7 4AA
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(1 month after company formation)
Appointment Duration9 years, 6 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Prideview Place Church Road
Stanmore
HA7 4AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr Jesal Raj Patel
25.00%
Ordinary
25 at £1Mr Nilesh Raj Patel
25.00%
Ordinary
25 at £1Mr Priyen Shailesh Patel
25.00%
Ordinary
25 at £1Mr Vishal Shailesh Patel
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

11 March 2015Delivered on: 13 March 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H t/no:SGL75514 - 145, 147, 149 and 151 london road 2 montague road and site of an electricity sub-station montague road croydon.
Outstanding
11 March 2015Delivered on: 13 March 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
11 March 2015Delivered on: 13 March 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Satisfaction of charge 092212200003 in full (1 page)
18 January 2021Satisfaction of charge 092212200001 in full (1 page)
18 January 2021Satisfaction of charge 092212200002 in full (1 page)
18 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 November 2017Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Vishal Shailesh Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Jesal Raj Patel on 7 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
20 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
13 March 2015Registration of charge 092212200002, created on 11 March 2015 (20 pages)
13 March 2015Registration of charge 092212200003, created on 11 March 2015 (17 pages)
13 March 2015Registration of charge 092212200002, created on 11 March 2015 (20 pages)
13 March 2015Registration of charge 092212200001, created on 11 March 2015 (17 pages)
13 March 2015Registration of charge 092212200001, created on 11 March 2015 (17 pages)
13 March 2015Registration of charge 092212200003, created on 11 March 2015 (17 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
7 November 2014Appointment of Vishal Shailesh Patel as a director (3 pages)
7 November 2014Appointment of Vishal Shailesh Patel as a director (3 pages)
6 November 2014Appointment of Jesal Raj Patel as a director (3 pages)
6 November 2014Appointment of Jesal Raj Patel as a director (3 pages)
29 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 100
(3 pages)
29 October 2014Termination of appointment of Barbara Kahan as a director on 22 October 2014 (1 page)
29 October 2014Appointment of Mr Jesal Raj Patel as a director on 22 October 2014 (2 pages)
29 October 2014Appointment of Mr Vishal Shailesh Patel as a director on 22 October 2014 (2 pages)
29 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 100
(3 pages)
29 October 2014Termination of appointment of Barbara Kahan as a director on 22 October 2014 (2 pages)
29 October 2014Appointment of Mr Vishal Shailesh Patel as a director on 22 October 2014 (2 pages)
29 October 2014Termination of appointment of Barbara Kahan as a director on 22 October 2014 (2 pages)
29 October 2014Termination of appointment of Barbara Kahan as a director on 22 October 2014 (1 page)
29 October 2014Appointment of Mr Jesal Raj Patel as a director on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 22 October 2014 (1 page)
16 September 2014Incorporation (36 pages)
16 September 2014Incorporation (36 pages)