Company NameWest Ealing Projects Limited
Company StatusActive
Company Number11345275
CategoryPrivate Limited Company
Incorporation Date3 May 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleInvestment Mining
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameGarrett John Casey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(9 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameMr Jonathan Mintz
StatusCurrent
Appointed11 February 2019(9 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Anil Kumar Thapar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bruton Place
London
W1J 6NE
Secretary NameAnil Kumar Thapar
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Charges

2 October 2018Delivered on: 3 October 2018
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (15 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (15 pages)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE United Kingdom to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page)
18 August 2021Full accounts made up to 31 December 2020 (15 pages)
5 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
4 May 2021Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages)
26 November 2020Full accounts made up to 31 December 2019 (14 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (13 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages)
2 January 2019Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page)
2 January 2019Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page)
3 October 2018Registration of charge 113452750001, created on 2 October 2018 (23 pages)
9 May 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
3 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-03
  • GBP 1,000,000
(32 pages)