Company NameWest Wake Price Llp
Company StatusActive
Company NumberOC346256
CategoryLimited Liability Partnership
Incorporation Date9 June 2009(14 years, 10 months ago)

Directors

LLP Designated Member NameMr Ramesh Anilkant Kapadia
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
LLP Designated Member NameMichael John Peters
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
LLP Designated Member NameLesley Joyce Lang
Date of BirthApril 1954 (Born 70 years ago)
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Moorgate
London
EC2R 6EL
LLP Designated Member NameMichael John Silcock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Moorgate
London
EC2R 6EL

Contact

Websitewww.westwakeprice.co.uk
Email address[email protected]
Telephone020 75883541
Telephone regionLondon

Location

Registered AddressThe Mezzanine Floor
68 Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£186,969
Cash£33,440
Current Liabilities£120,852

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

10 March 2010Delivered on: 13 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 June 2018Change of details for Michael John Peters as a person with significant control on 10 April 2017 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 June 2018Change of details for Mr Ramesh Anilkant Kapadia as a person with significant control on 10 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 April 2017Registered office address changed from 60 Moorgate London EC2R 6EL to 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 60 Moorgate London EC2R 6EL to 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 July 2015Annual return made up to 30 June 2015 (3 pages)
23 July 2015Annual return made up to 30 June 2015 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 30 June 2014 (3 pages)
3 April 2014Termination of appointment of Lesley Lang as a member (1 page)
3 April 2014Termination of appointment of Michael Silcock as a member (1 page)
3 April 2014Termination of appointment of Lesley Lang as a member (1 page)
3 April 2014Termination of appointment of Michael Silcock as a member (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 30 June 2013 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 (4 pages)
3 July 2012Annual return made up to 30 June 2012 (4 pages)
26 June 2012Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 30 June 2011 (4 pages)
3 August 2011Annual return made up to 30 June 2011 (4 pages)
3 August 2011Member's details changed for Ramesh Anilkant Kapadia on 30 June 2011 (2 pages)
3 August 2011Member's details changed for Ramesh Anilkant Kapadia on 30 June 2011 (2 pages)
2 August 2011Member's details changed for Lesley Joyce Lang on 30 June 2011 (2 pages)
2 August 2011Member's details changed for Michael John Peters on 30 June 2011 (2 pages)
2 August 2011Member's details changed for Michael John Peters on 30 June 2011 (2 pages)
2 August 2011Member's details changed for Lesley Joyce Lang on 30 June 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Member's details changed for Ramesh Anilkant Kapadia on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Ramesh Anilkant Kapadia on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Lesley Joyce Lang on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Ramesh Anilkant Kapadia on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Michael John Peters on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Michael John Peters on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Michael John Silcock on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Michael John Peters on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Lesley Joyce Lang on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Michael John Silcock on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Michael John Silcock on 1 February 2010 (3 pages)
29 July 2010Member's details changed for Lesley Joyce Lang on 1 February 2010 (3 pages)
27 July 2010Annual return made up to 30 June 2010 (10 pages)
27 July 2010Annual return made up to 30 June 2010 (10 pages)
13 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
13 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
20 January 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
20 January 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
9 June 2009Incorporation document\certificate of incorporation (5 pages)
9 June 2009Incorporation document\certificate of incorporation (5 pages)