About

Registered Number: 04929042
Date of Incorporation: 10/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 591 London Road, Cheam, Sutton, Surrey, SM3 9AG

 

Founded in 2003, West Gates Ltd have registered office in Sutton in Surrey, it's status at Companies House is "Active". This organisation has 4 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Parvaiz 10 October 2003 - 1
DIN, Sultan Mohammed 07 November 2003 12 August 2004 1
PATEL, Mubarak Yusuf 10 October 2003 01 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Mubarek 10 October 2003 13 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AAMD - Amended Accounts 06 February 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 September 2019
AAMD - Amended Accounts 09 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 September 2018
MR01 - N/A 29 May 2018
MR01 - N/A 29 May 2018
PSC02 - N/A 30 January 2018
PSC07 - N/A 26 January 2018
PSC02 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
AP01 - Appointment of director 12 December 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 21 April 2017
AA01 - Change of accounting reference date 16 January 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 19 November 2015
AAMD - Amended Accounts 11 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 24 December 2014
AAMD - Amended Accounts 26 November 2014
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 26 July 2013
AD01 - Change of registered office address 03 May 2013
AP01 - Appointment of director 29 December 2012
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 14 December 2012
TM01 - Termination of appointment of director 26 November 2012
AAMD - Amended Accounts 08 November 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AA - Annual Accounts 30 July 2012
AAMD - Amended Accounts 04 May 2012
AAMD - Amended Accounts 04 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 06 January 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 28 January 2010
AAMD - Amended Accounts 09 October 2009
AA - Annual Accounts 28 August 2009
AAMD - Amended Accounts 17 November 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 15 November 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
395 - Particulars of a mortgage or charge 03 February 2007
363s - Annual Return 20 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 27 July 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 18 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 29 September 2005
RESOLUTIONS - N/A 15 September 2005
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 05 January 2005
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2018 Outstanding

N/A

A registered charge 24 May 2018 Outstanding

N/A

Legal mortgage 14 September 2012 Outstanding

N/A

Legal mortgage 14 September 2012 Outstanding

N/A

Legal mortgage 23 July 2007 Outstanding

N/A

Legal mortgage 12 July 2007 Outstanding

N/A

Legal mortgage 01 February 2007 Outstanding

N/A

Legal mortgage 14 October 2006 Outstanding

N/A

Legal mortgage 17 September 2006 Outstanding

N/A

Legal mortgage 18 July 2006 Outstanding

N/A

Legal mortgage 26 January 2006 Outstanding

N/A

Legal mortgage 17 January 2006 Outstanding

N/A

Legal mortgage 02 November 2005 Outstanding

N/A

Legal mortgage 10 October 2005 Outstanding

N/A

Legal mortgage 10 October 2005 Outstanding

N/A

Debenture 09 June 2005 Outstanding

N/A

Legal mortgage 11 October 2004 Outstanding

N/A

Legal mortgage 11 October 2004 Outstanding

N/A

Legal mortgage 11 October 2004 Outstanding

N/A

Legal mortgage 04 October 2004 Outstanding

N/A

Legal mortgage 29 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.