About

Registered Number: 05832308
Date of Incorporation: 30/05/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 255 Yeading Lane, Hayes, Middlesex, UB4 9AE

 

Established in 2006, West Ten Properties (UK) Ltd are based in Middlesex. Currently we aren't aware of the number of employees at the the business. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAHAR, Sarwan Singh 01 October 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 March 2020
AA - Annual Accounts 29 February 2020
MR04 - N/A 03 December 2019
CS01 - N/A 30 October 2019
MR01 - N/A 02 October 2019
MR01 - N/A 24 September 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 22 May 2019
MR04 - N/A 15 April 2019
AA - Annual Accounts 28 February 2019
DISS40 - Notice of striking-off action discontinued 14 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 February 2018
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
MR01 - N/A 26 October 2017
PSC01 - N/A 16 October 2017
CS01 - N/A 16 October 2017
DISS40 - Notice of striking-off action discontinued 20 May 2017
AA - Annual Accounts 19 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 05 November 2015
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 October 2013
RP04 - N/A 25 February 2013
AA - Annual Accounts 19 February 2013
AAMD - Amended Accounts 19 February 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 06 June 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
DISS40 - Notice of striking-off action discontinued 09 October 2010
AR01 - Annual Return 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 17 June 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 10 September 2009
395 - Particulars of a mortgage or charge 15 August 2009
395 - Particulars of a mortgage or charge 03 July 2009
395 - Particulars of a mortgage or charge 27 May 2009
363a - Annual Return 20 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 31 January 2009
395 - Particulars of a mortgage or charge 31 January 2009
395 - Particulars of a mortgage or charge 03 December 2008
395 - Particulars of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 18 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
395 - Particulars of a mortgage or charge 21 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
395 - Particulars of a mortgage or charge 10 October 2008
395 - Particulars of a mortgage or charge 09 September 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
AA - Annual Accounts 05 April 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 20 November 2007
395 - Particulars of a mortgage or charge 27 September 2007
363s - Annual Return 21 September 2007
395 - Particulars of a mortgage or charge 08 September 2007
395 - Particulars of a mortgage or charge 04 August 2007
395 - Particulars of a mortgage or charge 06 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
CERTNM - Change of name certificate 23 June 2006
NEWINC - New incorporation documents 30 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Outstanding

N/A

A registered charge 19 October 2017 Fully Satisfied

N/A

Mortgage 14 August 2009 Fully Satisfied

N/A

Mortgage deed 02 July 2009 Fully Satisfied

N/A

Mortgage 22 May 2009 Fully Satisfied

N/A

Mortgage 13 March 2009 Fully Satisfied

N/A

Mortgage deed 06 February 2009 Fully Satisfied

N/A

Mortgage deed 30 January 2009 Fully Satisfied

N/A

Mortgage deed 23 January 2009 Fully Satisfied

N/A

Mortgage deed 02 December 2008 Fully Satisfied

N/A

Mortgage 20 November 2008 Fully Satisfied

N/A

Mortgage 17 November 2008 Fully Satisfied

N/A

Debenture 10 November 2008 Fully Satisfied

N/A

Mortgage deed 31 October 2008 Fully Satisfied

N/A

Mortgage 20 October 2008 Fully Satisfied

N/A

Mortgage 03 October 2008 Fully Satisfied

N/A

Mortgage 30 September 2008 Fully Satisfied

N/A

Mortgage 08 September 2008 Fully Satisfied

N/A

Mortgage 24 April 2008 Fully Satisfied

N/A

Mortgage 18 April 2008 Fully Satisfied

N/A

Mortgage deed 08 February 2008 Fully Satisfied

N/A

Mortgage deed 19 November 2007 Fully Satisfied

N/A

Mortgage 17 September 2007 Fully Satisfied

N/A

Mortgage 29 August 2007 Fully Satisfied

N/A

Mortgage 03 August 2007 Fully Satisfied

N/A

Mortgage 04 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.