About

Registered Number: 01757838
Date of Incorporation: 30/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: 2 Royston Park Road, Pinner, HA5 4AD,

 

Westmidian Ltd was founded on 30 September 1983 with its registered office in Pinner, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Jyoti 12 June 2014 - 1
SHAH, Sajeel 12 June 2014 - 1
SHAH, Anant N/A 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Jyoti N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AD01 - Change of registered office address 15 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 28 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 08 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 20 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 12 April 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 29 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 19 October 1990
395 - Particulars of a mortgage or charge 27 June 1990
RESOLUTIONS - N/A 21 February 1990
395 - Particulars of a mortgage or charge 02 February 1990
395 - Particulars of a mortgage or charge 02 February 1990
RESOLUTIONS - N/A 20 September 1989
RESOLUTIONS - N/A 20 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1989
123 - Notice of increase in nominal capital 20 September 1989
363 - Annual Return 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 04 August 1989
287 - Change in situation or address of Registered Office 04 August 1989
AA - Annual Accounts 05 October 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 19 August 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 04 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2002 Outstanding

N/A

Legal charge 16 December 2002 Outstanding

N/A

Deed. Mortgage 13 June 1990 Fully Satisfied

N/A

Legal charge 31 January 1990 Fully Satisfied

N/A

Charge 31 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.