WEST GATES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 9AG

Company number 04929042
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 591 LONDON ROAD, CHEAM, SUTTON, SURREY, SM3 9AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Previous accounting period extended from 31 October 2016 to 31 December 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WEST GATES LIMITED are www.westgates.co.uk, and www.west-gates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. West Gates Limited is a Private Limited Company. The company registration number is 04929042. West Gates Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of West Gates Limited is 591 London Road Cheam Sutton Surrey Sm3 9ag. . PATEL, Mubarek is a Secretary of the company. KHAN, Parvaiz is a Director of the company. PATEL, Mubarak is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DIN, Sultan Mohammed has been resigned. Director PATEL, Mubarak has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATEL, Mubarek
Appointed Date: 10 October 2003

Director
KHAN, Parvaiz
Appointed Date: 10 October 2003
58 years old

Director
PATEL, Mubarak
Appointed Date: 29 December 2012
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Director
DIN, Sultan Mohammed
Resigned: 12 August 2004
Appointed Date: 07 November 2003
58 years old

Director
PATEL, Mubarak
Resigned: 01 September 2012
Appointed Date: 10 October 2003
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Parvaiz Khan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirinbanu Mubarak Patel
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST GATES LIMITED Events

16 Jan 2017
Previous accounting period extended from 31 October 2016 to 31 December 2016
31 Oct 2016
Confirmation statement made on 10 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000

11 Sep 2015
Amended total exemption small company accounts made up to 31 October 2014
...
... and 61 more events
30 Oct 2003
Director resigned
30 Oct 2003
New director appointed
30 Oct 2003
New secretary appointed
30 Oct 2003
New director appointed
10 Oct 2003
Incorporation

WEST GATES LIMITED Charges

14 September 2012
Legal mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 mansfield road iiford t/no EGL500837 with the benefit of…
14 September 2012
Legal mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 eversleigh road london t/no EX38344 with the benefit of…
23 July 2007
Legal mortgage
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 1E aldworth road stratford london. With the benefit of…
12 July 2007
Legal mortgage
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 66 ramsay road forest gate london. With the benefit of…
1 February 2007
Legal mortgage
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 176-178 the grove & 1 grove crescent road…
14 October 2006
Legal mortgage
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 16 knox road, london. With the benefit of all rights…
17 September 2006
Legal mortgage
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H - 76 upton lane forest gate london. With the benefit of…
18 July 2006
Legal mortgage
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 460 ilford lane ilford essex. With the benefit of all…
26 January 2006
Legal mortgage
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 42 hubert road eastham london. With the…
17 January 2006
Legal mortgage
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 47 st mary's road ilford. With the benefit of all…
2 November 2005
Legal mortgage
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 132 lowbrook road ilford essex. With the benefit of all…
10 October 2005
Legal mortgage
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 426 chigwell road woodford green essex. With…
10 October 2005
Legal mortgage
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 125 rushdon gardens,clayhall,ilford,essex…
9 June 2005
Debenture
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 3 50 cann hall road leytonstone london. With the…
11 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 41 grosvenor court brewster road…
11 October 2004
Legal mortgage
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 21 cavendish drive, leytonstone, london. With the…
4 October 2004
Legal mortgage
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H - 1ST floor flat 157 denmark street plaistow london…
29 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 28A stork road forest gate london. With the benefit of…