Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST GATES LIMITED
Company Information for

WEST GATES LIMITED

4 RALEIGH HOUSE, ADMIRALS WAY, LONDON, E14 9SN,
Company Registration Number
04929042
Private Limited Company
Active

Company Overview

About West Gates Ltd
WEST GATES LIMITED was founded on 2003-10-10 and has its registered office in London. The organisation's status is listed as "Active". West Gates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST GATES LIMITED
 
Legal Registered Office
4 RALEIGH HOUSE
ADMIRALS WAY
LONDON
E14 9SN
Other companies in SM3
 
Filing Information
Company Number 04929042
Company ID Number 04929042
Date formed 2003-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:46:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST GATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WEST GATES LIMITED
The following companies were found which have the same name as WEST GATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEST GATES CIP, LLC 8441 COOPER CREEK BOULEVARD Erie UNIVERSITY PARK FL 34201 Active Company formed on the 2012-05-09
WEST GATES CABINET SHOP INC FL Inactive Company formed on the 1946-03-26
WEST GATES & SECURITY LIMITED 1 Lundy View Freshwater East Pembroke SA71 5LL Active Company formed on the 2019-01-08
WEST GATES ST LLC 23407 WOODWAY PARK RD WOODWAY WA 980206105 Active Company formed on the 2021-03-15
WEST GATES CAPTIAL LIMITED 291 BRIGHTON ROAD SOUTH CROYDON CR2 6EQ Active Company formed on the 2021-10-25

Company Officers of WEST GATES LIMITED

Current Directors
Officer Role Date Appointed
PARVAIZ KHAN
Director 2003-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MUBAREK PATEL
Company Secretary 2003-10-10 2017-12-13
MUBARAK YUSUF PATEL
Director 2017-12-12 2017-12-13
MUBARAK YUSUF PATEL
Director 2012-12-29 2017-04-11
MUBARAK YUSUF PATEL
Director 2003-10-10 2012-09-01
SULTAN MOHAMMED DIN
Director 2003-11-07 2004-08-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-10-10 2003-10-10
COMPANY DIRECTORS LIMITED
Nominated Director 2003-10-10 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARVAIZ KHAN FALAH HOLDINGS LTD Director 2017-07-12 CURRENT 2017-07-12 Active
PARVAIZ KHAN CAFE FORTUNE LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
PARVAIZ KHAN WESTGATES 7 LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM C/O Ams Accountants 4 Raleigh House Admirals Way Canary Wharf London E14 9SN England
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM 4 Raleigh House Admirals Way London E14 9SN England
2024-03-08Director's details changed for Mr Parvaiz Khan on 2024-03-08
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM 591 London Road Cheam Sutton Surrey SM3 9AG
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-06AAMDAmended account full exemption
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-09AAMDAmended account full exemption
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049290420021
2018-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 049290420020
2018-01-30PSC02Notification of Falah Holdings Ltd as a person with significant control on 2017-12-13
2018-01-26PSC07CESSATION OF MALEK HOLDINGS LTD AS A PSC
2018-01-26PSC02Notification of Malek Holdings Ltd as a person with significant control on 2017-12-12
2018-01-26PSC07CESSATION OF PARVAIZ KHAN AS A PSC
2018-01-26PSC07CESSATION OF SHIRINBANU MUBARAK PATEL AS A PSC
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MUBARAK YUSUF PATEL
2017-12-14TM02Termination of appointment of Mubarek Patel on 2017-12-13
2017-12-12AP01DIRECTOR APPOINTED MR MUBARAK YUSUF PATEL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MUBARAK PATEL
2017-01-16AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-19AR0110/10/15 ANNUAL RETURN FULL LIST
2015-09-11AAMDAmended account small company full exemption
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-24AR0110/10/14 ANNUAL RETURN FULL LIST
2014-11-26AAMDAmended account small company full exemption
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/14 FROM 591 London Road North Cheam Surrey SM3 9AG
2014-07-24AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-03AR0110/10/13 FULL LIST
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2013 FROM THE PRINTWORKS 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS RICHMOND UPON THAMES SURREY TW9 3GA
2012-12-29AP01DIRECTOR APPOINTED MR MUBARAK PATEL
2012-12-20AR0110/10/12 FULL LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARVAIZ KHAN / 09/10/2012
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MUBARAK PATEL
2012-11-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2012-05-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2011-11-17AR0110/10/11 FULL LIST
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-07AR0110/10/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PARVAIZ KHAN / 09/10/2010
2011-01-0688(2)CAPITALS NOT ROLLED UP
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-28AR0110/10/09 FULL LIST
2009-10-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-11-10363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-22AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19288cSECRETARY'S PARTICULARS CHANGED
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 43 UPTON LANE LONDON E7 9PA
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-09-15RES04£ NC 1000/100000 17/08
2005-06-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288bSECRETARY RESIGNED
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WEST GATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST GATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-09-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-18 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-07-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-11-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-09-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-07-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-01-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-10-11 Outstanding HSBC BANK PLC
DEBENTURE 2005-06-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-10-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 4,102,610
Creditors Due Within One Year 2011-11-01 £ 35,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST GATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100,000
Cash Bank In Hand 2011-11-01 £ 966
Current Assets 2011-11-01 £ 4,305,966
Fixed Assets 2011-11-01 £ 2,981
Shareholder Funds 2011-11-01 £ 170,397
Stocks Inventory 2011-11-01 £ 4,305,000
Tangible Fixed Assets 2011-11-01 £ 2,981

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEST GATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST GATES LIMITED
Trademarks
We have not found any records of WEST GATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST GATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WEST GATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WEST GATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST GATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST GATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.