West Heath Road Limited LONDON


West Heath Road started in year 2012 as Private Limited Company with registration number 08204002. The West Heath Road company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Fifth Floor, 167 To 169. Postal code: W1W 5PF.

The firm has 2 directors, namely Shekhar A., Richa S.. Of them, Richa S. has been with the company the longest, being appointed on 6 September 2012 and Shekhar A. has been with the company for the least time - from 6 July 2022. As of 25 April 2024, there were 7 ex directors - Richard R., Oludarafunmi M. and others listed below. There were no ex secretaries.

West Heath Road Limited Address / Contact

Office Address Fifth Floor, 167 To 169
Office Address2 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08204002
Date of Incorporation Thu, 6th Sep 2012
Industry Residents property management
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Johnson Burke And Co Ltd

Position: Corporate Secretary

Appointed: 06 September 2022

Shekhar A.

Position: Director

Appointed: 06 July 2022

Richa S.

Position: Director

Appointed: 06 September 2012

Richard R.

Position: Director

Appointed: 02 November 2015

Resigned: 11 September 2018

Mgrwk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2015

Resigned: 06 September 2017

Oludarafunmi M.

Position: Director

Appointed: 02 November 2015

Resigned: 01 June 2023

Alexandre S.

Position: Director

Appointed: 02 November 2015

Resigned: 16 September 2020

Mgrwk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 October 2015

Resigned: 02 November 2015

Richard R.

Position: Director

Appointed: 04 August 2015

Resigned: 02 November 2015

Alexandre B.

Position: Director

Appointed: 03 July 2015

Resigned: 02 November 2015

David Adams Surveyors Ltd

Position: Corporate Secretary

Appointed: 05 December 2013

Resigned: 20 October 2015

Oludarafunmi M.

Position: Director

Appointed: 15 January 2013

Resigned: 02 November 2015

Alexandre S.

Position: Director

Appointed: 15 January 2013

Resigned: 31 December 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-11 0983 230-17 59744     
Balance Sheet
Cash Bank On Hand      4444
Current Assets 23 2262 406444    
Net Assets Liabilities    444444
Cash Bank In Hand 15 88821 738       
Debtors 7 338-19 332       
Net Assets Liabilities Including Pension Asset Liability-11 0983 230-17 59744     
Reserves/Capital
Profit Loss Account Reserve-11 1013 227-17 597       
Called Up Share Capital33        
Shareholder Funds-11 0983 230-17 59744     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     44000
Net Current Assets Liabilities-11 0983 230-17 597444    
Number Shares Allotted      4444
Par Value Share      1111
Total Assets Less Current Liabilities-11 0983 230-17 597444    
Creditors Due Within One Year11 09819 99620 003       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wed, 6th Sep 2023
filed on: 6th, September 2023
Free Download (5 pages)

Company search