Western Developments Limited ILFORD


Founded in 2015, Western Developments, classified under reg no. 09743830 is an active company. Currently registered at 99 Water Lane IG3 9HT, Ilford the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Malik K., appointed on 5 November 2023. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex directors - Gurjiet J., Sangita J. and others listed below. There were no ex secretaries.

Western Developments Limited Address / Contact

Office Address 99 Water Lane
Town Ilford
Post code IG3 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09743830
Date of Incorporation Fri, 21st Aug 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Malik K.

Position: Director

Appointed: 05 November 2023

Gurjiet J.

Position: Director

Appointed: 21 August 2015

Resigned: 01 December 2023

Sangita J.

Position: Director

Appointed: 21 August 2015

Resigned: 20 November 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Malik K. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Sangita J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gurjiet J., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Malik K.

Notified on 1 December 2023
Nature of control: 75,01-100% shares

Sangita J.

Notified on 25 May 2018
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Gurjiet J.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Baljit J.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth2-948    
Balance Sheet
Current Assets22 4005 1197 5225 0161 715
Net Assets Liabilities 9483 4067 0224 516-8 700
Net Assets Liabilities Including Pension Asset Liability2-948    
Reserves/Capital
Shareholder Funds2-948    
Other
Average Number Employees During Period    11
Creditors 500500500500500
Net Current Assets Liabilities2-9484 6197 0224 5161 215
Total Assets Less Current Liabilities2-9484 6197 0224 5161 215
Called Up Share Capital Not Paid Not Expressed As Current Asset2     
Creditors Due Within One Year 3 348    
Number Shares Allotted2     
Par Value Share1     
Share Capital Allotted Called Up Paid2     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On March 30, 2024 director's details were changed
filed on: 2nd, April 2024
Free Download (2 pages)

Company search

Advertisements