Company NameWest 15 Storage Limited
DirectorLynda Dixon
Company StatusActive
Company Number05686822
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lynda Dixon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(10 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Casino Forth Lane
Newcastle Upon Tyne
NE1 5HX
Director NameMr Jonathan Stephen Mathews
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleProperty Development Investmen
Country of ResidenceUnited Kingdom
Correspondence Address13 Hawthorn Gardens
Whitley Bay
Tyne & Wear
NE26 3PQ
Director NameMr Christopher John Dixon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleProperty Development Investment
Country of ResidenceUnited Kingdom
Correspondence Address29a Percy Gardens
North Shields
Tyne & Wear
NE30 4HQ
Secretary NameMr Jonathan Stephen Mathews
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleProperty Development Investmen
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Lodge 13 Grange Avenue
Benton
Whitley Bay
Tyne & Wear
NE26 3PQ
Secretary NameMr Christopher John Dixon
StatusResigned
Appointed08 July 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2016)
RoleCompany Director
Correspondence Address7-15 Pink Lane
Newcastle Upon Tyne
NE1 5DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Casino
Forth Lane
Newcastle Upon Tyne
NE1 5HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chris Dixon
33.33%
Ordinary B
2 at £1Chris Dixon
33.33%
Ordinary C
1 at £1Chris Dixon
16.67%
Ordinary D
1 at £1Mr Christopher John Dixon
16.67%
Ordinary A

Financials

Year2014
Net Worth£129,399
Cash£43,958
Current Liabilities£61,280

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

7 April 2006Delivered on: 26 April 2006
Persons entitled:
Abbey National PLC
Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor's right, title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of land and buildings to the south of ferguson's lane and k/a 14 whickham view, benwell, newcastle upon tyne t/nos. TY351225, TY14425 and TY361402 (the "rents"). See the mortgage charge document for full details.
Outstanding
7 April 2006Delivered on: 26 April 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land and buildings on the south side of ferguson's lane, benwell;land on the north side of whickham view, benwell and land lying to the south of ferguson's lane, benwell t/nos. TY351225, TY14425 and TY361402 together with all buildings fixtures fittings as well as any related rights. All moveable plant machinery implements utensils furniture and equipment placed on or used in or about the property.. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 July 2020Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to The Old Casino Forth Lane Newcastle upon Tyne NE1 5HX on 8 July 2020 (1 page)
14 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 February 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 February 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
15 December 2016Termination of appointment of Christopher John Dixon as a secretary on 21 April 2016 (1 page)
15 December 2016Termination of appointment of Christopher John Dixon as a secretary on 21 April 2016 (1 page)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Termination of appointment of Christopher John Dixon as a director on 21 April 2016 (1 page)
12 December 2016Termination of appointment of Christopher John Dixon as a director on 21 April 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Appointment of Mrs Lynda Dixon as a director on 31 March 2016 (2 pages)
19 April 2016Appointment of Mrs Lynda Dixon as a director on 31 March 2016 (2 pages)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(5 pages)
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
(5 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6
(6 pages)
19 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6
(6 pages)
23 September 2013Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 23 September 2013 (1 page)
23 September 2013Termination of appointment of Jonathan Mathews as a secretary (1 page)
23 September 2013Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW England on 23 September 2013 (1 page)
23 September 2013Appointment of Mr Christopher John Dixon as a secretary (2 pages)
23 September 2013Appointment of Mr Christopher John Dixon as a secretary (2 pages)
23 September 2013Termination of appointment of Jonathan Mathews as a director (1 page)
23 September 2013Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 23 September 2013 (1 page)
23 September 2013Termination of appointment of Jonathan Mathews as a director (1 page)
23 September 2013Termination of appointment of Jonathan Mathews as a secretary (1 page)
7 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 6
(5 pages)
7 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 6
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Director's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Dixon on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Dixon on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Christopher John Dixon on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Registered office address changed from C/O West 15 Storage Percy House, Percy Street Newcastle upon Tyne NE1 4PW on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from C/O West 15 Storage Percy House, Percy Street Newcastle upon Tyne NE1 4PW on 12 April 2010 (2 pages)
6 April 2010Annual return made up to 25 January 2010 (14 pages)
6 April 2010Annual return made up to 25 January 2010 (14 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 25/01/09; full list of members (5 pages)
30 March 2009Return made up to 25/01/09; full list of members (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Return made up to 25/01/08; full list of members (3 pages)
8 February 2008Return made up to 25/01/08; full list of members (3 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 September 2007Ad 27/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 September 2007Ad 27/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 February 2007Return made up to 25/01/07; full list of members (7 pages)
23 February 2007Return made up to 25/01/07; full list of members (7 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
26 April 2006Particulars of mortgage/charge (5 pages)
24 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
24 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
25 January 2006Incorporation (16 pages)
25 January 2006Incorporation (16 pages)