Company NameWest Stratford Developments Limited
DirectorsJason Chi Cheng and Christopher John Funnell
Company StatusActive
Company Number09453101
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jason Chi Cheng
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Secretary NameSarah Shutt
StatusCurrent
Appointed09 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Christopher John Funnell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameMr David James Swarbrick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
Secretary NameDaniel James Bliss
StatusResigned
Appointed27 February 2015(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressRegent's Place 350 Euston Road
London
NW1 3AX
Secretary NameMrs Nuala Whitbread
StatusResigned
Appointed12 January 2017(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2018)
RoleCompany Director
Correspondence Address6th Floor 350 Euston Road
Regents Place
London
NW1 3AX
Director NameFay Alexandra Mitchelson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 August 2019)
RoleSenior Commercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX

Location

Registered AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

31 January 2019Delivered on: 6 February 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 March 2020 (19 pages)
23 September 2020Full accounts made up to 31 March 2019 (19 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 August 2019Termination of appointment of Fay Alexandra Mitchelson as a director on 7 August 2019 (1 page)
19 August 2019Appointment of Mr Christopher John Funnell as a director on 7 August 2019 (2 pages)
17 April 2019All of the property or undertaking has been released from charge 094531010001 (5 pages)
11 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
6 February 2019Registration of charge 094531010001, created on 31 January 2019 (27 pages)
3 January 2019Full accounts made up to 31 March 2018 (13 pages)
16 November 2018Appointment of Sarah Shutt as a secretary on 9 November 2018 (2 pages)
16 November 2018Termination of appointment of Nuala Whitbread as a secretary on 9 November 2018 (1 page)
3 September 2018Appointment of Director Fay Mitchelson as a director on 21 August 2018 (2 pages)
3 September 2018Termination of appointment of David James Swarbrick as a director on 21 August 2018 (1 page)
5 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
14 December 2017Full accounts made up to 31 March 2017 (12 pages)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 January 2017Appointment of Miss Nuala O'neill as a secretary on 12 January 2017 (2 pages)
13 January 2017Appointment of Miss Nuala O'neill as a secretary on 12 January 2017 (2 pages)
13 January 2017Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016 (1 page)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
29 November 2016Full accounts made up to 31 March 2016 (12 pages)
5 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
5 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
21 April 2015Appointment of Daniel James Bliss as a secretary on 27 February 2015 (2 pages)
21 April 2015Appointment of Daniel James Bliss as a secretary on 27 February 2015 (2 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
(39 pages)
23 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
23 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1
(39 pages)