Company NameWest Riding Management Limited
DirectorsChaker Mohammad Chamsi Pasha and Samer Chamsi-Pasha
Company StatusActive
Company Number04727565
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Director NameSamer Chamsi-Pasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address7/6 Steinfeldgasse
1190 Wien
Austria
Secretary NameMr Chaker Mohammad Chamsi Pasha
NationalityBritish
StatusCurrent
Appointed04 February 2005(1 year, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Director NameMr Firas Chamsi Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duncan House, 86 Portland Place
London
W1B 1NU
Director NameMr Talal Chamsi Pasha
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hallam Court
77 Hallam Street
London
W1W 5HB
Secretary NameJohn Anthony Pridmore
NationalityBritish
StatusResigned
Appointed26 September 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2005)
RoleCo Secretary
Correspondence Address84 Windmill Drive
Northowram
Halifax
West Yorkshire
HX3 7DF
Director NameMr Said Hafez
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 2012(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressBriggella Mills Little Horton Lane
Bradford
West Yorkshire
BD5 0QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPennine House
Holmbridge
Holmfirth
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

25 at £1Chaker Mohamed Chamsi-pasha
25.00%
Ordinary
25 at £1Mr Firas Chamsi-pasha
25.00%
Ordinary
25 at £1Mr Samer Mohammed Chamsi-pasha
25.00%
Ordinary
25 at £1Mr Talal Chamsi-pasha
25.00%
Ordinary

Financials

Year2014
Net Worth£33,374
Cash£420
Current Liabilities£67,646

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

2 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
19 October 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 April 2022 (5 pages)
26 September 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
23 August 2022Cessation of Talal Chamsi Pasha as a person with significant control on 17 August 2022 (1 page)
23 August 2022Termination of appointment of Talal Chamsi Pasha as a director on 17 August 2022 (1 page)
8 June 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
19 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
15 April 2022Compulsory strike-off action has been discontinued (1 page)
7 April 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
15 May 2021Register inspection address has been changed from 506 Kingsbury Road Kingsbury London NW9 9HE England to Pennine House Woodhead Road Holmbridge Holmfirth HD9 2NN (1 page)
14 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
5 November 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
18 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
17 June 2020Registered office address changed from 506 Kingsbury Road Kingsbury Road London NW9 9HE England to Pennine House Holmbridge Holmfirth HD9 2NN on 17 June 2020 (1 page)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Registered office address changed from Briggella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA to 506 Kingsbury Road Kingsbury Road London NW9 9HE on 4 July 2019 (1 page)
4 July 2019Termination of appointment of Firas Chamsi Pasha as a director on 1 January 2019 (1 page)
4 July 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Cessation of Firas Chamsi Pasha as a person with significant control on 18 March 2019 (1 page)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 November 2016Secretary's details changed for Chaker Mohammed Chamsi Pasha on 3 November 2016 (1 page)
4 November 2016Director's details changed for Chaker Mohammad Chamsi Pasha on 3 November 2016 (2 pages)
4 November 2016Director's details changed for Firas Mohammed Chamsi Pasha on 3 November 2016 (2 pages)
4 November 2016Director's details changed for Firas Mohammed Chamsi Pasha on 3 November 2016 (2 pages)
4 November 2016Secretary's details changed for Chaker Mohammed Chamsi Pasha on 3 November 2016 (1 page)
4 November 2016Director's details changed for Chaker Mohammad Chamsi Pasha on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Samer Mohammed Chamsi-Pasha on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Samer Mohammed Chamsi-Pasha on 3 November 2016 (2 pages)
3 November 2016Secretary's details changed for Chaker Mohamed Chamsi Pasha on 3 November 2016 (1 page)
3 November 2016Director's details changed for Chaker Mohammed Chamsi Pasha on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Chaker Mohammed Chamsi Pasha on 3 November 2016 (2 pages)
3 November 2016Secretary's details changed for Chaker Mohamed Chamsi Pasha on 3 November 2016 (1 page)
9 May 2016Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2016 (2 pages)
9 May 2016Director's details changed for Samer Mohammed Chamsi-Pasha on 1 January 2016 (2 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(8 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(8 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
2 May 2014Director's details changed for Firas Mohammed Chamsi Pasha on 9 April 2014 (2 pages)
2 May 2014Director's details changed for Firas Mohammed Chamsi Pasha on 9 April 2014 (2 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
2 May 2014Director's details changed for Firas Mohammed Chamsi Pasha on 9 April 2014 (2 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(8 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Director's details changed for Talal Chamsi Pasha on 1 November 2011 (2 pages)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
16 May 2013Director's details changed for Talal Chamsi Pasha on 1 November 2011 (2 pages)
16 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
16 May 2013Director's details changed for Talal Chamsi Pasha on 1 November 2011 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 December 2012Termination of appointment of Said Hafez as a director (1 page)
6 December 2012Termination of appointment of Said Hafez as a director (1 page)
9 August 2012Appointment of Said Hafez as a director (3 pages)
9 August 2012Appointment of Said Hafez as a director (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 September 2010 (3 pages)
15 September 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 September 2010 (3 pages)
15 September 2010Director's details changed for Firas Mohammed Chamsi Pasha on 1 September 2010 (3 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Samer Mohammed Chamsi-Pasha on 9 April 2010 (2 pages)
28 June 2010Director's details changed for Talal Chamsi Pasha on 9 April 2010 (2 pages)
28 June 2010Director's details changed for Talal Chamsi Pasha on 9 April 2010 (2 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Samer Mohammed Chamsi-Pasha on 9 April 2010 (2 pages)
28 June 2010Director's details changed for Talal Chamsi Pasha on 9 April 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Samer Mohammed Chamsi-Pasha on 9 April 2010 (2 pages)
2 June 2010Registered office address changed from 506 Kingsbury Road London NW9 9HE on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 506 Kingsbury Road London NW9 9HE on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 506 Kingsbury Road London NW9 9HE on 2 June 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 May 2009Return made up to 09/04/09; full list of members (5 pages)
27 May 2009Return made up to 09/04/09; full list of members (5 pages)
26 May 2009Director's change of particulars / firas chamsi pasha / 29/10/2008 (1 page)
26 May 2009Director's change of particulars / samer chamsi-pasha / 02/01/2009 (1 page)
26 May 2009Director's change of particulars / firas chamsi pasha / 29/10/2008 (1 page)
26 May 2009Director's change of particulars / samer chamsi-pasha / 02/01/2009 (1 page)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 May 2008Return made up to 09/04/08; full list of members (5 pages)
28 May 2008Return made up to 09/04/08; full list of members (5 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2007Return made up to 09/04/07; full list of members (3 pages)
23 May 2007Return made up to 09/04/07; full list of members (3 pages)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 May 2006Return made up to 09/04/06; full list of members (9 pages)
31 May 2006Return made up to 09/04/06; full list of members (9 pages)
14 June 2005Return made up to 09/04/05; full list of members (8 pages)
14 June 2005Return made up to 09/04/05; full list of members (8 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2004Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2004Ad 02/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
7 October 2003Memorandum and Articles of Association (12 pages)
7 October 2003Memorandum and Articles of Association (12 pages)
5 October 2003Registered office changed on 05/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
5 October 2003Registered office changed on 05/10/03 from: 788-790 finchley road london NW11 7TJ (1 page)
1 October 2003Company name changed vestor engineering LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed vestor engineering LIMITED\certificate issued on 01/10/03 (2 pages)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)