Company NameWest Street Enterprise Ltd
DirectorHarjinder Singh Hullait
Company StatusActive
Company Number07658034
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Harjinder Singh Hullait
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Croftdown Rd
Harborne
Birmingham
West Midlands
B17 8RB
Director NameMr Cris Lewis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Eastoft Rd
Luddington
DN17 4RE

Contact

Telephone0114 2722552
Telephone regionSheffield

Location

Registered Address208 West Street
Sheffield
S1 4EU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£573,746
Cash£852,622
Current Liabilities£756,785

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

25 October 2011Delivered on: 4 November 2011
Persons entitled: London & Associated Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account, the deposit balance and all money from time to time withdrawn from the deposit account see image for full details.
Outstanding

Filing History

31 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
30 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
9 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
16 September 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
22 July 2020Satisfaction of charge 1 in full (1 page)
5 September 2019Second filing of Confirmation Statement dated 30/07/2019 (5 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
31 July 2019Confirmation statement made on 30 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 05/09/2019.
(4 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
14 August 201830/07/18 Statement of Capital gbp 100 (5 pages)
14 August 2018Notification of Fat Tomato Limited as a person with significant control on 1 August 2016 (2 pages)
14 August 2018Cessation of Harjinder Singh Hullait as a person with significant control on 1 August 2016 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 September 2015Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
30 September 2015Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
25 June 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages)
25 June 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 August 2011Termination of appointment of Cris Lewis as a director (1 page)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
10 August 2011Termination of appointment of Cris Lewis as a director (1 page)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)