Background WavePink WaveYellow Wave

WESTERN INVESTMENTS LTD (05816281)

WESTERN INVESTMENTS LTD (05816281) is an active UK company. incorporated on 15 May 2006. with registered office in 431 High Street North. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTERN INVESTMENTS LTD has been registered for 19 years. Current directors include SANDHU, Major Singh, SINGH, Aman, SINGH, Sandeep.

Company Number
05816281
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
431 High Street North, E12 6TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANDHU, Major Singh, SINGH, Aman, SINGH, Sandeep
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN INVESTMENTS LTD

WESTERN INVESTMENTS LTD is an active company incorporated on 15 May 2006 with the registered office located in 431 High Street North. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTERN INVESTMENTS LTD was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05816281

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

431 High Street North London , E12 6TJ,

Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SANDHU, Major Singh

Active
High Street North, LondonE12 6TJ
Born December 1955
Director
Appointed 01 Sept 2006

SINGH, Aman

Active
LondonE16 4HH
Born July 1979
Director
Appointed 16 Jul 2014

SINGH, Sandeep

Active
LondonE16 4HH
Born June 1980
Director
Appointed 01 Sept 2006

NANDRA, Narinder Kaur

Resigned
52 Leyswood Drive, IlfordIG2 7JQ
Secretary
Appointed 15 May 2006
Resigned 16 Jul 2014

I Q SECRETARIES LIMITED

Resigned
86b Albert Road, IlfordIG1 1HR
Corporate secretary
Appointed 15 May 2006
Resigned 01 Jun 2006

LIDDER, Daljeet Singh

Resigned
Dawlish Drive, IlfordIG3 9EE
Born June 1954
Director
Appointed 23 Mar 2009
Resigned 25 Mar 2009

LIDDER, Gurdeep Singh

Resigned
286 Staines Road, IlfordIG1 2UP
Born April 1978
Director
Appointed 15 May 2006
Resigned 01 Sept 2006

SINGH, Aman

Resigned
A High Street North, LondonE12 6TJ
Born July 1979
Director
Appointed 15 May 2006
Resigned 01 Sept 2006

I Q FORMATIONS LIMITED

Resigned
86b Albert Road, IlfordIG1 1HR
Corporate director
Appointed 15 May 2006
Resigned 01 Jun 2006

Persons with significant control

1

LondonE16 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
28 October 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 October 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name
16 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
2 June 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
287Change of Registered Office
Legacy
9 June 2006
288cChange of Particulars
Legacy
8 June 2006
287Change of Registered Office
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Incorporation Company
15 May 2006
NEWINCIncorporation