UKBizDB.co.uk

20 WESTSIDE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20 Westside Ltd. The company was founded 5 years ago and was given the registration number 11775259. The firm's registered office is in LONDON. You can find them at 20 Westside, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:20 WESTSIDE LTD
Company Number:11775259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:20 Westside, London, England, NW4 4XB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Westside, London, England, NW4 4XB

Director01 March 2023Active
20, Westside, London, England, NW4 4XB

Director10 October 2019Active
20, Westside, London, England, NW4 4XB

Director10 October 2019Active
20, Westside, London, England, NW4 4XB

Director10 October 2019Active
20, Westside, London, England, NW4 4XB

Director18 January 2019Active

People with Significant Control

Mr Ali Nadem Khediar Alheli
Notified on:01 March 2023
Status:Active
Date of birth:September 1974
Nationality:Swedish
Country of residence:England
Address:20, Westside, London, England, NW4 4XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Mohamad Wehbe Abdul-Fattah
Notified on:10 October 2019
Status:Active
Date of birth:April 1943
Nationality:Danish
Country of residence:England
Address:20, Westside, London, England, NW4 4XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Mohamed Jasim Al-Fadhli
Notified on:10 October 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:20, Westside, London, England, NW4 4XB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jasem Savari
Notified on:18 January 2019
Status:Active
Date of birth:February 1989
Nationality:Canadian
Country of residence:England
Address:20, Westside, London, England, NW4 4XB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2023-02-23Gazette

Gazette filings brought up to date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.