UKBizDB.co.uk

29 WEST LODGE AVENUE LTD

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

This company is commonly known as 29 West Lodge Avenue Ltd. The company was founded 6 years ago and was given the registration number 11358938. The firm's registered office is in LONDON. You can find them at 29 West Lodge Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:29 WEST LODGE AVENUE LTD
Company Number:11358938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 West Lodge Avenue, London, England, W3 9SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 29 West Lodge Avenue, Flat 2, London, England, W3 9SE

Director01 November 2021Active
Flat 3 - 29, West Lodge Avenue, London, England, W3 9SE

Director01 August 2023Active
Flat 1 - 29, West Lodge Avenue, London, England, W3 9SE

Director07 December 2021Active
29, West Lodge Avenue, London, England, W3 9SE

Director25 February 2019Active
29, West Lodge Avenue, London, England, W3 9SE

Director24 February 2019Active
29, Flat 2, West Lodge Avenue, London, United Kingdom, W3 9SE

Director07 March 2019Active
8 Freetrade House, Lowther Road, Stanmore, England, HA7 1EP

Director14 May 2018Active

People with Significant Control

Ms Marianne Issa El-Khoury
Notified on:31 July 2023
Status:Active
Date of birth:July 1993
Nationality:French
Country of residence:United Kingdom
Address:29, West Lodge Avenue, London, United Kingdom, W3 9SE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ka Wai Yung
Notified on:13 December 2021
Status:Active
Date of birth:January 1997
Nationality:Hong Konger
Country of residence:England
Address:29, West Lodge Avenue, London, England, W3 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Vojtech Brtnik
Notified on:30 September 2021
Status:Active
Date of birth:February 1989
Nationality:Czech
Country of residence:England
Address:29, West Lodge Avenue, London, England, W3 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Asghar Ashrafi
Notified on:14 March 2019
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:29 Flat3, West Lodge Avenue, London, England, W3 9SE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr Muzamil Asif
Notified on:24 February 2019
Status:Active
Date of birth:January 1984
Nationality:Indian
Country of residence:England
Address:29, West Lodge Avenue, London, England, W3 9SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Varun Malhotra
Notified on:14 May 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:8 Freetrade House, Lowther Road, Stanmore, England, HA7 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-05Officers

Change person director company with change date.

Download
2023-08-05Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.