UKBizDB.co.uk

322 LAVENDER GARDEN LIMITED

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

This company is commonly known as 322 Lavender Garden Limited. The company was founded 4 years ago and was given the registration number 12468727. The firm's registered office is in LONDON. You can find them at 322 Kilburn Lane, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:322 LAVENDER GARDEN LIMITED
Company Number:12468727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2020
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:322 Kilburn Lane, London, United Kingdom, W9 3EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Kensington Road, Reading, England, RG30 2SY

Director16 January 2024Active
326, Kilburn Lane, London, England, W9 3EF

Director15 April 2023Active
Flat 1, 48a Sunningfields Road, London, United Kingdom, NW4 4RL

Director18 February 2020Active
322, Kilburn Lane, London, United Kingdom, W9 3EF

Director05 September 2022Active

People with Significant Control

Mr Fareed Hanna
Notified on:16 January 2024
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:28, Kensington Road, Reading, England, RG30 2SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Wissam Fares
Notified on:01 April 2023
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:326, Kilburn Lane, London, England, W9 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hussein Abbas Salami
Notified on:02 September 2022
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:322, Kilburn Lane, London, United Kingdom, W9 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akeel Hamze
Notified on:18 February 2020
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 48a Sunningfields Road, London, United Kingdom, NW4 4RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Address

Change registered office address company with date old address new address.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.