This company is commonly known as West Two Properties Limited. The company was founded 19 years ago and was given the registration number 05144068. The firm's registered office is in LONDON. You can find them at Office 5, 61 Praed Street, London, United Kingdom. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WEST TWO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05144068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 5, 61 Praed Street, London, United Kingdom, United Kingdom, W2 1NS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 5, 61 Praed Street, London, United Kingdom, W2 1NS | Director | 18 December 2017 | Active |
Office 5, 61 Praed Street, London, United Kingdom, W2 1NS | Director | 18 December 2017 | Active |
36 Church Lane, London, SW19 3HQ | Secretary | 03 June 2004 | Active |
100a, High Street, Hampton, England, TW12 2ST | Secretary | 08 May 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 June 2004 | Active |
36 Church Lane, London, SW19 3HQ | Director | 03 June 2004 | Active |
10 Kinfauns Road, London, SW2 3JL | Director | 03 June 2004 | Active |
37 Lyford Road, London, SW18 | Director | 03 June 2004 | Active |
100a, High Street, Hampton, England, TW12 2ST | Director | 08 May 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 June 2004 | Active |
Mr Zaid Abbas Al-Khafaji | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Office 5, 61 Praed Street, London, United Kingdom, W2 1NS |
Nature of control | : |
|
Mrs Halah Al-Shareefi | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Office 5, 61 Praed Street, London, United Kingdom, W2 1NS |
Nature of control | : |
|
Mr Simon O'Dowd | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Address | : | 100a, High Street, Hampton, TW12 2ST |
Nature of control | : |
|
Ms Mary Lynne Jenkins | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 100a, High Street, Hampton, TW12 2ST |
Nature of control | : |
|
Mr Mark Edward Woodruff | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | 100a, High Street, Hampton, TW12 2ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Incorporation | Memorandum articles. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Accounts | Change account reference date company previous extended. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.