WEST TWO PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

14/10/2414 October 2024 Registered office address changed from One Kingdom Street Paddington Central London W2 6BD England to 10 Sale Place London W2 1PX on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr Zaid Abbas Al-Khafaji as a person with significant control on 2024-10-13

View Document

14/10/2414 October 2024 Director's details changed for Mrs Halah Al-Shareefi on 2024-10-13

View Document

14/10/2414 October 2024 Director's details changed for Mr Zaid Abbas Al-Khafaji on 2024-10-13

View Document

14/10/2414 October 2024 Change of details for Mrs Halah Al-Shareefi as a person with significant control on 2024-10-13

View Document

25/09/2425 September 2024 Registration of charge 051440680009, created on 2024-09-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Registered office address changed from Office 5 61 Praed Street London United Kingdom W2 1NS United Kingdom to One Kingdom Street Paddington Central London W2 6BD on 2024-04-04

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Satisfaction of charge 3 in full

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

19/07/2119 July 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

19/07/2119 July 2021 Amended total exemption full accounts made up to 2019-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PREVEXT FROM 29/06/2019 TO 30/06/2019

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM THE LODGE FIFIELD ROAD FIFIELD MAIDENHEAD SL6 2NX ENGLAND

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR ZAID ABBAS AL-KHAFAJI / 24/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

02/09/192 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

13/10/1813 October 2018 22/12/17 STATEMENT OF CAPITAL GBP 200

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM AISSELA 46 HIGH STREET ESHER SURREY KT10 9QY ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WOODRUFF

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALAH AL-SHAREEFI

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAID ABBAS AL-KHAFAJI

View Document

21/12/1721 December 2017 CESSATION OF MARK EDWARD WOODRUFF AS A PSC

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MRS HALAH AL-SHAREEFI

View Document

21/12/1721 December 2017 CESSATION OF SIMON O'DOWD AS A PSC

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ZAID ABBAS AL-KHAFAJI

View Document

21/12/1721 December 2017 CESSATION OF MARY LYNNE JENKINS AS A PSC

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY MARK WOODRUFF

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051440680006

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/10/177 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051440680005

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/06/1615 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/09/1415 September 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051440680005

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 36 DURHAM ROAD LONDON SW20 0TW UNITED KINGDOM

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD WOODRUFF / 06/06/2011

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK EDWARD WOODRUFF / 06/06/2011

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1120 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM BERMUDA HOUSE, 45 HIGH STREET HAMPTON WICK SURREY KT1 4EH

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD WOODRUFF / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON O'DOWD

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN BARTH

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY APPOINTED MARK EDWARD WOODRUFF

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR MARY JENKINS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company