96 Westbourne Grove 2 Ltd

General information

Name:

96 Westbourne Grove 2 Limited

Office Address:

C/o Dixon Wilson Chancery Lane WC2A 1LS London

Number: 10885889

Incorporation date: 2017-07-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

96 Westbourne Grove 2 started conducting its business in 2017 as a Private Limited Company with reg. no. 10885889. The business has been functioning for eight years and it's currently active. This company's headquarters is based in London at C/o Dixon Wilson. Anyone could also find the company using the area code : WC2A 1LS. This business's declared SIC number is 68320 which stands for Management of real estate on a fee or contract basis. 96 Westbourne Grove 2 Limited reported its account information for the period up to 31st July 2022. The company's most recent confirmation statement was released on 26th July 2023.

When it comes to this company, just about all of director's obligations have so far been met by George S. who was appointed on Mon, 24th Jan 2022. Since July 2017 Mordechai R., had been managing the following company up until the resignation in 2022.

Financial data based on annual reports

Company staff

George S.

Role: Director

Appointed: 24 January 2022

Latest update: 9 June 2025

People with significant control

Executives who have control over the firm are as follows: Mohammed A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jassim A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Mohammed A.
Notified on 26 November 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jassim A.
Notified on 26 November 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Zari K.
Notified on 27 July 2017
Ceased on 17 October 2022
Nature of control:
substantial control or influence
George S.
Notified on 24 January 2022
Ceased on 17 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mordechai R.
Notified on 7 May 2020
Ceased on 24 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mordechai R.
Notified on 27 July 2017
Ceased on 27 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-27
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 01/08/2021
End Date For Period Covered By Report 31/07/2022
Annual Accounts
Start Date For Period Covered By Report 01/08/2022
End Date For Period Covered By Report 31/07/2023
Annual Accounts
Start Date For Period Covered By Report 01/08/2023
End Date For Period Covered By Report 31/07/2024

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Wednesday 31st July 2024 (AA)
filed on: 12th, February 2025
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
7
Company Age

Closest Companies - by postcode