Background WavePink WaveYellow Wave

WEST TWO PROPERTIES LIMITED (05144068)

WEST TWO PROPERTIES LIMITED (05144068) is an active UK company. incorporated on 3 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEST TWO PROPERTIES LIMITED has been registered for 21 years. Current directors include AL-KHAFAJI, Zaid Abbas, AL-SHAREEFI, Halah.

Company Number
05144068
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
10 Sale Place, London, W2 1PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL-KHAFAJI, Zaid Abbas, AL-SHAREEFI, Halah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST TWO PROPERTIES LIMITED

WEST TWO PROPERTIES LIMITED is an active company incorporated on 3 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEST TWO PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05144068

LTD Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

10 Sale Place London, W2 1PX,

Previous Addresses

One Kingdom Street Paddington Central London W2 6BD England
From: 4 April 2024To: 14 October 2024
Office 5 61 Praed Street London United Kingdom W2 1NS United Kingdom
From: 14 January 2020To: 4 April 2024
The Lodge Fifield Road Fifield Maidenhead SL6 2NX England
From: 12 September 2018To: 14 January 2020
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 19 March 2018To: 12 September 2018
100a High Street Hampton Middlesex TW12 2st
From: 9 June 2014To: 19 March 2018
36 Durham Road London SW20 0TW United Kingdom
From: 9 July 2010To: 9 June 2014
Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH
From: 3 June 2004To: 9 July 2010
Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Jul 14
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Loan Secured
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Funding Round
Oct 18
Loan Cleared
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Secured
Sept 24
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AL-KHAFAJI, Zaid Abbas

Active
Sale Place, LondonW2 1PX
Born October 1969
Director
Appointed 18 Dec 2017

AL-SHAREEFI, Halah

Active
Sale Place, LondonW2 1PX
Born October 1981
Director
Appointed 18 Dec 2017

BARTH, Stephen Benedict John

Resigned
36 Church Lane, LondonSW19 3HQ
Secretary
Appointed 03 Jun 2004
Resigned 30 Apr 2009

WOODRUFF, Mark Edward

Resigned
High Street, HamptonTW12 2ST
Secretary
Appointed 08 May 2009
Resigned 18 Dec 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Jun 2004
Resigned 03 Jun 2004

BARTH, Stephen Benedict John

Resigned
36 Church Lane, LondonSW19 3HQ
Born September 1954
Director
Appointed 03 Jun 2004
Resigned 30 Apr 2009

JENKINS, Mary Lynne

Resigned
10 Kinfauns Road, LondonSW2 3JL
Born October 1953
Director
Appointed 03 Jun 2004
Resigned 08 May 2009

O'DOWD, Simon Bernard

Resigned
37 Lyford Road, LondonSW18
Born February 1955
Director
Appointed 03 Jun 2004
Resigned 08 May 2009

WOODRUFF, Mark Edward

Resigned
High Street, HamptonTW12 2ST
Born January 1959
Director
Appointed 08 May 2009
Resigned 18 Dec 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Jun 2004
Resigned 03 Jun 2004

Persons with significant control

5

2 Active
3 Ceased

Mr Zaid Abbas Al-Khafaji

Active
Sale Place, LondonW2 1PX
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017

Mrs Halah Al-Shareefi

Active
Sale Place, LondonW2 1PX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2017

Ms Mary Lynne Jenkins

Ceased
High Street, HamptonTW12 2ST
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 18 Dec 2017

Mr Simon O'Dowd

Ceased
High Street, HamptonTW12 2ST
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 18 Dec 2017

Mr Mark Edward Woodruff

Ceased
High Street, HamptonTW12 2ST
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Memorandum Articles
31 May 2022
MAMA
Resolution
31 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 July 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 July 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2018
CS01Confirmation Statement
Capital Allotment Shares
13 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Legacy
27 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
88(2)R88(2)R
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Incorporation Company
3 June 2004
NEWINCIncorporation