Background WavePink WaveYellow Wave

WEST END RESIDENTIAL PROPERTY (2) LTD (09076944)

WEST END RESIDENTIAL PROPERTY (2) LTD (09076944) is an active UK company. incorporated on 9 June 2014. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEST END RESIDENTIAL PROPERTY (2) LTD has been registered for 11 years. Current directors include THAKRAR, Bharat Kumar Hirji, VAGJIANI, Suresh Shamji.

Company Number
09076944
Status
active
Type
ltd
Incorporated
9 June 2014
Age
11 years
Address
Alpha House, Harrow, HA3 8DD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THAKRAR, Bharat Kumar Hirji, VAGJIANI, Suresh Shamji
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST END RESIDENTIAL PROPERTY (2) LTD

WEST END RESIDENTIAL PROPERTY (2) LTD is an active company incorporated on 9 June 2014 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEST END RESIDENTIAL PROPERTY (2) LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09076944

LTD Company

Age

11 Years

Incorporated 9 June 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

4 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WEST END RESIDENTIAL PROPERTY (2) PLC
From: 24 March 2015To: 1 November 2017
WEST END RESIDENTIAL PROPERTY (2) LIMITED
From: 9 June 2014To: 24 March 2015
Contact
Address

Alpha House 296 Kenton Road Harrow, HA3 8DD,

Previous Addresses

Alpha House 646C Kingsbury Road London NW9 9HN England
From: 5 January 2017To: 8 April 2021
Eighth Floor 6 New Street Square London EC4A 3AQ
From: 20 February 2015To: 5 January 2017
100 Fetter Lane London EC4A 1BN United Kingdom
From: 9 June 2014To: 20 February 2015
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Feb 15
New Owner
Sept 17
New Owner
Sept 17
Capital Update
Jan 20
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DH7MSGHAN LTD

Active
296 Kenton Road, HarrowHA3 8DD
Corporate secretary
Appointed 01 May 2017

THAKRAR, Bharat Kumar Hirji

Active
296 Kenton Road, HarrowHA3 8DD
Born July 1957
Director
Appointed 09 Jun 2014

VAGJIANI, Suresh Shamji

Active
296 Kenton Road, HarrowHA3 8DD
Born December 1972
Director
Appointed 18 Feb 2015

DA SILVA, Laura

Resigned
Evans Business Centre, DunfermlineKY11 8HZ
Secretary
Appointed 18 Feb 2015
Resigned 01 May 2017

Persons with significant control

2

Mr Bharat Kumar Hirji Thakrar

Active
296 Kenton Road, HarrowHA3 8DD
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Suresh Shamji Vagjiani

Active
296 Kenton Road, HarrowHA3 8DD
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Legacy
30 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2020
SH19Statement of Capital
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
1 November 2017
CERT10CERT10
Re Registration Memorandum Articles
1 November 2017
MARMAR
Resolution
1 November 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 November 2017
RR02RR02
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
3 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 December 2015
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Second Filing Of Form With Form Type
30 May 2015
RP04RP04
Second Filing Of Form With Form Type
30 May 2015
RP04RP04
Capital Variation Of Rights Attached To Shares
9 April 2015
SH10Notice of Particulars of Variation
Second Filing Of Form With Form Type
7 April 2015
RP04RP04
Accounts Balance Sheet
24 March 2015
BSBS
Auditors Report
24 March 2015
AUDRAUDR
Auditors Statement
24 March 2015
AUDSAUDS
Reregistration Private To Public Company
24 March 2015
RR01RR01
Certificate Re Registration Private To Public Limited Company
24 March 2015
CERT5CERT5
Re Registration Memorandum Articles
24 March 2015
MARMAR
Resolution
24 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Incorporation Company
9 June 2014
NEWINCIncorporation