Background WavePink WaveYellow Wave

W GARDEN LIMITED (10249835)

W GARDEN LIMITED (10249835) is an active UK company. incorporated on 24 June 2016. 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. W GARDEN LIMITED has been registered for 9 years. Current directors include AL-KHAFAJI, Zaid Abbas.

Company Number
10249835
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W GARDEN LIMITED

W GARDEN LIMITED is an active company incorporated on 24 June 2016 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. W GARDEN LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10249835

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

10 Sale Place London, W2 1PX,

Previous Addresses

10 Sale Place London W2 1PX England
From: 14 October 2024To: 14 October 2024
Office 5 61 Praed Street London Uk W2 1NS United Kingdom
From: 14 January 2020To: 14 October 2024
The Lodge Fifield Road Fifield Maidenhead SL6 2NX England
From: 12 September 2018To: 14 January 2020
24 Lisson Grove London NW1 6TT England
From: 8 May 2017To: 12 September 2018
151 Askew Road London W12 9AU United Kingdom
From: 24 June 2016To: 8 May 2017
Timeline

9 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
May 17
Loan Secured
Sept 17
New Owner
Jan 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AL-KHAFAJI, Zaid Abbas

Active
Sale Place, LondonW2 1PX
Born October 1969
Director
Appointed 27 Apr 2017

MAJEED, Dana Samal

Resigned
Beaufort Drive, LondonNW11 6BU
Born September 1969
Director
Appointed 24 Jun 2016
Resigned 27 Apr 2017

Persons with significant control

2

Mr Zaid Abbas Al-Khafaji

Active
Sale Place, LondonW2 1PX
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2017

Mrs Halah Al-Shareefi

Active
Sale Place, LondonW2 1PX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director 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 Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
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
18 November 2019
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
18 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Incorporation Company
24 June 2016
NEWINCIncorporation