Background WavePink WaveYellow Wave

PROJECT LONDON WEST LTD (12472927)

PROJECT LONDON WEST LTD (12472927) is an active UK company. incorporated on 20 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PROJECT LONDON WEST LTD has been registered for 6 years. Current directors include DHAMI, Shabeel Sham-Sher Singh.

Company Number
12472927
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
10 Warwick Road, London, W5 3XJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DHAMI, Shabeel Sham-Sher Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT LONDON WEST LTD

PROJECT LONDON WEST LTD is an active company incorporated on 20 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PROJECT LONDON WEST LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12472927

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 March 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

10 Warwick Road London, W5 3XJ,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England
From: 26 August 2020To: 28 April 2021
3 Brooks Parade Green Lane Ilford Essex IG3 9RT England
From: 20 February 2020To: 26 August 2020
Timeline

19 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
May 21
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DHAMI, Shabeel Sham-Sher Singh

Active
Warwick Road, LondonW5 3XJ
Born November 1991
Director
Appointed 26 Apr 2021

CHADHA, Varun

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born October 1982
Director
Appointed 26 Aug 2020
Resigned 26 Apr 2021

GILINI, Bassam Alfred

Resigned
Green Lane, IlfordIG3 9RT
Born February 1988
Director
Appointed 20 Feb 2020
Resigned 26 Aug 2020

JHUMAT, Pardeep Singh

Resigned
Green Lane, IlfordIG3 9RT
Born May 1971
Director
Appointed 20 Feb 2020
Resigned 26 Aug 2020

MAHAJAN, Nikkita Kewal

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born September 1983
Director
Appointed 26 Aug 2020
Resigned 01 Mar 2021

Persons with significant control

6

2 Active
4 Ceased

Mr Shabeel Sham-Sher Singh Dhami

Active
Warwick Road, LondonW5 3XJ
Born November 1991

Nature of Control

Significant influence or control
Notified 26 Apr 2021
Warwick Road, LondonW5 3XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021

Mr Varun Chadha

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born October 1982

Nature of Control

Significant influence or control
Notified 26 Aug 2020
Ceased 26 Apr 2021

Mrs Nikkita Kewal Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born September 1983

Nature of Control

Significant influence or control
Notified 26 Aug 2020
Ceased 01 Mar 2021

Mr Pardeep Singh Jhumat

Ceased
Green Lane, IlfordIG3 9RT
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2020
Ceased 26 Aug 2020

Mr Bassam Alfred Gilini

Ceased
Green Lane, IlfordIG3 9RT
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2020
Ceased 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Extended
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
22 May 2024
AAMDAAMD
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Incorporation Company
20 February 2020
NEWINCIncorporation