Background WavePink WaveYellow Wave

WEST LONDON HOLDINGS LTD (13461454)

WEST LONDON HOLDINGS LTD (13461454) is an active UK company. incorporated on 17 June 2021. 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 LONDON HOLDINGS LTD has been registered for 4 years. Current directors include WIESENFELD, Michael.

Company Number
13461454
Status
active
Type
ltd
Incorporated
17 June 2021
Age
4 years
Address
Suite 1a 1 Bridge Lane, London, NW11 0EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WIESENFELD, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LONDON HOLDINGS LTD

WEST LONDON HOLDINGS LTD is an active company incorporated on 17 June 2021 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 LONDON HOLDINGS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13461454

LTD Company

Age

4 Years

Incorporated 17 June 2021

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Suite 1a 1 Bridge Lane London, NW11 0EA,

Previous Addresses

130 Bridge Lane London NW11 9JS England
From: 17 June 2021To: 1 July 2021
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Owner Exit
Nov 22
Loan Secured
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WIESENFELD, Michael

Active
1 Bridge Lane, LondonNW11 0EA
Born December 1989
Director
Appointed 17 Jun 2021

KOHN, Yisroel

Resigned
St. Andrew's Grove, LondonN16 5NF
Born April 1977
Director
Appointed 17 Jun 2021
Resigned 03 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Yisroel Kohn

Ceased
St. Andrew's Grove, LondonN16 5NF
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Ceased 03 Oct 2022
Bridge Lane, LondonNW11 9JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Incorporation Company
17 June 2021
NEWINCIncorporation