Company NameBirley Lodge Limited
Company StatusActive
Company Number04929590
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Waleed Bader Alesayi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed20 July 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Manager
Country of ResidenceSaudi Arabia
Correspondence Address27 Birley Lodge 63 Acacia Road
London
NW8 6BJ
Director NameMrs Naazi Marouf
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 The Avenue
Eastbourne
East Sussex
BN21 3YA
Director NameMr Sundeep Bhandari
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Lodge 63 Acacia Road
St John's Wood
London
NW8 6BJ
Director NameMr Karim Tawfiq Amin Kawar
Date of BirthJune 1966 (Born 57 years ago)
NationalityJordanian
StatusCurrent
Appointed03 February 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness
Country of ResidenceJordan
Correspondence Address8 Amin Kawar St
Amman
Jordan
Secretary NameTrust Property Management Ltd (Corporation)
StatusCurrent
Appointed09 November 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressUnit 3, Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameEileen June Johnston
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address3a Warrington Crescent
Maidavale
London
W9 1ED
Director NameDr Ezzat Abu-Moustafa
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address98 Eyre Court 3-21 Finchley Road
London
NW8 9TX
Director NameTarek Mohamed Kadry
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Birley Lodge
Acacia Road
London
NW8 6BJ
Secretary NameDr Ezzat Abu-Moustafa
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address98 Eyre Court 3-21 Finchley Road
London
NW8 9TX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameEddy Ugbodaga
Date of BirthMarch 1947 (Born 77 years ago)
NationalityNigerian
StatusResigned
Appointed14 October 2004(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2006)
RoleEntrepreneur
Correspondence AddressFlat 15 63 Acacia Road
St Johns Wood
London
NW8 6BJ
Secretary NameMr Munir Merali
NationalityBritish
StatusResigned
Appointed17 March 2006(2 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Kynaston Wood
Harrow
Middlesex
HA3 6UA
Secretary NameTarek Kadry
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2010)
RoleCompany Director
Correspondence Address48 Birley Lodge
63 Acacia Road St Johns Wood
London
NW8 6BJ
Secretary NameMr Tarek Mohamed Kadry
StatusResigned
Appointed03 July 2020(16 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 August 2020)
RoleCompany Director
Correspondence Address48 Birley Lodge 63 Acacia Road
London
NW8 6BJ
Director NameDr Mohamed Haidar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Lodge 63 Acacia Road
St John's Wood
London
NW8 6BJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 3, Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Dr L. Abouzekry & Ezzat Abu-moustafa
6.25%
Ordinary
2 at £1Inland Investment Corp.
4.17%
Ordinary
2 at £1Lena Holding Corp
4.17%
Ordinary
2 at £1Mr M. Al-amoudi
4.17%
Ordinary
2 at £1Strontium LTD
4.17%
Ordinary
-OTHER
27.08%
-
10 at £1O.k. Alesayi LTD
20.83%
Ordinary
1 at £120 Birley Lodge LTD
2.08%
Ordinary
1 at £1Freeland Investment Corp.
2.08%
Ordinary
1 at £1M. S. Nazi Marouf Saghakhanesh & Mrs Massoume Toussi
2.08%
Ordinary
1 at £1Mrs Hsui Lee Chiang
2.08%
Ordinary
1 at £1Mrs O. Ofer
2.08%
Ordinary
1 at £1Ms Mariam Motamed
2.08%
Ordinary
1 at £1Mustaali Realtors LTD
2.08%
Ordinary
1 at £1Napier Investment Corp.
2.08%
Ordinary
1 at £1Oakwood Properties Cheshire LTD
2.08%
Ordinary
1 at £1Parvin Allahyari & Massoud Ostavar
2.08%
Ordinary
1 at £1Peartree International LTD
2.08%
Ordinary
1 at £1Reynolds Investment Corp.
2.08%
Ordinary
1 at £1Thark LTD
2.08%
Ordinary
1 at £1Wychwood LTD
2.08%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

21 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
16 November 2022Termination of appointment of Sundeep Bhandari as a director on 16 November 2022 (1 page)
20 October 2022Appointment of Mr Raja Kawar as a director on 19 October 2022 (2 pages)
20 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
22 April 2022Termination of appointment of Mohamed Haidar as a director on 22 April 2022 (1 page)
7 February 2022Appointment of Mr Karim Tawfiq Amin Kawar as a director on 3 February 2022 (2 pages)
27 August 2021Confirmation statement made on 27 August 2021 with updates (6 pages)
21 June 2021Accounts for a dormant company made up to 31 October 2020 (7 pages)
7 January 2021Confirmation statement made on 13 October 2020 with no updates (3 pages)
11 November 2020Termination of appointment of Ezzat Abu-Moustafa as a director on 5 November 2020 (1 page)
11 November 2020Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ to Unit 3, Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 11 November 2020 (1 page)
11 November 2020Appointment of Trust Property Management Ltd as a secretary on 9 November 2020 (2 pages)
11 September 2020Appointment of Mr Sundeep Bhandari as a director on 2 September 2020 (2 pages)
11 September 2020Appointment of Dr Mohamed Haidar as a director on 2 September 2020 (2 pages)
25 August 2020Termination of appointment of Tarek Mohamed Kadry as a secretary on 20 August 2020 (1 page)
25 August 2020Termination of appointment of Tarek Mohamed Kadry as a director on 20 August 2020 (1 page)
12 August 2020Appointment of Mrs Naazi Marouf as a director on 30 July 2020 (2 pages)
11 August 2020Appointment of Mr Waleed Bader Alesayi as a director on 20 July 2020 (2 pages)
10 July 2020Appointment of Mr Tarek Mohamed Kadry as a secretary on 3 July 2020 (2 pages)
10 July 2020Termination of appointment of Munir Merali as a secretary on 3 July 2020 (1 page)
4 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 October 2019Confirmation statement made on 13 October 2019 with updates (6 pages)
27 March 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 December 2018Confirmation statement made on 13 October 2018 with updates (6 pages)
19 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 November 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
9 November 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 48
(8 pages)
2 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 48
(8 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 48
(8 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 48
(8 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 48
(8 pages)
21 October 2013Secretary's details changed for Mr Munir Merali on 17 October 2013 (2 pages)
21 October 2013Secretary's details changed for Mr Munir Merali on 17 October 2013 (2 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 48
(8 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
24 November 2010Secretary's details changed for Mr Munir Merali on 13 October 2010 (2 pages)
24 November 2010Secretary's details changed for Mr Munir Merali on 13 October 2010 (2 pages)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
21 September 2010Termination of appointment of Tarek Kadry as a secretary (1 page)
21 September 2010Termination of appointment of Tarek Kadry as a secretary (1 page)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
29 October 2009Director's details changed for Doctor Ezzat Abu-Moustafa on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Tarek Mohamed Kadry on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (16 pages)
29 October 2009Director's details changed for Tarek Mohamed Kadry on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (16 pages)
29 October 2009Director's details changed for Doctor Ezzat Abu-Moustafa on 29 October 2009 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
26 March 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
27 January 2009Return made up to 13/10/08; full list of members (17 pages)
27 January 2009Return made up to 13/10/08; full list of members (17 pages)
26 January 2009Registered office changed on 26/01/2009 from scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
26 January 2009Registered office changed on 26/01/2009 from scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
29 November 2007Return made up to 13/10/07; full list of members (14 pages)
29 November 2007Return made up to 13/10/07; full list of members (14 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
19 August 2007New secretary appointed (2 pages)
19 August 2007New secretary appointed (2 pages)
24 October 2006Return made up to 13/10/06; full list of members (15 pages)
24 October 2006Return made up to 13/10/06; full list of members (15 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
23 March 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 42/43 (2 pages)
23 March 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 42/43 (2 pages)
22 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
6 January 2006Ad 14/09/05--------- £ si 40@1 (8 pages)
6 January 2006Ad 14/09/05--------- £ si 40@1 (8 pages)
29 December 2005Return made up to 13/10/05; full list of members; amend (19 pages)
29 December 2005Return made up to 13/10/05; full list of members; amend (19 pages)
15 November 2005Return made up to 13/10/05; full list of members (14 pages)
15 November 2005Return made up to 13/10/05; full list of members (14 pages)
23 September 2005Ad 14/09/05--------- £ si 40@1=40 £ ic 1/41 (8 pages)
23 September 2005Ad 14/09/05--------- £ si 40@1=40 £ ic 1/41 (8 pages)
21 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
21 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
19 November 2004Return made up to 13/10/04; full list of members (7 pages)
19 November 2004Return made up to 13/10/04; full list of members (7 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003New director appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 October 2003Registered office changed on 31/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 October 2003Director resigned (1 page)
13 October 2003Incorporation (16 pages)
13 October 2003Incorporation (16 pages)