Company NameBirley Lodge Management Limited
Company StatusActive
Company Number05781093
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Waleed Bader Alesayi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed20 July 2020(14 years, 3 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(14 years, 3 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(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Lodge 63 Acacia Road
St Johns Wood
London
NW8 6BJ
Director NameMr Karim Tawfiq Amin Kawar
Date of BirthJune 1966 (Born 57 years ago)
NationalityJordanian
StatusCurrent
Appointed03 February 2022(15 years, 10 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(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressUnit 3, Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameDr Ezzat Abu Moustafa
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(6 days after company formation)
Appointment Duration14 years, 6 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 98 Eyre Court
3-21 Finchley Road
London
NW8 9TX
Secretary NameTarek Mohamed Kadry
NationalityBritish
StatusResigned
Appointed19 April 2006(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Birley Lodge
Acacia Road
London
NW8 6BJ
Director NameTae Sook Kim
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Birley Lodge
63 Acacia Road St Johns Wood
London
NW8 6BJ
Director NameMrs Mariam Motamed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2009)
RoleOrthodentist
Country of ResidenceEngland
Correspondence AddressFlat 17 Birley Lodge
163 Acaus Road
London
NW8 6BT
Director NameMr Tarek Mohamed Kadry
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Acacia Road
London
NW8 6BJ
Secretary NameMr Munir Merali
StatusResigned
Appointed17 September 2010(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 July 2020)
RoleCompany Director
Correspondence Address1a Kynaston Wood
Harrow
Middlesex
HA3 6UA
Director NameDr Nazi Marouf
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(5 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 February 2020)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Lodge 63 Acacia Road
London
NW8 6BJ
Director NameMs Eve Panayides
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(7 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressScottish Provident House
76-80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMs Katharine Ann Photiou
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 25 February 2020)
RoleHead Of Dc Product Legal & General
Country of ResidenceEngland
Correspondence Address23 63 Acacia Road
London
NW8 6BJ
Secretary NameMr Tarek Mohamed Kadry
StatusResigned
Appointed03 July 2020(14 years, 2 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(14 years, 4 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 Johns Wood
London
NW8 6BJ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed13 April 2006(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

1 at £1Birley Lodge LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 3 days from now)

Filing History

14 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
25 May 2023Confirmation statement made on 13 April 2023 with no updates (3 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)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
26 May 2022Confirmation statement made on 13 April 2022 with no updates (3 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)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
18 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
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 November 2020Termination of appointment of Ezzat Abu Moustafa as a director on 5 November 2020 (1 page)
11 September 2020Appointment of Dr Mohamed Haidar as a director on 2 September 2020 (2 pages)
11 September 2020Appointment of Mr Sundeep Bhandari 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)
11 August 2020Director's details changed for Mr Waleed Bader Alesayi on 20 July 2020 (2 pages)
11 August 2020Appointment of Mr Waleed Bader Alesayi as a director on 20 July 2020 (2 pages)
7 August 2020Appointment of Mrs Naazi Marouf as a director on 30 July 2020 (2 pages)
10 July 2020Termination of appointment of Munir Merali as a secretary on 3 July 2020 (1 page)
10 July 2020Appointment of Mr Tarek Mohamed Kadry as a secretary on 3 July 2020 (2 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
27 February 2020Termination of appointment of Katharine Ann Photiou as a director on 25 February 2020 (1 page)
27 February 2020Termination of appointment of Nazi Marouf as a director on 25 February 2020 (1 page)
27 February 2020Termination of appointment of Eve Panayides as a director on 25 February 2020 (1 page)
18 June 2019Appointment of Ms Katharine Ann Photiou as a director on 26 March 2019 (2 pages)
18 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(7 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(7 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(7 pages)
23 April 2015Secretary's details changed for Mr Munir Merali on 24 June 2012 (1 page)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(7 pages)
23 April 2015Secretary's details changed for Mr Munir Merali on 24 June 2012 (1 page)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(7 pages)
28 April 2014Appointment of Ms Eve Panayides as a director (2 pages)
28 April 2014Appointment of Ms Eve Panayides as a director (2 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(7 pages)
7 April 2014Termination of appointment of Tae Kim as a director (1 page)
7 April 2014Termination of appointment of Tae Kim as a director (1 page)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2012Appointment of Dr Nazi Marouf as a director (4 pages)
12 November 2012Appointment of Dr Nazi Marouf as a director (4 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 September 2010Appointment of Mr Munir Merali as a secretary (2 pages)
22 September 2010Appointment of Mr Munir Merali as a secretary (2 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)
15 April 2010Director's details changed for Ezzat Abu Moustafa on 13 April 2010 (2 pages)
15 April 2010Director's details changed for Ezzat Abu Moustafa on 13 April 2010 (2 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Tae Sook Kim on 13 April 2010 (2 pages)
15 April 2010Director's details changed for Tae Sook Kim on 13 April 2010 (2 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 March 2010Appointment of Tarek Mohamed Kadry as a director (3 pages)
25 March 2010Appointment of Tarek Mohamed Kadry as a director (3 pages)
23 March 2010Termination of appointment of Mariam Motamed as a director (1 page)
23 March 2010Termination of appointment of Mariam Motamed as a director (1 page)
20 April 2009Return made up to 13/04/09; full list of members (4 pages)
20 April 2009Return made up to 13/04/09; full list of members (4 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
28 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 August 2008Director appointed dr mariam motamed (1 page)
15 August 2008Director appointed dr mariam motamed (1 page)
19 May 2008Return made up to 13/04/08; full list of members (3 pages)
19 May 2008Return made up to 13/04/08; full list of members (3 pages)
7 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
13 July 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
18 February 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
18 February 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 April 2006Incorporation (13 pages)
13 April 2006Incorporation (13 pages)