Company NameViweparkroad Ltd
DirectorMaktoum Al Maktoum
Company StatusActive
Company Number06651996
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Maktoum Al Maktoum
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEmirati
StatusCurrent
Appointed03 March 2023(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Person
Country of ResidenceUnited Arab Emirates
Correspondence Address48 St. Petersburgh Place
London
W2 4LD
Director NameMrs Nermen Haba
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20a Riverside Avenue
Fareham
Hampshire
PO16 8TF
Director NameMrs Joana Ali Faki
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address48 St. Petersburgh Place
London
W2 4LD
Secretary NameMs Ghalia Faki
StatusResigned
Appointed30 May 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2022)
RoleCompany Director
Correspondence Address48 St. Petersburgh Place
London
W2 4LD
Director NameMr Maktoum Al Maktoum
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEmirati
StatusResigned
Appointed18 July 2022(14 years after company formation)
Appointment Duration1 week (resigned 25 July 2022)
RoleSole Trader
Country of ResidenceUnited Arab Emirates
Correspondence Address15 Lincoln Green Lane Althorp Gardens
Louth
LN11 0YX
Director NameMr Mahesh Kumbum
Date of BirthMay 1992 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed25 July 2022(14 years after company formation)
Appointment Duration1 week, 6 days (resigned 07 August 2022)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address104 International City
Dubai
United Arab Emirates
Director NameMr Suresh Subramaniyan
Date of BirthMay 1994 (Born 30 years ago)
NationalityIndian
StatusResigned
Appointed07 August 2022(14 years after company formation)
Appointment Duration3 days (resigned 10 August 2022)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address102 International City
Dubai
United Arab Emirates
Director NameShekhar Chekkala
Date of BirthApril 1997 (Born 27 years ago)
NationalityIndian
StatusResigned
Appointed10 August 2022(14 years after company formation)
Appointment Duration6 days (resigned 16 August 2022)
RoleManager
Country of ResidenceUnited Arab Emirates
Correspondence Address48 St. Petersburgh Place
London
W2 4LD
Director NameMrs Joana Ali Faki
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(14 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 March 2023)
RoleUnemployment
Country of ResidenceEngland
Correspondence Address48 St. Petersburgh Place
London
W2 4LD

Location

Registered Address35 Pond Street
London
NW3 2PN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 May 2020Appointment of Ms Ghalia Faki as a secretary on 30 May 2020 (2 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 March 2020Director's details changed for Ms Galia Faki on 12 March 2020 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 January 2019Change of details for Mr Maktoum Almaktoum as a person with significant control on 25 January 2019 (2 pages)
30 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 April 2018Appointment of Ms Galia Faki as a director on 12 April 2018 (2 pages)
12 April 2018Termination of appointment of Nermen Haba as a director on 12 April 2018 (1 page)
6 April 2018Registered office address changed from 98a Popes Lane London W5 2NH to 48 st. Petersburgh Place London W2 4LD on 6 April 2018 (1 page)
24 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(4 pages)
21 September 2014Director's details changed for Mrs Nermen Haba on 2 March 2014 (2 pages)
21 September 2014Director's details changed for Mrs Nermen Haba on 2 March 2014 (2 pages)
21 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(4 pages)
21 September 2014Director's details changed for Mrs Nermen Haba on 2 March 2014 (2 pages)
30 May 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(14 pages)
30 May 2014Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 May 2014Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 May 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(14 pages)
30 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 May 2014Administrative restoration application (3 pages)
29 May 2014Administrative restoration application (3 pages)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 May 2012Register inspection address has been changed (1 page)
24 May 2012Director's details changed for Dr Nermen Haba on 24 May 2012 (2 pages)
24 May 2012Register inspection address has been changed (1 page)
24 May 2012Director's details changed for Dr Nermen Haba on 24 May 2012 (2 pages)
22 June 2011Administrative restoration application (3 pages)
22 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 June 2011Administrative restoration application (3 pages)
22 June 2011Annual return made up to 21 July 2010 (14 pages)
22 June 2011Annual return made up to 21 July 2010 (14 pages)
22 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Return made up to 21/07/09; full list of members (3 pages)
19 August 2009Return made up to 21/07/09; full list of members (3 pages)
19 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2008Incorporation (15 pages)
21 July 2008Incorporation (15 pages)