Company Name24 Wr Limited
Company StatusActive
Company Number08266535
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameHannah Claire Furrer
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Waldegrave Road
London
SE19 2AJ
Director NameMr Imran Mahmood Bukhari
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(11 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address24b Waldegrave Road
Anerley
London
SE19 2AJ
Director NameMrs Nikisha Jannine Bukhari
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(11 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address24b Waldegrave Road
Anerley
London
SE19 2AJ
Director NameHeather Elizabeth Longman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleFinancial Services Manager
Country of ResidenceEngland
Correspondence Address63 Craven Gardens
Wimbeldon
London
SW19 8LU
Director NamePembe Salamone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Ordnance Road
Enfield
Middlesex
EN3 6BW
Director NameGeraldine Dominique Vey
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2017(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 2022)
RoleGeophysicist
Country of ResidenceNorway
Correspondence Address24a Waldegrave Road
London
SE19 2AJ

Location

Registered Address24b Waldegrave Road
Anerley
London
SE19 2AJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

67 at £1Kiymet Souleyman
67.00%
Ordinary
33 at £1Geraldine Vey
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
18 December 2023Appointment of Mr Imran Mahmood Bukhari as a director on 11 December 2023 (2 pages)
18 December 2023Appointment of Mrs Nikisha Jannine Bukhari as a director on 11 December 2023 (2 pages)
5 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
3 September 2023Change of details for Nikisha Jannine Bukharia as a person with significant control on 4 January 2023 (2 pages)
10 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
22 February 2023Cessation of Kiymet Souleyman as a person with significant control on 4 January 2023 (1 page)
22 February 2023Notification of Imran Mahmood Bukhari as a person with significant control on 4 January 2023 (2 pages)
22 February 2023Notification of Nikisha Jannine Bukharia as a person with significant control on 4 January 2023 (2 pages)
22 December 2022Appointment of Hannah Furrer as a director on 9 December 2022 (2 pages)
22 December 2022Termination of appointment of Geraldine Dominique Vey as a director on 9 December 2022 (1 page)
6 December 2022Termination of appointment of Pembe Salamone as a director on 31 October 2022 (1 page)
13 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
13 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
13 September 2022Change of details for Mrs Kiymet Souleyman as a person with significant control on 12 September 2022 (2 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
24 May 2021Amended micro company accounts made up to 31 March 2020 (3 pages)
28 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 October 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
25 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
10 September 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 September 2017Appointment of Ms Geraldine Dominique Vey as a director (4 pages)
8 September 2017Appointment of Ms Geraldine Dominique Vey as a director (4 pages)
30 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 August 2017Appointment of Geraldine Dominique Vey as a director on 19 July 2017 (4 pages)
30 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 August 2017Appointment of Geraldine Dominique Vey as a director on 19 July 2017 (4 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Annual return made up to 29 May 2016 with a full list of shareholders (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
14 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (3 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (3 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders (3 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Termination of appointment of Heather Elizabeth Longman as a director on 1 June 2013 (1 page)
3 March 2014Accounts made up to 31 October 2013 (2 pages)
3 March 2014Termination of appointment of Heather Elizabeth Longman as a director on 1 June 2013 (1 page)
3 March 2014Accounts made up to 31 October 2013 (2 pages)
3 March 2014Termination of appointment of Heather Elizabeth Longman as a director on 1 June 2013 (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)