Company NameWitchway Ltd
DirectorThiruchelvam Subramaniam
Company StatusActive
Company Number09128315
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Thiruchelvam Subramaniam
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(7 years, 8 months after company formation)
Appointment Duration2 years
RoleManager
Country of ResidenceEngland
Correspondence Address31 Basildene Road
Hounslow
TW4 7LG
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Raad A A Al-Najafi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address79 Praed Street
London
W2 1NS
Director NameMr Saeed Hameed Abed Al-Khafaji
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIraqi
StatusResigned
Appointed14 November 2014(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 - 11 High Street
London
W3 6NG
Director NameMr Hussain Mohammed Al-Najafi
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 High Street
Acton
London
W3 6NG
Director NameMrs Bishra Kadeem Abas Al-Najafi
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2022)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address11 High Street
Acton
London
W3 6NG
Director NameMr Hussain Mohammed Al-Najafi
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 March 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 High Street
Acton
London
W3 6NG

Location

Registered Address31 Basildene Road
Hounslow
TW4 7LG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

29 March 2022Delivered on: 5 April 2022
Persons entitled: Colenko Capital Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 183 norwood road, southall, UB2 4JD as registered under title MX320175; and a first fixed charge. For more details please refer to the instrument.
Outstanding
10 January 2017Delivered on: 11 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 183 norwood road, southall, middlesex, UB2 4JD being all of the land and buildings in title MX320175 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 May 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 March 2019Notification of Bishra Kadhem Al-Najafi as a person with significant control on 1 April 2018 (2 pages)
25 March 2019Appointment of Mrs Bishra Kadhem Al-Najafi as a director on 1 April 2018 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 July 2018Amended accounts made up to 31 March 2017 (7 pages)
24 May 2018Registered office address changed from 9 - 11 High Street London W3 6NG to 11 High Street Acton London W3 6NG on 24 May 2018 (1 page)
24 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
16 March 2018Cessation of Raad a a Al-Najafi as a person with significant control on 15 February 2018 (1 page)
16 March 2018Appointment of Mr Hussain Mahammed Al-Najafi as a director on 1 March 2018 (2 pages)
16 March 2018Termination of appointment of Raad a a Al-Najafi as a director on 15 February 2018 (1 page)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
9 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
11 January 2017Registration of charge 091283150001, created on 10 January 2017 (6 pages)
11 January 2017Registration of charge 091283150001, created on 10 January 2017 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 July 2016Termination of appointment of Saeed Hameed Abed Al-Khafaji as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Saeed Hameed Abed Al-Khafaji as a director on 30 June 2016 (1 page)
13 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
2 December 2014Director's details changed for Mr Raad Ali Al-Najafi on 1 November 2014 (2 pages)
2 December 2014Registered office address changed from 9 -11 9 - 11 High Street London W3 6NG United Kingdom to 9 - 11 High Street London W3 6NG on 2 December 2014 (1 page)
2 December 2014Director's details changed for Mr Raad Ali Al-Najafi on 1 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Raad Ali Al-Najafi on 1 November 2014 (2 pages)
2 December 2014Registered office address changed from 9 -11 9 - 11 High Street London W3 6NG United Kingdom to 9 - 11 High Street London W3 6NG on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 9 -11 9 - 11 High Street London W3 6NG United Kingdom to 9 - 11 High Street London W3 6NG on 2 December 2014 (1 page)
26 November 2014Registered office address changed from 9 - 11 High Street London W3 6NG United Kingdom to 9 -11 9 - 11 High Street London W3 6NG on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 79 Praed Street London W2 1NS United Kingdom to 9 -11 9 - 11 High Street London W3 6NG on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 79 Praed Street London W2 1NS United Kingdom to 9 -11 9 - 11 High Street London W3 6NG on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Saeed Hameed Abed Al-Khafaji as a director on 14 November 2014 (2 pages)
26 November 2014Appointment of Mr Saeed Hameed Abed Al-Khafaji as a director on 14 November 2014 (2 pages)
26 November 2014Registered office address changed from 9 - 11 High Street London W3 6NG United Kingdom to 9 -11 9 - 11 High Street London W3 6NG on 26 November 2014 (1 page)
26 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1
(3 pages)
26 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1
(3 pages)
2 August 2014Registered office address changed from Peel House 34-44 London Road Morden Surrey SM4 5BX United Kingdom to 79 Praed Street London W2 1NS on 2 August 2014 (1 page)
2 August 2014Registered office address changed from Peel House 34-44 London Road Morden Surrey SM4 5BX United Kingdom to 79 Praed Street London W2 1NS on 2 August 2014 (1 page)
2 August 2014Appointment of Mr Raad Ali Al-Najafi as a director on 1 August 2014 (2 pages)
2 August 2014Appointment of Mr Raad Ali Al-Najafi as a director on 1 August 2014 (2 pages)
2 August 2014Appointment of Mr Raad Ali Al-Najafi as a director on 1 August 2014 (2 pages)
2 August 2014Registered office address changed from Peel House 34-44 London Road Morden Surrey SM4 5BX United Kingdom to 79 Praed Street London W2 1NS on 2 August 2014 (1 page)
1 August 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Peel House 34-44 London Road Morden Surrey SM4 5BX on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Osker Heiman as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Osker Heiman as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Osker Heiman as a director on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Peel House 34-44 London Road Morden Surrey SM4 5BX on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Peel House 34-44 London Road Morden Surrey SM4 5BX on 1 August 2014 (1 page)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(20 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 1
(20 pages)