BURJ LOUNGE LTD

Register to unlock more data on OkredoRegister

BURJ LOUNGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12599570

Incorporation date

13/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Royale Kendal Avenue, Park Royal, London W3 0PACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2020)
dot icon04/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
Termination of appointment of Hekmat Khapalwak Bavary as a director on 2025-09-15
dot icon30/09/2025
Cessation of Hekmat Khapalwak Bavary as a person with significant control on 2025-09-15
dot icon30/09/2025
Termination of appointment of Zia Ahmad as a director on 2025-09-15
dot icon30/09/2025
Notification of Faisal Nawaz as a person with significant control on 2025-09-15
dot icon30/09/2025
Director's details changed for Mr Faisal Nawaz on 2025-09-25
dot icon30/09/2025
Cessation of Zia Ahmad as a person with significant control on 2025-09-15
dot icon30/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
Cessation of Faisal Nawaz as a person with significant control on 2025-07-01
dot icon30/06/2025
Appointment of Mr Faisal Nawaz as a director on 2025-06-20
dot icon30/06/2025
Notification of Faisal Nawaz as a person with significant control on 2025-06-20
dot icon02/10/2024
Withdrawal of a person with significant control statement on 2024-10-02
dot icon02/10/2024
Notification of Hekmat Khapalwak Bavary as a person with significant control on 2024-10-02
dot icon02/10/2024
Change of details for Mr Hekmat Khapalwak Bavary as a person with significant control on 2024-10-02
dot icon02/10/2024
Notification of Zia Ahmad as a person with significant control on 2024-10-02
dot icon06/09/2024
Termination of appointment of Ahmed Shikeeb Miskeenmal as a director on 2024-08-25
dot icon06/09/2024
Termination of appointment of Zmarai Patang as a director on 2024-08-25
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-05-31
dot icon15/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon06/01/2021
Director's details changed for Mr Zmarai Patang on 2021-01-06
dot icon06/01/2021
Director's details changed for Mr Husian Shigival on 2021-01-06
dot icon06/01/2021
Director's details changed for Mr Ahmed Shikeeb Miskeenmal on 2021-01-06
dot icon06/01/2021
Director's details changed for Mr Hekmat Khapalwak Bavary on 2021-01-06
dot icon06/01/2021
Director's details changed for Mr Zia Ahmad on 2021-01-06
dot icon06/01/2021
Registered office address changed from 216 Church Road Northolt Middlesex UB5 5AE England to Unit 2 Royale Kendal Avenue Park Royal London W3 0PA on 2021-01-06
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon25/09/2020
Termination of appointment of Tamim Nomoni as a director on 2020-09-25
dot icon01/07/2020
Appointment of Mr Tamim Nomoni as a director on 2020-07-01
dot icon01/07/2020
Termination of appointment of Seyer Nomani as a director on 2020-07-01
dot icon13/05/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
268.51K
-
0.00
-
-
2022
13
918.35K
-
0.00
-
-
2022
13
918.35K
-
0.00
-
-

Employees

2022

Employees

13 Ascended- *

Net Assets(GBP)

918.35K £Ascended242.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bavary, Hekmat Khapalwak
Director
13/05/2020 - 15/09/2025
36
Mr Faisal Nawaz
Director
20/06/2025 - Present
-
Nomani, Seyer
Director
13/05/2020 - 01/07/2020
-
Shigival, Husian
Director
13/05/2020 - 25/02/2023
26
Ahmad, Zia
Director
13/05/2020 - 15/09/2025
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BURJ LOUNGE LTD

BURJ LOUNGE LTD is an(a) Active company incorporated on 13/05/2020 with the registered office located at Unit 2 Royale Kendal Avenue, Park Royal, London W3 0PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BURJ LOUNGE LTD?

toggle

BURJ LOUNGE LTD is currently Active. It was registered on 13/05/2020 .

Where is BURJ LOUNGE LTD located?

toggle

BURJ LOUNGE LTD is registered at Unit 2 Royale Kendal Avenue, Park Royal, London W3 0PA.

What does BURJ LOUNGE LTD do?

toggle

BURJ LOUNGE LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BURJ LOUNGE LTD have?

toggle

BURJ LOUNGE LTD had 13 employees in 2022.

What is the latest filing for BURJ LOUNGE LTD?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been suspended.