Company NameArab International Association For Tourism And Automobile Clubs
Company StatusActive
Company Number02414704
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 August 1989(34 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMajdi Karim Abu-Eidah
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityJordanian
StatusCurrent
Appointed18 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnited Arab Emirates
Ajman PO Box 1014
Ajman
Secretary NameMr Elton Shane
NationalityBritish
StatusCurrent
Appointed18 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
C/O Whitman Breed Law
London
W1S 1BN
Director NameMr Abdullah Sultan Ben Essa
Date of BirthMay 1943 (Born 81 years ago)
NationalityKuwaiti
StatusCurrent
Appointed09 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressHouse No 2 Saheen Al Granium Street
PO Box 4098
Safat
Rumaitha - Area No 5
Foreign
Director NameGamal El Saeed
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEgyptian
StatusCurrent
Appointed06 October 1993(4 years, 1 month after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address8 Elmarwa Bldg
Nabil Elwakad Street
Heliopolis Cairo 11341
Egypt
Director NameJalal Salem Awwad Al Jandal
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityKuwaiti
StatusCurrent
Appointed31 October 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleGeneral Manager
Country of ResidenceKuwait
Correspondence AddressAl Rawdah Area No 5 Al-Baroodi
Street Block No 1
25409-Safat
Safat 13115
Kuwait
Director NameMr Mohammad Abdulla Sultan Ben Essa
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityKuwaiti
StatusCurrent
Appointed13 December 2011(22 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressHouse No 2
Saheen Al Granium Street
Safat
Rumaitha-Area No 5
Kuwait
Director NameSalam Ahmed Abbas
Date of BirthNovember 1930 (Born 93 years ago)
NationalityIraqi
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 October 1991)
RoleCompany Director
Correspondence AddressAl-Helali Street
Safat
Foreign
Director NameKhidr Nasir
Date of BirthMay 1941 (Born 83 years ago)
NationalityIraqi
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressSaadoon Street
Baghdad
Foreign
Director NameElton Shane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 October 1991)
RoleSolicitor
Correspondence Address7 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director NameHassan Mohamed Rajab Amin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityKuwaiti
StatusResigned
Appointed09 October 1991(2 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 October 2007)
RoleBusiness Director
Correspondence AddressSurah Block 2 St 9 House 17
Box £ 25409/Safat 13115
Foreign

Location

Registered Address17 Hanover Square
C/O Whitman Breed Law
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,952
Cash£36
Current Liabilities£1,504

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

10 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 October 2019Cessation of Abdullah Sultan Ben Essa as a person with significant control on 8 October 2019 (1 page)
9 October 2019Withdrawal of a person with significant control statement on 9 October 2019 (2 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
25 March 2018Notification of Abdullah Sultan Ben Essa as a person with significant control on 16 March 2018 (2 pages)
22 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
4 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Notification of Abdullah Sultan Ben Essa as a person with significant control on 18 August 2016 (2 pages)
30 August 2017Notification of Abdullah Sultan Ben Essa as a person with significant control on 18 August 2016 (2 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
16 February 2016Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to C/O Elton Shane 960 Capability Green Capability Green Luton Bedfordshire LU1 3PE on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to C/O Elton Shane 960 Capability Green Capability Green Luton Bedfordshire LU1 3PE on 16 February 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Secretary's details changed for Mr Elton Shane on 10 August 2015 (1 page)
19 August 2015Annual return made up to 18 August 2015 no member list (6 pages)
19 August 2015Annual return made up to 18 August 2015 no member list (6 pages)
19 August 2015Secretary's details changed for Mr Elton Shane on 10 August 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2014Annual return made up to 18 August 2014 no member list (7 pages)
7 September 2014Annual return made up to 18 August 2014 no member list (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Annual return made up to 18 August 2013 no member list (7 pages)
27 August 2013Annual return made up to 18 August 2013 no member list (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 18 August 2012 no member list (7 pages)
12 September 2012Annual return made up to 18 August 2012 no member list (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Appointment of Mr Mohammad Abdulla Sultan Ben Essa as a director (2 pages)
16 December 2011Appointment of Mr Mohammad Abdulla Sultan Ben Essa as a director (2 pages)
23 August 2011Annual return made up to 18 August 2011 no member list (6 pages)
23 August 2011Annual return made up to 18 August 2011 no member list (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Director's details changed for Mr Abdullah Sultan Ben Essa on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Gamal El Saeed on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Gamal El Saeed on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Gamal El Saeed on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Majdi Karim Abu-Eidah on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Abdullah Sultan Ben Essa on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Jalal Salem Awwad Al Jandal on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 18 August 2010 no member list (6 pages)
10 September 2010Director's details changed for Jalal Salem Awwad Al Jandal on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Majdi Karim Abu-Eidah on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 18 August 2010 no member list (6 pages)
10 September 2010Director's details changed for Mr Abdullah Sultan Ben Essa on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Majdi Karim Abu-Eidah on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Jalal Salem Awwad Al Jandal on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Annual return made up to 18/08/09 (3 pages)
28 August 2009Annual return made up to 18/08/09 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Annual return made up to 18/08/08 (3 pages)
16 September 2008Annual return made up to 18/08/08 (3 pages)
12 August 2008Registered office changed on 12/08/2008 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page)
12 August 2008Location of register of members (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page)
12 August 2008Location of register of members (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
12 September 2007Annual return made up to 18/08/07 (5 pages)
12 September 2007Annual return made up to 18/08/07 (5 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 September 2006Annual return made up to 18/08/06 (5 pages)
6 September 2006Annual return made up to 18/08/06 (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 September 2005Annual return made up to 18/08/05 (5 pages)
27 September 2005Annual return made up to 18/08/05 (5 pages)
22 August 2005Registered office changed on 22/08/05 from: third floor 11 waterloo place london SW1Y 4AU (1 page)
22 August 2005Registered office changed on 22/08/05 from: third floor 11 waterloo place london SW1Y 4AU (1 page)
29 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
9 September 2004Annual return made up to 18/08/04 (5 pages)
9 September 2004Annual return made up to 18/08/04 (5 pages)
18 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
18 September 2003Annual return made up to 18/08/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 September 2003Annual return made up to 18/08/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
18 November 2002Annual return made up to 18/08/02 (5 pages)
18 November 2002Annual return made up to 18/08/02 (5 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
21 August 2000Annual return made up to 18/08/00 (4 pages)
21 August 2000Annual return made up to 18/08/00 (4 pages)
24 July 2000Full accounts made up to 31 March 2000 (8 pages)
24 July 2000Full accounts made up to 31 March 2000 (8 pages)
23 November 1999Full accounts made up to 31 March 1999 (7 pages)
23 November 1999Full accounts made up to 31 March 1999 (7 pages)
13 September 1999Annual return made up to 18/08/99 (4 pages)
13 September 1999Annual return made up to 18/08/99 (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
25 August 1998Annual return made up to 18/08/98 (4 pages)
25 August 1998Annual return made up to 18/08/98 (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
4 September 1997Annual return made up to 18/08/97 (4 pages)
4 September 1997Annual return made up to 18/08/97 (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
23 September 1996Annual return made up to 18/08/96 (4 pages)
23 September 1996Annual return made up to 18/08/96 (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)