Company NameMawarid Services (UK) Limited
DirectorNeil Lloyd Johnson
Company StatusActive
Company Number02727446
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Lloyd Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed27 May 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressPO Box 1011 Riyadh
11431
Saudi Arabia
Secretary NameMr Neal Lloyd Johnson
StatusCurrent
Appointed27 May 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Ali Samir Al-Shihabi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityS Arabian
StatusResigned
Appointed20 August 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1994)
RoleCorporate Director
Correspondence AddressPO Box 58055
Riyadh 11594
Foreign
Director NameDr George Sheheen Medawar
Date of BirthAugust 1932 (Born 91 years ago)
NationalityLebanese
StatusResigned
Appointed20 August 1992(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 31 March 2014)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Campden Hill Court
Campden Hill Road
London
W8 7HS
Secretary NameDr George Sheheen Medawar
NationalityLebanese
StatusResigned
Appointed20 August 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Campden Hill Court
Campden Hill Road
London
W8 7HS
Secretary NameCharles Patrick Gaffney
NationalityIrish
StatusResigned
Appointed01 August 1994(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 1994)
RoleAccountant
Correspondence Address24 Osprey Close
Swan Road
West Drayton
Middlesex
UB7 7JE
Secretary NameMr Raja Assili
NationalityBritish
StatusResigned
Appointed16 September 1994(2 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 October 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Gloucester House, Courtlands
Sheen Road
Richmond
Surrey
TW10 5BB
Secretary NameMrs Fiona Burnside
StatusResigned
Appointed18 October 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2015)
RoleCompany Director
Correspondence Address41 Curzon Street
London
W1J 7UB
Director NameDr Salih Mahmoud Jadallah
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(21 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 2014)
RoleManaging Director
Country of ResidenceSaudi Arabia
Correspondence AddressAl-Tharwa Building Makkah Road
PO Box 1011
Riyadh
11431
Director NameMrs Fiona Burnside
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(22 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Curzon Street
London
W1J 7UB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mawarid Holding Co.
50.00%
Ordinary
500 at £1Mawarid International LTD
50.00%
Ordinary

Financials

Year2014
Turnover£221,569
Net Worth-£326,038
Cash£33,035
Current Liabilities£12,884

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

25 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (16 pages)
8 March 2017Registered office address changed from C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ to 1 Knightsbridge London SW1X 7LX on 8 March 2017 (1 page)
2 November 2016Full accounts made up to 31 December 2015 (18 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 November 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
5 June 2015Registered office address changed from 41 Curzon Street London W1J 7UB to C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 41 Curzon Street London W1J 7UB to C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ on 5 June 2015 (1 page)
2 June 2015Termination of appointment of Fiona Burnside as a secretary on 27 May 2015 (1 page)
2 June 2015Termination of appointment of Fiona Burnside as a director on 27 May 2015 (1 page)
27 May 2015Appointment of Mr Neil Lloyd Johnson as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Mr Neal Lloyd Johnson as a secretary on 27 May 2015 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
11 July 2014Termination of appointment of Salih Jadallah as a director (1 page)
10 July 2014Appointment of Mrs Fiona Burnside as a director (2 pages)
11 April 2014Appointment of Dr Salih Mahmoud Jadallah as a director (2 pages)
1 April 2014Termination of appointment of George Medawar as a director (1 page)
18 October 2013Termination of appointment of Raja Assili as a secretary (1 page)
18 October 2013Appointment of Mrs Fiona Burnside as a secretary (1 page)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 July 2010Director's details changed for Dr George Sheheen Medawar on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
10 August 2009Registered office changed on 10/08/2009 from berkeley square house berkeley square london W1J 6BZ (1 page)
21 July 2009Return made up to 30/06/09; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Return made up to 30/06/08; full list of members (3 pages)
7 November 2007Full accounts made up to 31 December 2006 (15 pages)
25 July 2007Return made up to 30/06/07; full list of members (2 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Registered office changed on 25/07/07 from: berkeley square house 6TH floor berkeley square london W1X 5PN (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
26 July 2006Return made up to 30/06/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
19 July 2005Return made up to 30/06/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
22 July 2004Return made up to 30/06/04; full list of members (6 pages)
1 August 2003Return made up to 30/06/03; full list of members (6 pages)
15 April 2003Full accounts made up to 31 December 2002 (13 pages)
7 April 2003Auditor's resignation (1 page)
19 September 2002Full accounts made up to 31 December 2001 (14 pages)
1 August 2002Return made up to 30/06/02; full list of members (6 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (13 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 April 1997Full accounts made up to 31 December 1996 (14 pages)
1 August 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1996Full accounts made up to 31 December 1995 (14 pages)
19 July 1995Return made up to 30/06/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1994Full accounts made up to 31 December 1993 (12 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)