Al Safa
Jumeirah
Dubai
United Arab Emirates
Secretary Name | Mr Roger Marchant |
---|---|
Status | Current |
Appointed | 29 January 2018(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 42 Oakleigh Park South Whetstone London N20 9JN |
Director Name | Mr Roger Marchant |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 May 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Oakleigh Park South Whetstone London N20 9JN |
Director Name | Mr Zainal Baqer Mohebi |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Role | Businessman |
Correspondence Address | PO Box 267 Dubai Foreign |
Director Name | Hamid Selahi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 March 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bankpark House 13 Edinburgh Road Tranent East Lothian EH33 1AP Scotland |
Secretary Name | Mr Roger Marchant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 February 2005(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Oakleigh Park South Whetstone London N20 9JN |
Director Name | Zainal Baqer Mohebi |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 14 March 2013(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No. 31 Safa 2, Road 29b Umm Sequiem Dubai Uae UAE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Lloyd Cooper Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | C/O Bank Park House Edinburgh Road Tranent East Lothian EH33 1AP Scotland |
Registered Address | R Marchant & Co 42 Oakleigh Park South Whetstone London N20 9JN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.3m at £1 | Number One Contracting 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,847,600 |
Cash | £37,664 |
Current Liabilities | £2,217,976 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
5 May 2021 | Delivered on: 6 May 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 bankpark grange, tranent, EH33 1ER being the subjects shown tinted pink on the plan annexed and subscribed as relative hereto; along with a right in common to the common access road tinted yellow on the said plan along with the proprietor of 10 bankpark grange, aforesaid; which subjects form part and portion of all and whole the subjects area of ground lying to the west of bankpark brae, tranent registered in the land register of scotland under title number ELN16985. Outstanding |
---|---|
19 March 2020 | Delivered on: 23 March 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 2 bankpark grange, tranent, EH33 1ER being the subjects shown tinted yellow on the plan annexed and subscribed as relative to the instrument, and which subjects form part and portion of all and whole the subjects area of ground lying to the west of bankpark brae, tranent registered in the land register of scotland under title number ELN16985. Outstanding |
28 October 2019 | Delivered on: 29 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 3 bankpark grange, tranent, EH33 1ER, 5 bankpark grange, tranent, EH33 1ER, 6 bankpark grange, tranent, EH33 1ER, 7 bankpark grange, tranent, EH33 1ER and 8 bankpark grange, tranent, EH33 1ER, being the subjects numbered and shown tinted yellow on the plan and which subjects form part and portion of all and whole the subjects area of ground lying to the west of bankpark brae, tranent, registered in the land register of scotland under title number ELN16985. Outstanding |
4 March 2019 | Delivered on: 5 March 2019 Persons entitled: Ork Capital LP Classification: A registered charge Particulars: All and whole the subjects known as 2 bankpark grange, tranent, being the subjects shown coloured yellow on the plan and being part and portion of the subjects registered in the land register of scotland under title number ELN16985. Outstanding |
9 November 2012 | Delivered on: 29 November 2012 Persons entitled: Efg Private Bank Limited Classification: Standard security executed on 10 october 2012 Secured details: All sums due or to become due. Particulars: All and whole the subjects under t/no ELN16985 with the dwellinghouses erected thereon but excepting therefrom all and whole the subjects under t/a ELN17024. Outstanding |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
17 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
31 May 2021 | Appointment of Mr Roger Marchant as a director on 31 May 2021 (2 pages) |
6 May 2021 | Registration of charge 027630590005, created on 5 May 2021 (8 pages) |
19 February 2021 | Director's details changed for Baqer Zainal Mohebi on 1 February 2021 (2 pages) |
4 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
23 March 2020 | Registration of charge 027630590004, created on 19 March 2020 (8 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
21 November 2019 | Cessation of Zainal Baqer Mohebi as a person with significant control on 19 November 2018 (1 page) |
29 October 2019 | Registration of charge 027630590003, created on 28 October 2019 (8 pages) |
5 March 2019 | Registration of charge 027630590002, created on 4 March 2019 (11 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 November 2018 | Termination of appointment of Zainal Baqer Mohebi as a director on 19 November 2018 (1 page) |
17 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
30 January 2018 | Appointment of Mr Roger Marchant as a secretary on 29 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Roger Marchant as a secretary on 11 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Roger Marchant as a secretary on 11 September 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 April 2013 | Appointment of Zainal Baqer Mohebi as a director (2 pages) |
11 April 2013 | Appointment of Zainal Baqer Mohebi as a director (2 pages) |
11 April 2013 | Appointment of Baqer Zainal Mohebi as a director (2 pages) |
11 April 2013 | Termination of appointment of Hamid Selahi as a director (1 page) |
11 April 2013 | Appointment of Baqer Zainal Mohebi as a director (2 pages) |
11 April 2013 | Termination of appointment of Hamid Selahi as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
29 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
15 March 2012 | Registered office address changed from Film House Nightingale Corner Station Road, Little Chalfont Buckinghamshire HP7 9PY on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from Film House Nightingale Corner Station Road, Little Chalfont Buckinghamshire HP7 9PY on 15 March 2012 (1 page) |
6 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Hamid Selahi on 31 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Hamid Selahi on 31 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 February 2009 | Return made up to 03/11/08; full list of members (3 pages) |
2 February 2009 | Return made up to 03/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 03/11/07; full list of members (3 pages) |
27 November 2008 | Return made up to 03/11/07; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 11 the rise amersham buckinghamshire HP7 9AG (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 11 the rise amersham buckinghamshire HP7 9AG (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Return made up to 03/11/06; full list of members (2 pages) |
27 February 2007 | Return made up to 03/11/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 December 2005 | Return made up to 03/11/05; full list of members (6 pages) |
22 December 2005 | Return made up to 03/11/05; full list of members (6 pages) |
6 June 2005 | Return made up to 03/11/04; full list of members
|
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Return made up to 03/11/04; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 October 2003 | Return made up to 03/11/03; full list of members
|
29 October 2003 | Return made up to 03/11/03; full list of members
|
7 September 2003 | Director's particulars changed (1 page) |
7 September 2003 | Director's particulars changed (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 10 castle rise wheathampstead hertfordshire AL4 8JA (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 10 castle rise wheathampstead hertfordshire AL4 8JA (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 November 2002 | Return made up to 03/11/02; full list of members
|
26 November 2002 | Return made up to 03/11/02; full list of members
|
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
18 December 2001 | Return made up to 03/11/01; full list of members
|
18 December 2001 | Return made up to 03/11/01; full list of members
|
25 April 2001 | Return made up to 03/11/00; full list of members
|
25 April 2001 | Return made up to 03/11/00; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 51 stamford hill london N16 5LG (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 51 stamford hill london N16 5LG (1 page) |
6 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 December 1999 | Return made up to 03/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 03/11/99; full list of members (6 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: 7A grafton street london W1X 3LA (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 7A grafton street london W1X 3LA (1 page) |
2 March 1999 | Return made up to 03/11/98; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Return made up to 03/11/98; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 December 1997 | Return made up to 03/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 03/11/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
6 November 1996 | Return made up to 03/11/96; full list of members
|
6 November 1996 | Return made up to 03/11/96; full list of members
|
9 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
9 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
8 November 1994 | Return made up to 03/11/94; no change of members (4 pages) |
13 October 1994 | New director appointed (2 pages) |
5 October 1994 | Accounts for a small company made up to 30 April 1994 (6 pages) |
19 November 1993 | Return made up to 03/11/93; full list of members (5 pages) |
2 December 1992 | Ad 27/11/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1992 | Director resigned;new director appointed (4 pages) |
24 November 1992 | Registered office changed on 24/11/92 from: 110 whitchurch rd cardiff CF4 3LY (1 page) |
3 November 1992 | Incorporation (15 pages) |
3 November 1992 | Incorporation (15 pages) |