Company NameAlsultan Limited
DirectorAmmar Wafaie
Company StatusActive
Company Number02783648
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ammar Wafaie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressPark Towers Flat 5 2 Brick Street
London
W1J 7DD
Secretary NameMr Nazih Kamal
NationalityBritish
StatusCurrent
Appointed10 September 2003(10 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wigston Road
Plaistow
London
E13 8QW
Director NameMr Colin Melvyn Gershman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview
Salisbury Avenue
London
N3 3AJ
Secretary NameAmmar Wafaie
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51/52 Hertford Street
London
W1 7HJ
Secretary NamePervaz Ahmed
NationalityBritish
StatusResigned
Appointed11 January 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Seymour Place
London
W1H 5AN
Secretary NameIsa Ali Gjerqeku Djercek
NationalityBritish
StatusResigned
Appointed24 September 1998(5 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address6 York House
Plender Street
London
NW1 0DS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitealsultan.co.uk
Telephone01608 151133
Telephone regionChipping Norton

Location

Registered Address37a Curzon Street
London
W1J 7TX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Hasna Alwafaie
99.99%
Ordinary
1 at £1Ammar Wafaie
0.01%
Ordinary

Financials

Year2014
Net Worth£263,591
Current Liabilities£179,030

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

26 February 2015Delivered on: 2 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 December 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 November 2019Registered office address changed from 51-52 Hertford Street London England to 51-52 Hertford Street London W1J 7st on 11 November 2019 (1 page)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 October 2018Registered office address changed from 51-52 Hertford Street London W1Y 7HJ to 51-52 Hertford Street London on 5 October 2018 (1 page)
19 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(4 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2015Appointment of Mr Ammar Wafaie as a director on 11 January 1996 (2 pages)
8 July 2015Appointment of Mr Ammar Wafaie as a director on 11 January 1996 (2 pages)
2 March 2015Registration of charge 027836480001, created on 26 February 2015 (5 pages)
2 March 2015Registration of charge 027836480001, created on 26 February 2015 (5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(4 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 May 2008Return made up to 26/01/08; full list of members (3 pages)
2 May 2008Return made up to 26/01/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 February 2007Return made up to 26/01/07; full list of members (2 pages)
7 February 2007Return made up to 26/01/07; full list of members (2 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 March 2006Return made up to 26/01/06; full list of members (2 pages)
15 March 2006Return made up to 26/01/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 February 2005Return made up to 26/01/05; full list of members (6 pages)
10 February 2005Return made up to 26/01/05; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 January 2004Return made up to 26/01/04; full list of members (6 pages)
27 January 2004Return made up to 26/01/04; full list of members (6 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
11 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
8 November 2000Full accounts made up to 31 March 2000 (11 pages)
8 November 2000Full accounts made up to 31 March 2000 (11 pages)
28 January 2000Return made up to 26/01/00; full list of members (6 pages)
28 January 2000Return made up to 26/01/00; full list of members (6 pages)
29 September 1999Full accounts made up to 31 March 1999 (12 pages)
29 September 1999Full accounts made up to 31 March 1999 (12 pages)
4 February 1999Return made up to 26/01/99; full list of members (6 pages)
4 February 1999Return made up to 26/01/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
22 April 1998Full accounts made up to 31 March 1997 (13 pages)
22 April 1998Full accounts made up to 31 March 1997 (13 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1998New director appointed (2 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 March 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 March 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 February 1996Full accounts made up to 31 March 1995 (15 pages)
14 February 1996Full accounts made up to 31 March 1995 (15 pages)
22 May 1995Return made up to 26/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 May 1995Return made up to 26/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)