Company NameClose Five Limited
Company StatusDissolved
Company Number02798698
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesPanamain Limited and Dallah Albaraka Investment Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Osama Barayan
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed09 July 2021(28 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (closed 04 January 2022)
RoleChief Investment Officer
Country of ResidenceSaudi Arabia
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameDr Yousef Abdulla Mohammed Al Awadi
Date of BirthMay 1948 (Born 76 years ago)
NationalityKuwaiti
StatusResigned
Appointed16 April 1993(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 August 1993)
RoleBanker
Correspondence Address67 South Lodge
London
NW8 9EU
Director NameMr Khalid Mahmood Bhaimia
Date of BirthMay 1944 (Born 80 years ago)
NationalityPakistani
StatusResigned
Appointed16 April 1993(1 month after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2006)
RoleBanker
Correspondence Address2 Lawson Close
Wimbledon
London
SW19 5EL
Director NameDr Hassan Abdullah Kamel
Date of BirthOctober 1937 (Born 86 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed23 April 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1995)
RoleBusinessman
Correspondence AddressDr Hassan Kamel Villa
Tahliah Street Al Saif Square
Jeddah
Saudi Arabia
Secretary NameAdeel Yousuf Siddiqi
NationalityBritish
StatusResigned
Appointed27 April 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2007)
RoleBank Officer
Correspondence Address2 Flamstead Avenue
Wembley
Middlesex
HA9 6DL
Director NameAbdullah Saleh Kamel
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed04 October 1993(6 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 17 April 2007)
RoleBusinessman
Correspondence AddressDallah Tower
Palestine Road
Jeddah
21452
Saudi Arabia
Director NameMohammad Ali Jehangir Masud
Date of BirthJuly 1950 (Born 73 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 1993(7 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 22 October 2007)
RoleInvestment Banker
Correspondence Address46 Clanricarde Gardens
London
W2 4JW
Director NameMr Osman Ahmed Suleiman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySudanese
StatusResigned
Appointed01 June 1995(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 January 2007)
RoleBanker
Correspondence AddressDallah Tower
Palestine Road
Jeddah
Saudi Arabia
Director NameMr Shezi Nackvi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years, 3 months after company formation)
Appointment Duration15 years (resigned 09 July 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAnnex Mount Apollo Mounts Hill
Winkfield
Windsor
SL4 4RH
Secretary NameFaizan Ali Shoaib
NationalityBritish
StatusResigned
Appointed28 February 2007(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 2013)
RoleCompany Director
Correspondence Address39 Ossington Street
London
W2 4LY
Director NameAbdulelah Abdulrahim Sabbahi
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed05 September 2009(16 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 2854
Jeddah
21411
Saudi Arabia
Director NameMrs Meriem Outarikt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bletchley Court Hitchin Lane
Stanmore
HA7 1FP
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 January 1993
Appointment Duration2 months, 3 weeks (resigned 05 April 1993)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 January 1993
Appointment Duration2 months, 3 weeks (resigned 05 April 1993)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1993(3 weeks, 3 days after company formation)
Appointment Duration1 week, 4 days (resigned 16 April 1993)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40m at £1Dallah Albaraka (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,621,245
Cash£126,590
Current Liabilities£1,058,238

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 February 1996Delivered on: 29 February 1996
Satisfied on: 29 March 2008
Persons entitled: P & O Property Holdings Limited

Classification: Deed of deposit
Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 26TH june 1991 (as defined).
Particulars: Deposit of £520,000 by the company with the chargee.
Fully Satisfied

Filing History

3 February 2021Statement of capital on 3 February 2021
  • GBP 1
(2 pages)
3 February 2021Statement by Directors (1 page)
3 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2021Solvency Statement dated 24/12/20 (1 page)
22 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
5 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 March 2020Appointment of Mrs Meriem Outarikt as a director on 10 March 2020 (2 pages)
10 March 2020Termination of appointment of Abdulelah Abdulrahim Sabbahi as a director on 10 March 2020 (1 page)
9 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 December 2018Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Bride's House 10 Salisbury Square London EC4Y 8EH on 7 December 2018 (1 page)
5 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 March 2018Change of details for Dallah Albaraka (Uk) Limited as a person with significant control on 4 May 2017 (2 pages)
9 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
4 May 2017Change of name notice (2 pages)
4 May 2017Change of name notice (2 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
(2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40,000,000
(4 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 40,000,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 40,000,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 40,000,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 40,000,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 40,000,000
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 40,000,000
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 40,000,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Registered office address changed from 30 St James's Street London SW1A 1HB on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 30 St James's Street London SW1A 1HB on 20 August 2013 (1 page)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Faizan Shoaib as a secretary (1 page)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Faizan Shoaib as a secretary (1 page)
31 October 2012Full accounts made up to 31 December 2011 (13 pages)
31 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Shezi Nackvi on 29 March 2011 (2 pages)
2 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Shezi Nackvi on 29 March 2011 (2 pages)
2 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
24 May 2011Full accounts made up to 31 December 2010 (12 pages)
24 May 2011Full accounts made up to 31 December 2010 (12 pages)
23 March 2010Director's details changed for Abdulelah Abdulrahim Sabbahi on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Shezi Nackvi on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Abdulelah Abdulrahim Sabbahi on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Shezi Nackvi on 23 March 2010 (2 pages)
11 March 2010Full accounts made up to 31 December 2009 (12 pages)
11 March 2010Full accounts made up to 31 December 2009 (12 pages)
9 October 2009Appointment of Abdulelah Abdulrahim Sabbahi as a director (1 page)
9 October 2009Appointment of Abdulelah Abdulrahim Sabbahi as a director (1 page)
10 June 2009Full accounts made up to 31 December 2008 (13 pages)
10 June 2009Full accounts made up to 31 December 2008 (13 pages)
24 April 2009Return made up to 01/03/09; full list of members (3 pages)
24 April 2009Return made up to 01/03/09; full list of members (3 pages)
21 July 2008Full accounts made up to 31 December 2007 (14 pages)
21 July 2008Full accounts made up to 31 December 2007 (14 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 01/03/08; full list of members (3 pages)
11 April 2008Location of debenture register (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Location of debenture register (1 page)
11 April 2008Return made up to 01/03/08; full list of members (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
22 June 2007Return made up to 01/03/07; full list of members (3 pages)
22 June 2007Registered office changed on 22/06/07 from: 30 st james's street london SW1A 1HB (1 page)
22 June 2007Registered office changed on 22/06/07 from: 30 st james's street london SW1A 1HB (1 page)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 01/03/07; full list of members (3 pages)
22 June 2007Location of debenture register (1 page)
22 June 2007Location of debenture register (1 page)
22 June 2007Location of register of members (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
8 June 2007Director resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
3 January 2007Full accounts made up to 31 December 2005 (13 pages)
3 January 2007Full accounts made up to 31 December 2005 (13 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: third floor 88/98 college road harrow middlesex HA1 1RA (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Location of debenture register (1 page)
7 June 2006Registered office changed on 07/06/06 from: third floor 88/98 college road harrow middlesex HA1 1RA (1 page)
7 June 2006Return made up to 01/03/06; full list of members (3 pages)
7 June 2006Return made up to 01/03/06; full list of members (3 pages)
7 June 2006Location of debenture register (1 page)
7 June 2006Location of register of members (1 page)
4 January 2006Full accounts made up to 31 December 2004 (13 pages)
4 January 2006Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Registered office changed on 05/07/05 from: 40 upper brook street london W1Y 2AH (1 page)
5 July 2005Registered office changed on 05/07/05 from: 40 upper brook street london W1Y 2AH (1 page)
10 May 2005Return made up to 01/03/05; full list of members (8 pages)
10 May 2005Return made up to 01/03/05; full list of members (8 pages)
24 November 2004Full accounts made up to 31 December 2003 (12 pages)
24 November 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
6 March 2004Return made up to 01/03/04; full list of members (8 pages)
6 March 2004Return made up to 01/03/04; full list of members (8 pages)
15 September 2003Full accounts made up to 31 December 2002 (14 pages)
15 September 2003Full accounts made up to 31 December 2002 (14 pages)
3 April 2003Return made up to 01/03/03; full list of members (8 pages)
3 April 2003Return made up to 01/03/03; full list of members (8 pages)
17 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 March 2002Return made up to 01/03/02; full list of members (7 pages)
13 March 2002Return made up to 01/03/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 December 2000 (14 pages)
25 July 2001Full accounts made up to 31 December 2000 (14 pages)
13 March 2001Return made up to 01/03/01; full list of members (7 pages)
13 March 2001Return made up to 01/03/01; full list of members (7 pages)
23 August 2000Full accounts made up to 31 December 1999 (14 pages)
23 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Full accounts made up to 31 December 1998 (15 pages)
26 February 1999Return made up to 01/03/99; no change of members (4 pages)
26 February 1999Return made up to 01/03/99; no change of members (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (15 pages)
10 July 1998Full accounts made up to 31 December 1997 (15 pages)
17 March 1998Return made up to 01/03/98; full list of members (6 pages)
17 March 1998Return made up to 01/03/98; full list of members (6 pages)
9 May 1997Full accounts made up to 31 December 1996 (16 pages)
9 May 1997Full accounts made up to 31 December 1996 (16 pages)
19 March 1997Return made up to 01/03/97; no change of members (4 pages)
19 March 1997Return made up to 01/03/97; no change of members (4 pages)
28 March 1996Full accounts made up to 31 December 1995 (14 pages)
28 March 1996Full accounts made up to 31 December 1995 (14 pages)
20 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)
15 March 1995Return made up to 11/03/95; full list of members (6 pages)
15 March 1995Return made up to 11/03/95; full list of members (6 pages)
8 July 1993Statement of affairs (35 pages)
8 July 1993Statement of affairs (35 pages)
7 May 1993Memorandum and Articles of Association (16 pages)
7 May 1993Memorandum and Articles of Association (16 pages)
5 May 1993Nc inc already adjusted 16/04/93 (1 page)
5 May 1993Nc inc already adjusted 16/04/93 (1 page)
30 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1993Company name changed panamain LIMITED\certificate issued on 29/04/93 (2 pages)
28 April 1993Company name changed panamain LIMITED\certificate issued on 29/04/93 (2 pages)
11 March 1993Incorporation (9 pages)
11 March 1993Incorporation (9 pages)