London
EC4M 7JW
Director Name | Dr Yousef Abdulla Mohammed Al Awadi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 16 April 1993(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 August 1993) |
Role | Banker |
Correspondence Address | 67 South Lodge London NW8 9EU |
Director Name | Mr Khalid Mahmood Bhaimia |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 April 1993(1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2006) |
Role | Banker |
Correspondence Address | 2 Lawson Close Wimbledon London SW19 5EL |
Director Name | Dr Hassan Abdullah Kamel |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 23 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 1995) |
Role | Businessman |
Correspondence Address | Dr Hassan Kamel Villa Tahliah Street Al Saif Square Jeddah Saudi Arabia |
Secretary Name | Adeel Yousuf Siddiqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 February 2007) |
Role | Bank Officer |
Correspondence Address | 2 Flamstead Avenue Wembley Middlesex HA9 6DL |
Director Name | Abdullah Saleh Kamel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 04 October 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 17 April 2007) |
Role | Businessman |
Correspondence Address | Dallah Tower Palestine Road Jeddah 21452 Saudi Arabia |
Director Name | Mohammad Ali Jehangir Masud |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 November 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 October 2007) |
Role | Investment Banker |
Correspondence Address | 46 Clanricarde Gardens London W2 4JW |
Director Name | Mr Osman Ahmed Suleiman |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 01 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 January 2007) |
Role | Banker |
Correspondence Address | Dallah Tower Palestine Road Jeddah Saudi Arabia |
Director Name | Mr Shezi Nackvi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(13 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 09 July 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Annex Mount Apollo Mounts Hill Winkfield Windsor SL4 4RH |
Secretary Name | Faizan Ali Shoaib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 February 2013) |
Role | Company Director |
Correspondence Address | 39 Ossington Street London W2 4LY |
Director Name | Abdulelah Abdulrahim Sabbahi |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 05 September 2009(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 2854 Jeddah 21411 Saudi Arabia |
Director Name | Mrs Meriem Outarikt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(27 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bletchley Court Hitchin Lane Stanmore HA7 1FP |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993 |
Appointment Duration | 2 months, 3 weeks (resigned 05 April 1993) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1993 |
Appointment Duration | 2 months, 3 weeks (resigned 05 April 1993) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 April 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40m at £1 | Dallah Albaraka (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,621,245 |
Cash | £126,590 |
Current Liabilities | £1,058,238 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 February 1996 | Delivered 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 |
---|
3 February 2021 | Statement of capital on 3 February 2021
|
---|---|
3 February 2021 | Statement by Directors (1 page) |
3 February 2021 | Resolutions
|
3 February 2021 | Solvency Statement dated 24/12/20 (1 page) |
22 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 October 2020 | Registered 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 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mrs Meriem Outarikt as a director on 10 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of Abdulelah Abdulrahim Sabbahi as a director on 10 March 2020 (1 page) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
7 December 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 March 2018 | Change of details for Dallah Albaraka (Uk) Limited as a person with significant control on 4 May 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Change of name notice (2 pages) |
4 May 2017 | Change of name notice (2 pages) |
4 May 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB on 20 August 2013 (1 page) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Faizan Shoaib as a secretary (1 page) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Faizan Shoaib as a secretary (1 page) |
31 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Shezi Nackvi on 29 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Shezi Nackvi on 29 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 March 2010 | Director's details changed for Abdulelah Abdulrahim Sabbahi on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Shezi Nackvi on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Abdulelah Abdulrahim Sabbahi on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Shezi Nackvi on 23 March 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 October 2009 | Appointment of Abdulelah Abdulrahim Sabbahi as a director (1 page) |
9 October 2009 | Appointment of Abdulelah Abdulrahim Sabbahi as a director (1 page) |
10 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 April 2008 | Location of debenture register (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of debenture register (1 page) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 01/03/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 30 st james's street london SW1A 1HB (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 30 st james's street london SW1A 1HB (1 page) |
22 June 2007 | Location of register of members (1 page) |
22 June 2007 | Return made up to 01/03/07; full list of members (3 pages) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Location of debenture register (1 page) |
22 June 2007 | Location of register of members (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page) |
8 June 2007 | Director resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: third floor 88/98 college road harrow middlesex HA1 1RA (1 page) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Location of debenture register (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: third floor 88/98 college road harrow middlesex HA1 1RA (1 page) |
7 June 2006 | Return made up to 01/03/06; full list of members (3 pages) |
7 June 2006 | Return made up to 01/03/06; full list of members (3 pages) |
7 June 2006 | Location of debenture register (1 page) |
7 June 2006 | Location of register of members (1 page) |
4 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (13 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 40 upper brook street london W1Y 2AH (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 40 upper brook street london W1Y 2AH (1 page) |
10 May 2005 | Return made up to 01/03/05; full list of members (8 pages) |
10 May 2005 | Return made up to 01/03/05; full list of members (8 pages) |
24 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (8 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members
|
7 March 2000 | Return made up to 01/03/00; full list of members
|
19 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 February 1999 | Return made up to 01/03/99; no change of members (4 pages) |
26 February 1999 | Return made up to 01/03/99; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members
|
20 March 1996 | Return made up to 01/03/96; no change of members
|
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |
15 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |
8 July 1993 | Statement of affairs (35 pages) |
8 July 1993 | Statement of affairs (35 pages) |
7 May 1993 | Memorandum and Articles of Association (16 pages) |
7 May 1993 | Memorandum and Articles of Association (16 pages) |
5 May 1993 | Nc inc already adjusted 16/04/93 (1 page) |
5 May 1993 | Nc inc already adjusted 16/04/93 (1 page) |
30 April 1993 | Resolutions
|
30 April 1993 | Resolutions
|
28 April 1993 | Company name changed panamain LIMITED\certificate issued on 29/04/93 (2 pages) |
28 April 1993 | Company name changed panamain LIMITED\certificate issued on 29/04/93 (2 pages) |
11 March 1993 | Incorporation (9 pages) |
11 March 1993 | Incorporation (9 pages) |