Company NameAl Mustakillah House Limited
DirectorsMohamed Elhachmi Hamdi and Zoubida Hamdi
Company StatusActive
Company Number02866520
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)
Previous NamesA1 Mustakillah Publishing House Limited and Al Mustakillah Publishing House Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohamed Elhachmi Hamdi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(same day as company formation)
RoleJounalist
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Secretary NameMrs Zoubida Hamdi
NationalityBritish
StatusCurrent
Appointed27 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameMrs Zoubida Hamdi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(22 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brayford Square
London
E1 0SG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.almustakillah.com

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

99 at £1Mohammed Elhachmi Hamdi
99.00%
Ordinary
1 at £1Zoubida Hamdi
1.00%
Ordinary

Financials

Year2014
Net Worth£906,838
Cash£291,482
Current Liabilities£22,557

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

30 March 1999Delivered on: 1 April 1999
Satisfied on: 20 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1, 49 gorst road park royal london t/n-AGL42805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

5 March 2024Registered office address changed from PO Box 61500 Al Mustakillah House Limited London NW26 9AS England to 5 Brayford Square London E1 0SG on 5 March 2024 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
4 May 2022Registered office address changed from Al Mustakillah Publishing House Ltd P.O. Box 61500 London NW26 9AS to PO Box 61500 Al Mustakillah House Limited London NW26 9AS on 4 May 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
4 May 2022Change of details for Mrs Zoubida Hamdi as a person with significant control on 3 May 2022 (2 pages)
4 May 2022Notification of Mohamed Elhachmi Hamdi as a person with significant control on 3 May 2022 (2 pages)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
4 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-30
(3 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Secretary's details changed for Mrs Zoubida Hamdi on 16 May 2016 (1 page)
18 May 2016Secretary's details changed for Mrs Zoubida Hamdi on 16 May 2016 (1 page)
16 May 2016Appointment of Mrs Zoubida Hamdi as a director on 14 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Mohamed Elhachmi Hamdi on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Mohamed Elhachmi Hamdi on 16 May 2016 (2 pages)
16 May 2016Secretary's details changed for Mrs Zoubida Hamdi on 16 May 2016 (1 page)
16 May 2016Appointment of Mrs Zoubida Hamdi as a director on 14 May 2016 (2 pages)
16 May 2016Secretary's details changed for Mrs Zoubida Hamdi on 16 May 2016 (1 page)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Registered office address changed from 49 Gorst Road London NW10 6LS on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 49 Gorst Road London NW10 6LS on 18 July 2013 (1 page)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
29 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 November 2009Director's details changed for Mohamed Elhachmi Hamdi on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mohamed Elhachmi Hamdi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mohamed Elhachmi Hamdi on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2008Return made up to 27/10/08; full list of members (3 pages)
3 November 2008Return made up to 27/10/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 November 2007Return made up to 27/10/07; no change of members (6 pages)
9 November 2007Return made up to 27/10/07; no change of members (6 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2006Return made up to 27/10/06; full list of members (6 pages)
13 November 2006Return made up to 27/10/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2005Return made up to 27/10/05; full list of members (6 pages)
18 October 2005Return made up to 27/10/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 October 2004Return made up to 27/10/04; full list of members (6 pages)
15 October 2004Return made up to 27/10/04; full list of members (6 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 October 2003Return made up to 27/10/03; full list of members (6 pages)
20 October 2003Return made up to 27/10/03; full list of members (6 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 October 2002Return made up to 27/10/02; full list of members (6 pages)
30 October 2002Return made up to 27/10/02; full list of members (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 October 2001Return made up to 27/10/01; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 October 2001Return made up to 27/10/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
2 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
6 November 2000Return made up to 27/10/00; full list of members (6 pages)
6 November 2000Return made up to 27/10/00; full list of members (6 pages)
25 October 1999Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Return made up to 27/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
20 October 1998Return made up to 27/10/98; full list of members (6 pages)
20 October 1998Return made up to 27/10/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1997Return made up to 27/10/97; full list of members (6 pages)
30 October 1997Return made up to 27/10/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 November 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 October 1995Return made up to 27/10/95; no change of members (6 pages)
20 October 1995Return made up to 27/10/95; no change of members (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)