Company NameMiddle East Ventures Limited
Company StatusActive
Company Number03846895
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Previous NameMiddle East Media Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Fathi Faraj Marzooq Almohamed
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBahraini
StatusCurrent
Appointed07 February 2000(4 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleManaging Director
Country of ResidenceBahrain
Correspondence AddressC/O Digit Accountants 83 Uxbridge Road
Stanmore
HA7 3NH
Director NameMr Faraaj Fathi Al Mohamed
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(24 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Digit Accountants 83 Uxbridge Road
Stanmore
HA7 3NH
Director NameMr Talal Fathi Al Mohamed
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(24 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Digit Accountants 83 Uxbridge Road
Stanmore
HA7 3NH
Director NameMrs Lisa Sevean Ashworth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Digit Accountants 83 Uxbridge Road
Stanmore
HA7 3NH
Director NameRobert Nicholas Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleMedia Director
Correspondence AddressFlat 34 Building 122
Road 5103
Manama
351
Bahrain
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGreystone House Registrars Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW

Location

Registered AddressC/O Digit Accountants
83 Uxbridge Road
Stanmore
HA7 3NH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Mem Bahrain Cull
90.00%
Ordinary
1 at £1Lisa Sevean Ashworth
10.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Filing History

25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 February 2017Termination of appointment of a secretary (1 page)
15 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10
(4 pages)
14 October 2015Termination of appointment of Greystone House Registrars Limited as a secretary on 23 September 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(5 pages)
24 November 2014Secretary's details changed for Greystone House Registrars Limited on 14 April 2014 (1 page)
24 November 2014Director's details changed for Fathi Faraj Al Mohammed on 14 April 2014 (2 pages)
24 November 2014Director's details changed for Lisa Sevean Ashworth on 14 April 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
10 March 2014Registered office address changed from 107 Kenton Road Harrow Middlesex HA3 0AN on 10 March 2014 (1 page)
18 October 2013Annual return made up to 23 September 2013
Statement of capital on 2013-10-18
  • GBP 10
(5 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
31 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (14 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
28 October 2011Director's details changed for Lisa Sevean Payne on 11 April 2008 (3 pages)
27 October 2011Annual return made up to 23 September 2011 (14 pages)
27 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 November 2010Annual return made up to 23 September 2010 (14 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (10 pages)
21 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 October 2008Return made up to 23/09/08; no change of members (7 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 October 2007Return made up to 23/09/07; no change of members (7 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
16 July 2007Director's particulars changed (1 page)
24 October 2006Return made up to 23/09/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
7 November 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
29 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 September 2003Return made up to 23/09/03; full list of members (7 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 October 2002Return made up to 23/09/02; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 November 2001Director resigned (1 page)
25 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
27 November 2000Return made up to 23/09/00; full list of members (7 pages)
16 November 2000Ad 01/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 March 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
23 September 1999Incorporation (15 pages)