Company NameArdgeith Ltd
DirectorJoana Ali Faki
Company StatusActive
Company Number04820086
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Joana Ali Faki
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(14 years, 9 months after company formation)
Appointment Duration6 years
RoleManager
Country of ResidenceEngland
Correspondence Address48 St. Petersburgh Place
London
W2 4LD
Director NameDr Yasser Haba
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address205 Albany Street
Regent Park
London
NW1 4AB
Secretary NameNajah Kheirbeg
NationalityBritish
StatusResigned
Appointed04 August 2003(1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 April 2018)
RoleCompany Director
Correspondence Address3 Grove Place
London
W3 6AS
Director NameMrs Nermen Haba
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Riverside Avenue
Wallington
Hampshire
PO16 8TF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameArdgeith Ltd (Corporation)
StatusResigned
Appointed15 November 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 July 2014)
Correspondence AddressFlat 19 Clarence Parade
Southsea
Hampshire
PO5 2HX

Location

Registered Address35 Pond Street
London
NW3 2PN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ghalia Faki
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week from now)

Filing History

19 September 2023Registered office address changed from 48 st. Petersburgh Place London W2 4LD England to 35 Pond Street London NW3 2PN on 19 September 2023 (1 page)
28 April 2023Confirmation statement made on 28 April 2023 with updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
3 March 2023Appointment of Mr Maktoum Al Maktoum as a director on 3 March 2023 (2 pages)
3 March 2023Cessation of Joana Ali Faki as a person with significant control on 3 March 2023 (1 page)
3 March 2023Termination of appointment of Joana Ali Faki as a director on 3 March 2023 (1 page)
3 March 2023Notification of Maktoum Al Maktoum as a person with significant control on 3 March 2023 (2 pages)
4 January 2023Notification of Joana Faki as a person with significant control on 4 January 2023 (2 pages)
4 January 2023Cessation of Maktoum Al Maktoum as a person with significant control on 4 January 2023 (1 page)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 24 July 2021 (2 pages)
15 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
25 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 March 2020Director's details changed for Ms Galia Faki on 11 March 2020 (2 pages)
6 March 2020Change of details for Mr Maktoum Almaktoum as a person with significant control on 6 March 2020 (2 pages)
5 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
7 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 April 2018Appointment of Ms Galia Faki as a director on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Nermen Haba as a director on 16 April 2018 (1 page)
15 April 2018Registered office address changed from 3 Grove Place London W3 6AS England to 48 st. Petersburgh Place London W2 4LD on 15 April 2018 (1 page)
1 April 2018Termination of appointment of Najah Kheirbeg as a secretary on 1 April 2018 (1 page)
1 April 2018Registered office address changed from 20 a Riverside Avenue Fareham Hampshire PO16 8TF to 3 Grove Place London W3 6AS on 1 April 2018 (1 page)
24 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 July 2014Registered office address changed from 44 Treheren Court Eythoarn Road Stockwell London Sw9 on 3 July 2014 (1 page)
3 July 2014Termination of appointment of Ardgeith Ltd as a director (1 page)
3 July 2014Termination of appointment of Ardgeith Ltd as a director (1 page)
3 July 2014Registered office address changed from 44 Treheren Court Eythoarn Road Stockwell London Sw9 on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 44 Treheren Court Eythoarn Road Stockwell London Sw9 on 3 July 2014 (1 page)
15 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 April 2014Director's details changed for Dr Nermen Haba on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Dr Nermen Haba on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Dr Nermen Haba on 4 April 2014 (2 pages)
4 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 2
(4 pages)
4 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 2
(4 pages)
4 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 2
(4 pages)
20 December 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
20 December 2012Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
20 December 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
20 December 2012Administrative restoration application (3 pages)
20 December 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
20 December 2012Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
20 December 2012Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
20 December 2012Administrative restoration application (3 pages)
20 December 2012Appointment of Nerman Haba as a director (3 pages)
20 December 2012Appointment of Nerman Haba as a director (3 pages)
20 December 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
20 December 2012Annual return made up to 3 July 2012 with a full list of shareholders (14 pages)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
15 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 March 2011Secretary's details changed for Najah Kheirbeg on 23 March 2010 (1 page)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 March 2011Secretary's details changed for Najah Kheirbeg on 23 March 2010 (1 page)
23 March 2011Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010Appointment of Ardgeith Ltd as a director (1 page)
28 September 2010Appointment of Ardgeith Ltd as a director (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 October 2009Appointment terminated director yasser haba (1 page)
2 October 2009Appointment terminated director yasser haba (1 page)
30 July 2009Return made up to 03/07/09; full list of members (3 pages)
30 July 2009Return made up to 03/07/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 July 2007 (1 page)
2 March 2009Total exemption small company accounts made up to 30 July 2007 (1 page)
2 March 2009Total exemption small company accounts made up to 30 July 2008 (1 page)
2 March 2009Total exemption small company accounts made up to 30 July 2008 (1 page)
4 August 2008Return made up to 03/07/08; full list of members (3 pages)
4 August 2008Return made up to 03/07/08; full list of members (3 pages)
3 November 2007Return made up to 31/07/07; full list of members (8 pages)
3 November 2007Return made up to 31/07/07; full list of members (8 pages)
8 June 2007Total exemption small company accounts made up to 30 July 2006 (1 page)
8 June 2007Total exemption small company accounts made up to 30 July 2006 (1 page)
19 July 2006Total exemption small company accounts made up to 31 July 2004 (1 page)
19 July 2006Return made up to 03/07/06; full list of members (6 pages)
19 July 2006Return made up to 03/07/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
19 July 2006Total exemption small company accounts made up to 31 July 2004 (1 page)
19 July 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
6 April 2006Registered office changed on 06/04/06 from: 3 grove place, acton, london, W3 6AS (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 3 grove place, acton, london, W3 6AS (2 pages)
14 July 2005Return made up to 03/07/05; full list of members (6 pages)
14 July 2005Return made up to 03/07/05; full list of members (6 pages)
24 November 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (9 pages)
3 July 2003Incorporation (9 pages)