Company NameBasil Al-Bayati Architect Limited
DirectorNasrt Nagib Abdelsaid
Company StatusActive
Company Number05296534
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nasrt Nagib Abdelsaid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2010(5 years, 4 months after company formation)
Appointment Duration14 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address101 Oakington Avenue
Wembley
Middlesex
HA9 8HY
Director NameBasil Al-Bayati
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address141 Talgarth Road
London
W14 9DA
Secretary NameMr David James Goff
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 South Audley Street
London
W1K 1JG
Director NameMr Nasrt Nagib Abdelsaid
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2008)
RolePlanner
Country of ResidenceEngland
Correspondence Address101 Oakington Avenue
Wembley
Middlesex
HA9 8HY
Director NameGhazi Nassar
Date of BirthAugust 1936 (Born 87 years ago)
NationalityUsa British
StatusResigned
Appointed27 April 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cadogan Court
Draycott Avenue
London
SW3 3BX
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed09 February 2006(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2018)
Correspondence AddressNew Penderel House - 2nd Floor
283-288 High Holborn
London
WC2R 0LR

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Basil Al-bayati
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
31 October 2018Termination of appointment of Manfield Services Limited as a secretary on 31 October 2018 (1 page)
4 September 2018Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page)
5 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
19 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
19 January 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 19 January 2018 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2014Director's details changed for Mr Nasrt Nagib Abdelsaid on 12 February 2014 (2 pages)
12 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Director's details changed for Mr Nasrt Nagib Abdelsaid on 12 February 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2 February 2012 (1 page)
2 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
2 February 2012Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages)
2 February 2012Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages)
2 February 2012Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2 February 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Termination of appointment of Basil Al-Bayati as a director (2 pages)
29 June 2010Appointment of Nasrt Nagib Abdelsaid as a director (3 pages)
29 June 2010Termination of appointment of Basil Al-Bayati as a director (2 pages)
29 June 2010Appointment of Nasrt Nagib Abdelsaid as a director (3 pages)
11 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Manfield Services Limited on 25 November 2009 (2 pages)
11 March 2010Secretary's details changed for Manfield Services Limited on 25 November 2009 (2 pages)
11 March 2010Director's details changed for Basil Al-Bayati on 25 November 2009 (2 pages)
11 March 2010Director's details changed for Basil Al-Bayati on 25 November 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Return made up to 25/11/08; full list of members (3 pages)
23 December 2008Return made up to 25/11/08; full list of members (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Director resigned (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Return made up to 25/11/06; full list of members (7 pages)
3 January 2007Return made up to 25/11/06; full list of members (7 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
24 March 2006Return made up to 25/11/05; full list of members (6 pages)
24 March 2006Return made up to 25/11/05; full list of members (6 pages)
16 February 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 February 2006Registered office changed on 16/02/06 from: 77 south audley street london W1K 1JG (1 page)
16 February 2006Registered office changed on 16/02/06 from: 77 south audley street london W1K 1JG (1 page)
16 February 2006Secretary resigned (1 page)
25 November 2004Incorporation (20 pages)
25 November 2004Incorporation (20 pages)