Company NameAlbanna Limited
DirectorWisam Ali
Company StatusActive
Company Number05325033
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Wisam Ali
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2005(2 days after company formation)
Appointment Duration19 years, 3 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address30 Kingswood Drive
London
SE19 1UR
Secretary NameTara Abdulla
NationalityIraqi
StatusCurrent
Appointed08 January 2005(2 days after company formation)
Appointment Duration19 years, 3 months
RolePharmacist
Correspondence AddressBroke House Orpington Road
Chislehurst
BR7 6RA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBroke House Orpington Road
Chislehurst
Kent
BR7 6RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

100 at £1Wisam Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£109,791
Cash£63,694
Current Liabilities£42,096

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

28 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
9 March 2020Secretary's details changed for Tara Abdulla on 1 January 2018 (1 page)
9 March 2020Change of details for Dr Wisam Ali as a person with significant control on 1 January 2018 (2 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 December 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
20 December 2018Registered office address changed from 30 Kingswood Drive London SE19 1UR to Broke House Orpington Road Chislehurst Kent BR7 6RA on 20 December 2018 (1 page)
8 December 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
31 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
3 November 2015Annual return made up to 31 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 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Doctor Wisam Ali on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Doctor Wisam Ali on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Doctor Wisam Ali on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
28 July 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 January 2009Return made up to 03/01/09; full list of members (3 pages)
4 January 2009Return made up to 03/01/09; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
24 June 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
11 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
5 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
28 September 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
28 February 2006Return made up to 06/01/06; full list of members (6 pages)
28 February 2006Return made up to 06/01/06; full list of members (6 pages)
25 January 2005Director resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 8/10 stamford hill london N16 6XZ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 8/10 stamford hill london N16 6XZ (1 page)
25 January 2005New director appointed (2 pages)
6 January 2005Incorporation (15 pages)
6 January 2005Incorporation (15 pages)