Company NameSamafal Families Association Limited
DirectorAbdulkadir Mohamud Sheikh
Company StatusActive
Company Number06473350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NameSamafal Somali Famalies Association Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMs Roda Hersi
StatusCurrent
Appointed08 October 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressThe Ark, Unit 1 Marsh House
500 Montagu Rd
Edmonton
Enfield
N9 0UR
Director NameMr Abdulkadir Mohamud Sheikh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(16 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCommercial Traveller
Country of ResidenceEngland
Correspondence AddressThe Ark, Unit 1 Marsh House
500 Montagu Rd
Edmonton
Enfield
N9 0UR
Secretary NameAnisa Said
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Gatward Green
Edmonton
Enfield
N9 9AW
Secretary NameMs Roda Hersi
StatusResigned
Appointed10 January 2013(4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2015)
RoleCompany Director
Correspondence AddressThe Ark, Unit 1 Marsh House
500 Montagu Rd
Edmonton
Enfield
N9 0UR
Secretary NameMr Abdi Hakim Ahmed
StatusResigned
Appointed11 June 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressShropshire House 171 Cavendish Road
London
N18 2HU
Director NameMr Abdihakin Ahmed
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2016(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Ark, Unit 1 Marsh House
500 Montagu Rd
Edmonton
Enfield
N9 0UR
Director NameMiss Kaltun Abokor Abdillahi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Ark, Unit 1 Marsh House
500 Montagu Rd
Edmonton
Enfield
N9 0UR
Director NameMiss Sadiya Abdullahi Mohamoud
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2024(16 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 23 March 2024)
RoleChair Person
Country of ResidenceEngland
Correspondence AddressThe Ark, Unit 1 Marsh House
500 Montagu Rd
Edmonton
Enfield
N9 0UR

Location

Registered AddressThe Ark, Unit 1 Marsh House
500 Montagu Rd
Edmonton
Enfield
N9 0UR
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£74,480
Net Worth£60
Cash£60

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
23 March 2023Confirmation statement made on 15 January 2023 with updates (3 pages)
1 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
9 April 2022Cessation of Abdihakin Ahmed as a person with significant control on 8 April 2022 (1 page)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
14 June 2021Micro company accounts made up to 31 January 2020 (3 pages)
15 March 2021Notification of Abdihakin Ahmed as a person with significant control on 15 March 2021 (2 pages)
2 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 November 2018Appointment of Miss Kaltun Abdillahi as a director on 16 November 2018 (2 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
26 October 2018Notification of Kaltun Abdillahi as a person with significant control on 15 October 2018 (2 pages)
26 October 2018Notification of Sadiya Mohamoud as a person with significant control on 26 October 2018 (2 pages)
15 August 2018Termination of appointment of Abdihakin Ahmed as a director on 14 August 2018 (1 page)
15 August 2018Cessation of Abdihakin Ahmed as a person with significant control on 14 August 2018 (1 page)
21 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
16 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
16 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
10 October 2016Appointment of Mr Abdihakin Ahmed as a director on 8 October 2016 (2 pages)
10 October 2016Appointment of Ms Roda Hersi as a secretary on 8 October 2016 (2 pages)
10 October 2016Appointment of Ms Roda Hersi as a secretary on 8 October 2016 (2 pages)
10 October 2016Appointment of Mr Abdihakin Ahmed as a director on 8 October 2016 (2 pages)
3 October 2016Termination of appointment of Abdi Hakim Ahmed as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Kaltun Abdillahi as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Kaltun Abdillahi as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Abdi Hakim Ahmed as a secretary on 3 October 2016 (1 page)
18 February 2016Annual return made up to 15 January 2016 no member list (3 pages)
18 February 2016Annual return made up to 15 January 2016 no member list (3 pages)
16 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
16 November 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
18 June 2015Termination of appointment of Roda Hersi as a secretary on 10 June 2015 (1 page)
18 June 2015Appointment of Mr Abdi Hakim Ahmed as a secretary on 11 June 2015 (2 pages)
18 June 2015Termination of appointment of Roda Hersi as a secretary on 10 June 2015 (1 page)
18 June 2015Appointment of Mr Abdi Hakim Ahmed as a secretary on 11 June 2015 (2 pages)
27 February 2015Annual return made up to 15 January 2015 no member list (3 pages)
27 February 2015Director's details changed for Ms Kaltun Abdillahi on 16 December 2014 (2 pages)
27 February 2015Director's details changed for Ms Kaltun Abdillahi on 16 December 2014 (2 pages)
27 February 2015Annual return made up to 15 January 2015 no member list (3 pages)
7 January 2015Total exemption full accounts made up to 31 January 2014 (8 pages)
7 January 2015Total exemption full accounts made up to 31 January 2014 (8 pages)
16 April 2014Annual return made up to 15 January 2014 no member list (3 pages)
16 April 2014Annual return made up to 15 January 2014 no member list (3 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
12 March 2013Company name changed samafal somali famalies association LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Termination of appointment of Anisa Said as a secretary (1 page)
12 March 2013Appointment of Ms Roda Hersi as a secretary (1 page)
12 March 2013Appointment of Ms Roda Hersi as a secretary (1 page)
12 March 2013Annual return made up to 15 January 2013 no member list (3 pages)
12 March 2013Company name changed samafal somali famalies association LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Annual return made up to 15 January 2013 no member list (3 pages)
12 March 2013Termination of appointment of Anisa Said as a secretary (1 page)
14 December 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
14 December 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Annual return made up to 15 January 2012 no member list (3 pages)
4 July 2012Annual return made up to 15 January 2012 no member list (3 pages)
14 June 2012Compulsory strike-off action has been suspended (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Annual return made up to 15 January 2011 no member list (3 pages)
31 March 2011Annual return made up to 15 January 2011 no member list (3 pages)
29 December 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
29 December 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
29 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
23 November 2010Annual return made up to 15 January 2010 no member list (3 pages)
23 November 2010Annual return made up to 15 January 2010 no member list (3 pages)
22 November 2010Director's details changed for Ms Kaltun Abdillahi on 15 January 2010 (2 pages)
22 November 2010Director's details changed for Ms Kaltun Abdillahi on 15 January 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2009Annual return made up to 15/01/09 (2 pages)
20 April 2009Annual return made up to 15/01/09 (2 pages)
15 January 2008Incorporation (19 pages)
15 January 2008Incorporation (19 pages)