Company NameSamba London Limited
Company StatusActive
Company Number07400066
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Previous NameForsters Shelfco 331 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NamePatricia Gonzales
NationalityBritish
StatusCurrent
Appointed30 April 2014(3 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressHeron Tower 110 Bishopsgate
London
EC2N 4AY
Director NameAbdulla Mohammed Khalifa Bin Habtoor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEmirati
StatusCurrent
Appointed26 July 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleVice President
Country of ResidenceUnited Arab Emirates
Correspondence AddressLeemar Investments Fze Street 32c
Satwa
Dubai
123311
Director NameMr Paul Stuart Gyles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer, Shamal
Country of ResidenceUnited Arab Emirates
Correspondence AddressHeron Tower 110 Bishopsgate
London
EC2N 4AY
Director NameMr Iqbal Amin Holy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEmirati
StatusCurrent
Appointed18 May 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
Director NameCraigie Anne Pearson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse C Ross Court
Putney Hill
London
SW15 3NZ
Director NameMr Ari Ojalvo Oner
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2010(5 days after company formation)
Appointment Duration13 years, 2 months (resigned 15 December 2023)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
Director NameMr Shimon Bokovza
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2010(5 days after company formation)
Appointment Duration13 years, 2 months (resigned 15 December 2023)
RoleRestauranteur
Country of ResidenceUnited States
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
Director NameRahul Nath
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2010(5 days after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMatthew Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2010(5 days after company formation)
Appointment Duration5 years, 6 months (resigned 12 April 2016)
RoleRestauranteur
Country of ResidenceUnited States
Correspondence AddressHeron Tower 110 Bishopsgate
London
EC2N 4AY
Director NameDanny Goldenberg
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameDanielle Elizabeth Billera
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2014(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2023)
RoleRestauranteur
Country of ResidenceUnited States
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
Director NameAbdel Hameed Mustafa Ahmed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEgyptian
StatusResigned
Appointed30 April 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2016)
RoleFinancial Advisor
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NameAlyazia Khalifa Al Marri
Date of BirthApril 1978 (Born 46 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed30 April 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2016)
RoleDirector Of Financial Affairs
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NameSaif Jaffar Suhail Markhan Alketbi
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEmarati
StatusResigned
Appointed30 April 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NamePawan Kumar Gautam
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2017)
RoleFinancial Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NameConstantino Cesar Vazquez Pardo
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed27 June 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2017)
RoleLegal Advisor
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NameMarwan Iqbal Mohammad Abdullah Abedin
Date of BirthApril 1974 (Born 50 years ago)
NationalityEmirati
StatusResigned
Appointed27 June 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2017)
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Office Of H.H. The Crown Prince Of Dubai Po Bo
Dubai
UAE
Director NameMr Amir Naim Khan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(6 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLeemar Investments Fze Street 32c
Satwa
Dubai
123311
Director NameMr Richard Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLeemar Investments Fze Street 32c
Satwa
Dubai
123311
Director NameMr Iqbal Amin Holy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2017(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLeemar Investments Fze Street 32c
Satwa
Dubai
123311
Director NameMr Ahmad Khalid Mohamed Ahmad Bin Sulaiman
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEmirati
StatusResigned
Appointed21 January 2020(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 123311
Leemar Investments Fze Street32c
Satwa
Dubai
United Arab Emirates
Director NameMr Matthew Johnson
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2023(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
Director NameForsters Directors Limited (Corporation)
StatusResigned
Appointed07 October 2010(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2010(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS

Location

Registered AddressUncommon Sushi Samba Corporate Office
34-37 Liverpool Street
London
EC2M 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

37.7k at £0.01Sushisamba Europe Llc
37.66%
Ordinary F
3.3k at £0.01Sherman Partners LTD
3.31%
Ordinary G
3k at £0.01Won Yip
3.01%
Ordinary G
23.5k at £0.01Barths International Restaurants Group LTD
23.48%
Ordinary F
2.5k at £0.01Heron London Properties LTD
2.50%
Ordinary G
2k at £0.01Rhi Global LTD
2.00%
Ordinary G
2k at £0.01Stefan Friederichs
2.00%
Ordinary G
11.6k at £0.01Goldtree Partners LTD
11.60%
Ordinary G
100.1k at £0.01Leemar Investments Fze
100.00%
Ordinary E
10k at £0.01Co-legend Sa
10.02%
Ordinary G
1.7k at £0.01Badsa Capital LTD
1.70%
Ordinary G
1k at £0.01Maatschap Familie De Becker
1.00%
Ordinary G
1k at £0.01Seme Partners LTD
1.00%
Ordinary G
702 at £0.01Alexandre Zibi
0.70%
Ordinary G

Financials

Year2014
Turnover£24,912,941
Gross Profit£12,724,697
Net Worth£1,497,215
Cash£2,606,440
Current Liabilities£6,181,720

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

9 October 2014Delivered on: 29 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Floors 38,39,40 heron tower 110 bishopgate london t/no.AGL304820.
Outstanding
9 October 2014Delivered on: 29 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 July 2012Delivered on: 27 July 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various lighting equipment as per REF001 and floor plan 01 from invoices 11090/11144/11195/11316/11385/11430: various joinery equipment as per REF002 and floor plan 01 from invoice 11090/11144/11195/11316/11385/11430.
Outstanding
20 July 2012Delivered on: 25 July 2012
Persons entitled: Lombard North Central Public Limited Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £150,000 and all amounts in the future credited to a/no 45993610.
Outstanding

Filing History

12 February 2024Satisfaction of charge 074000660004 in full (1 page)
27 December 2023Termination of appointment of Shimon Bokovza as a director on 15 December 2023 (1 page)
27 December 2023Termination of appointment of Ari Ojalvo Oner as a director on 15 December 2023 (1 page)
27 December 2023Full accounts made up to 31 December 2022 (34 pages)
27 December 2023Termination of appointment of Matthew Johnson as a director on 15 December 2023 (1 page)
27 December 2023Change of details for Shamal Overseas U.K. Ltd as a person with significant control on 15 December 2023 (2 pages)
21 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
24 March 2023Termination of appointment of Danielle Elizabeth Billera as a director on 1 January 2023 (1 page)
24 March 2023Appointment of Mr Matthew Johnson as a director on 1 January 2023 (2 pages)
3 January 2023Full accounts made up to 31 December 2021 (32 pages)
22 November 2022Confirmation statement made on 4 November 2022 with updates (5 pages)
11 October 2022Satisfaction of charge 1 in full (1 page)
11 October 2022Satisfaction of charge 2 in full (1 page)
31 May 2022Registered office address changed from C/O C/O Sushisamba London Heron Tower 110 Bishopsgate London EC2N 4AY to PO Box EC2M 7PP Uncommon Sushi Samba, Uncommon 34-37 Liverpool Street London EC2M 7PP on 31 May 2022 (1 page)
31 May 2022Registered office address changed from PO Box EC2M 7PP Uncommon Sushi Samba, Uncommon 34-37 Liverpool Street London EC2M 7PP England to PO Box EC2M 7PP Uncommon Sushi Samba Corporate Office 34-37 Liverpool Street London EC2M 7PP on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 18 May 2022 (1 page)
31 May 2022Appointment of Mr Iqbal Amin Holy as a director on 18 May 2022 (2 pages)
29 March 2022Full accounts made up to 31 December 2020 (30 pages)
19 November 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
5 August 2021Director's details changed for Mr Paul Stuart Gylgs on 28 July 2021 (2 pages)
4 August 2021Appointment of Mr Paul Stuart Gylgs as a director on 28 July 2021 (2 pages)
2 August 2021Termination of appointment of Iqbal Amin Holy as a director on 28 July 2021 (1 page)
22 February 2021Full accounts made up to 31 December 2019 (30 pages)
10 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
21 May 2020All of the property or undertaking has been released from charge 074000660004 (1 page)
18 March 2020Appointment of Mr Ahmad Khalid Mohamed Ahmad Bin Sulaiman as a director on 21 January 2020 (2 pages)
18 March 2020Termination of appointment of Richard Taylor as a director on 21 January 2020 (1 page)
18 December 2019Full accounts made up to 31 December 2018 (27 pages)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
12 December 2018Change of details for Leemar Investments U.K. Limited as a person with significant control on 12 February 2018 (2 pages)
11 December 2018Confirmation statement made on 4 November 2018 with updates (6 pages)
4 October 2018Appointment of Abdulla Mohammed Khalifa Bin Habtoor as a director on 26 July 2018 (2 pages)
4 October 2018Termination of appointment of Amir Naim Khan as a director on 26 July 2018 (1 page)
18 May 2018Director's details changed for Mr Richard Taylor on 7 February 2018 (2 pages)
18 May 2018Director's details changed for Mr Iqbal Amin Holy on 7 February 2018 (2 pages)
18 May 2018Director's details changed for Mr Amir Naim Khan on 7 February 2018 (2 pages)
14 May 2018Full accounts made up to 31 December 2017 (27 pages)
21 November 2017Notification of Leemar Investments U.K. Limited as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Notification of Leemar Investments U.K. Limited as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
29 September 2017Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 7 August 2017 (1 page)
29 September 2017Termination of appointment of Marwan Iqbal Mohammad Abdullah Abedin as a director on 7 August 2017 (1 page)
28 September 2017Termination of appointment of Constantino Cesar Vazquez Pardo as a director on 7 August 2017 (1 page)
28 September 2017Termination of appointment of Pawan Kumar Gautam as a director on 7 August 2017 (1 page)
28 September 2017Appointment of Mr Iqbal Amin Holy as a director on 7 August 2017 (2 pages)
28 September 2017Appointment of Mr Amir Naim Khan as a director on 7 August 2017 (2 pages)
28 September 2017Appointment of Mr Amir Naim Khan as a director on 7 August 2017 (2 pages)
28 September 2017Appointment of Mr Richard Taylor as a director on 7 August 2017 (2 pages)
28 September 2017Appointment of Mr Iqbal Amin Holy as a director on 7 August 2017 (2 pages)
28 September 2017Termination of appointment of Constantino Cesar Vazquez Pardo as a director on 7 August 2017 (1 page)
28 September 2017Appointment of Mr Richard Taylor as a director on 7 August 2017 (2 pages)
28 September 2017Termination of appointment of Pawan Kumar Gautam as a director on 7 August 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
10 January 2017Second filing of the annual return made up to 4 November 2014 (29 pages)
10 January 2017Second filing of the annual return made up to 4 November 2014 (29 pages)
10 January 2017Second filing of the annual return made up to 4 November 2015 (28 pages)
10 January 2017Second filing of the annual return made up to 4 November 2015 (28 pages)
13 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
23 November 2016Termination of appointment of Abdel Hameed Mustafa Ahmed as a director on 27 June 2016 (1 page)
23 November 2016Termination of appointment of Alyazia Khalifa Al Marri as a director on 27 June 2016 (1 page)
23 November 2016Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages)
23 November 2016Termination of appointment of Abdel Hameed Mustafa Ahmed as a director on 27 June 2016 (1 page)
23 November 2016Termination of appointment of Matthew Johnson as a director on 12 April 2016 (1 page)
23 November 2016Termination of appointment of Saif Jaffar Suhail Markhan Alketbi as a director on 27 June 2016 (1 page)
23 November 2016Appointment of Constantino Cesar Vazquez Pardo as a director on 27 June 2016 (2 pages)
23 November 2016Termination of appointment of Matthew Johnson as a director on 12 April 2016 (1 page)
23 November 2016Termination of appointment of Saif Jaffar Suhail Markhan Alketbi as a director on 27 June 2016 (1 page)
23 November 2016Appointment of Marwan Iqbal Mohammed Abdulla Abedin as a director on 27 June 2016 (2 pages)
23 November 2016Appointment of Pawan Kumar Gautam as a director on 27 June 2016 (2 pages)
23 November 2016Appointment of Pawan Kumar Gautam as a director on 27 June 2016 (2 pages)
23 November 2016Termination of appointment of Alyazia Khalifa Al Marri as a director on 27 June 2016 (1 page)
23 November 2016Appointment of Constantino Cesar Vazquez Pardo as a director on 27 June 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,001
(12 pages)
8 February 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2017
(14 pages)
8 February 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2017
(14 pages)
13 May 2015Full accounts made up to 31 December 2014 (22 pages)
13 May 2015Full accounts made up to 31 December 2014 (22 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2017
(14 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,001
(13 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,001
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2017
(14 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,001
(13 pages)
10 November 2014Director's details changed for Matthew Johnson on 30 April 2014 (2 pages)
10 November 2014Director's details changed for Ari Ojalvo Oner on 30 April 2014 (2 pages)
10 November 2014Director's details changed for Matthew Johnson on 30 April 2014 (2 pages)
10 November 2014Director's details changed for Shimon Bokovza on 30 April 2014 (2 pages)
10 November 2014Director's details changed for Shimon Bokovza on 30 April 2014 (2 pages)
10 November 2014Director's details changed for Ari Ojalvo Oner on 30 April 2014 (2 pages)
29 October 2014Registration of charge 074000660003, created on 9 October 2014 (9 pages)
29 October 2014Registration of charge 074000660004, created on 9 October 2014 (9 pages)
29 October 2014Registration of charge 074000660003, created on 9 October 2014 (9 pages)
29 October 2014Registration of charge 074000660003, created on 9 October 2014 (9 pages)
29 October 2014Registration of charge 074000660004, created on 9 October 2014 (9 pages)
29 October 2014Registration of charge 074000660004, created on 9 October 2014 (9 pages)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
16 September 2014Full accounts made up to 31 December 2013 (22 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
16 July 2014Notice of Restriction on the Company's Articles (2 pages)
16 July 2014Notice of Restriction on the Company's Articles (2 pages)
16 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(40 pages)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,001.000
(10 pages)
16 May 2014Appointment of Abdel Hameed Mustafa Ahmed as a director (3 pages)
16 May 2014Appointment of Saif Jaffer Markhan Alketbi as a director (3 pages)
16 May 2014Appointment of Patricia Gonzales as a secretary (3 pages)
16 May 2014Auditor's resignation (1 page)
16 May 2014Resolutions
  • RES13 ‐ Re-sub div 18/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
16 May 2014Termination of appointment of Danielle Billera as a director (2 pages)
16 May 2014Appointment of Danielle Elizabeth Billera as a director (3 pages)
16 May 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 May 2014 (2 pages)
16 May 2014Termination of appointment of Danny Goldenberg as a director (2 pages)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,001.000
(10 pages)
16 May 2014Sub-division of shares on 18 April 2014 (9 pages)
16 May 2014Appointment of Patricia Gonzales as a secretary (3 pages)
16 May 2014Termination of appointment of Danielle Billera as a director (2 pages)
16 May 2014Appointment of Alyazia Khalifa Al Marri as a director (3 pages)
16 May 2014Sub-division of shares on 18 April 2014 (9 pages)
16 May 2014Sub-division of shares on 18 April 2014 (9 pages)
16 May 2014Resolutions
  • RES13 ‐ Re-sub div 18/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
16 May 2014Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB, United Kingdom on 16 May 2014 (2 pages)
16 May 2014Appointment of Alyazia Khalifa Al Marri as a director (3 pages)
16 May 2014Sub-division of shares on 18 April 2014 (9 pages)
16 May 2014Auditor's resignation (1 page)
16 May 2014Appointment of Saif Jaffer Markhan Alketbi as a director (3 pages)
16 May 2014Appointment of Danielle Elizabeth Billera as a director (3 pages)
16 May 2014Appointment of Abdel Hameed Mustafa Ahmed as a director (3 pages)
16 May 2014Termination of appointment of Danny Goldenberg as a director (2 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 31 March 2014 (1 page)
31 March 2014Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 31 March 2014 (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (22 pages)
11 March 2014Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
(5 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Statement of capital following an allotment of shares on 1 August 2012
  • GBP 967
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 1 August 2012
  • GBP 967
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 1 August 2012
  • GBP 967
(5 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (22 pages)
11 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 November 2012 (22 pages)
7 March 2014Annual return made up to 4 November 2013 with a full list of shareholders (10 pages)
7 March 2014Annual return made up to 4 November 2013 with a full list of shareholders (10 pages)
7 March 2014Annual return made up to 4 November 2013 with a full list of shareholders (10 pages)
29 October 2013Full accounts made up to 31 December 2012 (17 pages)
29 October 2013Full accounts made up to 31 December 2012 (17 pages)
16 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/03/2014.
(11 pages)
16 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/03/2014.
(11 pages)
16 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/03/2014.
(11 pages)
22 November 2012Register inspection address has been changed (2 pages)
22 November 2012Register inspection address has been changed (2 pages)
21 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 989
(5 pages)
21 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 989
(5 pages)
13 September 2012Registered office address changed from , 31 Hill Street, London, W1J 5LS, United Kingdom on 13 September 2012 (2 pages)
13 September 2012Registered office address changed from , 31 Hill Street, London, W1J 5LS, United Kingdom on 13 September 2012 (2 pages)
12 September 2012Full accounts made up to 31 December 2011 (13 pages)
12 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 956
(5 pages)
18 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 956
(5 pages)
18 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 956
(5 pages)
15 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 926
(5 pages)
15 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 926
(5 pages)
6 June 2012Appointment of Danny Goldenberg as a director (3 pages)
6 June 2012Appointment of Danny Goldenberg as a director (3 pages)
25 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 916
(5 pages)
25 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 916
(5 pages)
25 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 916
(5 pages)
25 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 916
(5 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
23 May 2012Particulars of variation of rights attached to shares (2 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Particulars of variation of rights attached to shares (2 pages)
23 May 2012Change of share class name or designation (2 pages)
21 March 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
21 March 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
5 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (16 pages)
5 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (16 pages)
5 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (16 pages)
15 August 2011Termination of appointment of Rahul Nath as a director (2 pages)
15 August 2011Termination of appointment of Rahul Nath as a director (2 pages)
19 January 2011Appointment of Ari Ojalvo Oner as a director (3 pages)
19 January 2011Appointment of Ari Ojalvo Oner as a director (3 pages)
3 November 2010Appointment of Danielle Elizabeth Billera as a director (3 pages)
3 November 2010Appointment of Shimon Bokovza as a director (3 pages)
3 November 2010Appointment of Danielle Elizabeth Billera as a director (3 pages)
3 November 2010Appointment of Shimon Bokovza as a director (3 pages)
27 October 2010Appointment of Rahul Nath as a director (3 pages)
27 October 2010Appointment of Matthew Johnson as a director (3 pages)
27 October 2010Appointment of Rahul Nath as a director (3 pages)
27 October 2010Appointment of Matthew Johnson as a director (3 pages)
13 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 6
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 6
(4 pages)
12 October 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
12 October 2010Termination of appointment of Craigie Anne Pearson as a director (1 page)
12 October 2010Termination of appointment of Craigie Anne Pearson as a director (1 page)
12 October 2010Change of name notice (2 pages)
12 October 2010Change of name notice (2 pages)
12 October 2010Company name changed forsters shelfco 331 LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
12 October 2010Termination of appointment of Forsters Directors Limited as a director (1 page)
12 October 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
12 October 2010Termination of appointment of Forsters Directors Limited as a director (1 page)
12 October 2010Company name changed forsters shelfco 331 LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)