Southwark
London
SE1 1PZ
Director Name | Sherif Selim |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Villa E64 Basateen Compound Amir Sultan Muhamadeya District Jeddah Saudi Arabia |
Director Name | Mr Ahmed Saud Ghouth |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Deputy Ceo |
Country of Residence | Saudi Arabia |
Correspondence Address | Villa # 4418 Abdullah Ibn Omair Muhamadeya District Jeddah Saudi Arabia |
Director Name | Ammar Shata |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | CEO |
Country of Residence | Saudi Arabia |
Correspondence Address | Almalek Road Al-Mohammadia 5 Abbad Ben Alhareth St No. 67 Jedda Saudi Arabia |
Secretary Name | Mr Ziad Nicolas Nawfal |
---|---|
Status | Resigned |
Appointed | 16 February 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2016) |
Role | Company Director |
Correspondence Address | Cbw Llp - Floor 3 66 Prescot Street London E1 8NN |
Director Name | Mr Christopher William Chipperton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2018) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Sanjay Shah |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2018(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Meaby & Co Solicitors Llp 25 Upper Brook Stree London W1K 7QD |
Director Name | Ms Snehal Mansukhlal Shah |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Usha Sanjay Shah |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Signal House Management Office 137 Great Suffolk S Southward London SE1 1PZ |
Director Name | IP Universal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 2021) |
Correspondence Address | 27 Hospital Road George Town Grand Cayman Ky19008 |
Registered Address | Signal House Management Office 137 Great Suffolk Street Southwark London SE1 1PZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Al Khabeer Capital 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,385 |
Cash | £54,619 |
Current Liabilities | £9,845,207 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
9 January 2023 | Delivered on: 16 January 2023 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: By way of first legal mortgage, the property known as 1-6 clay street, london (W1U 6DA) as registered at the land registry with title number NGL62956. Outstanding |
---|---|
14 January 2019 | Delivered on: 18 January 2019 Persons entitled: Khakhar & Co Solicitors Limited (T/a Cgs Legal) Davidson & Co Legal Consultants Classification: A registered charge Particulars: 1 - 6 clay street, london, W1U 6DA. Outstanding |
26 November 2012 | Delivered on: 3 December 2012 Persons entitled: Abc International Bank PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit and all the entitlements to the right of repayment and other rights and benefits occurring to or arising in connection with the deposit. Outstanding |
26 November 2012 | Delivered on: 3 December 2012 Persons entitled: Abc International Bank PLC Classification: Debenture Secured details: All monies due or to become due from either obligor to the finance parties, company to the chargee and guarantor to the swap bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 1-6 clay street london t/no NGL62956 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 September 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
6 September 2020 | Satisfaction of charge 2 in full (1 page) |
16 April 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 16 April 2020 (1 page) |
8 April 2020 | Termination of appointment of Snehal Shah as a director on 8 April 2020 (1 page) |
23 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
26 September 2019 | Appointment of Ms Snehal Shah as a director on 26 September 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
18 January 2019 | Registration of charge 079122320003, created on 14 January 2019 (5 pages) |
18 October 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 October 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
6 September 2018 | Notification of Sanjay Shah as a person with significant control on 7 February 2018 (2 pages) |
7 August 2018 | Appointment of Mr Sanjay Shah as a director on 21 July 2018 (2 pages) |
6 August 2018 | Cessation of Christopher William Chipperton as a person with significant control on 7 February 2018 (1 page) |
4 August 2018 | Cessation of Christopher William Chipperton as a person with significant control on 7 February 2018 (1 page) |
25 July 2018 | Termination of appointment of Christopher William Chipperton as a director on 21 July 2018 (1 page) |
25 July 2018 | Appointment of Ip Universal Limited as a director on 21 July 2018 (2 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
17 July 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 17 July 2018 (2 pages) |
17 July 2018 | Administrative restoration application (3 pages) |
17 July 2018 | Confirmation statement made on 17 January 2018 with no updates (2 pages) |
17 July 2018 | Registered office address changed from 8a Cranbrook Road Ilford IG1 4DJ England to 20-22 Wenlock Road London N1 7GU on 17 July 2018 (2 pages) |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Appointment of Mr Christopher William Chipperton as a director on 24 November 2016 (2 pages) |
16 May 2017 | Appointment of Mr Christopher William Chipperton as a director on 24 November 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Termination of appointment of Ahmed Saud Ghouth as a director on 24 November 2016 (1 page) |
4 May 2017 | Termination of appointment of Ziad Nicolas Nawfal as a secretary on 24 November 2016 (1 page) |
4 May 2017 | Termination of appointment of Ammar Shata as a director on 24 November 2016 (1 page) |
4 May 2017 | Termination of appointment of Ammar Shata as a director on 24 November 2016 (1 page) |
4 May 2017 | Termination of appointment of Ahmed Saud Ghouth as a director on 24 November 2016 (1 page) |
4 May 2017 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 8a Cranbrook Road Ilford IG1 4DJ on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Ziad Nicolas Nawfal as a secretary on 24 November 2016 (1 page) |
4 May 2017 | Termination of appointment of Ahmed Saud Ghouth as a director on 24 November 2016 (1 page) |
4 May 2017 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 8a Cranbrook Road Ilford IG1 4DJ on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Ahmed Saud Ghouth as a director on 24 November 2016 (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 March 2015 | Termination of appointment of Sherif Selim as a director on 16 February 2015 (1 page) |
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Termination of appointment of Sherif Selim as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Sherif Selim as a director on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Ziad Nicolas Nawfal as a secretary on 16 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Sherif Selim as a director on 16 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Ziad Nicolas Nawfal as a secretary on 16 February 2015 (2 pages) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 February 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
3 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 June 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
14 June 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
30 May 2012 | Registered office address changed from Ashurt Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from Ashurt Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 30 May 2012 (2 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|