Company NameFAL London Limited
Company StatusActive
Company Number08816769
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bader Fahad Mohammed Al Athel
Date of BirthJune 1983 (Born 40 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed03 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMiss Hala Fahad Mohammed Al Athel
Date of BirthMarch 1986 (Born 38 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed03 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Mohammed Fahad Mohammed Al Athel
Date of BirthJune 1987 (Born 36 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed03 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Turki Fahad Mohammed Al Athel
Date of BirthAugust 1989 (Born 34 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed03 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusCurrent
Appointed16 December 2013(same day as company formation)
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameKhaled Ahmed Refaat
Date of BirthApril 1959 (Born 65 years ago)
NationalityEgyptian/Canadian
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleGroup Chief Financial & Investment Oficer
Country of ResidenceSaudi Arabia
Correspondence AddressP.O. Box 4900
Riyadh 11412
Saudi Arabia
Director NameImad El-Dandachli
Date of BirthJune 1962 (Born 61 years ago)
NationalityLebanese
StatusResigned
Appointed03 March 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 03 November 2021)
RoleGeneral Manager
Country of ResidenceLebanon
Correspondence AddressAchrafieh-Gardens Building 6th Floor Hotel Dieu St
Achrafieh
Lebanon
Director NameMr Carloui Abad
Date of BirthApril 1977 (Born 47 years ago)
NationalityFilipino
StatusResigned
Appointed25 October 2017(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Temple Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 January 2021Change of details for Fahad Mohammed Alathel as a person with significant control on 21 January 2021 (2 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
15 August 2018Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages)
2 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages)
16 February 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
5 December 2017Termination of appointment of Khaled Ahmed Refaat as a director on 25 October 2017 (1 page)
5 December 2017Appointment of Mr Carloui Abad as a director on 25 October 2017 (2 pages)
5 December 2017Appointment of Mr Carloui Abad as a director on 25 October 2017 (2 pages)
5 December 2017Termination of appointment of Khaled Ahmed Refaat as a director on 25 October 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 August 2017Notification of Fahad Mohammed Alathel as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Fahad Mohammed Alathel as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
4 March 2014Appointment of Imad El-Dandachli as a director (2 pages)
4 March 2014Appointment of Imad El-Dandachli as a director (2 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
(53 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 1
(53 pages)