Pervale
Greenford
UB6 7EE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Huda Abdulhamid Kahtan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 James Hammett House Ravenscroft Street London E2 7QH |
Website | www.londonarabia.com |
---|
Registered Address | 65 Sloane Street, London Sloane Street London SW1X 9SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
100 at £1 | Omar Raed Bdour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,080 |
Cash | £24,317 |
Current Liabilities | £10,477 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
12 February 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
25 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 May 2022 | Registered office address changed from First Central 200 Park Royal 6th Floor, First Central 200, 2 Lakeside Drive, London NW10 7FQ England to 65 Sloane Street, London Sloane Street London SW1X 9SH on 16 May 2022 (1 page) |
15 February 2022 | Registered office address changed from 203-205 the Vale the Vale London W3 7QS England to First Central 200 Park Royal 6th Floor, First Central 200, 2 Lakeside Drive, London NW10 7FQ on 15 February 2022 (1 page) |
7 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
24 March 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 February 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Registered office address changed from C/O Mr. PO Box HA0 4JH 203-205 the Vale 203-205 the Vale Middlesex Uk W3 7QS United Kingdom to 203-205 the Vale the Vale London W3 7QS on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from C/O Mr. PO Box HA0 4JH 203-205 the Vale 203-205 the Vale Middlesex Uk W3 7QS United Kingdom to 203-205 the Vale the Vale London W3 7QS on 9 September 2016 (1 page) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 September 2016 | Registered office address changed from 203-205 the Vale London W3 7QS England to C/O Mr. PO Box HA0 4JH 203-205 the Vale 203-205 the Vale Middlesex Uk W3 7QS on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 203-205 the Vale London W3 7QS England to C/O Mr. PO Box HA0 4JH 203-205 the Vale 203-205 the Vale Middlesex Uk W3 7QS on 6 September 2016 (1 page) |
14 June 2016 | Registered office address changed from New Bond House 124 New Bond Street Mayfair London W1S 1DX to 203-205 the Vale London W3 7QS on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from New Bond House 124 New Bond Street Mayfair London W1S 1DX to 203-205 the Vale London W3 7QS on 14 June 2016 (1 page) |
14 April 2016 | Termination of appointment of Huda Abdulhamid Kahtan as a director on 1 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Huda Abdulhamid Kahtan as a director on 1 April 2016 (1 page) |
9 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Appointment of Mr Omar Bdour as a director on 9 January 2016 (2 pages) |
9 January 2016 | Appointment of Mr Omar Bdour as a director on 9 January 2016 (2 pages) |
9 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Appointment of Mr Omar Bdour as a director on 9 January 2016 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
27 February 2015 | Registered office address changed from 250 Bethnal Green Road London E2 0AA United Kingdom to New Bond House 124 New Bond Street Mayfair London W1S 1DX on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from , 250 Bethnal Green Road, London, E2 0AA, United Kingdom to New Bond House 124 New Bond Street Mayfair London W1S 1DX on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from , 250 Bethnal Green Road, London, E2 0AA, United Kingdom to New Bond House 124 New Bond Street Mayfair London W1S 1DX on 27 February 2015 (2 pages) |
14 January 2014 | Appointment of Huda Abdulhamid Kahtan as a director (3 pages) |
14 January 2014 | Appointment of Huda Abdulhamid Kahtan as a director (3 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 6 January 2014
|
6 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 December 2013 | Incorporation (36 pages) |
27 December 2013 | Incorporation (36 pages) |