Company NameRawafid Real Estates Ltd
DirectorMohammed Al Baraa Mounajed
Company StatusActive
Company Number08938444
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Mohammed Al Baraa Mounajed
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySyrian
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSuite 306 Stanmore Business & Innovation Centre
Howard Road
Stanmore
HA7 1BT

Location

Registered AddressSuite 306 Stanmore Business & Innovation Centre
Howard Road
Stanmore
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mohammad Saleh Almunajjed
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 11 months ago)
Next Accounts Due31 March 2024 (1 week, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (6 days ago)
Next Return Due26 March 2025 (1 year from now)

Filing History

18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
13 March 2019Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW to 960 Capability Green Luton LU1 3PE on 13 March 2019 (1 page)
29 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Notification of Mohammad Saleh Mhd.Subhi Al Munajjed as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Mohammad Saleh Mhd.Subhi Al Munajjed as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Mohammad Saleh Mhd.Subhi Al Munajjed as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
11 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Compulsory strike-off action has been discontinued (1 page)
20 June 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
7 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)