London
W1J 7EJ
Secretary Name | Miss Aghareed Abduljawad |
---|---|
Status | Current |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 34-35 Clarges Street London W1J 7EJ |
Director Name | Mr Maber Ehsan Abduljawad |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 02 April 2024(9 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Legal Counsel |
Country of Residence | Saudi Arabia |
Correspondence Address | 34-35 Clarges Street London W1J 7EJ |
Director Name | Mr Maad Abduljawad |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT |
Director Name | Mrs Mahassen Jamalalhariri |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT |
Director Name | Mr Ehsan Abduljawad |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 29 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 34-35 Clarges Street London W1J 7EJ |
Director Name | Mr Graham Neville Jaffe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT |
Registered Address | 34-35 Clarges Street London W1J 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Abduljawad Investments Inc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
3 August 2021 | Delivered on: 11 August 2021 Persons entitled: Bank of Singapore Limited Classification: A registered charge Outstanding |
---|---|
26 June 2018 | Delivered on: 3 July 2018 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: The freehold property known as 159-165 camden high street and registered at the land registry with title number 334797. Outstanding |
2 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
11 August 2021 | Registration of charge 091524470002, created on 3 August 2021 (33 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
29 August 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 July 2018 | Registration of charge 091524470001, created on 26 June 2018 (27 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
6 April 2018 | Director's details changed for Miss Aghareed Abduljawad on 1 January 2018 (2 pages) |
6 April 2018 | Director's details changed for Mr Ehsan Abduljawad on 1 January 2018 (2 pages) |
14 March 2018 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
2 November 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 November 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
22 March 2017 | Registered office address changed from C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU England to 34-35 Clarges Street London W1J 7EJ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU England to 34-35 Clarges Street London W1J 7EJ on 22 March 2017 (1 page) |
22 February 2017 | Registered office address changed from C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT to C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT to C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU on 22 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Graham Neville Jaffe as a director on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Graham Neville Jaffe as a director on 3 February 2017 (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 March 2016 | Termination of appointment of Mahassen Jamalalhariri as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Mahassen Jamalalhariri as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Maad Abduljawad as a director on 21 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Maad Abduljawad as a director on 21 March 2016 (1 page) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
7 April 2015 | Appointment of Mr Graham Neville Jaffe as a director on 23 February 2015 (2 pages) |
7 April 2015 | Appointment of Mr Graham Neville Jaffe as a director on 23 February 2015 (2 pages) |
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|
29 July 2014 | Incorporation Statement of capital on 2014-07-29
|