Company NameAl Majid Worldwide Investments Limited
DirectorLaila Assas
Company StatusActive
Company Number09446025
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Laila Assas
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed12 March 2018(3 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Vesper Group 96 Kensington High Street
London
W8 4SG
Director NameMr Tariq Assas
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Director NameMr Mushref Assas
Date of BirthJune 1984 (Born 39 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Director NameMr Bakri Assas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed27 July 2015(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Director NameMr Ibrahim Assas
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed27 July 2015(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Director NameMr Majid Assas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed09 November 2015(8 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT
Secretary NameMr Naeem Anwar
StatusResigned
Appointed10 October 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2018)
RoleCompany Director
Correspondence AddressEuropa House Barcroft Street
Bury
BL9 5BT

Location

Registered AddressC/O Vesper Group
96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bakri Assas
20.00%
Ordinary
1 at £1Ibrahim Assas
20.00%
Ordinary
1 at £1Majid Assas
20.00%
Ordinary
1 at £1Mushref Assas
20.00%
Ordinary
1 at £1Tariq Assas
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

18 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 August 2019Registered office address changed from C/O Vesper Group Knightsbridge London SW1X 7LY England to C/O Vesper Group 21 Knightsbridge London SW1X 7LY on 8 August 2019 (1 page)
8 August 2019Registered office address changed from Unit 18, 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to C/O Vesper Group Knightsbridge London SW1X 7LY on 8 August 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
18 May 2018Registered office address changed from Europa House Barcroft Street Bury BL9 5BT England to Unit 18, 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 18 May 2018 (1 page)
12 March 2018Termination of appointment of Naeem Anwar as a secretary on 12 March 2018 (1 page)
12 March 2018Appointment of Miss Laila Assas as a director on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Mushref Assas as a director on 12 March 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (9 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (9 pages)
13 October 2016Appointment of Mr Naeem Anwar as a secretary on 10 October 2016 (2 pages)
13 October 2016Appointment of Mr Naeem Anwar as a secretary on 10 October 2016 (2 pages)
10 October 2016Termination of appointment of Tariq Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Majid Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Ibrahim Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Bakri Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Tariq Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Ibrahim Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Bakri Assas as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Majid Assas as a director on 10 October 2016 (1 page)
5 August 2016Micro company accounts made up to 31 March 2016 (9 pages)
5 August 2016Micro company accounts made up to 31 March 2016 (9 pages)
22 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 100
(3 pages)
9 March 2016Registered office address changed from Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT to Europa House Barcroft Street Bury BL9 5BT on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT to Europa House Barcroft Street Bury BL9 5BT on 9 March 2016 (1 page)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders (6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders (6 pages)
9 November 2015Appointment of Mr Majid Assas as a director on 9 November 2015 (2 pages)
9 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 5
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 5
(3 pages)
9 November 2015Appointment of Mr Majid Assas as a director on 9 November 2015 (2 pages)
22 October 2015Director's details changed for Mr Ibrahim Assas on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Tariq Assas on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Tariq Assas on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Bakri Assas on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Bakri Assas on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Ibrahim Assas on 20 October 2015 (2 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
(5 pages)
21 October 2015Registered office address changed from Apartment 505 18 Leftbank Manchester M3 3AJ England to Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT on 21 October 2015 (1 page)
21 October 2015Director's details changed for Mr Tariq Assas on 20 October 2015 (2 pages)
21 October 2015Registered office address changed from Suite 31, Europa House Barcroft Street Bury Lancashire BL9 5BT to Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT on 21 October 2015 (1 page)
21 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 1
(3 pages)
21 October 2015Registered office address changed from Suite 31, Europa House Barcroft Street Bury Lancashire BL9 5BT to Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT on 21 October 2015 (1 page)
21 October 2015Director's details changed for Mr Tariq Assas on 20 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Mushref Assas on 20 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Mushref Assas on 20 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Mushref Assas on 20 October 2015 (2 pages)
21 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 1
(3 pages)
21 October 2015Director's details changed for Mr Mushref Assas on 20 October 2015 (2 pages)
21 October 2015Registered office address changed from Apartment 505 18 Leftbank Manchester M3 3AJ England to Suite 31 Europa House Barcroft Street Bury Lancashire BL9 5BT on 21 October 2015 (1 page)
27 July 2015Appointment of Mr Bakri Assas as a director on 27 July 2015 (2 pages)
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 3
(3 pages)
27 July 2015Appointment of Mr Ibrahim Assas as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mr Bakri Assas as a director on 27 July 2015 (2 pages)
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 3
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 1
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 1
(3 pages)
27 July 2015Appointment of Mr Ibrahim Assas as a director on 27 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Tariq Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Tariq Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Mushref Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Mushref Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Tariq Assas on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Tariq Assas on 24 July 2015 (2 pages)
13 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
13 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)