Company NameQland Management Ltd
DirectorAbdulrhman Abdulla Al- Bakri
Company StatusActive - Proposal to Strike off
Company Number09693931
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)
Previous NamesBook In London Limited and Qatar Invest Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abdulrhman Abdulla Al- Bakri
Date of BirthMay 1991 (Born 33 years ago)
NationalityQatari
StatusCurrent
Appointed01 June 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 38 Kensington Gardens Square
London
W2 4BQ
Director NameMr Ahmed Ahmed
Date of BirthMay 1989 (Born 35 years ago)
NationalityEgyptian
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 One Knightsbridge Green
Brompton Road
London
SW1X 7QA
Secretary NameMr Ahmed Mohamed Ahmed
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address27 Knightsbridge
Belgravia
London
SW1X 7LY
Director NameMr Walid Mamdouh Attia Mohamed Hussein
Date of BirthJuly 1991 (Born 32 years ago)
NationalityEgyptian
StatusResigned
Appointed07 November 2020(5 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hans Road
London
SW3 1RT
Director NameMr Ahmed Mohamed Mohamed Attia Ahmed
Date of BirthMay 1989 (Born 35 years ago)
NationalityEgyptian
StatusResigned
Appointed01 December 2020(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 38 Kensington Gardens Square
London
W2 4BQ

Location

Registered AddressFlat 7 38 Kensington Gardens Square
London
W2 4BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 August 2021 (2 years, 8 months ago)
Next Return Due5 September 2022 (overdue)

Filing History

21 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
(3 pages)
19 December 2020Notification of Ahmed Mohamed Mohamed Attia Ahmed as a person with significant control on 1 December 2020 (2 pages)
19 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
19 December 2020Appointment of Mr Ahmed Mohamed Mohamed Attia Ahmed as a director on 1 December 2020 (2 pages)
18 December 2020Cessation of Walid Mamdouh Attia Mohamed Hussein as a person with significant control on 1 December 2020 (1 page)
18 December 2020Termination of appointment of Walid Mamdouh Attia Mohamed Hussein as a director on 1 December 2020 (1 page)
30 November 2020Notification of Walid Mamdouh Attia Mohamed Hussein as a person with significant control on 7 November 2020 (2 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
30 November 2020Appointment of Mr Walid Mamdouh Attia Mohamed Hussein as a director on 7 November 2020 (2 pages)
30 November 2020Cessation of Ahmed Mohamed Mohamed Attia Ahmed as a person with significant control on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Ahmed Mohamed Mohamed Attia Ahmed as a director on 30 November 2020 (1 page)
11 August 2020Director's details changed for Mr Ahmed Mohamed Mohammed Attia Ahmed on 11 August 2020 (2 pages)
11 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
3 June 2020Registered office address changed from 27 Knightsbridge Belgravia London SW1X 7LY England to 22 Hans Road London SW3 1RT on 3 June 2020 (1 page)
3 June 2020Director's details changed for Mr Ahmed Mohamed Mohammed Attia Ahmed on 2 June 2020 (2 pages)
3 June 2020Cessation of Ahmed Mohamed Mohamed Attia Ahmed as a person with significant control on 2 June 2020 (1 page)
3 June 2020Notification of Ahmed Mohamed Mohamed Attia Ahmed as a person with significant control on 2 June 2020 (2 pages)
24 April 2020Director's details changed for Mr Ahmed Mohamed Ahmed on 24 April 2020 (2 pages)
24 April 2020Termination of appointment of Ahmed Mohamed Ahmed as a secretary on 24 April 2020 (1 page)
24 April 2020Registered office address changed from 79 One Knightsbridge Green Brompton Road London SW1X 7QA England to 27 Knightsbridge Belgravia London SW1X 7LY on 24 April 2020 (1 page)
24 April 2020Change of details for Mr Ahmed Ahmed as a person with significant control on 24 April 2020 (2 pages)
12 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 December 2018Termination of appointment of Ahmed Ahmed as a director on 20 July 2015 (1 page)
29 December 2018Director's details changed for Mr Ahmed Mohamed Ahmed on 29 December 2018 (2 pages)
4 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 June 2017Registered office address changed from Sloane Gate House D'oyley Street London SW1X 9AF England to 79 One Knightsbridge Green Brompton Road London SW1X 7QA on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Sloane Gate House D'oyley Street London SW1X 9AF England to 79 One Knightsbridge Green Brompton Road London SW1X 7QA on 5 June 2017 (1 page)
23 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 March 2016Registered office address changed from F19 Sloane Avenue Mansions Sloane Avenue London SW3 3JP England to Sloane Gate House D'oyley Street London SW1X 9AF on 14 March 2016 (1 page)
14 March 2016Registered office address changed from F19 Sloane Avenue Mansions Sloane Avenue London SW3 3JP England to Sloane Gate House D'oyley Street London SW1X 9AF on 14 March 2016 (1 page)
11 March 2016Company name changed book in london LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
11 March 2016Company name changed book in london LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
6 February 2016Appointment of Mr Ahmed Mohamed Ahmed as a secretary on 20 July 2015 (2 pages)
6 February 2016Appointment of Mr Ahmed Mohamed Ahmed as a director on 20 July 2015 (2 pages)
6 February 2016Appointment of Mr Ahmed Mohamed Ahmed as a director on 20 July 2015 (2 pages)
6 February 2016Appointment of Mr Ahmed Mohamed Ahmed as a secretary on 20 July 2015 (2 pages)
11 January 2016Registered office address changed from 38 Kensington Gardens Square London W2 4BQ United Kingdom to F19 Sloane Avenue Mansions Sloane Avenue London SW3 3JP on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 38 Kensington Gardens Square London W2 4BQ United Kingdom to F19 Sloane Avenue Mansions Sloane Avenue London SW3 3JP on 11 January 2016 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)