Company NameRv Capital Ltd
DirectorMohammed Albara Mounajed
Company StatusActive
Company Number09884092
CategoryPrivate Limited Company
Incorporation Date23 November 2015(8 years, 5 months ago)
Previous NameZAD Commmercial UK Ltd

Business Activity

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

Directors

Director NameMr Mohammed Albara Mounajed
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySyrian
StatusCurrent
Appointed23 November 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceSaudi Arabia
Correspondence Address2 Fursan Road
(Off Corniche Road)
Al Khobar
31952
Secretary NameMr Ahmed Khattab
StatusCurrent
Appointed09 April 2018(2 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressPO Box 20600
7323 Prince Mohammed Bin Fahed Road
Dhahran 34245 - 2699
Saudi Arabia
Director NameEssam Zein Al-Abdin
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Carnegie House 21 Peterborough Road
Harrow
Middlesex
HA1 2AX

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

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
2 September 2021Registered office address changed from No.1 Cochrane House Admirals Way London E14 9UD England to Suite 306 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT on 2 September 2021 (1 page)
7 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
27 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
(3 pages)
14 December 2020Registered office address changed from 960 Capability Green Luton LU1 3PE England to No.1 Cochrane House Admirals Way London E14 9UD on 14 December 2020 (1 page)
7 October 2020Notification of Abdullah Al Munjid as a person with significant control on 17 August 2020 (2 pages)
7 October 2020Cessation of Muhammed Al Munajid as a person with significant control on 17 August 2020 (1 page)
7 October 2020Notification of Abdulrahman Munajjid as a person with significant control on 17 August 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 December 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
13 March 2019Registered office address changed from Enterprise House, Roundwood Lane Harpenden AL5 3BW England to 960 Capability Green Luton LU1 3PE on 13 March 2019 (1 page)
29 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 April 2018Appointment of Mr Ahmed Khattab as a secretary on 9 April 2018 (2 pages)
4 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
4 December 2017Director's details changed for Mr Barra Almunajjed on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Barra Almunajjed on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
23 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
23 September 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
4 October 2016Termination of appointment of Essam Zein Al-Abdin as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Essam Zein Al-Abdin as a director on 30 September 2016 (1 page)
4 October 2016Registered office address changed from 48 Carnegie House 21 Peterborough Road Harrow Middlesex HA1 2AX England to Enterprise House, Roundwood Lane Harpenden AL5 3BW on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 48 Carnegie House 21 Peterborough Road Harrow Middlesex HA1 2AX England to Enterprise House, Roundwood Lane Harpenden AL5 3BW on 4 October 2016 (1 page)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 100
(24 pages)
23 November 2015Incorporation
Statement of capital on 2015-11-23
  • GBP 100
(24 pages)