Company NameMAHA Asset Management Limited
DirectorsAghareed Ehsan Fareed Abduljawad and Maber Ehsan Abduljawad
Company StatusActive
Company Number10000857
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Aghareed Ehsan Fareed Abduljawad
Date of BirthAugust 1992 (Born 31 years ago)
NationalitySaudi Arabian,
StatusCurrent
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Secretary NameAghareed Abduljawad
StatusCurrent
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Director NameMr Maber Ehsan Abduljawad
Date of BirthFebruary 1996 (Born 28 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed02 April 2024(8 years, 1 month after company formation)
Appointment Duration1 month
RoleLegal Counsel
Country of ResidenceSaudi Arabia
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Director NameMr Maad Abduljawad
Date of BirthJune 1987 (Born 36 years ago)
NationalitySaudi
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Jpc Law Omni House 252 Belsize Road
London
NW6 4BT
Director NameMrs Mahassen Jamalalhariri
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySaudi
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Jpc Law Omni House 252 Belsize Road
London
NW6 4BT
Director NameMr Graham Neville Jaffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jpc Law Omni House 252 Belsize Road
London
NW6 4BT
Director NameMr Ehsan Abduljawad
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address34-35 Clarges Street
London
W1J 7EJ

Location

Registered Address34-35 Clarges Street
London
W1J 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

26 June 2018Delivered on: 3 July 2018
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: The freehold property known as 133-139 (odd) westbourne grove, london W11 2RS and 2 pembridge villas, london W11 2SU and registered at the land registry with title number LN136523.
Outstanding

Filing History

22 February 2024Accounts for a dormant company made up to 31 March 2023 (11 pages)
21 February 2024Satisfaction of charge 100008570001 in full (1 page)
3 April 2023Accounts for a dormant company made up to 31 March 2022 (10 pages)
29 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
9 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 February 2019Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
14 February 2019Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
14 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 July 2018Registration of charge 100008570001, created on 26 June 2018 (27 pages)
16 April 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
12 April 2018Notification of a person with significant control statement (2 pages)
12 April 2018Director's details changed for Miss Aghareed Abduljawad on 1 January 2018 (2 pages)
12 April 2018Director's details changed for Mr Ehsan Abduljawad on 1 January 2018 (2 pages)
12 April 2018Cessation of Ehsan Abduljawad as a person with significant control on 5 April 2017 (1 page)
14 March 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
22 March 2017Registered 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 2017Registered 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)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 February 2017Registered office address changed from C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT United Kingdom to C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU on 22 February 2017 (1 page)
22 February 2017Registered office address changed from C/O Jpc Law Omni House 252 Belsize Road London NW6 4BT United Kingdom to C/O John D Wood, 4th Floor, 1 Harewood Place London W1S 1BU on 22 February 2017 (1 page)
7 February 2017Termination of appointment of Graham Neville Jaffe as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Graham Neville Jaffe as a director on 3 February 2017 (1 page)
24 March 2016Termination of appointment of Maad Abduljawad as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Maad Abduljawad as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Mahassen Jamalalhariri as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of Mahassen Jamalalhariri as a director on 21 March 2016 (1 page)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 100
(36 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 100
(36 pages)