London
W1J 7EJ
Secretary Name | Aghareed Abduljawad |
---|---|
Status | Current |
Appointed | 01 March 2016(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(8 years, 1 month 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 | 01 March 2016(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 | 01 March 2016(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 Graham Neville Jaffe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 01 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 34-35 Clarges Street London W1J 7EJ |
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 |
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 | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
26 June 2018 | Delivered on: 3 July 2018 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: The freehold property known as 260 and 262 chiswick high road, london W4 1PD and registered in the land registry with title number AGL28117. Outstanding |
---|
11 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
27 February 2024 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 March 2019 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
1 March 2019 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 July 2018 | Registration of charge 100360260001, created on 26 June 2018 (27 pages) |
16 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 April 2018 | Notification of a person with significant control statement (2 pages) |
12 April 2018 | Cessation of Ehsan Abduljawad as a person with significant control on 5 April 2017 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 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) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 February 2017 | Registered 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 2017 | Registered 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 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) |
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) |
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) |
1 March 2016 | Incorporation Statement of capital on 2016-03-01
|
1 March 2016 | Incorporation Statement of capital on 2016-03-01
|