Company Name9 Green Street Freehold Limited
DirectorsRanwa Abubakr and Mohamed-Hisham Kassab
Company StatusActive
Company Number10142428
CategoryPrivate Limited Company
Incorporation Date22 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Ranwa Abubakr
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEgyptian
StatusCurrent
Appointed13 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla B38, Frond B
Palm Jumeriah
Dubai
United Arab Emirates
Director NameMr Mohamed-Hisham Kassab
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBulgarian
StatusCurrent
Appointed29 May 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleStudent
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Paul James Sellar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Manors 1 Baker Street
London
W1U 8ED
Director NameMr Mohindra Roy Nimba
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 - 11 Mortimer Street
London
W1T 3HS
Director NameMrs Ranwa Abubabakr
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEgyptian
StatusResigned
Appointed13 August 2018(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla B38 Frond B Palm Jumeriah
Dubai
United Arab Emirates
Director NameMr Mohammed Hani Kossab
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityKittitian
StatusResigned
Appointed15 August 2019(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 February 2020)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address70 Baker Street
London
W1U 7DJ

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

29 May 2020Change of details for Vistra (Geneva) Sa as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 2
(3 pages)
29 May 2020Notification of Mohamed-Hisham Kassab as a person with significant control on 29 May 2020 (2 pages)
29 May 2020Appointment of Mr Mohamed-Hisham Kassab as a director on 29 May 2020 (2 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
5 March 2020Termination of appointment of Mohammed Hani Kossab as a director on 24 February 2020 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 December 2019Micro company accounts made up to 31 March 2018 (4 pages)
11 November 2019Confirmation statement made on 20 April 2019 with updates (3 pages)
11 November 2019Termination of appointment of Ranwa Abubabakr as a director on 13 August 2018 (1 page)
28 October 2019Appointment of Mr Mohammed Hani Kossab as a director on 15 August 2019 (2 pages)
15 October 2019Compulsory strike-off action has been discontinued (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Notification of Vistra (Geneva) Sa as a person with significant control on 21 April 2017 (2 pages)
29 August 2018Cessation of Paul Sellar as a person with significant control on 21 April 2017 (1 page)
29 August 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 August 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
17 August 2018Appointment of Mrs Ranwa Abubabakr as a director on 13 August 2018 (2 pages)
16 August 2018Appointment of Mrs Ranwa Abubakr as a director on 13 August 2018 (2 pages)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018Termination of appointment of Mohindra Roy Nimba as a director on 13 February 2018 (1 page)
4 August 2017Registered office address changed from C/O Manors 1 Baker Street London W1U 8ED United Kingdom to 5 - 11 Mortimer Street London W1T 3HS on 4 August 2017 (1 page)
4 August 2017Appointment of Mr Mohindra Roy Nimba as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Mohindra Roy Nimba as a director on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from C/O Manors 1 Baker Street London W1U 8ED United Kingdom to 5 - 11 Mortimer Street London W1T 3HS on 4 August 2017 (1 page)
17 May 2017Termination of appointment of Paul James Sellar as a director on 21 April 2017 (2 pages)
17 May 2017Termination of appointment of Paul James Sellar as a director on 21 April 2017 (2 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 July 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
(26 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
(26 pages)