Company NameRITZ View Ltd
DirectorShahker Najib
Company StatusActive
Company Number10701697
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years, 1 month ago)
Previous NamesAl Hashemi Limited and AYA & Amr Properties Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Shahker Najib
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressUnit 7 329-339 Putney Bridge Road
London
SW15 2PG
Director NameMr Shahker Najib
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address78 Chelsea Manor Street
London
SW3 5QE
Director NameMr Abdulrahim Alsayed Mosa Mohamed Alhashemi
Date of BirthJune 1966 (Born 57 years ago)
NationalityEmirati
StatusResigned
Appointed28 September 2017(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House Coombe Park
Kingston Upon Thames
KT2 7JD
Director NameMr Ahmed Abdulrahim Alsayed Mosa Alhashemi
Date of BirthApril 1991 (Born 33 years ago)
NationalityEmirati
StatusResigned
Appointed28 September 2017(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOakley House Coombe Park
Kingston Upon Thames
KT2 7JD
Director NameMiss Hamda Abdulrahim Alsayed Mosa Alhashemi
Date of BirthOctober 1992 (Born 31 years ago)
NationalityEmirati
StatusResigned
Appointed28 September 2017(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOakley House Coombe Park
Kingston Upon Thames
KT2 7JD

Location

Registered AddressNetwork Business Centre Office No 1
46 Lower Richmond Road
Mortlake
London
SW14 7EX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
1 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-05
(3 pages)
5 May 2020Registered office address changed from Oakley House Oakley House Coombe Park Kingston upon Thames Surrey KT2 7DJ United Kingdom to Unit 7 329-339 Putney Bridge Road London SW15 2PG on 5 May 2020 (1 page)
25 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
(3 pages)
25 February 2020Appointment of Mr Shahker Najib as a director on 24 February 2020 (2 pages)
24 February 2020Termination of appointment of Ahmed Abdulrahim Alsayed Mosa Alhashemi as a director on 24 February 2020 (1 page)
24 February 2020Termination of appointment of Abdulrahim Alsayed Mosa Mohamed Alhashemi as a director on 24 February 2020 (1 page)
24 February 2020Termination of appointment of Hamda Abdulrahim Alsayed Mosa Alhashemi as a director on 24 February 2020 (1 page)
24 February 2020Cessation of Abdulrahim Alsayed Mosa Mohamed Alhashemi as a person with significant control on 24 February 2020 (1 page)
24 February 2020Notification of Shahker Najib as a person with significant control on 24 February 2020 (2 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Registered office address changed from 78 Chelsea Manor Street London SW3 5QE England to Oakley House Oakley House Coombe Park Kingston upon Thames Surrey KT2 7DJ on 25 October 2017 (1 page)
25 October 2017Notification of Abdulrahim Alsayed Mosa Mohamed Alhashemi as a person with significant control on 28 September 2017 (2 pages)
25 October 2017Appointment of Mr Ahmed Abdulrahim Alsayed Mosa Alhashemi as a director on 28 September 2017 (2 pages)
25 October 2017Appointment of Miss Hamda Abdulrahim Alsayed Mosa Alhashemi as a director on 28 September 2017 (2 pages)
25 October 2017Cessation of Shahker Najib as a person with significant control on 28 September 2017 (1 page)
25 October 2017Cessation of Shahker Najib as a person with significant control on 28 September 2017 (1 page)
25 October 2017Appointment of Mr Abdulrahim Alsayed Mosa Mohamed Alhashemi as a director on 28 September 2017 (2 pages)
25 October 2017Appointment of Mr Ahmed Abdulrahim Alsayed Mosa Alhashemi as a director on 28 September 2017 (2 pages)
25 October 2017Registered office address changed from 78 Chelsea Manor Street London SW3 5QE England to Oakley House Oakley House Coombe Park Kingston upon Thames Surrey KT2 7DJ on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Notification of Abdulrahim Alsayed Mosa Mohamed Alhashemi as a person with significant control on 28 September 2017 (2 pages)
25 October 2017Appointment of Mr Abdulrahim Alsayed Mosa Mohamed Alhashemi as a director on 28 September 2017 (2 pages)
25 October 2017Termination of appointment of Shahker Najib as a director on 28 September 2017 (1 page)
25 October 2017Termination of appointment of Shahker Najib as a director on 28 September 2017 (1 page)
25 October 2017Appointment of Miss Hamda Abdulrahim Alsayed Mosa Alhashemi as a director on 28 September 2017 (2 pages)
11 May 2017Registered office address changed from Falcon House 257 Burlington Road New Malden KT3 4NE England to 78 Chelsea Manor Street London SW3 5QE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Falcon House 257 Burlington Road New Malden KT3 4NE England to 78 Chelsea Manor Street London SW3 5QE on 11 May 2017 (1 page)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
(27 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
(27 pages)