London
SW15 2PG
Director Name | Mr Shahker Najib |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 78 Chelsea Manor Street London SW3 5QE |
Director Name | Mr Abdulrahim Alsayed Mosa Mohamed Alhashemi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 28 September 2017(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House Coombe Park Kingston Upon Thames KT2 7JD |
Director Name | Mr Ahmed Abdulrahim Alsayed Mosa Alhashemi |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 28 September 2017(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Oakley House Coombe Park Kingston Upon Thames KT2 7JD |
Director Name | Miss Hamda Abdulrahim Alsayed Mosa Alhashemi |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 28 September 2017(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Oakley House Coombe Park Kingston Upon Thames KT2 7JD |
Registered Address | Network Business Centre Office No 1 46 Lower Richmond Road Mortlake London SW14 7EX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 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 | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
9 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
---|---|
1 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 May 2020 | Resolutions
|
5 May 2020 | Registered 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 2020 | Resolutions
|
25 February 2020 | Appointment of Mr Shahker Najib as a director on 24 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Ahmed Abdulrahim Alsayed Mosa Alhashemi as a director on 24 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Abdulrahim Alsayed Mosa Mohamed Alhashemi as a director on 24 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Hamda Abdulrahim Alsayed Mosa Alhashemi as a director on 24 February 2020 (1 page) |
24 February 2020 | Cessation of Abdulrahim Alsayed Mosa Mohamed Alhashemi as a person with significant control on 24 February 2020 (1 page) |
24 February 2020 | Notification of Shahker Najib as a person with significant control on 24 February 2020 (2 pages) |
26 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
25 October 2017 | Registered 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 2017 | Notification of Abdulrahim Alsayed Mosa Mohamed Alhashemi as a person with significant control on 28 September 2017 (2 pages) |
25 October 2017 | Appointment of Mr Ahmed Abdulrahim Alsayed Mosa Alhashemi as a director on 28 September 2017 (2 pages) |
25 October 2017 | Appointment of Miss Hamda Abdulrahim Alsayed Mosa Alhashemi as a director on 28 September 2017 (2 pages) |
25 October 2017 | Cessation of Shahker Najib as a person with significant control on 28 September 2017 (1 page) |
25 October 2017 | Cessation of Shahker Najib as a person with significant control on 28 September 2017 (1 page) |
25 October 2017 | Appointment of Mr Abdulrahim Alsayed Mosa Mohamed Alhashemi as a director on 28 September 2017 (2 pages) |
25 October 2017 | Appointment of Mr Ahmed Abdulrahim Alsayed Mosa Alhashemi as a director on 28 September 2017 (2 pages) |
25 October 2017 | Registered 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 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
25 October 2017 | Notification of Abdulrahim Alsayed Mosa Mohamed Alhashemi as a person with significant control on 28 September 2017 (2 pages) |
25 October 2017 | Appointment of Mr Abdulrahim Alsayed Mosa Mohamed Alhashemi as a director on 28 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Shahker Najib as a director on 28 September 2017 (1 page) |
25 October 2017 | Termination of appointment of Shahker Najib as a director on 28 September 2017 (1 page) |
25 October 2017 | Appointment of Miss Hamda Abdulrahim Alsayed Mosa Alhashemi as a director on 28 September 2017 (2 pages) |
11 May 2017 | Registered 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 2017 | Registered 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 2017 | Incorporation Statement of capital on 2017-03-31
|
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|