Company Name225 Marsh Wall Holdco Limited
Company StatusActive
Company Number12328983
CategoryPrivate Limited Company
Incorporation Date22 November 2019(4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Karim Azem
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Landmark Square
London
E14 9AB
Director NameMr Wael Smadi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Landmark Square
London
E14 9AB
Director NameMr Rami Atallah
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed06 October 2021(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Landmark Square
London
E14 9AB
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 August 2020(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Sami Atallah
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 2019(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 11163 - Jeddah
Medine Road
Jeddah
21453
Saudi Arabia

Location

Registered Address35 Landmark Square
London
E14 9AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

20 January 2021Delivered on: 27 January 2021
Persons entitled: First Abu Dhabi Bank, Pjsc, London Branch

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 April 2023Accounts for a small company made up to 31 March 2022 (8 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
6 October 2021Appointment of Mr Rami Atallah as a director on 6 October 2021 (2 pages)
6 October 2021Termination of appointment of Sami Atallah as a director on 6 October 2021 (1 page)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
3 September 2021Accounts for a small company made up to 31 March 2021 (9 pages)
27 January 2021Registration of charge 123289830001, created on 20 January 2021 (24 pages)
7 December 2020Director's details changed for Mr Sami Atallah on 7 December 2020 (2 pages)
7 December 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
7 October 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
25 August 2020Appointment of T&H Secretarial Services Limited as a secretary on 12 August 2020 (2 pages)
6 February 2020Notification of a person with significant control statement (3 pages)
20 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 39,000,000
(4 pages)
20 January 2020Cessation of Chalegrove Properties Limited as a person with significant control on 7 January 2020 (3 pages)
20 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 39,000,000
(4 pages)
17 January 2020Memorandum and Articles of Association (23 pages)
17 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 January 2020Appointment of Mr Wael Smadi as a director on 9 December 2019 (2 pages)
17 December 2019Appointment of Mr Sami Atallah as a director on 28 November 2019 (2 pages)
6 December 2019Current accounting period extended from 30 November 2020 to 31 December 2020 (3 pages)
22 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-22
  • GBP 1
(43 pages)