UKBizDB.co.uk

AL WAHA ARABIAN STUD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Al Waha Arabian Stud Limited. The company was founded 22 years ago and was given the registration number 04263904. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AL WAHA ARABIAN STUD LIMITED
Company Number:04263904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Osbourne Court House, Old Portsmouth Road, Liphook, GU30 7AA

Secretary02 August 2005Active
79 Headley Road, Liphook, GU30 7PS

Director02 August 2001Active
34 Mill Close, Haslemere, GU27 1SA

Secretary02 August 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary02 August 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director02 August 2001Active

People with Significant Control

Salim George Kadri
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Fairlink, 74a Headley Road, Liphook, United Kingdom, GU30 7PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hilda Jane Kadri
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Fairlink, 74a Headley Road, Liphook, United Kingdom, GU30 7PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tariq George Kadri
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British,
Country of residence:United Kingdom
Address:31, The Avenue, Liphook, United Kingdom, GU30 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ziad George Kadri
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:13, Abbotts Cottages, Farnham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Address

Change registered office address company with date old address new address.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.