UKBizDB.co.uk

ALFAGR TRADING LIMITED

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

This company is commonly known as Alfagr Trading Limited. The company was founded 4 years ago and was given the registration number 12123500. The firm's registered office is in LONDON. You can find them at 210 Edgware Road, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:ALFAGR TRADING LIMITED
Company Number:12123500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:210 Edgware Road, London, W2 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Carter Pearson Limited, 373 High Street North, London, England, E12 6PG

Director26 July 2019Active
Flat 1, Churchill Gardens, London, England, SW1V 3DW

Director03 December 2020Active
Flat 142 Ashcroft Square, King Street, London, England, W6 0YN

Director02 August 2019Active
Flat 16 Lindisfarne, 5 Lacey Drive, Edgware, England, HA8 8FN

Director14 January 2021Active
5th Floor, Sun Street, London, England, EC2A 2EP

Director01 September 2021Active

People with Significant Control

Mr Farhad Abdelrahem Abdelkarim
Notified on:04 December 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Flat 1, Churchill Gardens, Churchill Gardens, London, England, SW1V 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hussein Mohamed Al Hashimi
Notified on:20 October 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:210, Edgware Road, London, England, W2 1DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
Mr Jabir Al-Muhannadi
Notified on:26 July 2019
Status:Active
Date of birth:January 1960
Nationality:Qatari
Country of residence:England
Address:C/O Carter Pearson Limited, 373 High Street North, London, England, E12 6PG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Address

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

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-24Accounts

Change account reference date company previous extended.

Download
2020-12-05Accounts

Accounts with accounts type dormant.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.