UKBizDB.co.uk

EL SAIFI LTD

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

This company is commonly known as El Saifi Ltd. The company was founded 4 years ago and was given the registration number 12336232. The firm's registered office is in LONDON. You can find them at 584 Greenford Road, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:EL SAIFI LTD
Company Number:12336232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:584 Greenford Road, London, United Kingdom, UB6 8QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
416, Greenford Road, Greenford, England, UB6 9AH

Director10 February 2020Active
45, Lapis Close, London, England, NW10 7FH

Director18 December 2019Active
416, Greenford Road, Greenford, England, UB6 9AH

Director10 May 2021Active
584, Greenford Road, London, United Kingdom, UB6 8QU

Director10 December 2019Active
584, Greenford Road, London, United Kingdom, UB6 8QU

Director15 January 2020Active
584, Greenford Road, London, United Kingdom, UB6 8QU

Director15 February 2020Active
584, Greenford Road, London, United Kingdom, UB6 8QU

Director27 November 2019Active
797, Harrow Road, London, England, NW10 5PA

Director10 October 2020Active

People with Significant Control

Mr Nicolas Stablo
Notified on:01 November 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:797, Harrow Road, London, England, NW10 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicolas Elie Stablo
Notified on:15 February 2020
Status:Active
Date of birth:February 2020
Nationality:French
Country of residence:England
Address:797, Harrow Road, London, England, NW10 5PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Ismail Issam
Notified on:15 February 2020
Status:Active
Date of birth:July 1995
Nationality:French
Country of residence:United Kingdom
Address:584, Greenford Road, London, United Kingdom, UB6 8QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mrs Raya El Habre
Notified on:15 January 2020
Status:Active
Date of birth:March 1978
Nationality:French
Country of residence:United Kingdom
Address:584, Greenford Road, London, United Kingdom, UB6 8QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
Mr Yahia Ben Hocine
Notified on:10 January 2020
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:584, Greenford Road, London, United Kingdom, UB6 8QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Dr Ara Amin
Notified on:18 December 2019
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:584, Greenford Road, London, United Kingdom, UB6 8QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Joseph Saifi
Notified on:27 November 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:584, Greenford Road, London, United Kingdom, UB6 8QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-10-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-01-26Change of name

Certificate change of name company.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Gazette

Gazette filings brought up to date.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-27Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Address

Change sail address company with new address.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Officers

Elect to keep the directors residential address register information on the public register.

Download
2021-08-20Address

Default companies house registered office address applied.

Download
2021-05-26Address

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

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-08Address

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

Download
2021-02-28Address

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

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Address

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

Download

Copyright © 2024. All rights reserved.