UKBizDB.co.uk

FREEEJ SWAILEH RESTAURANT LIMITED

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

This company is commonly known as Freeej Swaileh Restaurant Limited. The company was founded 6 years ago and was given the registration number 11173333. The firm's registered office is in EDGWARE. You can find them at 19-21 High Street, High Street, Edgware, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FREEEJ SWAILEH RESTAURANT LIMITED
Company Number:11173333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:19-21 High Street, High Street, Edgware, England, HA8 7EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-21, High Street, Edgware, HA8 7EE

Director08 April 2019Active
19-21, High Street, Edgware, HA8 7EE

Director20 August 2018Active
19-21, High Street, Edgware, HA8 7EE

Director29 January 2018Active
3, Cecil Avenue, Wembley, England, HA9 7DU

Director14 May 2020Active
19-21, High Street, Edgware, HA8 7EE

Director18 March 2019Active
45, Jamaica Street, London, England, E1 0PD

Director12 May 2020Active
19-21, High Street, Edgware, HA8 7EE

Director25 February 2019Active
19-21, High Street, Edgware, HA8 7EE

Director25 February 2019Active

People with Significant Control

Mr Moulay Mahdi Abdellah Derissy
Notified on:31 May 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:19-21 High Street, High Street, Edgware, England, HA8 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nael Abdul Radha Abood
Notified on:08 April 2019
Status:Active
Date of birth:August 1965
Nationality:Danish
Address:19-21, High Street, Edgware, HA8 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohaned Aboud
Notified on:20 August 2018
Status:Active
Date of birth:June 1986
Nationality:Dutch
Address:19-21, High Street, Edgware, HA8 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mohammad Al Masri
Notified on:29 January 2018
Status:Active
Date of birth:December 1982
Nationality:Lebanese
Address:19-21, High Street, Edgware, HA8 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Resolution

Resolution.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Address

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

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-13Resolution

Resolution.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Address

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

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2020-02-20Accounts

Accounts with accounts type dormant.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.