UKBizDB.co.uk

ISMAEL SIZA & SONS LIMITED

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

This company is commonly known as Ismael Siza & Sons Limited. The company was founded 7 years ago and was given the registration number 10327906. The firm's registered office is in LONDON. You can find them at 9 Knightsbridge Green, London, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ISMAEL SIZA & SONS LIMITED
Company Number:10327906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:9 Knightsbridge Green, London, London, England, SW1X 7QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Kendal Street, Flat A, London, England, W2 2BP

Director05 September 2020Active
55, Blandford Street, 3rd Floor, London, England, W1U 7HW

Director12 September 2017Active
27, Gloucester Place, Second Floor, London, United Kingdom, W1U 8HU

Director12 September 2017Active
55, Blandford Street, 3rd Floor, London, England, W1U 7HW

Director08 March 2019Active
27, Gloucester Place, Second Floor, London, United Kingdom, W1U 8HU

Director12 August 2016Active

People with Significant Control

Mr Kader Mohammed Yahia
Notified on:10 September 2020
Status:Active
Date of birth:May 1968
Nationality:Bangladeshi
Country of residence:England
Address:48, Kendal Street, London, England, W2 2BP
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
  • 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
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Omar Salman Ali Al-Eethawi
Notified on:12 September 2017
Status:Active
Date of birth:January 1971
Nationality:Iraqi
Country of residence:England
Address:55, Blandford Street, London, England, W1U 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ismael Majed Siza
Notified on:12 August 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:27, Gloucester Place, London, United Kingdom, W1U 8HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-06-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-21Dissolution

Dissolution application strike off company.

Download
2020-11-06Address

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

Download
2020-09-11Address

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

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-06Officers

Appoint person director company with name date.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

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

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-12Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.