UKBizDB.co.uk

SAUDI DELTA (LONDON) LIMITED

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

This company is commonly known as Saudi Delta (london) Limited. The company was founded 6 years ago and was given the registration number 11270982. The firm's registered office is in LONDON. You can find them at 2 Kent Court, Queens Drive, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAUDI DELTA (LONDON) LIMITED
Company Number:11270982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Kent Court, Queens Drive, London, United Kingdom, W3 0HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director06 February 2020Active
2 Mayfield Road, Acton, London, United Kingdom, W3 9HQ

Director22 March 2018Active
2, Mayfield Road, Acton, London, United Kingdom, W3 9HQ

Director23 March 2018Active

People with Significant Control

Mr Adham Alkassem
Notified on:02 November 2020
Status:Active
Date of birth:January 1977
Nationality:Syrian
Address:Ground Floor, Portland House, Newcastle Upon Tyne, NE1 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ali Saeed Alqahtani
Notified on:16 July 2018
Status:Active
Date of birth:July 1973
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:2, Mayfield Road, London, United Kingdom, W3 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Irfan Manzoor
Notified on:23 March 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Mayfield Road, London, United Kingdom, W3 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Saeed Alqahtani
Notified on:22 March 2018
Status:Active
Date of birth:July 1973
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:2 Mayfield Road, Acton, London, United Kingdom, W3 9HQ
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 (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
2023-10-10Gazette

Gazette dissolved liquidation.

Download
2023-07-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-30Address

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

Download
2022-11-28Address

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

Download
2022-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-28Resolution

Resolution.

Download
2022-08-17Address

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

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Address

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

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.