ALSULTAN LIMITED

Hellopages » Greater London » Westminster » W1Y 7HJ

Company number 02783648
Status Active
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address 51-52 HERTFORD STREET, LONDON, W1Y 7HJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 10,000 . The most likely internet sites of ALSULTAN LIMITED are www.alsultan.co.uk, and www.alsultan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Alsultan Limited is a Private Limited Company. The company registration number is 02783648. Alsultan Limited has been working since 26 January 1993. The present status of the company is Active. The registered address of Alsultan Limited is 51 52 Hertford Street London W1y 7hj. The company`s financial liabilities are £37.56k. It is £-30.17k against last year. The cash in hand is £54.48k. It is £54.48k against last year. And the total assets are £236.37k, which is £-10.39k against last year. KAMAL, Nazih is a Secretary of the company. WAFAIE, Ammar is a Director of the company. Secretary AHMED, Pervaz has been resigned. Secretary GJERQEKU DJERCEK, Isa Ali has been resigned. Secretary WAFAIE, Ammar has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GERSHMAN, Colin Melvyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


alsultan Key Finiance

LIABILITIES £37.56k
-45%
CASH £54.48k
TOTAL ASSETS £236.37k
-5%
All Financial Figures

Current Directors

Secretary
KAMAL, Nazih
Appointed Date: 10 September 2003

Director
WAFAIE, Ammar
Appointed Date: 11 January 1996
66 years old

Resigned Directors

Secretary
AHMED, Pervaz
Resigned: 24 September 1998
Appointed Date: 11 January 1996

Secretary
GJERQEKU DJERCEK, Isa Ali
Resigned: 10 September 2003
Appointed Date: 24 September 1998

Secretary
WAFAIE, Ammar
Resigned: 11 January 1996
Appointed Date: 26 January 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 January 1993
Appointed Date: 26 January 1993

Director
GERSHMAN, Colin Melvyn
Resigned: 11 January 1996
Appointed Date: 26 January 1993
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 January 1993
Appointed Date: 26 January 1993

Persons With Significant Control

Mr Ammar Wafaie
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

ALSULTAN LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
15 Mar 1994
Accounting reference date shortened from 31/01 to 31/03

29 Mar 1993
Registered office changed on 29/03/93 from: c/o p ahmed & co 36 cumberland court great cumberland place london W1

31 Jan 1993
New director appointed

31 Jan 1993
Secretary resigned;new secretary appointed;director resigned

26 Jan 1993
Incorporation

ALSULTAN LIMITED Charges

26 February 2015
Charge code 0278 3648 0001
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…