About

Registered Number: 05319552
Date of Incorporation: 22/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Suite 215 Linen Hall, 162 - 168 Regent Street, London, W1B 5TG

 

Established in 2004, Nabil Hajj & Umrah Services Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Kunwar, Usama, Kunwar, Shakeel Ahmad, Kunwar, Hind, Kunwar, Nabil at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUNWAR, Shakeel Ahmad 04 January 2005 - 1
KUNWAR, Nabil 01 August 2008 25 February 2015 1
Secretary Name Appointed Resigned Total Appointments
KUNWAR, Usama 01 August 2008 - 1
KUNWAR, Hind 04 January 2005 01 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 08 July 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 23 February 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 31 March 2008
287 - Change in situation or address of Registered Office 31 March 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2006
123 - Notice of increase in nominal capital 05 October 2006
RESOLUTIONS - N/A 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 14 February 2006
395 - Particulars of a mortgage or charge 07 June 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.