AL BATOOL (A.S.) SERVICES LIMITED

Register to unlock more data on OkredoRegister

AL BATOOL (A.S.) SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08411403

Incorporation date

20/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2013)
dot icon20/02/2026
Director's details changed for Mrs Nowsheen Jaffer on 2026-02-17
dot icon18/02/2026
Registered office address changed from C/O Walji and Associates 336 Pinner Road Harrow Middlesex HA1 4LB to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 2026-02-18
dot icon18/02/2026
Director's details changed for Mrs Raziabai Esmail on 2026-02-17
dot icon18/02/2026
Director's details changed for Dr Jaffer Ahmed Jaffer on 2026-02-17
dot icon18/02/2026
Director's details changed for Mr Riazali Esmail on 2026-02-17
dot icon18/02/2026
Director's details changed for Dr Zoheir Ali Esmail on 2026-02-17
dot icon18/02/2026
Secretary's details changed for Mrs Raziabai Esmail on 2026-02-17
dot icon15/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/08/2025
Notification of a person with significant control statement
dot icon11/08/2025
Cessation of Zoheir Ali Esmail as a person with significant control on 2025-08-11
dot icon11/08/2025
Cessation of Raziabai Esmail as a person with significant control on 2025-08-11
dot icon20/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/07/2024
Resolutions
dot icon05/06/2024
Memorandum and Articles of Association
dot icon27/04/2024
Statement of company's objects
dot icon05/03/2024
Statement of company's objects
dot icon15/02/2024
Appointment of Mrs Nowsheen Jaffer as a director on 2024-01-04
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/09/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2021
Director's details changed for Dr Zoheir Ali on 2021-06-14
dot icon20/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon30/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/01/2020
Confirmation statement made on 2019-09-30 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/10/2018
Cessation of Zoheir Ali Esmail as a person with significant control on 2016-04-06
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon15/10/2018
Cessation of Riazali Esmail as a person with significant control on 2016-04-06
dot icon15/10/2018
Cessation of Riazali Esmail as a person with significant control on 2016-04-06
dot icon15/10/2018
Cessation of Riazali Esmail as a person with significant control on 2016-04-06
dot icon04/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/11/2017
Cessation of Raziabai Esmail as a person with significant control on 2017-09-30
dot icon23/11/2017
Notification of Zoheir Ali Esmail as a person with significant control on 2016-04-06
dot icon23/11/2017
Withdrawal of a person with significant control statement on 2017-11-23
dot icon23/11/2017
Change of details for Mrs Raziabai Esmail as a person with significant control on 2016-04-06
dot icon23/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon23/11/2017
Notification of Raziabai Esmail as a person with significant control on 2016-04-06
dot icon07/11/2017
Notification of Zoheir Ali Esmail as a person with significant control on 2016-04-06
dot icon07/11/2017
Notification of Raziabai Esmail as a person with significant control on 2016-04-06
dot icon07/11/2017
Notification of Riazali Esmail as a person with significant control on 2016-04-06
dot icon06/10/2017
Notification of Raziabai Esmail as a person with significant control on 2016-04-06
dot icon06/10/2017
Notification of Riazali Esmail as a person with significant control on 2016-04-06
dot icon04/12/2016
Statement of company's objects
dot icon04/12/2016
Memorandum and Articles of Association
dot icon04/12/2016
Resolutions
dot icon28/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/10/2016
Total exemption full accounts made up to 2016-02-28
dot icon28/10/2016
Appointment of Mrs Raziabai Esmail as a director on 2016-10-15
dot icon28/10/2016
Appointment of Dr Zoheir Ali as a director on 2016-10-15
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Statement of company's objects
dot icon27/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon10/10/2015
Annual return made up to 2015-09-30 no member list
dot icon10/04/2015
Annual return made up to 2015-02-20 no member list
dot icon01/12/2014
Registered office address changed from , 52 Manor Way, Harrow, Middlesex, HA2 6BY to C/O Walji and Associates 336 Pinner Road Harrow Middlesex HA1 4LB on 2014-12-01
dot icon30/11/2014
Appointment of Dr Jaffer Ahmed Jaffer as a director on 2014-11-01
dot icon13/11/2014
Termination of appointment of Raziabai Esmail as a director on 2014-11-01
dot icon13/11/2014
Termination of appointment of Sabira Mohamed Kanji as a secretary on 2014-11-01
dot icon13/11/2014
Appointment of Mrs Raziabai Esmail as a secretary on 2014-11-01
dot icon07/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-20 no member list
dot icon20/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.04K
-
113.91K
96.55K
-
2022
0
405.57K
-
430.91K
447.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esmail, Raziabai
Director
20/02/2013 - 01/11/2014
6
Esmail, Raziabai
Director
15/10/2016 - Present
6
Esmail, Riazali
Director
20/02/2013 - Present
20
Jaffer, Nowsheen
Director
04/01/2024 - Present
4
Esmail, Zoheir Ali, Dr
Director
15/10/2016 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL BATOOL (A.S.) SERVICES LIMITED

AL BATOOL (A.S.) SERVICES LIMITED is an(a) Active company incorporated on 20/02/2013 with the registered office located at 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL BATOOL (A.S.) SERVICES LIMITED?

toggle

AL BATOOL (A.S.) SERVICES LIMITED is currently Active. It was registered on 20/02/2013 .

Where is AL BATOOL (A.S.) SERVICES LIMITED located?

toggle

AL BATOOL (A.S.) SERVICES LIMITED is registered at 3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does AL BATOOL (A.S.) SERVICES LIMITED do?

toggle

AL BATOOL (A.S.) SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AL BATOOL (A.S.) SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Director's details changed for Mrs Nowsheen Jaffer on 2026-02-17.