AL SAHARA LIMITED

Register to unlock more data on OkredoRegister

AL SAHARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05829721

Incorporation date

26/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Colenso Drive, London NW7 2EACopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2006)
dot icon13/04/2026
Notification of Nila Farid Najibzai as a person with significant control on 2025-07-24
dot icon13/04/2026
Change of details for Mr Ahmed Farid Najibzai as a person with significant control on 2025-07-24
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/11/2023
Confirmation statement made on 2023-11-26 with updates
dot icon24/11/2023
Change of details for Mr Ahmed Farid Najibzai as a person with significant control on 2023-11-22
dot icon24/11/2023
Director's details changed for Mr Ahmed Farid Najibzai on 2023-11-22
dot icon24/11/2023
Registered office address changed from 124 the Vale London NW11 8SL England to 65 Colenso Drive London NW7 2EA on 2023-11-24
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon12/10/2021
Registered office address changed from 12 Wentworth Avenue London N3 1YL England to 124 the Vale London NW11 8SL on 2021-10-12
dot icon18/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon05/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Confirmation statement made on 2019-05-26 with updates
dot icon10/06/2019
Registered office address changed from 12 Wentworth Avenue London N3 1YL England to 12 Wentworth Avenue London N3 1YL on 2019-06-10
dot icon10/06/2019
Registered office address changed from 76 Dollis Road London NW7 1JY to 12 Wentworth Avenue London N3 1YL on 2019-06-10
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/07/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon05/07/2016
Termination of appointment of Khaled Ahmed as a secretary on 2016-07-05
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/09/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon12/04/2013
Total exemption full accounts made up to 2012-05-31
dot icon12/04/2013
Annual return made up to 2012-05-26 with full list of shareholders
dot icon12/04/2013
Administrative restoration application
dot icon08/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon25/09/2012
First Gazette notice for compulsory strike-off
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/12/2011
Certificate of change of name
dot icon30/11/2011
Certificate of change of name
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon20/09/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon20/09/2011
Director's details changed for Ahmed Najibzai on 2011-09-09
dot icon20/09/2011
Registered office address changed from , 8 Clarice Court Sunningfields Road, London, NW4 4QR, United Kingdom on 2011-09-20
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/09/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon13/09/2010
Director's details changed for Ahmed Najibzai on 2010-01-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/08/2009
Return made up to 26/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/03/2009
Return made up to 26/05/08; full list of members
dot icon26/03/2009
Director's change of particulars / ahmed najibzai / 01/08/2007
dot icon26/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/03/2008
Registered office changed on 04/03/2008 from, flat b, 188 the vale, london, NW11 8SR
dot icon21/09/2007
Return made up to 26/05/07; full list of members
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-18.07 % *

* during past year

Cash in Bank

£440,347.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.59K
-
0.00
236.27K
-
2022
3
185.81K
-
0.00
537.49K
-
2023
3
329.83K
-
0.00
440.35K
-
2023
3
329.83K
-
0.00
440.35K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

329.83K £Ascended77.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

440.35K £Descended-18.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
26/05/2006 - 26/05/2006
5849
Mr Ahmed Farid Najibzai
Director
26/05/2006 - Present
2
Ahmed, Khaled
Secretary
22/11/2006 - 05/07/2016
-
Farid, Nila
Secretary
26/05/2006 - 12/10/2006
-
Ghani, Mohammed Sabir
Secretary
12/10/2006 - 21/11/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL SAHARA LIMITED

AL SAHARA LIMITED is an(a) Active company incorporated on 26/05/2006 with the registered office located at 65 Colenso Drive, London NW7 2EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AL SAHARA LIMITED?

toggle

AL SAHARA LIMITED is currently Active. It was registered on 26/05/2006 .

Where is AL SAHARA LIMITED located?

toggle

AL SAHARA LIMITED is registered at 65 Colenso Drive, London NW7 2EA.

What does AL SAHARA LIMITED do?

toggle

AL SAHARA LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does AL SAHARA LIMITED have?

toggle

AL SAHARA LIMITED had 3 employees in 2023.

What is the latest filing for AL SAHARA LIMITED?

toggle

The latest filing was on 13/04/2026: Notification of Nila Farid Najibzai as a person with significant control on 2025-07-24.