Company NameMoghrabi Consultants Limited
DirectorAmir Moghrabi
Company StatusActive
Company Number07385454
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAmir Moghrabi
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Nader Elias Moghrabi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Joseph Moghrabi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(3 years, 12 months after company formation)
Appointment Duration2 days (resigned 21 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address352 Fulham Road
London
SW10 9UH
Director NameMr Salah Ziad Ishaq Siam
Date of BirthAugust 1983 (Born 40 years ago)
NationalityJordanian
StatusResigned
Appointed19 September 2014(3 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address352 Fulham Road
London
SW10 9UH
Director NameCapt Michael Meyer Sperling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address352 Fulham Road
London
SW10 9UH
Director NameMr Rami Moghrabi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2016(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nader Elias Moghrabi
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,225
Current Liabilities£62,226

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

15 November 2010Delivered on: 18 November 2010
Satisfied on: 24 February 2015
Persons entitled: Cinnamon (Plantation Wharf) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £3,147.24 see image for full details.
Fully Satisfied

Filing History

23 November 2023Director's details changed for Amir Moghrabi on 13 November 2023 (2 pages)
6 April 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 November 2022Appointment of Amir Moghrabi as a director on 28 October 2022 (2 pages)
29 November 2022Termination of appointment of Rami Moghrabi as a director on 28 October 2022 (1 page)
29 November 2022Termination of appointment of Nader Elias Moghrabi as a director on 28 October 2022 (1 page)
30 September 2022Director's details changed for Mr Rami Moghrabi on 23 September 2022 (2 pages)
30 September 2022Director's details changed for Mr Nader Elias Moghrabi on 23 September 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 March 2022Confirmation statement made on 22 February 2022 with updates (6 pages)
29 September 2021Cessation of Nader Elias Moghrabi as a person with significant control on 27 September 2021 (1 page)
29 September 2021Cessation of Rami Moghrabi as a person with significant control on 27 September 2021 (1 page)
29 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
29 September 2021Notification of Moghrabi Holdings Limited as a person with significant control on 27 September 2021 (2 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
8 October 2019Registered office address changed from 352 Fulham Road London SW10 9UH to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 8 October 2019 (1 page)
19 August 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
26 February 2018Director's details changed for Nader Elias Moghrabi on 3 January 2018 (2 pages)
26 February 2018Change of details for Mr Nader Elias Moghrabi as a person with significant control on 3 January 2018 (2 pages)
26 February 2018Director's details changed for Mr Rami Moghrabi on 12 September 2017 (2 pages)
26 February 2018Change of details for Mr Rami Moghrabi as a person with significant control on 12 September 2017 (2 pages)
28 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 June 2016Particulars of variation of rights attached to shares (2 pages)
3 June 2016Particulars of variation of rights attached to shares (2 pages)
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 May 2016Appointment of Mr Rami Moghrabi as a director on 1 May 2016 (2 pages)
31 May 2016Appointment of Mr Rami Moghrabi as a director on 1 May 2016 (2 pages)
27 May 2016Director's details changed for Nader Elias Moghrabi on 22 February 2016 (2 pages)
27 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(4 pages)
27 May 2016Director's details changed for Nader Elias Moghrabi on 22 February 2016 (2 pages)
27 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 200
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 200
(4 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 November 2015Termination of appointment of Michael Meyer Sperling as a director on 1 November 2015 (1 page)
4 November 2015Termination of appointment of Michael Meyer Sperling as a director on 1 November 2015 (1 page)
4 November 2015Termination of appointment of Michael Meyer Sperling as a director on 1 November 2015 (1 page)
24 February 2015Satisfaction of charge 1 in full (1 page)
24 February 2015Satisfaction of charge 1 in full (1 page)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 January 2015Director's details changed for Nader Elias Moghrabi on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Nader Elias Moghrabi on 20 January 2015 (2 pages)
9 December 2014Termination of appointment of Joseph Moghrabi as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Joseph Moghrabi as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Salah Ziad Ishaq Siam as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Salah Ziad Ishaq Siam as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Salah Ziad Ishaq Siam as a director on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Joseph Moghrabi as a director on 9 December 2014 (1 page)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
22 September 2014Termination of appointment of Joseph Moghrabi as a director on 21 September 2014 (1 page)
22 September 2014Termination of appointment of Joseph Moghrabi as a director on 21 September 2014 (1 page)
19 September 2014Appointment of Mr Salah Siam as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Joseph Moghrabi as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Michael Meyer Sperling as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Joseph Moghrabi as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Joseph Moghrabi as a director on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Nader Elias Moghrabi on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Michael Meyer Sperling as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Joseph Moghrabi as a director on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Nader Elias Moghrabi on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Salah Siam as a director on 19 September 2014 (2 pages)
17 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
9 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
9 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
9 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)