Company NameAl Nujaifi Racing Limited
DirectorsMohammad Abdul Aziz Al-Najafi and Zaid Al-Najafi
Company StatusActive
Company Number08074695
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous NameWoodland Yorkshire Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameDr Mohammad Abdul Aziz Al-Najafi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(6 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address6 Blenheim Terrace
Leeds
LS2 9HZ
Director NameMr Zaid Al-Najafi
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HZ
Secretary NameMr Zaid Al-Najafi
StatusCurrent
Appointed30 April 2021(8 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressYpp House 6 Blenheim Terrace
Leeds
LS2 9HZ
Director NameMrs Isra Mohammad Alsaady
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed18 May 2012(same day as company formation)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence Address195 Adel Lane
Adel
Leeds
West Yorkshire
LS16 8BY
Director NameMr Omar Al-Najafi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2014)
RoleProperty Lettings Manager
Country of ResidenceEngland
Correspondence Address195 Adel Lane
Leeds
LS16 8BY
Director NameMr Abdul Aziz Al-Najafi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Adel Lane
Leeds
LS16 8BY
Director NameZaid Al-Nujafi
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2015)
RoleStudent
Country of ResidenceEngland
Correspondence AddressYpp House 6 Blenheim Terrace
Leeds
LS2 9HZ
Secretary NameOmar Al-Nujafi
StatusResigned
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressYpp House 6 Blenheim Terrace
Leeds
LS2 9HZ
Secretary NameHenton & Co Management Company Limited (Corporation)
StatusResigned
Appointed01 January 2014(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2021)
Correspondence AddressNorthgate 118 North Street
Leeds
LS2 7PN

Location

Registered AddressYpp House
6 Blenheim Terrace
Leeds
LS2 9HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mohammed Al-nujafi
70.00%
Ordinary
10 at £1Abdulaziz Al-nujafi
10.00%
Ordinary
10 at £1Omar Al-nujafi
10.00%
Ordinary
10 at £1Zaid Al-nujafi
10.00%
Ordinary

Financials

Year2014
Net Worth-£320,745
Cash£999
Current Liabilities£321,744

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
13 March 2023Termination of appointment of Mohammad Abdul Aziz Al-Najafi as a director on 1 March 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Appointment of Mr Zaid Al-Najafi as a secretary on 30 April 2021 (2 pages)
30 April 2021Termination of appointment of Henton & Co Management Company Limited as a secretary on 30 April 2021 (1 page)
26 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 April 2020Director's details changed for Dr Mohammad Adbul Aziz Al-Najafi on 11 December 2012 (2 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
9 May 2019Second filing for the appointment of Henton & Co Management Company Limited as a secretary (6 pages)
9 May 2019Second filing for the appointment of Mohammad Al-Najafi as a director (6 pages)
9 May 2019Second filing for the appointment of Zaid Al-Najafi as a director (6 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
9 April 2019Second filing for the notification of Mr Abdul Aziz Al-Najafi as a person with significant control (7 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
10 January 2019Second filing of Confirmation Statement dated 03/12/2018 (4 pages)
3 December 2018Notification of Omar Al-Najafi as a person with significant control on 21 November 2018 (2 pages)
3 December 2018Notification of Zaid Al-Najafi as a person with significant control on 21 November 2018 (2 pages)
3 December 2018Notification of Abdulaziz Mohammad Al-Najafi as a person with significant control on 21 November 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/01/2019 .
(5 pages)
3 December 2018Cessation of Mohammad Abdul Aziz Al-Najafi as a person with significant control on 21 November 2018 (1 page)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 June 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page)
1 June 2017Register(s) moved to registered inspection location C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page)
1 June 2017Register inspection address has been changed to C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page)
1 June 2017Register inspection address has been changed to C/O Hentons Northgate North Street118 Leeds LS2 7PN (1 page)
1 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 November 2016Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Zaid Al Nujafi on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Zaid Al Nujafi on 30 November 2016 (2 pages)
23 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Appointment of Mr Zaid Al Nujafi as a director on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Appointment of Mr Zaid Al Nujafi as a director on 23 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019.
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 February 2016Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 11 December 2012 (2 pages)
11 February 2016Director's details changed for Dr Mohammed Adbul Aziz Al-Najafi on 11 December 2012 (2 pages)
1 September 2015Termination of appointment of Zaid Al-Nujafi as a director on 1 June 2015 (1 page)
1 September 2015Termination of appointment of Zaid Al-Nujafi as a director on 1 June 2015 (1 page)
1 September 2015Termination of appointment of Zaid Al-Nujafi as a director on 1 June 2015 (1 page)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 09/05/2019.
(3 pages)
10 February 2015Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014 (2 pages)
10 February 2015Termination of appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (1 page)
10 February 2015Termination of appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (1 page)
10 February 2015Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014 (2 pages)
10 February 2015Termination of appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Registered office address changed from Suite 4B Joseph Wells Hanover Walk Leeds West Yorkshire LS3 1AB to Ypp House 6 Blenheim Terrace Leeds LS2 9HZ on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Suite 4B Joseph Wells Hanover Walk Leeds West Yorkshire LS3 1AB to Ypp House 6 Blenheim Terrace Leeds LS2 9HZ on 26 September 2014 (1 page)
25 September 2014Appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (2 pages)
25 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Appointment of Zaid Al-Nujafi as a director on 1 January 2014 (2 pages)
25 September 2014Termination of appointment of Omar Al-Najafi as a director on 1 January 2014 (1 page)
25 September 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (2 pages)
25 September 2014Appointment of Zaid Al-Nujafi as a director on 1 January 2014 (2 pages)
25 September 2014Termination of appointment of Omar Al-Najafi as a director on 1 January 2014 (1 page)
25 September 2014Appointment of Zaid Al-Nujafi as a director on 1 January 2014 (2 pages)
25 September 2014Termination of appointment of Omar Al-Najafi as a director on 1 January 2014 (1 page)
25 September 2014Appointment of Omar Al-Nujafi as a secretary on 1 January 2014 (2 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 February 2014Termination of appointment of Abdulaziz Al-Najafi as a director (1 page)
3 February 2014Termination of appointment of Abdulaziz Al-Najafi as a director (1 page)
13 August 2013Appointment of Mr Abdulaziz Al-Najafi as a director (2 pages)
13 August 2013Appointment of Mr Abdulaziz Al-Najafi as a director (2 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(4 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(4 pages)
21 December 2012Appointment of Dr Mohammed Adbul Aziz Al-Nujafi as a director (2 pages)
21 December 2012Company name changed woodland yorkshire LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Director's details changed for Dr Mohammed Adbul Aziz Al-Nujafi on 11 December 2012 (2 pages)
21 December 2012Termination of appointment of Isra Alsaady as a director (1 page)
21 December 2012Appointment of Dr Mohammed Adbul Aziz Al-Nujafi as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019.
(3 pages)
21 December 2012Termination of appointment of Isra Alsaady as a director (1 page)
21 December 2012Appointment of Mr Omar Al-Najafi as a director (2 pages)
21 December 2012Appointment of Mr Omar Al-Najafi as a director (2 pages)
21 December 2012Director's details changed for Dr Mohammed Adbul Aziz Al-Nujafi on 11 December 2012 (2 pages)
21 December 2012Company name changed woodland yorkshire LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)