Background WavePink WaveYellow Wave

AL-ANAKA LIMITED (02915836)

AL-ANAKA LIMITED (02915836) is an active UK company. incorporated on 6 April 1994. with registered office in 28a And B Goldhawk Road. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. AL-ANAKA LIMITED has been registered for 31 years. Current directors include HAFFAR, Hanaa Al-Sabban, HAFFAR, Youssef, Dr.

Company Number
02915836
Status
active
Type
ltd
Incorporated
6 April 1994
Age
31 years
Address
28a And B Goldhawk Road, W12 8DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
HAFFAR, Hanaa Al-Sabban, HAFFAR, Youssef, Dr
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AL-ANAKA LIMITED

AL-ANAKA LIMITED is an active company incorporated on 6 April 1994 with the registered office located in 28a And B Goldhawk Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. AL-ANAKA LIMITED was registered 31 years ago.(SIC: 47510)

Status

active

Active since 31 years ago

Company No

02915836

LTD Company

Age

31 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

DANA TEXTILES LIMITED
From: 6 April 1994To: 17 January 1995
Contact
Address

28a And B Goldhawk Road London , W12 8DH,

Timeline

5 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Apr 94
Funding Round
Feb 14
Director Joined
Jul 20
New Owner
Dec 20
Owner Exit
Dec 20
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAFFAR, Hanaa Al-Sabban

Active
30 Eylmer Road, LondonN2 0BX
Born August 1951
Director
Appointed 01 Apr 2001

HAFFAR, Youssef, Dr

Active
28a And B Goldhawk RoadW12 8DH
Born May 1984
Director
Appointed 16 Jul 2020

AL-HAFFAR, Salem

Resigned
30 Eylmer Road, LondonN2 0BX
Secretary
Appointed 09 Dec 1994
Resigned 23 Dec 2020

NAJDI, Samar

Resigned
Flat 6, LondonNW6 6BP
Secretary
Appointed 06 Apr 1994
Resigned 09 Dec 1994

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Apr 1994
Resigned 06 Apr 1994

BIZREH, Nizar

Resigned
PO BOX 1234, SyriaFOREIGN
Born January 1949
Director
Appointed 09 Dec 1994
Resigned 15 Apr 2001

COULDRIDGE, Simon Ashley

Resigned
The Old Forge, SarkGY9 0SD
Born March 1959
Director
Appointed 06 Apr 1994
Resigned 10 Dec 1994

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Apr 1994
Resigned 06 Apr 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Youssef Haffar

Active
28a And B Goldhawk RoadW12 8DH
Born May 1984

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2020

Mr Salem Al-Haffar

Ceased
Churchill Gardens, LondonW3 0JN
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
27 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
244244
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
14 January 2004
244244
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
244244
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
12 February 1999
244244
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
5 February 1998
244244
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Certificate Change Of Name Company
16 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
22 June 1994
288288
Incorporation Company
6 April 1994
NEWINCIncorporation