Background WavePink WaveYellow Wave

ALFANAR (05141908)

ALFANAR (05141908) is an active UK company. incorporated on 1 June 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ALFANAR has been registered for 21 years. Current directors include ABDEL MAJEID, Joud, ALNOWAIS, Hussain, FODA, Sherif, Mr. and 2 others.

Company Number
05141908
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 2004
Age
21 years
Address
6 Langley Street, London, WC2H 9JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABDEL MAJEID, Joud, ALNOWAIS, Hussain, FODA, Sherif, Mr., JALBOUT, Maysa, OLAYAN, Lubna Suliman
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFANAR

ALFANAR is an active company incorporated on 1 June 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ALFANAR was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05141908

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 1 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ARAB LEARNING INITIATIVE
From: 1 June 2004To: 12 October 2006
Contact
Address

6 Langley Street London, WC2H 9JA,

Previous Addresses

9 Bonhill Street London EC2A 4DJ England
From: 17 March 2025To: 17 March 2025
38 Artillery Lane 38 Artillery Lane London E1 7LS England
From: 28 July 2015To: 17 March 2025
Discovery House, Ground Floor 28-42 Banner Street London EC1Y 8QE
From: 12 December 2014To: 28 July 2015
18 Parkside 28-56 Knightsbridge London SW1X 7JW
From: 1 June 2004To: 12 December 2014
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Joined
May 10
Director Joined
Feb 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jun 14
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 18
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Jul 21
Director Joined
Dec 21
Director Left
Aug 22
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

ABDEL MAJEID, Joud

Active
Langley Street, LondonWC2H 9JA
Born June 1983
Director
Appointed 25 Jul 2025

ALNOWAIS, Hussain

Active
Langley Street, LondonWC2H 9JA
Born October 1956
Director
Appointed 01 Dec 2021

FODA, Sherif, Mr.

Active
Langley Street, LondonWC2H 9JA
Born February 1969
Director
Appointed 20 Nov 2015

JALBOUT, Maysa

Active
Langley Street, LondonWC2H 9JA
Born November 1972
Director
Appointed 30 Jun 2020

OLAYAN, Lubna Suliman

Active
Langley Street, LondonWC2H 9JA
Born August 1955
Director
Appointed 27 Apr 2006

BAUR, Gabriele Maria

Resigned
28-42 Banner Street, LondonEC1Y 8QE
Secretary
Appointed 10 Jul 2013
Resigned 10 Jun 2014

GATT, Margherita

Resigned
18 Parkside, LondonSW1X 7JW
Secretary
Appointed 01 Feb 2006
Resigned 10 Jul 2013

KERWIN, Alison Kim

Resigned
1 Lower Farm Cottages, SouthboroughTN4 0UL
Secretary
Appointed 04 Jul 2005
Resigned 17 Nov 2005

RICHARDS, Maureen Jessica

Resigned
34 East Road, ReigateRH2 9EX
Secretary
Appointed 01 Jun 2004
Resigned 04 Jul 2005

ASSAF, Samir

Resigned
38 Artillery Lane, LondonE1 7LS
Born June 1960
Director
Appointed 30 Aug 2019
Resigned 27 Jun 2024

BELO-OSAGIE, Hakeem Iguodala, Mr.

Resigned
38 Artillery Lane, LondonE1 7LS
Born March 1955
Director
Appointed 12 Jan 2011
Resigned 06 Jun 2018

BEN HALIM, Tarek Mostafa

Resigned
31 South Terrace, LondonSW7 2TB
Born December 1955
Director
Appointed 01 Jun 2004
Resigned 11 Dec 2009

BOYLE, Charlotte Jane

Resigned
38 Artillery Lane, LondonE1 7LS
Born April 1971
Director
Appointed 10 Jul 2013
Resigned 11 Dec 2024

BSEISU, Amjad Adnan Nureddin

Resigned
38 Artillery Lane, LondonE1 7LS
Born August 1963
Director
Appointed 02 Dec 2013
Resigned 11 Dec 2024

ISKANDAR, Laila, Dr.

Resigned
38 Artillery Lane, LondonE1 7LS
Born November 1947
Director
Appointed 07 Mar 2016
Resigned 31 Aug 2022

ISKANDER, Laila, Dr

Resigned
18 Parkside, LondonSW1X 7JW
Born November 1947
Director
Appointed 20 Jul 2005
Resigned 15 Jul 2013

MIDDLETON, Julia Mary

Resigned
38 Artillery Lane, LondonE1 7LS
Born April 1958
Director
Appointed 20 Jul 2005
Resigned 11 Dec 2024

OAKES, Cynthia Jane

Resigned
Langley Street, LondonWC2H 9JA
Born July 1956
Director
Appointed 11 May 2010
Resigned 07 Jul 2025

PLUMBLY, Nadia, Lady

Resigned
38 Artillery Lane, LondonE1 7LS
Born May 1953
Director
Appointed 05 Jun 2009
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
26 April 2023
MAMA
Statement Of Companys Objects
20 April 2023
CC04CC04
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Resolution
18 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 June 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 June 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Move Registers To Sail Company
26 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
26 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Memorandum Articles
15 August 2013
MEM/ARTSMEM/ARTS
Resolution
15 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
353353
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Resolution
2 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
13 December 2004
225Change of Accounting Reference Date
Incorporation Company
1 June 2004
NEWINCIncorporation