Counter Street
London
SE1 2HD
Director Name | Mr Hussain Al-Halabi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 01 July 2017(93 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Ms Salma Yusuf |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Legal General Counsel |
Country of Residence | England |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Mr Abdulrahman Alrabaian |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 06 September 2021(97 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Investment Manager |
Country of Residence | United States |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Mr Fawzi Almani |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 06 September 2021(97 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Employee |
Country of Residence | France |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Secretary Name | Mrs Charlotte Isabel Wheatcroft |
---|---|
Status | Current |
Appointed | 31 January 2023(99 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Fahad Khaled Al-Zamami |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 1992) |
Role | Attache |
Correspondence Address | 11 Orchard Court London W1H 9PA |
Director Name | David Roland Betts |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 35 High Street Foxton Cambridge CB2 6SP |
Director Name | Mr Christopher Edward Bellhouse |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 March 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Merrie Oak Warmlake Sutton Valence Maidstone Kent ME17 3JA |
Director Name | Muneer Ebraheem Humoud Al-Sabah |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Civil Servant Kuwait Government |
Correspondence Address | Flat 8 No 10 Hyde Park Square London Hz 2jp |
Director Name | Khalid Naser Al-Sabah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Civil Servant Kuwait Government |
Correspondence Address | 14 Chelsea House London SW1X 9JE |
Director Name | Abdul-Wahab Rashid Al-Mulla |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | 30 Drayton Gardens London SW10 9SA |
Director Name | Abdul-Wahab Abbas Al-Haroon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 04 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 1992) |
Role | Civil Servant Kuwait Government |
Correspondence Address | Apartment B 143 Park Road St Johns Wood London Nw8 |
Director Name | Ahmad Jasem Zayed Al Qarawi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 October 2000) |
Role | Chief Operating Officer |
Correspondence Address | 12 Friern Mount Drive London N20 9DN |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(67 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Saud Abdulaziz Al-Shayji |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 17 March 1992(68 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 1993) |
Role | Chief Investment Manager - Kio |
Correspondence Address | Flat 2 15 Herbert Crescent Knightsbridge London Sw3 |
Director Name | Dr Adnan Al-Sultan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 19 June 1992(68 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2000) |
Role | Director - Kuwait Investment Authority |
Correspondence Address | Dahiyat Abdullah Al-Salem Block No 1 Yousef Al-Romi St House - 37 Kuwait |
Director Name | Tareq Abdullah Al-Mudhaf |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 19 June 1992(68 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2000) |
Role | Senior Investment Manager |
Correspondence Address | Flat 16 5 Park St James Prince Albert Road London NW8 7LE |
Director Name | Mr Ali Rashaid Al Bader |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 19 June 1992(68 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 1993) |
Role | Counsellor |
Correspondence Address | St Vedast House 150 Cheapside London EC2V 6ET |
Director Name | Mr Ahmad Mohammed Amin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 30 July 1992(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 1997) |
Role | Deputy Asst General Manager |
Correspondence Address | PO Box 24989 Safat 13110 Kuwait Foreign |
Director Name | Dr Yousef Abdullah Al-Awadi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 25 October 1993(69 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mohammed Al-Farhan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 November 1997(73 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 2003) |
Role | Deputy Chairman And Md Kuwait |
Correspondence Address | PO Box 38296 Dahiat A Alsalem 72253 |
Director Name | Mr Walid Khaled Abu-Suud |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 30 October 2000(76 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2007) |
Role | Financial Attache |
Country of Residence | England |
Correspondence Address | Flat 2 18 Lowndes Square London SW1X 9HB |
Director Name | Ahmad Mohammed Bastaki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 30 October 2000(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 2003) |
Role | Investment Banker |
Correspondence Address | Post Box No 1869 Safat Kuwait 13018 Foreign |
Director Name | Aiman Abdullah Al Mahanna |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 24 June 2003(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2005) |
Role | Director Ministry Of Finance |
Correspondence Address | House1 Block 1 Street 3 Al Bayan Kuwait |
Director Name | Qais Abdullah Thanyan Al Ghanim |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 24 June 2003(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | PO Box 21635 Safat Safat Kuwait 13077 Foreign |
Director Name | Sulaiman Hamad Al Dalali |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 15 March 2005(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2009) |
Role | Chairman & Md |
Correspondence Address | Mishref - Block 5 Street 5 - House No.3 (Kuwait) 1602 Safat Gulf 13017 Kuwait |
Director Name | Farouk Ali Bastaki |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 15 March 2005(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Kuwait Investment Authority Ministries Complex Blo PO Box 64 Kuwait 13001 |
Director Name | Ahmed Abdullah Al Bader |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Kuwait |
Status | Resigned |
Appointed | 15 March 2005(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2009) |
Role | Investment Mgr |
Correspondence Address | Block , St Khaldyah Kuwait 72455 Foreign |
Director Name | Mr Saleh Fahad Alzouman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 19 June 2008(84 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr David Bithell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(85 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 89 North Road Kew Surrey TW9 4HQ |
Director Name | Eric Paul Blanchard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2010(86 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2020) |
Role | Assistant Treasury / Assistant Secretary |
Country of Residence | United States |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Resigned |
Appointed | 31 March 2011(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Rodney Nigel Pearson |
---|---|
Status | Resigned |
Appointed | 01 September 2014(90 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 26 August 2015(91 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Website | stmartinsproperty.com |
---|---|
Telephone | 020 79407700 |
Telephone region | London |
Registered Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
75.7m at £0.2 | St Martins Holdings Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,510,000 |
Gross Profit | £13,120,000 |
Net Worth | £63,439,000 |
Cash | £68,205,000 |
Current Liabilities | £3,602,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
30 April 1991 | Delivered on: 8 May 1991 Satisfied on: 14 October 1993 Persons entitled: City of Bradford Metropolitan Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 3RD march 1989. Particulars: All that property situate off listerhills road, bradford, west yorkshire. Fully Satisfied |
---|---|
30 January 1968 | Delivered on: 19 February 1968 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 80,000. Particulars: Premises at savile street, sheffield, yorks part of which are known as 88, 90 and 92 savile street, sheffield. Outstanding |
27 August 1965 | Delivered on: 9 September 1965 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 80,000. Particulars: 16,18,20,22,24 & 26 pencester road, dover kent. Outstanding |
27 August 1965 | Delivered on: 9 September 1965 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 150,000. Particulars: Freehold building fronting savile street sheffield part of which known as 88,90, & 92 savile street, sheffield. Outstanding |
27 August 1965 | Delivered on: 9 September 1965 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 400,000. Particulars: Land and premises on north side of colnbrook-by-pass iver,buckinghamshire. Outstanding |
27 August 1965 | Delivered on: 9 September 1965 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 120,000. Particulars: 25 & 27 high street, melksham land at the rear of 181A bank street, melksham and the maxine cinema, bank st. Melksham wiltshire. Outstanding |
14 June 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
7 February 2023 | Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on 31 January 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Heather Anne Curtis as a secretary on 31 May 2022 (1 page) |
7 June 2022 | Termination of appointment of Heather Anne Curtis as a director on 31 May 2022 (1 page) |
1 April 2022 | Full accounts made up to 31 December 2021 (35 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
16 September 2021 | Appointment of Mr Abdulrahman Alrabaian as a director on 6 September 2021 (2 pages) |
16 September 2021 | Appointment of Mr Fawzi Almani as a director on 6 September 2021 (2 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (35 pages) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (33 pages) |
1 April 2020 | Termination of appointment of Eric Paul Blanchard as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Saleh Fahad Alzouman as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Joseph Paul Lipuma as a director on 31 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
26 June 2019 | Appointment of Ms Salma Yusuf as a director on 19 June 2019 (2 pages) |
24 June 2019 | Appointment of Ms Heather Anne Curtis as a director on 19 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Chester William Ehlers as a director on 17 June 2019 (1 page) |
10 April 2019 | Termination of appointment of Matthew Colenso Tanner as a director on 31 March 2019 (1 page) |
5 April 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (29 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Rodney Nigel Pearson as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Rodney Nigel Pearson as a director on 30 June 2017 (1 page) |
29 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 March 2016 | Full accounts made up to 31 December 2015 (29 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
15 January 2016 | Appointment of Mr Matthew Colenso Tanner as a director on 11 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Matthew Colenso Tanner as a director on 11 January 2016 (2 pages) |
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Termination of appointment of Michael Stuart Lane as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Michael Stuart Lane as a director on 31 December 2015 (1 page) |
18 December 2015 | Company name changed st.martins property corporation LIMITED\certificate issued on 18/12/15
|
18 December 2015 | Company name changed st.martins property corporation LIMITED\certificate issued on 18/12/15
|
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (33 pages) |
10 June 2014 | Director's details changed for Mr Joe Lipuma on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Joe Lipuma on 10 June 2014 (2 pages) |
29 May 2014 | Appointment of Mr Joe Lipuma as a director (2 pages) |
29 May 2014 | Termination of appointment of Rodney Pearson as a director (1 page) |
29 May 2014 | Termination of appointment of Rodney Pearson as a director (1 page) |
29 May 2014 | Appointment of Mr Joe Lipuma as a director (2 pages) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
30 July 2013 | Director's details changed for Mr Stephen Donald Corner on 29 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page) |
30 July 2013 | Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Stephen Donald Corner on 29 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (34 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (34 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Statement of capital on 8 July 2013
|
8 July 2013 | Statement by directors (2 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Statement of capital on 8 July 2013
|
8 July 2013 | Solvency statement dated 26/06/13 (2 pages) |
8 July 2013 | Statement by directors (2 pages) |
8 July 2013 | Statement of capital on 8 July 2013
|
8 July 2013 | Solvency statement dated 26/06/13 (2 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (23 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a director (2 pages) |
11 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 April 2011 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a director (2 pages) |
11 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
11 April 2011 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
11 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
2 February 2011 | Appointment of Mr Timothy James Sanders as a director (2 pages) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
2 February 2011 | Termination of appointment of David Bithell as a director (1 page) |
2 February 2011 | Termination of appointment of Timothy Sanders as a director (1 page) |
2 February 2011 | Termination of appointment of Timothy Sanders as a director (1 page) |
2 February 2011 | Appointment of Mr Timothy James Sanders as a director (2 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
19 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
19 February 2010 | Appointment of Rodney Nigel Pearson as a director (3 pages) |
19 February 2010 | Appointment of Michael Stuart Lane as a director (3 pages) |
19 February 2010 | Appointment of Chester William Ehlers as a director (3 pages) |
19 February 2010 | Appointment of Rodney Nigel Pearson as a director (3 pages) |
19 February 2010 | Appointment of Chester William Ehlers as a director (3 pages) |
19 February 2010 | Appointment of Michael Stuart Lane as a director (3 pages) |
19 February 2010 | Appointment of Eric Paul Blanchard as a director (3 pages) |
19 February 2010 | Appointment of Eric Paul Blanchard as a director (3 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
8 February 2010 | Memorandum and Articles of Association (10 pages) |
8 February 2010 | Memorandum and Articles of Association (10 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for David Bithell on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Saleh Fahad Alzouman on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Saleh Fahad Alzouman on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Bithell on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Nigel Anthony Brown on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Nigel Anthony Brown on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Saleh Fahad Alzouman on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Bithell on 4 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Nigel Anthony Brown on 4 January 2010 (2 pages) |
9 October 2009 | Termination of appointment of Stephen Card as a director (1 page) |
9 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
9 October 2009 | Termination of appointment of Stephen Card as a director (1 page) |
9 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolutions
|
5 March 2009 | Director appointed david bithell (2 pages) |
5 March 2009 | Appointment terminated director ahmed al bader (1 page) |
5 March 2009 | Director appointed stephen paul card (2 pages) |
5 March 2009 | Appointment terminated director sulaiman al dalali (1 page) |
5 March 2009 | Appointment terminated director sulaiman al dalali (1 page) |
5 March 2009 | Appointment terminated director ian dennis (1 page) |
5 March 2009 | Appointment terminated director ahmed al bader (1 page) |
5 March 2009 | Appointment terminated director ian dennis (1 page) |
5 March 2009 | Director appointed david bithell (2 pages) |
5 March 2009 | Appointment terminated director farouk bastaki (1 page) |
5 March 2009 | Appointment terminated director farouk bastaki (1 page) |
5 March 2009 | Director appointed stephen paul card (2 pages) |
23 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (26 pages) |
12 December 2008 | Full accounts made up to 31 March 2008 (26 pages) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
23 June 2008 | Director appointed saleh fahad alzouman (2 pages) |
23 June 2008 | Director appointed saleh fahad alzouman (2 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
19 January 2006 | Director's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (43 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (43 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members
|
31 January 2005 | Return made up to 04/01/05; full list of members
|
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 31 March 2004 (25 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (25 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (25 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Full accounts made up to 31 March 2003 (25 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 04/01/03; full list of members
|
27 January 2003 | Return made up to 04/01/03; full list of members
|
5 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Re section 394 (1 page) |
29 June 2002 | Re section 394 (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 04/01/02; full list of members
|
26 January 2002 | Return made up to 04/01/02; full list of members
|
11 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (21 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (21 pages) |
28 February 2001 | Full accounts made up to 30 June 2000 (21 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members
|
29 January 2001 | Return made up to 04/01/01; full list of members
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
31 March 2000 | Full accounts made up to 30 June 1999 (21 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (21 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 04/01/00; full list of members
|
25 January 2000 | Return made up to 04/01/00; full list of members
|
2 April 1999 | Full accounts made up to 30 June 1998 (21 pages) |
2 April 1999 | Full accounts made up to 30 June 1998 (21 pages) |
28 January 1999 | Return made up to 04/01/99; full list of members
|
28 January 1999 | Return made up to 04/01/99; full list of members
|
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
19 March 1998 | Full accounts made up to 30 June 1997 (21 pages) |
19 March 1998 | Full accounts made up to 30 June 1997 (21 pages) |
2 February 1998 | Return made up to 04/01/98; change of members
|
2 February 1998 | Return made up to 04/01/98; change of members
|
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
7 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
30 January 1997 | Return made up to 04/01/97; no change of members
|
30 January 1997 | Return made up to 04/01/97; no change of members
|
4 February 1996 | Full accounts made up to 30 June 1995 (21 pages) |
4 February 1996 | Return made up to 04/01/96; full list of members
|
4 February 1996 | Return made up to 04/01/96; full list of members
|
4 February 1996 | Full accounts made up to 30 June 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (261 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (382 pages) |
4 January 1991 | Resolutions
|
4 January 1991 | Resolutions
|
5 February 1987 | Full accounts made up to 30 June 1986 (14 pages) |
5 February 1987 | Full accounts made up to 30 June 1986 (14 pages) |
14 July 1986 | Resolutions
|
14 July 1986 | Resolutions
|
3 August 1962 | Company name changed\certificate issued on 03/08/62 (2 pages) |
3 August 1962 | Company name changed\certificate issued on 03/08/62 (2 pages) |
19 February 1924 | Certificate of incorporation (1 page) |
19 February 1924 | Certificate of incorporation (1 page) |