Zouk Mikael
Lebanon
Director Name | Mr Edgar Alfred Yamin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 17 January 2017(53 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Liquigaz Building Sea Road Zouk Mikael Lebanon |
Director Name | Mr Oscar Alfred Yamin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 17 January 2017(53 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Liquigaz Building Sea Road Zouk Mikael Lebanon |
Director Name | Achilleas Emilianou |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 1995) |
Role | Accountant |
Correspondence Address | 1 Parnasou Street Potamos Yermasoyias Limassol Cyprus |
Director Name | Christakis Michaelides |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1994) |
Role | Company Executive |
Correspondence Address | 13 Andreas Zakos Street Limassol Foreign |
Director Name | Stuart George Michael McBride |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 1995) |
Role | Oil Company Executive |
Country of Residence | Cyprus |
Correspondence Address | 284 Arch Makarios Iii Ave Fortuna Court, Block B, 2nd Floor Limassol 3105 Cyprus |
Director Name | Adnan Youssef Matar |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 1995) |
Role | Oil Company Executive |
Correspondence Address | Gardenia Building Wardieh Beirut Foreign |
Director Name | Fernand Joseph Kindarji |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 September 1992) |
Role | Company Accountant |
Correspondence Address | Villa Naccache Antelias North Metn Lebanon |
Director Name | Hanna Ammoun Haddad |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 1995) |
Role | Oil Company Executive |
Correspondence Address | Akar Building Medawar Street Museum Quarter Beirut Foreign |
Director Name | Nabil Farah |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1994) |
Role | Oil Company Executive |
Correspondence Address | Ardati Street Lababidi Buildings Manara Beirut Lebanon |
Director Name | George Christodoulou |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 1995) |
Role | Oil Company Executive |
Correspondence Address | Sherif 7 Limassol Foreign |
Director Name | Gaby Ibrahim Shammas |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 1995) |
Role | Oil Company Executive |
Correspondence Address | Helou Building Mariam Gehshan Street Beirut Foreign |
Director Name | Joseph Gabrael Chahine |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 September 1992) |
Role | Oil Company Executive |
Correspondence Address | Sciemma Building Block 8 Naccache Tallet Et Srour Antelias Foreign |
Secretary Name | Gaby Ibrahim Shammas |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Helou Building Mariam Gehshan Street Beirut Foreign |
Secretary Name | Fernand Joseph Kindarji |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 August 1992(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | Villa Naccache Antelias North Metn Lebanon |
Director Name | Agis Agapiou |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 25 May 1994(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 1995) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 284 Arch Makarios Avenue Iii Limassol 3105 Foreign |
Director Name | Dr Edward Toufic Saad |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 23 June 1995(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 1999) |
Role | President |
Correspondence Address | Umm Suqaim Jumeira Beach Road Sheikh Hamdan Villa No 7 Dubai United Arab Emirates |
Director Name | Dr Ghazi Habib |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 23 June 1995(31 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2009) |
Role | Professional |
Correspondence Address | Shamaeel Street Khaledeah District Jeddah Saudi Arabia |
Secretary Name | Christos Mavrelis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(31 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 5 Ilyssia Street Green Avea Pot Yermassoyias Limassol Cyprus |
Director Name | Chris Georghiades |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 August 1995(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1995) |
Role | Oil Company Executive |
Country of Residence | Cyprus |
Correspondence Address | 284 Arch Makarios Iii Avenue Limassol Cyprus |
Director Name | Achilleas Emilianou |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 August 1995(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 1 Parnasou Street Potamos Yermasoyias Limassol Cyprus |
Director Name | George Christodoulou |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 August 1995(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1995) |
Role | Executive |
Correspondence Address | Sherif 7 Limassol Foreign |
Secretary Name | Fernand Joseph Kindarji |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 10 August 1995(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Villa Naccache Antelias North Metn Lebanon |
Secretary Name | Ms Michele El Khory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Villa Dr.Joseph El Khoury Baabda Mount Lebanon Foreign |
Director Name | Mustafa Habib Bantan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 14 June 1999(35 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 17 January 2017) |
Role | Managing Director |
Country of Residence | Lebanon |
Correspondence Address | 583 Avenue De Gaulle Raouche,PO Box 11-0030 Beirut Foreign |
Secretary Name | Salim Nasr |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 30 July 1999(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 583 Avenue De Gaulle Raucheh PO Box 11-0030 Beirut Foreign |
Secretary Name | Georges Mallat |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 12 October 2004(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 January 2017) |
Role | Company Director |
Correspondence Address | Ackawi Buildings 5th Floor Hayek Street Achrafieh Beirut Foreign |
Director Name | Mr Mohammed Hussein Alamoudi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 01 January 2010(46 years after company formation) |
Appointment Duration | 7 years (resigned 17 January 2017) |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Secretary Name | Mr Elie Naufal |
---|---|
Status | Resigned |
Appointed | 17 January 2017(53 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2020) |
Role | Company Director |
Correspondence Address | Villa Naufal 5 St Zouk Mikael Kesrouan Lebanon |
Registered Address | C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £28,863,146 |
Gross Profit | £483,702 |
Net Worth | £2,293,425 |
Cash | £423,316 |
Current Liabilities | £1,985,951 |
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 | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
9 November 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
11 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
2 March 2023 | Full accounts made up to 31 December 2021 (32 pages) |
17 August 2022 | Registered office address changed from Royds Withy King, 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 17 August 2022 (1 page) |
10 August 2022 | Termination of appointment of Elie Naufal as a secretary on 4 October 2020 (1 page) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
23 May 2022 | Resolutions
|
23 May 2022 | Memorandum and Articles of Association (22 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
18 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
9 June 2021 | Resolutions
|
9 June 2021 | Resolutions
|
12 February 2021 | Full accounts made up to 31 December 2019 (40 pages) |
21 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (30 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
15 August 2017 | Notification of Oscar Alfred Yamin as a person with significant control on 17 January 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
15 August 2017 | Notification of Oscar Alfred Yamin as a person with significant control on 17 January 2017 (2 pages) |
15 August 2017 | Notification of Oscar Alfred Yamin as a person with significant control on 15 August 2017 (2 pages) |
14 August 2017 | Cessation of Mohammed Hussein Alamoudi Hussein Al Amoudi as a person with significant control on 17 January 2017 (1 page) |
14 August 2017 | Cessation of Mohammed Hussein Alamoudi Hussein Al Amoudi as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Mohammed Hussein Alamoudi Hussein Al Amoudi as a person with significant control on 17 January 2017 (1 page) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
30 January 2017 | Director's details changed for Mr Osar Alfred Yamin on 17 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Osar Alfred Yamin on 17 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Mustafa Habib Bantan as a director on 17 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Mustafa Habib Bantan as a director on 17 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Elie Naufal as a secretary on 17 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Mohammed Hussein Alamoudi as a director on 17 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Georges Mallat as a secretary on 17 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Edgar Alfred Yamin as a director on 17 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Antonio Alfred Yammine as a director on 17 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Elie Naufal as a secretary on 17 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Antonio Alfred Yammine as a director on 17 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Osar Alfred Yamin as a director on 17 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Mohammed Hussein Alamoudi as a director on 17 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Georges Mallat as a secretary on 17 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Osar Alfred Yamin as a director on 17 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Edgar Alfred Yamin as a director on 17 January 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
30 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mustafa Habib Bantan on 10 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mustafa Habib Bantan on 10 August 2010 (2 pages) |
3 September 2010 | Termination of appointment of Ghazi Habib as a director (1 page) |
3 September 2010 | Termination of appointment of Ghazi Habib as a director (1 page) |
3 September 2010 | Appointment of Mr Mohammed Hussein Alamoudi as a director (2 pages) |
3 September 2010 | Appointment of Mr Mohammed Hussein Alamoudi as a director (2 pages) |
23 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 112 kinvara heights 114 bradford street birmingham B12 0ND (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 112 kinvara heights 114 bradford street birmingham B12 0ND (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 65 carter lane london EC4V 5HF (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 65 carter lane london EC4V 5HF (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
23 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 October 2007 | Return made up to 10/08/07; no change of members (7 pages) |
27 October 2007 | Return made up to 10/08/07; no change of members (7 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 2 crane court fleet street london EC4A 2BL (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 2 crane court fleet street london EC4A 2BL (1 page) |
7 March 2007 | Full accounts made up to 31 December 2005 (24 pages) |
7 March 2007 | Full accounts made up to 31 December 2005 (24 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
2 October 2006 | Return made up to 10/08/06; full list of members
|
2 October 2006 | Return made up to 10/08/06; full list of members
|
31 March 2006 | Full accounts made up to 31 December 2004 (20 pages) |
31 March 2006 | Full accounts made up to 31 December 2004 (20 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
18 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 August 2003 | Return made up to 10/08/03; full list of members
|
23 August 2003 | Return made up to 10/08/03; full list of members
|
3 July 2003 | Auditor's resignation (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: fourth floor 31 southampton row london WC1B 5HJ (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: fourth floor 31 southampton row london WC1B 5HJ (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
14 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
16 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (20 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (20 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Return made up to 10/08/99; full list of members
|
30 September 1999 | Return made up to 10/08/99; full list of members
|
30 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: fourth floor 31 southampton road london WC1B 5HJ (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: fourth floor 31 southampton road london WC1B 5HJ (1 page) |
1 September 1998 | Return made up to 10/08/98; full list of members
|
1 September 1998 | Return made up to 10/08/98; full list of members
|
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: becket house lambeth palace road london SE1 7EU (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: becket house lambeth palace road london SE1 7EU (1 page) |
13 March 1998 | Return made up to 10/08/97; full list of members (8 pages) |
13 March 1998 | Return made up to 10/08/97; full list of members (8 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Full accounts made up to 31 December 1996 (18 pages) |
11 March 1998 | Full accounts made up to 31 December 1996 (18 pages) |
17 September 1996 | Return made up to 10/08/96; full list of members (5 pages) |
17 September 1996 | Return made up to 10/08/96; full list of members (5 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 March 1996 | Memorandum and Articles of Association (18 pages) |
28 March 1996 | Memorandum and Articles of Association (18 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Resolutions
|
7 March 1996 | Director resigned (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 September 1995 | Return made up to 10/08/95; full list of members (18 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Return made up to 10/08/95; full list of members (18 pages) |
19 September 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Secretary resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | New secretary appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Director resigned;new director appointed (4 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
6 April 1995 | Return made up to 10/08/94; full list of members; amend (20 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
6 April 1995 | Return made up to 10/08/94; full list of members; amend (20 pages) |
6 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
14 December 1976 | Company name changed\certificate issued on 14/12/76 (3 pages) |
14 December 1976 | Company name changed\certificate issued on 14/12/76 (3 pages) |
6 January 1964 | Certificate of incorporation (1 page) |
6 January 1964 | Certificate of incorporation (1 page) |
6 January 1964 | Certificate of incorporation (1 page) |
6 January 1964 | Certificate of incorporation (1 page) |