Sheikh Zayed Road
Dubai
P.O. Box 17000
Director Name | Khwaja Kamran Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 09 April 2018(53 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Financial Controller - Dw |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 204 Building 107 Discovery Gardens 0000 |
Director Name | Mr David Colin Sinclair Veitch |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 90a Whitehall Court London SW1A 2EL |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Timothy John Randolph Harding |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1992) |
Role | Company Director |
Correspondence Address | 7 Paradise Walk London SW3 3LJ |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Christopher Frank Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(35 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 59a Marney Road Battersea London SW11 5EW |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(41 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Director Name | Mr Stephen Oliver Francis Kerridge |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2007) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | High Mead 50 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | Mr Nicholas Lawrence Luff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(41 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Gary Brooks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 29 September 2006(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2010) |
Role | General Counsel |
Correspondence Address | Arabian Ranches Savannah Villa 7 PO Box 28656 Dubai United Arab Emirates |
Director Name | Rashidi Olugbenga Keshiro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(44 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Graham Bidlake Corser |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(44 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2014) |
Role | Senior Development Surve |
Country of Residence | England |
Correspondence Address | Pineridge 55 Buttermere Drive Camberley Surrey GU15 1RB |
Director Name | Mr Edward Elliot Wilson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(44 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 2014) |
Role | Chartered Surveyor |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Joseph David Hudson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(44 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2009) |
Role | Senior Development Surve |
Country of Residence | England |
Correspondence Address | Sundays Hill Farm Sundays Hill Land Falfield Wotton Under Edge Gloucestershire GL12 8DQ Wales |
Director Name | Mr Andrew John Watson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 November 2013) |
Role | Chief Investment Officer |
Correspondence Address | Villa No 6 Cluster 10 Jumeirah Islards Dubai UAE |
Director Name | Mr Andrew Charles Stent Coffey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2009(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2013) |
Role | Property Developer |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No 176 Garden View Villas Hillside, Jebel Ali, Near Ibn Batuta Mall Dubai UAE |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Resigned |
Appointed | 20 October 2010(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Michael Burns Neilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Ziad Khalil Makkawi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 2013(49 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Sayed Shuja Ali |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2016) |
Role | Chief Investment Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Director Name | Mr Seshadri Rengaswamy Karaikuruchi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 2015(50 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2016) |
Role | Executive Director - Finance - Istithmar World Pjs |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Website | ipoestates.com |
---|
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | P & O Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £880,013 |
Current Liabilities | £6,211,366 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
31 January 2005 | Delivered on: 8 February 2005 Persons entitled: Deutsche Bank Ag, London Classification: Charge over shares Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all subsidiary shares and all corresponding distribution rights. See the mortgage charge document for full details. Outstanding |
---|---|
7 February 1992 | Delivered on: 13 February 1992 Satisfied on: 27 February 1992 Persons entitled: P & O Property Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the first agreement and the second agreement as defined in the legal charge. Particulars: F/H property k/a 1 kingsway london WC2 title number: NGL628768 l/h property k/a 1 kingsway london WC2 title number: NGL86909. Fully Satisfied |
6 November 2020 | Accounts for a dormant company made up to 24 December 2019 (9 pages) |
---|---|
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
5 October 2019 | Accounts for a small company made up to 24 December 2018 (19 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
18 May 2018 | Accounts for a small company made up to 24 December 2017 (23 pages) |
16 April 2018 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page) |
15 April 2018 | Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages) |
28 September 2017 | Accounts for a small company made up to 24 December 2016 (21 pages) |
28 September 2017 | Accounts for a small company made up to 24 December 2016 (21 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 October 2016 | Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page) |
9 October 2016 | Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page) |
9 October 2016 | Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page) |
9 October 2016 | Termination of appointment of Sayed Shuja Ali as a director on 1 September 2016 (1 page) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 1 September 2016 (2 pages) |
9 October 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 1 September 2016 (2 pages) |
27 September 2016 | Full accounts made up to 24 December 2015 (20 pages) |
27 September 2016 | Full accounts made up to 24 December 2015 (20 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 October 2015 | Full accounts made up to 24 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 24 December 2014 (16 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 May 2015 | Appointment of Mr Seshadri Rengaswamy Karaikuruchi as a director on 30 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Seshadri Rengaswamy Karaikuruchi as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Burns Neilson as a director on 31 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Graham Bidlake Corser as a director on 31 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Michael Burns Neilson as a director on 31 December 2014 (1 page) |
5 May 2015 | Appointment of Sayed Shuja Ali as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Sayed Shuja Ali as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Graham Bidlake Corser as a director on 31 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
5 May 2015 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page) |
5 September 2014 | Full accounts made up to 24 December 2013 (15 pages) |
5 September 2014 | Full accounts made up to 24 December 2013 (15 pages) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page) |
23 June 2014 | Termination of appointment of Edward Wilson as a director (1 page) |
23 June 2014 | Termination of appointment of Edward Wilson as a director (1 page) |
13 June 2014 | Termination of appointment of Ziad Makkawi as a director (1 page) |
13 June 2014 | Termination of appointment of Ziad Makkawi as a director (1 page) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
11 December 2013 | Appointment of Ziad Khalil Makkawi as a director (3 pages) |
11 December 2013 | Termination of appointment of Andrew Watson as a director (2 pages) |
11 December 2013 | Appointment of Ziad Khalil Makkawi as a director (3 pages) |
11 December 2013 | Termination of appointment of Andrew Watson as a director (2 pages) |
3 October 2013 | Full accounts made up to 24 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 24 December 2012 (15 pages) |
11 September 2013 | Appointment of Mr Michael Burns Neilson as a director (2 pages) |
11 September 2013 | Appointment of Mr Michael Burns Neilson as a director (2 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Termination of appointment of Andrew Coffey as a director (1 page) |
14 May 2013 | Termination of appointment of Andrew Coffey as a director (1 page) |
2 October 2012 | Full accounts made up to 24 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 24 December 2011 (15 pages) |
1 June 2012 | Director's details changed for Gary Brooks on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Gary Brooks on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Director's details changed for Mr Edward Elliot Wilson on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Edward Elliot Wilson on 11 May 2012 (2 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (13 pages) |
27 September 2011 | Full accounts made up to 24 December 2010 (13 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
28 February 2011 | Termination of appointment of Angus Fletcher as a director (1 page) |
7 January 2011 | Change of name notice (2 pages) |
7 January 2011 | Company name changed istithmar international LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Company name changed istithmar international LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Change of name notice (2 pages) |
20 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
20 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
20 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
3 October 2010 | Full accounts made up to 24 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 24 December 2009 (13 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
23 December 2009 | Memorandum and Articles of Association (24 pages) |
23 December 2009 | Memorandum and Articles of Association (24 pages) |
22 December 2009 | Termination of appointment of Joseph Hudson as a director (1 page) |
22 December 2009 | Termination of appointment of Joseph Hudson as a director (1 page) |
17 December 2009 | Company name changed nakheel international LIMITED\certificate issued on 17/12/09
|
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Change of name notice (2 pages) |
17 December 2009 | Company name changed nakheel international LIMITED\certificate issued on 17/12/09
|
2 August 2009 | Appointment terminated director william edgerley (1 page) |
2 August 2009 | Appointment terminated director william edgerley (1 page) |
2 July 2009 | Full accounts made up to 24 December 2008 (14 pages) |
2 July 2009 | Full accounts made up to 24 December 2008 (14 pages) |
19 May 2009 | Director's change of particulars / jospeh husdon / 19/05/2009 (2 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
19 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
19 May 2009 | Director's change of particulars / jospeh husdon / 19/05/2009 (2 pages) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
20 March 2009 | Director appointed mr andrew charles stent coffey (1 page) |
20 March 2009 | Director appointed mr andrew john watson (1 page) |
20 March 2009 | Director appointed mr andrew charles stent coffey (1 page) |
20 March 2009 | Director appointed mr andrew john watson (1 page) |
24 July 2008 | Full accounts made up to 24 December 2007 (14 pages) |
24 July 2008 | Full accounts made up to 24 December 2007 (14 pages) |
8 July 2008 | Memorandum and Articles of Association (11 pages) |
8 July 2008 | Memorandum and Articles of Association (11 pages) |
26 June 2008 | Company name changed p&o estates holdings LIMITED\certificate issued on 02/07/08 (2 pages) |
26 June 2008 | Company name changed p&o estates holdings LIMITED\certificate issued on 02/07/08 (2 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 11/05/08; full list of members (4 pages) |
2 June 2008 | Director appointed graham bidlake corser (2 pages) |
2 June 2008 | Director appointed edward elliot wilson (2 pages) |
2 June 2008 | Director appointed graham bidlake corser (2 pages) |
2 June 2008 | Director appointed jospeh david husdon (2 pages) |
2 June 2008 | Director appointed rashidi olugbenga keshiro (2 pages) |
2 June 2008 | Director appointed rashidi olugbenga keshiro (2 pages) |
2 June 2008 | Director appointed jospeh david husdon (2 pages) |
2 June 2008 | Director appointed edward elliot wilson (2 pages) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
7 August 2007 | Full accounts made up to 24 December 2006 (14 pages) |
7 August 2007 | Full accounts made up to 24 December 2006 (14 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (3 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
15 August 2006 | Full accounts made up to 24 December 2005 (13 pages) |
15 August 2006 | Full accounts made up to 24 December 2005 (13 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Location of register of members (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (4 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (4 pages) |
28 October 2005 | Company name changed leonora properties (uk) LIMITED\certificate issued on 28/10/05 (2 pages) |
28 October 2005 | Company name changed leonora properties (uk) LIMITED\certificate issued on 28/10/05 (2 pages) |
20 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
20 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 11/05/05; full list of members
|
19 May 2005 | Return made up to 11/05/05; full list of members
|
8 February 2005 | Particulars of mortgage/charge (8 pages) |
8 February 2005 | Particulars of mortgage/charge (8 pages) |
13 October 2004 | Full accounts made up to 24 December 2003 (10 pages) |
13 October 2004 | Full accounts made up to 24 December 2003 (10 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 24 December 2002 (10 pages) |
28 October 2003 | Full accounts made up to 24 December 2002 (10 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
18 October 2002 | Full accounts made up to 24 December 2001 (10 pages) |
18 October 2002 | Full accounts made up to 24 December 2001 (10 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (10 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (10 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members
|
29 May 2001 | Return made up to 11/05/01; full list of members
|
28 December 2000 | Company name changed laing properties (U.K.) LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed laing properties (U.K.) LIMITED\certificate issued on 29/12/00 (2 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (10 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members
|
5 June 2000 | Return made up to 11/05/00; full list of members
|
22 October 1999 | Full accounts made up to 24 December 1998 (10 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (10 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
27 May 1999 | Return made up to 11/05/99; full list of members (17 pages) |
27 May 1999 | Return made up to 11/05/99; full list of members (17 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (10 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (10 pages) |
4 June 1998 | Return made up to 11/05/98; full list of members (17 pages) |
4 June 1998 | Return made up to 11/05/98; full list of members (17 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
6 June 1997 | Return made up to 11/05/97; full list of members (24 pages) |
6 June 1997 | Return made up to 11/05/97; full list of members (24 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (10 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (10 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (24 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (24 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (12 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (12 pages) |
14 June 1995 | Return made up to 11/05/95; full list of members (22 pages) |
14 June 1995 | Return made up to 11/05/95; full list of members (22 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
15 June 1993 | Return made up to 11/05/93; full list of members
|
15 June 1993 | Return made up to 11/05/93; full list of members
|
2 June 1992 | Return made up to 11/05/92; full list of members (18 pages) |
2 June 1992 | Return made up to 11/05/92; full list of members (18 pages) |
25 June 1991 | Return made up to 11/05/91; full list of members (20 pages) |
25 June 1991 | Return made up to 11/05/91; full list of members (20 pages) |
20 June 1984 | Company name changed\certificate issued on 20/06/84 (2 pages) |
20 June 1984 | Company name changed\certificate issued on 20/06/84 (2 pages) |
26 July 1975 | Annual return made up to 26/06/75 (5 pages) |
26 July 1975 | Annual return made up to 26/06/75 (5 pages) |
15 May 1964 | Certificate of incorporation (1 page) |
15 May 1964 | Certificate of incorporation (1 page) |