Dubai
United Arab Emirates
Director Name | Nahla Dimitriou |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 August 2016(48 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Antoine Abi Aad Second Floor New Naccache Street Antelias Mount Lebanon-Metn Lebanon |
Director Name | Mr Stuart Leslie Goodchild |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas House 4 Pleasure Pit Road Ashtead Surrey KT21 1HR |
Director Name | Mr George Roland Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 1993) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | William Frederick Hill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 January 2003) |
Role | Chartered Engineer |
Correspondence Address | Yeoveney House Cuckfield Lane, Warninglid Haywards Heath West Sussex RH17 5SP |
Director Name | Mr Mark Peter Kaminski |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 March 2006) |
Role | Structural/Civil Eng |
Country of Residence | England |
Correspondence Address | 15 Palewell Road East Sheen London SW14 8JH |
Director Name | Emyr Gwyn Roberts |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | The Pines Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS |
Director Name | James Sanderson Tasker |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | Sugworth Farm House Borde Hill Lane Haywoods Heath RH16 1XP |
Secretary Name | Mr Stuart Leslie Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(24 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas House 4 Pleasure Pit Road Ashtead Surrey KT21 1HR |
Director Name | Mr Stephen John Calder |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(25 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 March 2006) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Hillside Bullingstone Lane Speldhurst Tunbridge Wells Kent TN3 0LB |
Director Name | Gordon Eric Harris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(25 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 March 2006) |
Role | Consulting Engineer |
Correspondence Address | 8 Lincoln Close Winding Wood Camberley Surrey GU15 1EN |
Secretary Name | Lean Kim Yeoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2008) |
Role | Accountant |
Correspondence Address | 37 Archery Steps Saint Georges Fields London W2 2YF |
Director Name | David Philip MacDonald Innes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2006) |
Role | Consulting Engineer |
Correspondence Address | 8 Longmead Merrow Guildford Surrey GU1 2HW |
Director Name | Khaled Majdalani |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(37 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20 Troy Court London W8 7RD |
Website | campbellreith.com |
---|---|
Telephone | 020 73401700 |
Telephone region | London |
Registered Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.01 | Khaled Majdalani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£421,834 |
Cash | £37,935 |
Current Liabilities | £1,063,130 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
8 February 2002 | Delivered on: 14 February 2002 Satisfied on: 23 April 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
13 January 2023 | Change of details for Mrs Nahla Dimitriou as a person with significant control on 13 January 2023 (2 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
26 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
23 September 2021 | Confirmation statement made on 15 August 2021 with updates (3 pages) |
15 April 2021 | Registered office address changed from The Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2SZ to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 15 April 2021 (1 page) |
30 October 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
24 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Company name changed campbell reith hill international LTD\certificate issued on 22/09/16
|
22 September 2016 | Company name changed campbell reith hill international LTD\certificate issued on 22/09/16
|
30 August 2016 | Termination of appointment of Khaled Majdalani as a director on 1 August 2016 (2 pages) |
30 August 2016 | Appointment of Nahla Dimitriou as a director on 1 August 2016 (3 pages) |
30 August 2016 | Appointment of Nahla Dimitriou as a director on 1 August 2016 (3 pages) |
30 August 2016 | Termination of appointment of Khaled Majdalani as a director on 1 August 2016 (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Director's details changed for Khaled Majdalani on 1 November 2009 (2 pages) |
14 September 2010 | Director's details changed for Khaled Majdalani on 1 November 2009 (2 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Khaled Majdalani on 1 November 2009 (2 pages) |
19 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
30 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
28 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
28 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 February 2008 | Return made up to 15/08/07; full list of members (2 pages) |
5 February 2008 | Return made up to 15/08/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: the pavillion 56 rosslyn crescent harrow middlesex HA1 2SZ (1 page) |
24 July 2007 | Return made up to 15/08/06; full list of members (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: the pavillion 56 rosslyn crescent harrow middlesex HA1 2SZ (1 page) |
24 July 2007 | Return made up to 15/08/06; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: the pavilion rosslyn crescent harrow middx HA1 2SZ (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: the pavilion rosslyn crescent harrow middx HA1 2SZ (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: artillery house 11-19 artillery row london SW1P 1RT (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: artillery house 11-19 artillery row london SW1P 1RT (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 July 2005 (18 pages) |
8 February 2006 | Total exemption full accounts made up to 31 July 2005 (18 pages) |
12 September 2005 | Return made up to 15/08/05; full list of members
|
12 September 2005 | Return made up to 15/08/05; full list of members
|
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (18 pages) |
14 March 2005 | Total exemption full accounts made up to 31 July 2004 (18 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (9 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (9 pages) |
22 March 2004 | Total exemption full accounts made up to 31 July 2003 (18 pages) |
22 March 2004 | Total exemption full accounts made up to 31 July 2003 (18 pages) |
2 September 2003 | Return made up to 15/08/03; full list of members (9 pages) |
2 September 2003 | Return made up to 15/08/03; full list of members (9 pages) |
9 April 2003 | Total exemption full accounts made up to 31 July 2002 (22 pages) |
9 April 2003 | Total exemption full accounts made up to 31 July 2002 (22 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
20 September 2002 | Return made up to 15/08/02; full list of members (9 pages) |
20 September 2002 | Return made up to 15/08/02; full list of members (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (21 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (21 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 21 dartmouth street st jamess park london SW1H 9BP (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 21 dartmouth street st jamess park london SW1H 9BP (1 page) |
23 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
23 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (21 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (21 pages) |
22 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
22 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (22 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (22 pages) |
10 November 1999 | Return made up to 15/08/99; full list of members
|
10 November 1999 | Return made up to 15/08/99; full list of members
|
7 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
7 May 1999 | Full accounts made up to 31 July 1998 (17 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New secretary appointed (2 pages) |
19 August 1998 | Return made up to 15/08/98; full list of members
|
19 August 1998 | Return made up to 15/08/98; full list of members
|
29 June 1998 | Company name changed campbell reith hill LIMITED\certificate issued on 30/06/98 (2 pages) |
29 June 1998 | Company name changed campbell reith hill LIMITED\certificate issued on 30/06/98 (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 124/130 seymour place london W1H 6AA (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 124/130 seymour place london W1H 6AA (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (17 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (17 pages) |
22 August 1997 | Return made up to 15/08/97; full list of members (8 pages) |
22 August 1997 | Return made up to 15/08/97; full list of members (8 pages) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
28 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
23 September 1996 | Director's particulars changed (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director's particulars changed (1 page) |
23 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
17 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
17 July 1996 | Director's particulars changed (1 page) |
27 March 1995 | Full accounts made up to 31 July 1994 (8 pages) |
27 March 1995 | Full accounts made up to 31 July 1994 (8 pages) |
26 July 1991 | Company name changed\certificate issued on 26/07/91 (3 pages) |
26 July 1991 | Company name changed\certificate issued on 26/07/91 (3 pages) |
13 March 1974 | Company name changed\certificate issued on 13/03/74 (6 pages) |
13 March 1974 | Company name changed\certificate issued on 13/03/74 (6 pages) |
17 July 1968 | Certificate of incorporation (1 page) |
17 July 1968 | Certificate of incorporation (1 page) |