Company NameBankuwait Nominees Limited
Company StatusActive
Company Number00937059
CategoryPrivate Limited Company
Incorporation Date12 August 1968(55 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGolrokh Azharian
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(55 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameAndrew Harvey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(55 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameAUB Customer Services Limited (Corporation)
StatusCurrent
Appointed25 November 2004(36 years, 3 months after company formation)
Appointment Duration19 years, 4 months
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameAUB Secretaries Limited (Corporation)
StatusCurrent
Appointed25 November 2004(36 years, 3 months after company formation)
Appointment Duration19 years, 4 months
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameColin Andrew Watts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(23 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 1996)
RoleBank Officer
Correspondence Address17 Fordwich Hill
Hertford
Hertfordshire
SG14 2BG
Director NameChristopher Crawford Keen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(23 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 1998)
RoleBank Officer
Correspondence Address84 Ledbury Road
London
W11 2AH
Director NameMr Kevin Alexander Hunter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 1995)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressDormers Norris Grove
Broxbourne
Hertfordshire
EN10 7PL
Director NamePeter Howard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1996)
RoleBank Officer
Correspondence Address77 Nightingale Road
Petts Wood
Kent
BR5 1BH
Secretary NameMr Nizar Ahmed Jamal
NationalityBritish
StatusResigned
Appointed17 September 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Margarets Crescent
Putney
London
SW15 6HL
Secretary NameColin Andrew Watts
NationalityBritish
StatusResigned
Appointed15 December 1992(24 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 1996)
RoleBank Official
Correspondence Address17 Fordwich Hill
Hertford
Hertfordshire
SG14 2BG
Secretary NameColin Andrew Watts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(24 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 1996)
RoleBank Official
Correspondence Address17 Fordwich Hill
Hertford
Hertfordshire
SG14 2BG
Director NameNigel Rennie Brill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(25 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 1998)
RoleBank Officer
Correspondence Address55 Turners Meadow Way
Beckenham
Kent
BR3 4TG
Director NameJoanna Hilma Vivienne Eden
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(26 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1995)
RoleBank Officer
Correspondence Address23 Sharnbrook
North Shoeburyness Village
Southend On Sea
Essex
SS3 8YE
Director NameDonal Joseph McGrath
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(26 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleBank Officer
Correspondence AddressRailway View Cottage Four Elms Road
Edenbridge
Kent
TN8 6AF
Director NameMartin James Rumsby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 August 2002)
RoleBanker
Correspondence Address50 Bowness Road
Bexleyheath
Kent
DA7 5AA
Director NameMr Neil Douglas Milton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 1998)
RoleCharetered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittlemead
Albourne Road
Hurstpierpoint
West Sussex
BN6 9ES
Secretary NameStephen Relfe Jacques
NationalityBritish
StatusResigned
Appointed24 May 1996(27 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 14 June 1996)
RoleChartered Surveyor
Correspondence Address3 Queens Court
Ellesmere Road
Weybridge
Surrey
KT13 0HX
Director NameSamantha Jane Eveson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2002)
RoleBanker
Correspondence Address57 Hawkhurst Way
West Wickham
Kent
BR4 9PE
Director NameCharles Stephen Withycombe Alston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2000)
RoleBanker
Correspondence Address22 Bellevue Road
Barnes
London
SW13 0BJ
Director NameRoderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(30 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2001)
RoleFund Manager
Correspondence Address3 The Redwoods
Bolton Avenue
Windsor
Berkshire
SL4 3TA
Secretary NameMr Graham Russell Dunnachie
NationalityBritish
StatusResigned
Appointed06 May 1999(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLodge Farm House
Lodge Lane
Cobham
Kent
DA12 3BS
Director NameMr Graham Russell Dunnachie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLodge Farm House
Lodge Lane
Cobham
Kent
DA12 3BS
Director NameAmanda Caffin-Robbins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2000(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2003)
RoleAsst Corp Sec
Correspondence Address120 Rochester Drive
Bexley
Kent
DA5 1QF
Secretary NameAmanda Caffin
NationalityAustralian
StatusResigned
Appointed24 October 2000(32 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 07 November 2000)
RoleCompany Director
Correspondence AddressGround Floor Flat
28 Grove Terrace
London
NW5 1PL
Secretary NameAmanda Caffin-Robbins
NationalityAustralian
StatusResigned
Appointed14 August 2002(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address120 Rochester Drive
Bexley
Kent
DA5 1QF
Director NameGraham Russell Dunnachie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(42 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr James Edward Frere Forster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(43 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Sami Baha Eddine Tamim
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameUBK Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(32 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2002)
Correspondence Address7 Baker Street
London
W1U 8EG
Director NameAUB Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2004)
Correspondence Address7 Baker Street
London
W1U 8EG

Contact

Websiteahliunited.com

Location

Registered Address35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aub Secretaries LTD
50.00%
Ordinary
1 at £1Mr Kevin Alexander Hunter
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Charges

21 April 2011Delivered on: 28 April 2011
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shippham house east street chichester t/no's WSX213795,WSX284573 and WSX280580 its interest in the rental income see image for full details.
Outstanding
21 April 2011Delivered on: 28 April 2011
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a delta park concorde way segensworth farham t/no HP641285 its interest in the rental income see image for full details.
Outstanding
24 February 2011Delivered on: 8 March 2011
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) as Trustee for the Finance Parties (the "Agent")

Classification: Legal charge
Secured details: All monies due or to become due from the borrower or a chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H properties k/a prolog building sherwood park nottingham t/no. NT428156, the fedex unit newcastle-under-lyme/stoke t/no. SF510100 see image for full details.
Outstanding
24 February 2011Delivered on: 26 February 2011
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) as Trustees for the Finance Parties (the "Agent")

Classification: Legal charge
Secured details: All monies due or to become due from the company or a borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as the prolog building, sherwood park, nottingham, t/no: NT428156 and the rental income and by way of fixed charge any money now or at any time standing to the credit of any and all of the accounts see image for full details.
Outstanding
5 November 2010Delivered on: 11 November 2010
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Standard security dated 29/10/10
Secured details: All monies due or to become due from the borrower or a chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects k/a the bowring building 151 west george street glasgow t/no. GLA151658 see image for full details.
Outstanding
29 October 2010Delivered on: 11 November 2010
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Assignation of rents
Secured details: All monies due or to become due from the borrower or an assignor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the payment of the secured liabilities assigned to and in favour of the agent its whole entitle ment to receive the rental income see image for full details.
Outstanding
20 January 2022Delivered on: 26 January 2022
Persons entitled: Norddeutsche Landesbank Girozentrale Acting Through Its London Branch

Classification: A registered charge
Particulars: (1) 1-7 oldlands way, bognor regis, PO22 9SA with title number WSX26532 (2) 9 and 11 market place and 6 and 8 knifesmithgate, chesterfield; and 13 market place, chesterfield (S40 1PJ) with title numbers DY359684, P207913, DY5199 (3) 11 blackwellgate, darlington; and land at blackwellgate, high row and mechanics yard with title numbers DU163180 and DU26753. For more details please refer to schedule 1 of the instrument.
Outstanding
29 October 2010Delivered on: 5 November 2010
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) as Trustee for the Finance Parties (the "Agent")

Classification: Legal charge
Secured details: All monies due or to become due from the borrower or a chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a tempus court guildford t/no. SY426789, all that f/h property k/a airwave solutions iquarter rugby t/no. WK456627, all that part f/h, part l/h property k/a aalco metals western way wednesbury t/nos. WM634075 (f/h) and WM636417 (l/h) see image for full details.
Outstanding
12 February 2021Delivered on: 16 February 2021
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) as Security Trustees

Classification: A registered charge
Particulars: All and whole those subjects known as the bowring building, 151 west george street, glasgow, G2 2JJ registered in the land register of scotland under title number GLA151658.
Outstanding
28 January 2021Delivered on: 11 February 2021
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: A registered charge
Outstanding
28 January 2021Delivered on: 3 February 2021
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Acting Through Its London Branch

Classification: A registered charge
Particulars: (1)26-40 english street, carlisle with title number CU86921 (2) all those commercial premises at nayland court, st edward's way, romford, essex with title number BGL109991 (3) delta park, concorde quay, segensworth, fareham with title number HP641285 (4) site 11, sherwood park, annesley, nottinghamshire with title numbers NT428156 (5) 47-50 east street chichester with title numbers WSX213795, WSX284573 and WSX280580 for more details please refer to schedule 1 of the instrument.
Outstanding
24 May 2017Delivered on: 24 May 2017
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: A registered charge
Particulars: The freehold property known as land on the west side of charlton way, hoddesdon.. There are also a number of other properties. Please refer to schedule 1 of the instrument for more details.
Outstanding
24 January 2017Delivered on: 25 January 2017
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: A registered charge
Particulars: All that freehold property known as 1-7 oldlands way, bognor regis, PO22 9SA as registered at the land registry under title number WSX26532. For more details, please refer to the instrument.
Outstanding
12 June 2015Delivered on: 13 June 2015
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) London Branch

Classification: A registered charge
Particulars: F/H property k/a 26-40 (even) english street carlisle t/no CU86921.
Outstanding
10 October 2014Delivered on: 11 October 2014
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: A registered charge
Particulars: Nayland court st edward's way romford essex t/nos part EGL555694 and EGL513024.
Outstanding
7 March 2013Delivered on: 8 March 2013
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower or a chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Primark store 180-190 high street lewisham london t/no SGL22887, interest in the rental income any money standing to the credit of any and all of the accounts and any present and future insurances see image for full details.
Outstanding
23 September 2011Delivered on: 24 September 2011
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Slieve croob house (formerly unit 1300) bristol parkway north stoke gifford t/no GR233070. Lenton lane nottingham t/nos NT211434 and NT406026. Byrom place spinningrields manchester t/no GM969927 (for further details of the properties charged please refer to the form MG01) see image for full details.
Outstanding
18 August 2011Delivered on: 23 August 2011
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower or a chargor to finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being bfs unit (also k/a plots 3, 4, 5 and 6) greenway harlow business park harlow t/n's EX740922 and EX702121 and 41 st george's street canterbury t/n's K591715 and K592146, the rental income, any money standing to the credit of any and all of the accounts and any insurances see image for full details.
Outstanding
12 June 2001Delivered on: 14 June 2001
Satisfied on: 26 January 2008
Persons entitled: Grosvenor West End Properties

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 24 march 2000 and this deed.
Particulars: The sum of £15,000 to be paid into a separate designated deposit account with national westminster bank PLC designated "the 11 upper grosvenor street deposit account".
Fully Satisfied

Filing History

16 February 2021Registration of charge 009370590019, created on 12 February 2021 (30 pages)
11 February 2021Registration of charge 009370590018, created on 28 January 2021 (34 pages)
3 February 2021Registration of charge 009370590017, created on 28 January 2021 (41 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 September 2020Notification of Ahli United Bank (Uk) Plc as a person with significant control on 6 April 2016 (2 pages)
18 September 2020Change of details for Aub Secretaries Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 September 2020Cessation of Kevin Alexander Hunter as a person with significant control on 6 April 2016 (1 page)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
24 May 2017Registration of charge 009370590016, created on 24 May 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(36 pages)
24 May 2017Registration of charge 009370590016, created on 24 May 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(36 pages)
25 January 2017Registration of charge 009370590015, created on 24 January 2017 (36 pages)
25 January 2017Registration of charge 009370590015, created on 24 January 2017 (36 pages)
16 January 2017Appointment of Mr Sami Baha Eddine Tamin as a director on 13 January 2017 (2 pages)
16 January 2017Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page)
16 January 2017Director's details changed for Mr Sami Baha Eddine Tamin on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr Sami Baha Eddine Tamin as a director on 13 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Sami Baha Eddine Tamin on 13 January 2017 (2 pages)
16 January 2017Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
17 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 June 2015Registration of charge 009370590014, created on 12 June 2015 (34 pages)
13 June 2015Registration of charge 009370590014, created on 12 June 2015 (34 pages)
4 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
11 October 2014Registration of charge 009370590013, created on 10 October 2014 (34 pages)
11 October 2014Registration of charge 009370590013, created on 10 October 2014 (34 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
6 August 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Graham Russell Dunnachie was registered on 06/08/2012
(5 pages)
6 August 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Graham Russell Dunnachie was registered on 06/08/2012
(5 pages)
11 May 2012Appointment of Mr James Edward Frere Forster as a director (2 pages)
11 May 2012Appointment of Mr James Edward Frere Forster as a director (2 pages)
1 May 2012Termination of appointment of Graham Dunnachie as a director
  • ANNOTATION A second filed TM01 for Graham Russell Dunnachie was registered on 06/08/2012
(2 pages)
1 May 2012Termination of appointment of Graham Dunnachie as a director
  • ANNOTATION A second filed TM01 for Graham Russell Dunnachie was registered on 06/08/2012
(2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
11 November 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (14 pages)
11 November 2010Particulars of a mortgage or charge/MG09 / charge no: 5 (14 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Aub Customer Services Limited on 17 September 2010 (2 pages)
11 October 2010Secretary's details changed for Aub Secretaries Limited on 17 September 2010 (2 pages)
11 October 2010Director's details changed for Aub Customer Services Limited on 17 September 2010 (2 pages)
11 October 2010Secretary's details changed for Aub Secretaries Limited on 17 September 2010 (2 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 October 2010Appointment of Graham Russell Dunnachie as a director (3 pages)
5 October 2010Appointment of Graham Russell Dunnachie as a director (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
17 September 2009Location of register of members (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
15 October 2008Return made up to 17/09/08; full list of members (3 pages)
15 October 2008Return made up to 17/09/08; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 September 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2007Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page)
16 June 2007Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page)
13 October 2006Return made up to 17/09/06; full list of members (6 pages)
13 October 2006Return made up to 17/09/06; full list of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 October 2005Return made up to 17/09/05; full list of members (6 pages)
19 October 2005Return made up to 17/09/05; full list of members (6 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
23 September 2004Return made up to 17/09/04; full list of members (6 pages)
23 September 2004Return made up to 17/09/04; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 September 2003Return made up to 17/09/03; full list of members (6 pages)
25 September 2003Return made up to 17/09/03; full list of members (6 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
24 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 August 2002New director appointed (4 pages)
21 August 2002New director appointed (4 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 September 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 September 2000Director resigned (1 page)
25 September 2000Return made up to 17/09/00; full list of members (7 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Return made up to 17/09/00; full list of members (7 pages)
25 September 2000Director resigned (1 page)
7 October 1999Secretary's particulars changed (1 page)
7 October 1999Secretary's particulars changed (1 page)
4 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1999Full accounts made up to 31 December 1998 (7 pages)
2 June 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
22 October 1998Return made up to 17/09/98; no change of members (4 pages)
22 October 1998Return made up to 17/09/98; no change of members (4 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
21 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 September 1997Return made up to 17/09/97; no change of members (8 pages)
30 September 1997Return made up to 17/09/97; no change of members (8 pages)
20 September 1996Return made up to 17/09/96; full list of members (10 pages)
20 September 1996Return made up to 17/09/96; full list of members (10 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
26 June 1996New secretary appointed (1 page)
26 June 1996New secretary appointed (1 page)
26 June 1996Secretary resigned (2 pages)
26 June 1996Secretary resigned (2 pages)
5 June 1996Secretary resigned;director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned;director resigned (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996New director appointed (1 page)
19 October 1995Return made up to 17/09/95; no change of members (6 pages)
19 October 1995Return made up to 17/09/95; no change of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (8 pages)
13 September 1995Full accounts made up to 31 December 1994 (8 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
12 August 1968Incorporation (13 pages)
12 August 1968Incorporation (13 pages)