London
WC1V 7DA
Director Name | Aroundtown Real Estate Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2022(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Director Name | Mrs Geraldine Mary Idriss |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 148 Coleherne Court Redcliffe Gardens London SW5 0DY |
Director Name | Ghassan Idriss |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Coleherne Court Redcliffe Gardens London SW5 0DY |
Secretary Name | Ghassan Idriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Coleherne Court Redcliffe Gardens London SW5 0DY |
Director Name | Omar Idriss |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 148 Coleherne Court Redclife Gardens London SW5 0DY |
Director Name | Mr Sam Lababidi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2005(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 North End House London W14 0RZ |
Director Name | Mr Ramses Riad Andraous |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Greenway Ickenham Middlesex UB10 8LS |
Director Name | Mr Raouf Riad Meshreky |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Poplars Close Ruislip Middlesex HA4 7BU |
Secretary Name | Mr Ramses Riad Andraous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Greenway Ickenham Middlesex UB10 8LS |
Director Name | Ms Yasmin Al Haidadry |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2011(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stanhope Terrace London W2 2UB |
Director Name | Mr Sam Lababidi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2011(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 North End House London |
Director Name | Mrs Yasmin Alhaidary |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Geva Dagan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2018(47 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Guy David Baruch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Sivan Jerushalmi |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 November 2019(48 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA |
Secretary Name | Arkglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2012) |
Correspondence Address | 42 High Street Flitwick Bedfordshire MK45 1DU |
Registered Address | 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,359,717 |
Cash | £114,689 |
Current Liabilities | £2,108,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
10 February 2010 | Delivered on: 12 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 and 33 holland road london t/N316960 and t/N321499. Outstanding |
---|---|
17 April 2007 | Delivered on: 3 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/No's 122297 and LN27431 k/a 128 and 130 holland road london and includes interest, the proceeds of sale. See the mortgage charge document for full details. Outstanding |
17 April 2007 | Delivered on: 3 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property namely 27 and 28 philbeach gardens kensington london and 128 and 130 holland road london t/no's NGL545615, LN77068, 122297 and LN27431. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 April 2007 | Delivered on: 3 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/No's NGL545615 and LN77068 k/a 27 and 28 philbeach gardens kensington london and includes the interest in the property, the proceeds of sale. See the mortgage charge document for full details. Outstanding |
15 September 2005 | Delivered on: 21 September 2005 Persons entitled: National Westminster 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. Outstanding |
9 December 1985 | Delivered on: 17 December 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 philbeach gardens, kensington london SW5 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1972 | Delivered on: 31 August 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 philbeach garden kensington & chelsea london SW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1972 | Delivered on: 31 August 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28, philbeach gardens kensington & chelsea london SW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 May 1973 | Delivered on: 24 May 1973 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 philbeach gdns., SW5.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
2 June 2023 | Change of details for Holland Road Hotels Limited as a person with significant control on 13 June 2022 (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
12 December 2022 | Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page) |
11 November 2022 | Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages) |
10 November 2022 | Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages) |
19 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
13 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
16 June 2022 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA on 16 June 2022 (1 page) |
11 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
9 March 2021 | Full accounts made up to 31 December 2019 (24 pages) |
19 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Guy David Baruch as a director on 1 May 2020 (1 page) |
20 February 2020 | Notification of Holland Road Hotels Limited as a person with significant control on 26 February 2019 (2 pages) |
20 February 2020 | Cessation of Holland Road Hotels Limited as a person with significant control on 22 November 2018 (1 page) |
20 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
13 February 2020 | Change of details for Holland Road Hotels Limited as a person with significant control on 31 October 2019 (2 pages) |
13 February 2020 | Change of details for Holland Road Hotels Limited as a person with significant control on 22 November 2018 (2 pages) |
21 November 2019 | Appointment of Mr Sivan Jerushalmi as a director on 15 November 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
30 September 2019 | Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page) |
31 July 2019 | Registered office address changed from , 14 Berkeley Street, Mayfair, London, W1J 8DX, England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 31 July 2019 (1 page) |
23 April 2019 | Previous accounting period shortened from 31 December 2019 to 31 December 2018 (1 page) |
28 March 2019 | Termination of appointment of Geva Dagan as a director on 21 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 March 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
15 February 2019 | Appointment of Mr Guy David Baruch as a director on 22 November 2018 (2 pages) |
28 November 2018 | Satisfaction of charge 6 in full (4 pages) |
28 November 2018 | Notification of Holland Road Hotels Limited as a person with significant control on 22 November 2018 (2 pages) |
28 November 2018 | Registered office address changed from , 14 Berkeley Street Berkeley Street, Mayfair, London, W1J 8DX, England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 28 November 2018 (1 page) |
28 November 2018 | Satisfaction of charge 8 in full (4 pages) |
28 November 2018 | Satisfaction of charge 7 in full (4 pages) |
28 November 2018 | Satisfaction of charge 9 in full (4 pages) |
27 November 2018 | Cessation of Ramses Riad Andraous as a person with significant control on 22 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Ramses Riad Andraous as a director on 22 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Yasmin Alhaidary as a director on 22 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Raouf Riad Meshreky as a director on 22 November 2018 (1 page) |
27 November 2018 | Registered office address changed from , 14 Berkeley Street 14 Berkeley Street, Mayfair, London, W1J 8DX, England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 27 November 2018 (1 page) |
27 November 2018 | Registered office address changed from , 32 Woodstock Grove, London, W12 8LE, England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Geva Dagan as a director on 22 November 2018 (2 pages) |
31 August 2018 | Satisfaction of charge 2 in full (1 page) |
31 August 2018 | Satisfaction of charge 5 in full (1 page) |
31 August 2018 | Satisfaction of charge 4 in full (1 page) |
31 August 2018 | Satisfaction of charge 1 in full (1 page) |
26 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (13 pages) |
21 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from , 16-18 Penywern Road, London, SW5 9SU to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 March 2014 | Appointment of Mrs Yasmin Alhaidary as a director (2 pages) |
4 March 2014 | Appointment of Mrs Yasmin Alhaidary as a director (2 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 December 2013 | Termination of appointment of Sam Lababidi as a director (2 pages) |
30 December 2013 | Termination of appointment of Sam Lababidi as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 April 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
23 April 2013 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Registered office address changed from 42 High Street Flitwick Beds MK45 1DU Uk on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from , 42 High Street, Flitwick, Beds, MK45 1DU, Uk on 30 January 2013 (2 pages) |
17 December 2012 | Termination of appointment of Arkglen Limited as a secretary (1 page) |
17 December 2012 | Termination of appointment of Arkglen Limited as a secretary (1 page) |
7 December 2012 | Amended accounts made up to 30 November 2011 (8 pages) |
7 December 2012 | Amended accounts made up to 30 November 2011 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 March 2012 | Termination of appointment of Yasmin Al Haidadry as a director (2 pages) |
16 March 2012 | Termination of appointment of Yasmin Al Haidadry as a director (2 pages) |
12 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Appointment of Mr Sam Lababidi as a director (2 pages) |
10 January 2012 | Appointment of Mr Sam Lababidi as a director (2 pages) |
1 November 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
1 November 2011 | Current accounting period extended from 30 September 2011 to 30 November 2011 (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
5 October 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Termination of appointment of Sam Lababidi as a director (1 page) |
5 August 2011 | Termination of appointment of Sam Lababidi as a director (1 page) |
29 June 2011 | Appointment of Ms Yasmin Al Haidadry as a director (2 pages) |
29 June 2011 | Appointment of Ms Yasmin Al Haidadry as a director (2 pages) |
5 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2008 (9 pages) |
7 July 2010 | Accounts for a small company made up to 30 September 2008 (9 pages) |
17 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Arkglen Limited on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Sam Lababidi on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Sam Lababidi on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Arkglen Limited on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Arkglen Limited on 1 October 2009 (2 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 42 high street flitwick beds MK45 1DU (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from, 42 high street, flitwick, beds, MK45 1DU (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of debenture register (1 page) |
28 January 2009 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
28 January 2009 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
16 May 2008 | Appointment terminated secretary ramses andraous (1 page) |
16 May 2008 | Secretary appointed arkglen LIMITED (2 pages) |
16 May 2008 | Appointment terminated secretary ramses andraous (1 page) |
16 May 2008 | Secretary appointed arkglen LIMITED (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 21 bedford square london WC1B 3HH (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, 21 bedford square, london, WC1B 3HH (1 page) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
31 October 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
31 October 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
29 May 2007 | Return made up to 17/01/07; full list of members; amend (6 pages) |
29 May 2007 | Return made up to 17/01/06; full list of members; amend (6 pages) |
29 May 2007 | Return made up to 17/01/06; full list of members; amend (6 pages) |
29 May 2007 | Return made up to 17/01/07; full list of members; amend (6 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (5 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Return made up to 17/01/07; full list of members (3 pages) |
24 April 2007 | Return made up to 17/01/07; full list of members (3 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
4 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 April 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
17 March 2006 | Return made up to 17/01/06; full list of members (3 pages) |
16 March 2006 | Location of register of members (1 page) |
16 March 2006 | Location of register of members (1 page) |
22 December 2005 | Company name changed G. idriss trading co. LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed G. idriss trading co. LIMITED\certificate issued on 22/12/05 (2 pages) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 27/28 philbeach gardens london SW5 9EA (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 27/28 philbeach gardens, london SW5 9EA (1 page) |
1 November 2005 | Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page) |
1 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
27 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
21 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
27 January 1999 | Return made up to 28/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 28/01/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
1 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
25 January 1998 | Return made up to 28/01/98; no change of members
|
25 January 1998 | Return made up to 28/01/98; no change of members
|
12 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
6 March 1997 | Return made up to 28/01/97; full list of members (5 pages) |
6 March 1997 | Return made up to 28/01/97; full list of members (5 pages) |
8 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
8 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
16 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |
9 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
9 March 1995 | Full accounts made up to 31 May 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
27 November 1984 | Accounts made up to 31 May 1983 (8 pages) |
27 November 1984 | Accounts made up to 31 May 1983 (8 pages) |
15 November 1983 | Accounts made up to 31 May 1982 (8 pages) |
15 November 1983 | Annual return made up to 08/11/83 (4 pages) |
15 November 1983 | Annual return made up to 08/11/83 (4 pages) |
15 November 1983 | Accounts made up to 31 May 1982 (8 pages) |
21 January 1983 | Annual return made up to 06/01/83 (4 pages) |
21 January 1983 | Annual return made up to 06/01/83 (4 pages) |
21 January 1983 | Accounts made up to 31 May 1981 (8 pages) |
21 January 1983 | Accounts made up to 31 May 1981 (8 pages) |
29 May 1981 | Accounts made up to 31 May 1979 (7 pages) |
29 May 1981 | Accounts made up to 31 May 1979 (7 pages) |
5 May 1971 | Incorporation (17 pages) |
5 May 1971 | Incorporation (17 pages) |