Company NameInprojex International (U.K.) Limited
DirectorNabiel Abbou
Company StatusActive
Company Number01200465
CategoryPrivate Limited Company
Incorporation Date17 February 1975(49 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Nabiel Abbou
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(40 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address20 Upper Grosvenor Street
London
W1K 7PB
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed12 August 2022(47 years, 6 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Farouk Daoud Paulus
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIraqi
StatusResigned
Appointed20 February 1991(16 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address7025 Cedarbank Drive
West Bloomfield
M1 48003
Foreign
Director NameMr Basil Albert Abbou
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIraqi
StatusResigned
Appointed20 February 1991(16 years after company formation)
Appointment Duration25 years (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kensington Gore
London
SW7 2ET
Director NameMr George Rime
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 1991(16 years after company formation)
Appointment Duration25 years (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressRue Du Chatelard 14 Ch - 1400 Yverdon-Les-Bains
Switzerland
Secretary NameMr Basil James Jackson
NationalityBritish
StatusResigned
Appointed20 February 1991(16 years after company formation)
Appointment Duration11 years (resigned 14 March 2002)
RoleCompany Director
Correspondence Address35 Old Queen Street
London
SW1Y 9JD
Director NameMarlyse Rime
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed05 February 2001(25 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2011)
RoleFreelance
Correspondence AddressRue Du Chatelard 14 Ch - 1400 Yverdon-Les-Bains
Switzerland
Secretary NameCh Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2002(27 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 12 August 2022)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websiteinprojex.co.uk
Email address[email protected]
Telephone020 85679680
Telephone regionLondon

Location

Registered AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Inprojex Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£268,522
Gross Profit£138,226
Net Worth-£1,369
Cash£58,233
Current Liabilities£167,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

23 November 1993Delivered on: 4 December 1993
Satisfied on: 26 October 1994
Persons entitled: American Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys which the bank may at any time hold for the account of the company on current or deposit account in sterling or in any other currency and all stock shares securities etc. see the mortgage charge document for full details.
Fully Satisfied
22 February 1990Delivered on: 2 March 1990
Satisfied on: 24 January 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £150,300.
Particulars: All moneys now or at any time hereafter standing to the credit of any account or the company with the bank.
Fully Satisfied
31 August 1988Delivered on: 13 September 1988
Satisfied on: 24 August 2010
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re inprojex international (UK) LTD italian lira deposits.
Fully Satisfied

Filing History

3 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 August 2022Termination of appointment of Ch Registrars Limited as a secretary on 12 August 2022 (1 page)
22 August 2022Appointment of Jtc (Uk) Limited as a secretary on 12 August 2022 (2 pages)
22 August 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 22 August 2022 (1 page)
21 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mr Nabiel Abbou on 21 February 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page)
3 March 2016Termination of appointment of George Rime as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Basil Albert Abbou as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Basil Albert Abbou as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of George Rime as a director on 29 February 2016 (1 page)
25 February 2016Secretary's details changed for Ch Registrars Limited on 3 February 2015 (1 page)
25 February 2016Secretary's details changed for Ch Registrars Limited on 3 February 2015 (1 page)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
(6 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
(6 pages)
27 January 2016Appointment of Nabiel Abbou as a director on 8 December 2015 (2 pages)
27 January 2016Appointment of Nabiel Abbou as a director on 8 December 2015 (2 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(6 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,000
(6 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(6 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
(6 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 November 2013Director's details changed for Mr Basil Albert Abbou on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Basil Albert Abbou on 20 November 2013 (2 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 September 2011Termination of appointment of Marlyse Rime as a director (1 page)
28 September 2011Termination of appointment of Marlyse Rime as a director (1 page)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
15 March 2010Secretary's details changed for C H Registrars Limited on 15 February 2010 (1 page)
15 March 2010Secretary's details changed for C H Registrars Limited on 15 February 2010 (1 page)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
8 December 2009Annual return made up to 20 February 2009 with a full list of shareholders (8 pages)
8 December 2009Annual return made up to 20 February 2009 with a full list of shareholders (8 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
18 September 2009Registered office changed on 18/09/2009 from c/o campbell hooper 35 old queen street london SW1H 9JD (1 page)
18 September 2009Registered office changed on 18/09/2009 from c/o campbell hooper 35 old queen street london SW1H 9JD (1 page)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
13 March 2008Director's change of particulars / george rime / 01/01/2008 (1 page)
13 March 2008Director's change of particulars / marlyse rime / 01/01/2008 (1 page)
13 March 2008Director's change of particulars / marlyse rime / 01/01/2008 (1 page)
13 March 2008Director's change of particulars / george rime / 01/01/2008 (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
15 March 2007Return made up to 20/02/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 March 2006Auditor's resignation (1 page)
16 March 2006Auditor's resignation (1 page)
14 March 2006Return made up to 20/02/06; full list of members (2 pages)
14 March 2006Return made up to 20/02/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
6 May 2004Full accounts made up to 31 March 2003 (21 pages)
6 May 2004Full accounts made up to 31 March 2003 (21 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Return made up to 20/02/04; full list of members (7 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004Return made up to 20/02/04; full list of members (7 pages)
16 March 2004Director's particulars changed (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 July 2003Return made up to 20/02/03; full list of members; amend (4 pages)
7 July 2003Return made up to 20/02/03; full list of members; amend (4 pages)
10 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2003Full accounts made up to 31 March 2002 (18 pages)
31 January 2003Full accounts made up to 31 March 2002 (18 pages)
28 March 2002Return made up to 20/02/02; full list of members (7 pages)
28 March 2002Return made up to 20/02/02; full list of members (7 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Full accounts made up to 31 March 2001 (14 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
23 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2001Director resigned (1 page)
23 March 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
24 February 1999Return made up to 20/02/99; no change of members (4 pages)
24 February 1999Return made up to 20/02/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
9 March 1998Return made up to 20/02/98; no change of members (4 pages)
9 March 1998Return made up to 20/02/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
21 February 1997Return made up to 20/02/97; full list of members (6 pages)
21 February 1997Return made up to 20/02/97; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (13 pages)
23 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 February 1996Return made up to 20/02/96; no change of members (4 pages)
27 February 1996Return made up to 20/02/96; no change of members (4 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
6 June 1986New director appointed (2 pages)
6 June 1986New director appointed (2 pages)
1 March 1983Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1983Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1975Certificate of incorporation (1 page)
17 February 1975Incorporation (17 pages)
17 February 1975Certificate of incorporation (1 page)
17 February 1975Incorporation (17 pages)