20 Farringdon Street
London
EC4A 4AB
Director Name | Abdulla Khaleefa Gaith Khaleefa Alqubaisi |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Emirati |
Status | Closed |
Appointed | 25 July 2017(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2021(46 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 January 2023) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 01 January 1993) |
Role | Banker |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Director Name | Ghanim Faris Mazrui |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 27 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | PO Box No 3600 Abu Dhabi United Arab Emirates |
Director Name | Salem Al-Mazrui |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 27 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | PO Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Mr Charles Kenneth Roylance Nunneley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 01 January 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Place London SW7 4RU |
Secretary Name | Ronald Nicolson McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1992(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Nottingham Cottage Street Lane Ardingly West Sussex RH17 6UN |
Director Name | Fardan Hassan Ibrahim Al Fardan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 01 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Khalifa Nasser Bin Huwaileel Al-Mansoori |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 01 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 April 2000) |
Role | Company Director And President |
Correspondence Address | Adia Building Corniche Road Abu Dhabi Foreign |
Director Name | Harry Baxter Bonning |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | PO Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Geoffrey Martin Hoare |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | PO Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Abdulla Mohamed Al Kindi |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 01 January 1996(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 March 2009) |
Role | Manager |
Correspondence Address | Adia Building 12th Floor Corniche Road Abu Dhabi United Arab Emirates |
Director Name | Fakhruddin Goga |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Adia Building Corniche Road 12th Floor Abu Dhabi Foreign |
Secretary Name | Fakhruddin Goga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Adia Building Corniche Road 12th Floor Abu Dhabi Foreign |
Director Name | Jamal Ahmad Mohd Al Mulla |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 01 July 1998(23 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 15 July 2006) |
Role | Financial Analyst |
Correspondence Address | Adia Building 12th Floor Corniche Road Abu Dhabi Foreign |
Secretary Name | Jamal Ahmad Mohd Al Mulla |
---|---|
Nationality | UAE |
Status | Resigned |
Appointed | 01 July 1998(23 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 15 July 2006) |
Role | Company Director |
Correspondence Address | Adia Building 12th Floor Corniche Road Abu Dhabi Foreign |
Director Name | Khalil Mohamed Sharif Mohamed Aqeel Foulathi |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 21 April 2000(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 February 2007) |
Role | Executive Director |
Correspondence Address | P.O.Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Khaled Abudulla Neamat Mohamed Khouri |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 01 January 2006(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 2008) |
Role | Company Director |
Correspondence Address | Villa 715-D, Al Qaram Street Abu Dhabi Foreign |
Secretary Name | Abdulla Mohamed Al Kindi |
---|---|
Nationality | UAE |
Status | Resigned |
Appointed | 15 July 2006(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | Adia Building 12th Floor Corniche Road Abu Dhabi United Arab Emirates |
Director Name | Majed Salem Khalifa Rashed Alromaithi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 21 February 2007(32 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Mohamed Jabara Hassan Matar Al Marar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 17 August 2008(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2012) |
Role | Company Director |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Martin Schwarzburg |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 September 2008(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2009) |
Role | Chief Operating Officer |
Correspondence Address | Adia Building 211 Corniche Street Abu Dhabi PO Box 3600 UAE |
Secretary Name | Fardan Hassan Ibrahim Al Fardan |
---|---|
Nationality | Emirati |
Status | Resigned |
Appointed | 17 March 2009(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mohamed Rashid Mohamed Obaid Al Muhairi |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 01 May 2011(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | U A E |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Mohamed Rashid Mohamed Obaid Al Muhairi |
---|---|
Status | Resigned |
Appointed | 01 May 2011(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Mohamed Ahmed Darwish Karam Alqubaisi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 02 January 2012(36 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Mr Khaled Mohamed Abul Husain Alkhajeh |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 02 January 2012(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Mr Khadem Mohamed Matar Mohamed Alremeithi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 01 September 2012(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Secretary Name | Mr Khadem Mohamed Matar Mohamed Alremeithi |
---|---|
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 01 September 2012(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Mohamed Mahash Saeed Salem Alhameli |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 11 May 2015(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2017) |
Role | Analyst |
Country of Residence | United Arab Emirates |
Correspondence Address | Abu Dhabi Investment Authority 211 Corniche, PO Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Mr Khadem Mohamed Matar Mohamed Alremeithi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 11 May 2015(40 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Christopher John Kingham |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(40 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | Mohamed Ahmed Darwish Karam Alqubaisi |
---|---|
Status | Resigned |
Appointed | 11 May 2015(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Secretary Name | Manacor (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2011(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2021) |
Correspondence Address | Equity Trust House 28 - 30 The Parade St Helier JE1 1EQ |
Registered Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
99 at £1 | Akaria Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,630 |
Current Liabilities | £58,630 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 May 2001 | Delivered on: 12 June 2001 Persons entitled: National Bank of Abu Dhabi Classification: A standard security which was presented for registration in scotland on the 6 june 2001 and Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated the 1 june 2001 (as defined therein). Particulars: The property k/a 1.4 acres on the south west of castle terrace edinburghttogether with saltire court 20 castle terrace 10 cambridge st and 8 and 10 cornwall street edinburgh and the heritable fixtures and fittings. See the mortgage charge document for full details. Outstanding |
---|---|
26 May 1999 | Delivered on: 6 July 1999 Persons entitled: Abu Dhabi Investment Authority Classification: A standard security which was presented for registration in scotland on the 30TH june 1999 and Secured details: All monies due or to become due from akaria investments limited (the consentor) and/or any guarantor to the chargee (as defined in the facility agreement dated 26TH may 1999) as the same may be extended amended varied supplemented novated restated replaced or renewed from time to time and all other security documents entered into by the company or the consentor or any guarantor pursuant to the facility agreement. Particulars: All and whole that area of ground extending to one acre and four tenths or decimal parts of an acre or thereby situated on the south west of castle terrace in the city of edinburgh and county of midlothian being the whole subjects more particularly described in feu farm disponed by and shown delineated and outlined in red (including the part hatched in blue) on the plan and executed as relative to feu disposition by the city of edinburgh district council in favour of scottish metropolitan property PLC dated 30 july and recorded in the division of the general register of sasines in the county of midlothian on 12 august both months 1991 together with the whole buildings and others erected thereon k/a and forming saltire court, 20 castle terrace,10 cambridge street and 8/10 cornwall street, edinburgh, fittings and fixtures belonging to the chargor. The chargor's and consentor's rights,title and interest present and future. See the mortgage charge document for full details. Outstanding |
26 May 1999 | Delivered on: 12 June 1999 Persons entitled: Abu Dhabi Investment Authority Classification: Assignation of rents Secured details: All monies due or to become due on any account whatsoever from akaria investments limited and/or any guarantor (as defined) under or pursuant to a facility agreement dated 26 may 1999. Particulars: All rents licence fees or other monies payable under any lease of the property k/a saltire court 20 castle terrace, 10 cambridge street and 8 and 10 cornwall street edinburgh. Outstanding |
26 May 1999 | Delivered on: 11 June 1999 Persons entitled: Abu Dhabi Investment Authority Classification: Legal charge Secured details: All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined). Particulars: The freehold property known as 53-73 colmore row 2-8 church street and 38 and 52-56 barwick street birmingham title number 494443 all rights title and interest rental income licensees. See the mortgage charge document for full details. Outstanding |
26 May 1999 | Delivered on: 11 June 1999 Persons entitled: Abu Dhabi Investment Authority Classification: Legal charge Secured details: All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined). Particulars: The leasehold property known as asda distribution centre unit g brackmills northampton title number NN203136 all rental income all rights and claims licencees. See the mortgage charge document for full details. Outstanding |
26 May 1999 | Delivered on: 11 June 1999 Persons entitled: Abu Dhabi Investments Authority Classification: Legal charge Secured details: All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined). Particulars: The freehold property known 5 longwalk stockley park heathrow title number AGL42059 all rental income all rights and claims teanants licensees. See the mortgage charge document for full details. Outstanding |
26 May 1999 | Delivered on: 11 June 1999 Persons entitled: Abu Dhabi Investments Authority Classification: Legal charge Secured details: All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined). Particulars: The properties known as land on the north side of victoria embankment and west side of carmelite street city of london, part of camelite house, south side of tallis street and west side of carmelite street, london, title numbers 451127, ngl 644025, ngl 650000 all rental income all rights and claims title and interest. See the mortgage charge document for full details. Outstanding |
9 August 2011 | Delivered on: 20 August 2011 Persons entitled: National Bank of Abu Dhabi Classification: Amendment agreement Secured details: All monies due or to become due from the borrower or the company or either of them both to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and benefit in and to the trust agreement with all the rights see image for full details. Outstanding |
12 August 2011 | Delivered on: 18 August 2011 Persons entitled: National Bank of Abu Dhabi as Agent and Security Trustee Classification: Deed of variation to a standard security executed on 9 august 2011 Secured details: All monies due or to become due from the company and the borrower or either of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Twenty castle terrace ten cambridge street and eight and ten cornwall street edinburgh, see image for full details. Outstanding |
9 August 2011 | Delivered on: 18 August 2011 Persons entitled: National Bank of Abu Dhabi as Agent and Security Trustee Classification: Amendment agreement relating to assignations of rents Secured details: All monies due or to become due from the company or the borrower or either of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income relating to twenty castle terrace ten cambridge street and eight and ten cornwall street edinburgh, see image for full details. Outstanding |
26 May 1999 | Delivered on: 11 June 1999 Persons entitled: Abu Dhabi Investment Authority Classification: Legal charge Secured details: All monies due or to become due from akaria investments limited (the"borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined). Particulars: The property known as the commercial union building, st helen's, 1 undershaft title number LN40435 all rental income all rights and claims. See the mortgage charge document for full details. Outstanding |
2 August 2011 | Delivered on: 6 August 2011 Persons entitled: National Bank of Abu Dhabi (The Security Trustee) Classification: Deed of amendment to a legal charge Secured details: All monies due or to become due from the chargors or either of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as carmelite, victoria embankment, london, t/no: NGL650000, 451127 and NGL644025 by way of assignment the rental income and the benefit of all other rights, the benefit of all guarantees, warranties and representations see image for full details. Outstanding |
2 August 2011 | Delivered on: 6 August 2011 Persons entitled: National Bank of Abu Dhabi (The Security Trustee) Classification: Deed of amendment to a legal charge Secured details: All monies due or to become due from the chargors or either of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1-9 the sterling centre, eastern road, bracknell, t/no: BK384254 by way of assignment the rental income and the benefit of all other rights, the benefit of all guarantees, warranties and representations see image for full details. Outstanding |
24 July 2001 | Delivered on: 3 August 2001 Persons entitled: Westdeutsche Immobilienbank, London Branch as Agent and Trustee for Thefinance Parties Classification: Security agreement between the company, spv tower limited, akaria investments limited and the agent Secured details: All present and future obligations and liabilities of each obligor to any finance party under each finance document (all terms as defined). Particulars: By way of first fixed charge its interest in the property k/a the cgnu tower, st helen's, 1 undershaft, london EC3, f/h t/n LN40435, its interest in any plant or machinery situated on or used in connection with the property or otherwise forming part of the trust assets, all moneys standing to the credit of the rent account and the debts represented by them, all benefits in respect of the insurances.. See the mortgage charge document for full details. Outstanding |
1 May 2001 | Delivered on: 13 June 2001 Persons entitled: National Bank of Abu Dhabi (The Security Trustee) Classification: Assignation in security of rights under a declaration of trust by akaria investments limited and goodwill nominees limited which was intimated on the 1ST june 2001 Secured details: All moneys obligations and liabilities due or to become due from akaria investments limited and goodwill nominees limited or either of them to the chargee under a loan agreement dated 1ST june 2001 and this assignation in security including all expenses (as defined). Particulars: The whole right title interest and benefit of akaria investments limited in and to a declaration of trust and the property k/a saltire court 20 castle terrace 10 cambridge street and 8 and 10 cornwall street edinburgh. See the mortgage charge document for full details. Outstanding |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: National Bank of Abu Dhabi (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this charge. Particulars: The f/h property k/a 5 longwalk road stockley park heathrow all rental income all rights and claims tenants licensees. See the mortgage charge document for full details. Outstanding |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: National Bank of Abu Dhabi (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this charge. Particulars: Asda distribution unit site g gowerton road brackmills northampton all rental income all rights and claims tenants licensees. Outstanding |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: National Bank of Abu Dhabi (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this charge. Particulars: 57-73 9ODD) colmore row, 2-8 (even) church street and 38 and 52-56 (even) barwick street birmingham all rental income all rights and claims tenants licensees. See the mortgage charge document for full details. Outstanding |
1 June 2001 | Delivered on: 8 June 2001 Persons entitled: National Bank of Abu Dhabi (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement and this charge. Particulars: The f/h property k/a carmelite victoria embankment london all rental income all rights and claims teanants licensees. See the mortgage charge document for full details. Outstanding |
1 May 2001 | Delivered on: 12 June 2001 Persons entitled: National Bank of Abu Dhabi Classification: Assignation of rents which was presented for registration in scotland on the 4 june 2001 and Secured details: All monies due or to become due from the company to the chargee under a loan agreement (as defined therein). Particulars: The rents, licences, insurance premia service charges and other moneys receivable. See the mortgage charge document for full details. Outstanding |
26 May 1999 | Delivered on: 11 June 1999 Persons entitled: Abu Dhabi Investment Authority Classification: A deed of charge Secured details: All monies due or to become due from akaria investments limited (the "borrower") to the chargee on any account whatsoever including any further advances made under the facility documents (as defined). Particulars: Full title all costs, charges and expense all stocks shares and other securities rights monies. See the mortgage charge document for full details. Outstanding |
26 September 2003 | Delivered on: 9 October 2003 Satisfied on: 1 August 2014 Persons entitled: National Bank of Abu Dhabi 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: Units 1-9 the sterling centre easton road bracknell t/n BK384254 the rental income the benefit of all property contracts floating charge the undertaking and all other property assets and rights of the company. See the mortgage charge document for full details. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2022 | Application to strike the company off the register (5 pages) |
22 September 2022 | Satisfaction of charge 13 in full (1 page) |
22 September 2022 | Satisfaction of charge 2 in full (1 page) |
22 September 2022 | Satisfaction of charge 16 in full (1 page) |
22 September 2022 | Satisfaction of charge 14 in full (1 page) |
22 September 2022 | Satisfaction of charge 12 in full (1 page) |
21 September 2022 | Satisfaction of charge 8 in full (2 pages) |
21 September 2022 | Satisfaction of charge 7 in full (1 page) |
18 August 2022 | Satisfaction of charge 22 in full (1 page) |
18 August 2022 | Satisfaction of charge 21 in full (1 page) |
18 August 2022 | Satisfaction of charge 19 in full (1 page) |
18 August 2022 | Satisfaction of charge 11 in full (1 page) |
18 August 2022 | Satisfaction of charge 18 in full (1 page) |
18 August 2022 | Satisfaction of charge 20 in full (1 page) |
16 August 2022 | Satisfaction of charge 5 in full (1 page) |
16 August 2022 | Satisfaction of charge 6 in full (1 page) |
16 August 2022 | Satisfaction of charge 1 in full (1 page) |
16 August 2022 | Satisfaction of charge 3 in full (1 page) |
16 August 2022 | Satisfaction of charge 4 in full (1 page) |
1 August 2022 | Statement of capital following an allotment of shares on 27 July 2022
|
8 June 2022 | Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 2 June 2022 (1 page) |
8 June 2022 | Termination of appointment of Christopher John Kingham as a director on 2 June 2022 (1 page) |
4 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 March 2022 | Director's details changed for Sultan Omran Sulan Matar Alhallami on 22 March 2022 (2 pages) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
12 October 2021 | Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 12 October 2021 (2 pages) |
12 October 2021 | Director's details changed for Mr Christopher John Kingham on 11 October 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
14 April 2021 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 15 February 2021 (2 pages) |
2 February 2021 | Termination of appointment of Manacor (Jersey) Limited as a secretary on 31 January 2021 (1 page) |
9 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 November 2019 | Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 19 November 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
19 November 2019 | Director's details changed for Mr Christopher John Kingham on 19 November 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 5 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Christopher John Kingham on 5 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Mr Sultan Omran Sultan Matar Alhallami on 5 August 2019 (2 pages) |
6 August 2019 | Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 5 August 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Christopher John Kingham on 1 September 2018 (2 pages) |
26 February 2019 | Director's details changed for Mr Sultan Omran Sultan Matar Alhallami on 1 September 2018 (2 pages) |
18 February 2019 | Register(s) moved to registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
18 February 2019 | Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 1 September 2018 (2 pages) |
15 February 2019 | Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 1 September 2018 (2 pages) |
22 January 2019 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 22 January 2019 (1 page) |
19 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 June 2018 | Satisfaction of charge 9 in full (4 pages) |
16 June 2018 | Satisfaction of charge 10 in full (4 pages) |
16 June 2018 | Satisfaction of charge 15 in full (4 pages) |
20 March 2018 | Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a secretary on 15 March 2018 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 September 2017 | Appointment of Abdulla Khaleefa Gaith Khaleefa Alqubaisi as a director on 25 July 2017 (2 pages) |
15 September 2017 | Appointment of Abdulla Khaleefa Gaith Khaleefa Alqubaisi as a director on 25 July 2017 (2 pages) |
14 September 2017 | Termination of appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 25 July 2017 (1 page) |
14 September 2017 | Termination of appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 25 July 2017 (1 page) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
20 October 2016 | Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 5 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 5 October 2016 (2 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 February 2016 | Appointment of Sultan Omran Sultan Matar Alhallami as a director on 15 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a director on 15 January 2016 (1 page) |
3 February 2016 | Appointment of Sultan Omran Sultan Matar Alhallami as a director on 15 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a director on 15 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr. Mohamed Ahmed Darwish Karam Alqubaisi on 30 December 2015 (2 pages) |
26 January 2016 | Director's details changed for Mr Christopher John Kingham on 30 December 2015 (2 pages) |
26 January 2016 | Director's details changed for Mr. Mohamed Ahmed Darwish Karam Alqubaisi on 30 December 2015 (2 pages) |
26 January 2016 | Director's details changed for Mr Christopher John Kingham on 30 December 2015 (2 pages) |
25 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 11 May 2015 (2 pages) |
28 May 2015 | Appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 11 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 11 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 11 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on 11 May 2015 (1 page) |
27 May 2015 | Appointment of Christopher John Kingham as a director on 11 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on 11 May 2015 (1 page) |
27 May 2015 | Appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 11 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Majed Salem Khalifa Rashed Alromaithi as a director on 11 May 2015 (1 page) |
27 May 2015 | Appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a secretary on 11 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Charles Andrew Scragg as a director on 11 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Majed Salem Khalifa Rashed Alromaithi as a director on 11 May 2015 (1 page) |
27 May 2015 | Appointment of Christopher John Kingham as a director on 11 May 2015 (2 pages) |
27 May 2015 | Appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a secretary on 11 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a secretary on 11 May 2015 (1 page) |
27 May 2015 | Appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 11 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Charles Andrew Scragg as a director on 11 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a secretary on 11 May 2015 (1 page) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 October 2014 | Director's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Charles Andrew Scragg on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Mohamed Ahmed Darwish Karam Al Qubaisi on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Majed Al Romaithi on 1 September 2014 (3 pages) |
16 October 2014 | Director's details changed for Mr. Charles Andrew Scragg on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Mohamed Ahmed Darwish Karam Al Qubaisi on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Majed Al Romaithi on 1 September 2014 (3 pages) |
16 October 2014 | Secretary's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (1 page) |
16 October 2014 | Secretary's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (1 page) |
16 October 2014 | Director's details changed for Mr. Charles Andrew Scragg on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Majed Al Romaithi on 1 September 2014 (3 pages) |
16 October 2014 | Director's details changed for Mr. Mohamed Ahmed Darwish Karam Al Qubaisi on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 September 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (1 page) |
16 October 2014 | Director's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (2 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Satisfaction of charge 17 in full (4 pages) |
1 August 2014 | Satisfaction of charge 17 in full (4 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
16 October 2013 | Register inspection address has been changed (1 page) |
16 October 2013 | Register inspection address has been changed (1 page) |
16 October 2013 | Register(s) moved to registered inspection location (1 page) |
16 October 2013 | Register(s) moved to registered inspection location (1 page) |
15 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
15 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Memorandum and Articles of Association (26 pages) |
18 June 2013 | Memorandum and Articles of Association (26 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
3 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a secretary (1 page) |
2 January 2013 | Director's details changed for Mr. Khaled Mohamed Abul Husain Al Khajeh on 29 September 2012 (2 pages) |
2 January 2013 | Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a director (2 pages) |
2 January 2013 | Director's details changed for Mr. Mohamed Mahmed Darwish Karam Al Qubaisi on 29 September 2012 (2 pages) |
2 January 2013 | Termination of appointment of Mohamed Al Muhairi as a director (1 page) |
2 January 2013 | Termination of appointment of Mohamed Al Muhairi as a secretary (1 page) |
2 January 2013 | Termination of appointment of Mohamed Al Muhairi as a secretary (1 page) |
2 January 2013 | Termination of appointment of Mohamed Al Muhairi as a director (1 page) |
2 January 2013 | Director's details changed for Mr. Mohamed Mahmed Darwish Karam Al Qubaisi on 29 September 2012 (2 pages) |
2 January 2013 | Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a director (2 pages) |
2 January 2013 | Director's details changed for Mr. Charles Andrew Scragg on 29 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr. Charles Andrew Scragg on 29 September 2012 (2 pages) |
2 January 2013 | Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a secretary (1 page) |
2 January 2013 | Director's details changed for Mr. Khaled Mohamed Abul Husain Al Khajeh on 29 September 2012 (2 pages) |
29 November 2012 | Statement of company's objects (2 pages) |
29 November 2012 | Statement of company's objects (2 pages) |
29 November 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 November 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
22 August 2012 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 22 August 2012 (1 page) |
7 March 2012 | Appointment of Mohamed Mahmed Darwish Karam Al Qubaisi as a director (2 pages) |
7 March 2012 | Appointment of Charles Andrew Scragg as a director (2 pages) |
7 March 2012 | Appointment of Mohamed Mahmed Darwish Karam Al Qubaisi as a director (2 pages) |
7 March 2012 | Appointment of Khaled Mohamed Abul Husain Al Khajeh as a director (2 pages) |
7 March 2012 | Appointment of Charles Andrew Scragg as a director (2 pages) |
7 March 2012 | Appointment of Khaled Mohamed Abul Husain Al Khajeh as a director (2 pages) |
1 March 2012 | Termination of appointment of Mohamed Al Marar as a director (1 page) |
1 March 2012 | Termination of appointment of Mohamed Al Marar as a director (1 page) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 21 (13 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
18 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 21 (13 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
23 May 2011 | Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a secretary (2 pages) |
23 May 2011 | Appointment of Manacor (Jersey) Limited as a secretary (2 pages) |
23 May 2011 | Appointment of Manacor (Jersey) Limited as a secretary (2 pages) |
23 May 2011 | Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a secretary (2 pages) |
20 May 2011 | Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a director (2 pages) |
20 May 2011 | Termination of appointment of Fardan Al Fardan as a secretary (1 page) |
20 May 2011 | Termination of appointment of Fardan Al Fardan as a secretary (1 page) |
20 May 2011 | Termination of appointment of Fardan Al Fardan as a director (1 page) |
20 May 2011 | Termination of appointment of Fardan Al Fardan as a director (1 page) |
20 May 2011 | Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a director (2 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Registered office address changed from C/O Equity Trust Company Limited 6 St. Andrew Street London EC4A 3AE on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from C/O Equity Trust Company Limited 6 St. Andrew Street London EC4A 3AE on 22 July 2010 (2 pages) |
12 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
19 January 2010 | Secretary's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages) |
19 January 2010 | Secretary's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages) |
19 January 2010 | Secretary's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages) |
16 January 2010 | Director's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages) |
16 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (15 pages) |
16 January 2010 | Director's details changed for Majed Al Romaithi on 1 November 2009 (3 pages) |
16 January 2010 | Director's details changed for Mohamed Jabara Hassan Matar Al Marar on 1 November 2009 (3 pages) |
16 January 2010 | Director's details changed for Mohamed Jabara Hassan Matar Al Marar on 1 November 2009 (3 pages) |
16 January 2010 | Director's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages) |
16 January 2010 | Director's details changed for Majed Al Romaithi on 1 November 2009 (3 pages) |
16 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (15 pages) |
16 January 2010 | Director's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages) |
16 January 2010 | Director's details changed for Mohamed Jabara Hassan Matar Al Marar on 1 November 2009 (3 pages) |
16 January 2010 | Director's details changed for Majed Al Romaithi on 1 November 2009 (3 pages) |
31 December 2009 | Registered office address changed from 6 St Andrew Street London EC4A 3AE on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Martin Schwarzburg as a director (2 pages) |
31 December 2009 | Registered office address changed from 6 St Andrew Street London EC4A 3AE on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Martin Schwarzburg as a director (2 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX (1 page) |
26 May 2009 | Full accounts made up to 31 December 2008 (6 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Return made up to 27/12/08; full list of members; amend (11 pages) |
21 May 2009 | Return made up to 27/12/08; full list of members; amend (11 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Secretary appointed fardan hassan ibrahim al fardan (3 pages) |
11 May 2009 | Secretary appointed fardan hassan ibrahim al fardan (3 pages) |
9 April 2009 | Appointment terminated director and secretary abdulla al kindi (1 page) |
9 April 2009 | Appointment terminated director and secretary abdulla al kindi (1 page) |
8 April 2009 | Return made up to 27/12/08; full list of members (10 pages) |
8 April 2009 | Return made up to 27/12/08; full list of members (10 pages) |
17 December 2008 | Director appointed martin schwarzburg (3 pages) |
17 December 2008 | Director appointed martin schwarzburg (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 September 2008 | Director appointed mohamed jabara hassan matar al marar (2 pages) |
11 September 2008 | Director appointed mohamed jabara hassan matar al marar (2 pages) |
6 June 2008 | Appointment terminated director khaled khouri (2 pages) |
6 June 2008 | Appointment terminated director khaled khouri (2 pages) |
12 May 2008 | Return made up to 27/12/07; no change of members
|
12 May 2008 | Return made up to 27/12/07; no change of members
|
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 12 plumtree court, london, EC4A 4HT (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 12 plumtree court, london, EC4A 4HT (1 page) |
8 January 2008 | New director appointed (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
27 June 2007 | Auditor's resignation (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
25 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 27/12/06; full list of members (6 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (7 pages) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | New secretary appointed (2 pages) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Location of register of members (1 page) |
12 May 2006 | Location of debenture register (1 page) |
12 May 2006 | Location of register of members (1 page) |
4 May 2006 | Return made up to 27/12/05; full list of members (7 pages) |
4 May 2006 | Return made up to 27/12/05; full list of members (7 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
9 February 2006 | 394 statement (1 page) |
9 February 2006 | 394 statement (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: harman house, 1 george street, uxbridge, middlesex UB8 1QQ (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: harman house, 1 george street, uxbridge, middlesex UB8 1QQ (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
3 March 2005 | Return made up to 27/12/04; full list of members (6 pages) |
3 March 2005 | Return made up to 27/12/04; full list of members (6 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
31 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
31 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
9 October 2003 | Particulars of mortgage/charge (6 pages) |
9 October 2003 | Particulars of mortgage/charge (6 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 July 2003 | Full accounts made up to 31 December 2001 (8 pages) |
30 July 2003 | Full accounts made up to 31 December 2001 (8 pages) |
26 March 2003 | Return made up to 27/12/02; full list of members (6 pages) |
26 March 2003 | Return made up to 27/12/02; full list of members (6 pages) |
26 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 August 2001 | Particulars of mortgage/charge (10 pages) |
3 August 2001 | Particulars of mortgage/charge (10 pages) |
13 June 2001 | Particulars of mortgage/charge (5 pages) |
13 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
8 June 2001 | Particulars of mortgage/charge (11 pages) |
8 June 2001 | Particulars of mortgage/charge (11 pages) |
8 June 2001 | Particulars of mortgage/charge (11 pages) |
8 June 2001 | Particulars of mortgage/charge (11 pages) |
8 June 2001 | Particulars of mortgage/charge (11 pages) |
8 June 2001 | Particulars of mortgage/charge (11 pages) |
8 June 2001 | Particulars of mortgage/charge (11 pages) |
8 June 2001 | Particulars of mortgage/charge (11 pages) |
22 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 27/12/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 27/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 27/12/99; full list of members (6 pages) |
6 July 1999 | Particulars of mortgage/charge (7 pages) |
6 July 1999 | Particulars of mortgage/charge (7 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (7 pages) |
11 June 1999 | Particulars of mortgage/charge (8 pages) |
11 June 1999 | Particulars of mortgage/charge (8 pages) |
11 June 1999 | Particulars of mortgage/charge (8 pages) |
11 June 1999 | Particulars of mortgage/charge (8 pages) |
11 June 1999 | Particulars of mortgage/charge (8 pages) |
11 June 1999 | Particulars of mortgage/charge (7 pages) |
11 June 1999 | Particulars of mortgage/charge (8 pages) |
11 June 1999 | Particulars of mortgage/charge (7 pages) |
11 June 1999 | Particulars of mortgage/charge (8 pages) |
11 June 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Return made up to 27/12/98; full list of members (7 pages) |
10 March 1999 | Return made up to 27/12/98; full list of members (7 pages) |
23 February 1999 | Amended full accounts made up to 31 December 1997 (7 pages) |
23 February 1999 | Amended full accounts made up to 31 December 1997 (7 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
27 March 1998 | Return made up to 27/12/97; full list of members (7 pages) |
27 March 1998 | Return made up to 27/12/97; full list of members (7 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 March 1997 | Return made up to 27/12/96; full list of members (7 pages) |
12 March 1997 | Return made up to 27/12/96; full list of members (7 pages) |
18 February 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 February 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 June 1996 | New secretary appointed;new director appointed (1 page) |
30 June 1996 | Return made up to 27/12/94; full list of members; amend (8 pages) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | Return made up to 27/12/94; full list of members; amend (8 pages) |
30 June 1996 | Secretary resigned (2 pages) |
30 June 1996 | Director resigned (2 pages) |
30 June 1996 | Secretary resigned (2 pages) |
30 June 1996 | Director resigned (2 pages) |
30 June 1996 | New secretary appointed;new director appointed (1 page) |
30 June 1996 | New director appointed (1 page) |
27 March 1996 | Return made up to 27/12/95; full list of members (8 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
27 March 1996 | Return made up to 27/12/95; full list of members (8 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
18 February 1975 | Certificate of incorporation (1 page) |
18 February 1975 | Certificate of incorporation (1 page) |