Company NameGoodwill Nominees Limited
Company StatusDissolved
Company Number01200640
CategoryPrivate Limited Company
Incorporation Date18 February 1975(49 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSultan Omran Sulan Matar Alhallami
Date of BirthNovember 1986 (Born 37 years ago)
NationalityEmirati
StatusClosed
Appointed15 January 2016(40 years, 11 months after company formation)
Appointment Duration7 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameAbdulla Khaleefa Gaith Khaleefa Alqubaisi
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityEmirati
StatusClosed
Appointed25 July 2017(42 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed15 February 2021(46 years after company formation)
Appointment Duration1 year, 11 months (closed 17 January 2023)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(17 years, 10 months after company formation)
Appointment Duration5 days (resigned 01 January 1993)
RoleBanker
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameGhanim Faris Mazrui
Date of BirthOctober 1950 (Born 73 years ago)
NationalityUAE
StatusResigned
Appointed27 December 1992(17 years, 10 months after company formation)
Appointment Duration5 days (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressPO Box No 3600
Abu Dhabi
United Arab Emirates
Director NameSalem Al-Mazrui
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityUAE
StatusResigned
Appointed27 December 1992(17 years, 10 months after company formation)
Appointment Duration5 days (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressPO Box 3600
Abu Dhabi
United Arab Emirates
Director NameMr Charles Kenneth Roylance Nunneley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(17 years, 10 months after company formation)
Appointment Duration5 days (resigned 01 January 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Place
London
SW7 4RU
Secretary NameRonald Nicolson McDonald
NationalityBritish
StatusResigned
Appointed27 December 1992(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressNottingham Cottage Street Lane
Ardingly
West Sussex
RH17 6UN
Director NameFardan Hassan Ibrahim Al Fardan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEmirati
StatusResigned
Appointed01 January 1993(17 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameKhalifa Nasser Bin Huwaileel Al-Mansoori
Date of BirthAugust 1959 (Born 64 years ago)
NationalityUAE
StatusResigned
Appointed01 January 1993(17 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2000)
RoleCompany Director And President
Correspondence AddressAdia Building
Corniche Road
Abu Dhabi
Foreign
Director NameHarry Baxter Bonning
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 1994)
RoleCompany Director
Correspondence AddressPO Box 3600
Abu Dhabi
United Arab Emirates
Director NameGeoffrey Martin Hoare
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressPO Box 3600
Abu Dhabi
United Arab Emirates
Director NameAbdulla Mohamed Al Kindi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityUAE
StatusResigned
Appointed01 January 1996(20 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 March 2009)
RoleManager
Correspondence AddressAdia Building 12th Floor
Corniche Road
Abu Dhabi
United Arab Emirates
Director NameFakhruddin Goga
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressAdia Building
Corniche Road 12th Floor
Abu Dhabi
Foreign
Secretary NameFakhruddin Goga
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressAdia Building
Corniche Road 12th Floor
Abu Dhabi
Foreign
Director NameJamal Ahmad Mohd Al Mulla
Date of BirthNovember 1969 (Born 54 years ago)
NationalityUAE
StatusResigned
Appointed01 July 1998(23 years, 4 months after company formation)
Appointment Duration8 years (resigned 15 July 2006)
RoleFinancial Analyst
Correspondence AddressAdia Building
12th Floor
Corniche Road
Abu Dhabi
Foreign
Secretary NameJamal Ahmad Mohd Al Mulla
NationalityUAE
StatusResigned
Appointed01 July 1998(23 years, 4 months after company formation)
Appointment Duration8 years (resigned 15 July 2006)
RoleCompany Director
Correspondence AddressAdia Building
12th Floor
Corniche Road
Abu Dhabi
Foreign
Director NameKhalil Mohamed Sharif Mohamed Aqeel Foulathi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityUAE
StatusResigned
Appointed21 April 2000(25 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 February 2007)
RoleExecutive Director
Correspondence AddressP.O.Box 3600
Abu Dhabi
United Arab Emirates
Director NameKhaled Abudulla Neamat Mohamed Khouri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityUAE
StatusResigned
Appointed01 January 2006(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 2008)
RoleCompany Director
Correspondence AddressVilla 715-D, Al Qaram Street
Abu Dhabi
Foreign
Secretary NameAbdulla Mohamed Al Kindi
NationalityUAE
StatusResigned
Appointed15 July 2006(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2009)
RoleCompany Director
Correspondence AddressAdia Building 12th Floor
Corniche Road
Abu Dhabi
United Arab Emirates
Director NameMajed Salem Khalifa Rashed Alromaithi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed21 February 2007(32 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameMohamed Jabara Hassan Matar Al Marar
Date of BirthJune 1962 (Born 61 years ago)
NationalityEmirati
StatusResigned
Appointed17 August 2008(33 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2012)
RoleCompany Director
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMartin Schwarzburg
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2008(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 October 2009)
RoleChief Operating Officer
Correspondence AddressAdia Building 211 Corniche Street
Abu Dhabi
PO Box 3600
UAE
Secretary NameFardan Hassan Ibrahim Al Fardan
NationalityEmirati
StatusResigned
Appointed17 March 2009(34 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMohamed Rashid Mohamed Obaid Al Muhairi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEmirati
StatusResigned
Appointed01 May 2011(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceU A E
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NameMohamed Rashid Mohamed Obaid Al Muhairi
StatusResigned
Appointed01 May 2011(36 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Mohamed Ahmed Darwish Karam Alqubaisi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed02 January 2012(36 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameMr Khaled Mohamed Abul Husain Alkhajeh
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEmirati
StatusResigned
Appointed02 January 2012(36 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameMr Khadem Mohamed Matar Mohamed Alremeithi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed01 September 2012(37 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Secretary NameMr Khadem Mohamed Matar Mohamed Alremeithi
NationalityUnited Arab Emirates
StatusResigned
Appointed01 September 2012(37 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameMohamed Mahash Saeed Salem Alhameli
Date of BirthDecember 1984 (Born 39 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed11 May 2015(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2017)
RoleAnalyst
Country of ResidenceUnited Arab Emirates
Correspondence AddressAbu Dhabi Investment Authority
211 Corniche, PO Box 3600
Abu Dhabi
United Arab Emirates
Director NameMr Khadem Mohamed Matar Mohamed Alremeithi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEmirati
StatusResigned
Appointed11 May 2015(40 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 June 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher John Kingham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(40 years, 3 months after company formation)
Appointment Duration7 years (resigned 02 June 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameMohamed Ahmed Darwish Karam Alqubaisi
StatusResigned
Appointed11 May 2015(40 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2018)
RoleCompany Director
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Secretary NameManacor (Jersey) Limited (Corporation)
StatusResigned
Appointed01 May 2011(36 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2021)
Correspondence AddressEquity Trust House 28 - 30 The Parade
St Helier
JE1 1EQ

Location

Registered AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1Akaria Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,630
Current Liabilities£58,630

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 May 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1999Delivered 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 2011Delivered 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 2011Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 2003Delivered 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

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
29 September 2022Application to strike the company off the register (5 pages)
22 September 2022Satisfaction of charge 13 in full (1 page)
22 September 2022Satisfaction of charge 2 in full (1 page)
22 September 2022Satisfaction of charge 16 in full (1 page)
22 September 2022Satisfaction of charge 14 in full (1 page)
22 September 2022Satisfaction of charge 12 in full (1 page)
21 September 2022Satisfaction of charge 8 in full (2 pages)
21 September 2022Satisfaction of charge 7 in full (1 page)
18 August 2022Satisfaction of charge 22 in full (1 page)
18 August 2022Satisfaction of charge 21 in full (1 page)
18 August 2022Satisfaction of charge 19 in full (1 page)
18 August 2022Satisfaction of charge 11 in full (1 page)
18 August 2022Satisfaction of charge 18 in full (1 page)
18 August 2022Satisfaction of charge 20 in full (1 page)
16 August 2022Satisfaction of charge 5 in full (1 page)
16 August 2022Satisfaction of charge 6 in full (1 page)
16 August 2022Satisfaction of charge 1 in full (1 page)
16 August 2022Satisfaction of charge 3 in full (1 page)
16 August 2022Satisfaction of charge 4 in full (1 page)
1 August 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 100
(3 pages)
8 June 2022Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 2 June 2022 (1 page)
8 June 2022Termination of appointment of Christopher John Kingham as a director on 2 June 2022 (1 page)
4 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 March 2022Director's details changed for Sultan Omran Sulan Matar Alhallami on 22 March 2022 (2 pages)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
12 October 2021Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 12 October 2021 (2 pages)
12 October 2021Director's details changed for Mr Christopher John Kingham on 11 October 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 April 2021Appointment of Tmf Corporate Administration Services Limited as a secretary on 15 February 2021 (2 pages)
2 February 2021Termination of appointment of Manacor (Jersey) Limited as a secretary on 31 January 2021 (1 page)
9 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 November 2019Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 19 November 2019 (2 pages)
20 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 November 2019Director's details changed for Mr Christopher John Kingham on 19 November 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 August 2019Registered 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 2019Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 5 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Christopher John Kingham on 5 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Sultan Omran Sultan Matar Alhallami on 5 August 2019 (2 pages)
6 August 2019Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 5 August 2019 (2 pages)
26 February 2019Director's details changed for Mr Christopher John Kingham on 1 September 2018 (2 pages)
26 February 2019Director's details changed for Mr Sultan Omran Sultan Matar Alhallami on 1 September 2018 (2 pages)
18 February 2019Register(s) moved to registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
18 February 2019Director's details changed for Abdulla Khaleefa Gaith Khaleefa Alqubaisi on 1 September 2018 (2 pages)
15 February 2019Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 1 September 2018 (2 pages)
22 January 2019Registered 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 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 June 2018Satisfaction of charge 9 in full (4 pages)
16 June 2018Satisfaction of charge 10 in full (4 pages)
16 June 2018Satisfaction of charge 15 in full (4 pages)
20 March 2018Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a secretary on 15 March 2018 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2017Appointment of Abdulla Khaleefa Gaith Khaleefa Alqubaisi as a director on 25 July 2017 (2 pages)
15 September 2017Appointment of Abdulla Khaleefa Gaith Khaleefa Alqubaisi as a director on 25 July 2017 (2 pages)
14 September 2017Termination of appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 25 July 2017 (1 page)
14 September 2017Termination of appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 25 July 2017 (1 page)
24 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
20 October 2016Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 5 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Khadem Mohamed Matar Mohamed Alremeithi on 5 October 2016 (2 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 February 2016Appointment of Sultan Omran Sultan Matar Alhallami as a director on 15 January 2016 (2 pages)
3 February 2016Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a director on 15 January 2016 (1 page)
3 February 2016Appointment of Sultan Omran Sultan Matar Alhallami as a director on 15 January 2016 (2 pages)
3 February 2016Termination of appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a director on 15 January 2016 (1 page)
26 January 2016Director's details changed for Mr. Mohamed Ahmed Darwish Karam Alqubaisi on 30 December 2015 (2 pages)
26 January 2016Director's details changed for Mr Christopher John Kingham on 30 December 2015 (2 pages)
26 January 2016Director's details changed for Mr. Mohamed Ahmed Darwish Karam Alqubaisi on 30 December 2015 (2 pages)
26 January 2016Director's details changed for Mr Christopher John Kingham on 30 December 2015 (2 pages)
25 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 99
(7 pages)
25 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 99
(7 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
28 May 2015Appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 11 May 2015 (2 pages)
28 May 2015Appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 11 May 2015 (2 pages)
28 May 2015Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 11 May 2015 (1 page)
28 May 2015Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a director on 11 May 2015 (1 page)
27 May 2015Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on 11 May 2015 (1 page)
27 May 2015Appointment of Christopher John Kingham as a director on 11 May 2015 (2 pages)
27 May 2015Termination of appointment of Khaled Mohamed Abul Husain Alkhajeh as a director on 11 May 2015 (1 page)
27 May 2015Appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 11 May 2015 (2 pages)
27 May 2015Termination of appointment of Majed Salem Khalifa Rashed Alromaithi as a director on 11 May 2015 (1 page)
27 May 2015Appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a secretary on 11 May 2015 (2 pages)
27 May 2015Termination of appointment of Charles Andrew Scragg as a director on 11 May 2015 (1 page)
27 May 2015Termination of appointment of Majed Salem Khalifa Rashed Alromaithi as a director on 11 May 2015 (1 page)
27 May 2015Appointment of Christopher John Kingham as a director on 11 May 2015 (2 pages)
27 May 2015Appointment of Mohamed Ahmed Darwish Karam Alqubaisi as a secretary on 11 May 2015 (2 pages)
27 May 2015Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a secretary on 11 May 2015 (1 page)
27 May 2015Appointment of Mohamed Mahash Saeed Salem Alhameli as a director on 11 May 2015 (2 pages)
27 May 2015Termination of appointment of Charles Andrew Scragg as a director on 11 May 2015 (1 page)
27 May 2015Termination of appointment of Khadem Mohamed Matar Mohamed Alremeithi as a secretary on 11 May 2015 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 99
(6 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 99
(6 pages)
16 October 2014Director's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr. Charles Andrew Scragg on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr. Mohamed Ahmed Darwish Karam Al Qubaisi on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Majed Al Romaithi on 1 September 2014 (3 pages)
16 October 2014Director's details changed for Mr. Charles Andrew Scragg on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr. Mohamed Ahmed Darwish Karam Al Qubaisi on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Majed Al Romaithi on 1 September 2014 (3 pages)
16 October 2014Secretary's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (1 page)
16 October 2014Secretary's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (1 page)
16 October 2014Director's details changed for Mr. Charles Andrew Scragg on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Majed Al Romaithi on 1 September 2014 (3 pages)
16 October 2014Director's details changed for Mr. Mohamed Ahmed Darwish Karam Al Qubaisi on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 September 2014 (2 pages)
16 October 2014Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 September 2014 (2 pages)
16 October 2014Secretary's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (1 page)
16 October 2014Director's details changed for Khadem Mohamed Matar Mohamed Al Remeithi on 1 September 2014 (2 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 August 2014Satisfaction of charge 17 in full (4 pages)
1 August 2014Satisfaction of charge 17 in full (4 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 99
(6 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 99
(6 pages)
16 October 2013Register inspection address has been changed (1 page)
16 October 2013Register inspection address has been changed (1 page)
16 October 2013Register(s) moved to registered inspection location (1 page)
16 October 2013Register(s) moved to registered inspection location (1 page)
15 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 June 2013Memorandum and Articles of Association (26 pages)
18 June 2013Memorandum and Articles of Association (26 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 January 2013Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a secretary (1 page)
2 January 2013Director's details changed for Mr. Khaled Mohamed Abul Husain Al Khajeh on 29 September 2012 (2 pages)
2 January 2013Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a director (2 pages)
2 January 2013Director's details changed for Mr. Mohamed Mahmed Darwish Karam Al Qubaisi on 29 September 2012 (2 pages)
2 January 2013Termination of appointment of Mohamed Al Muhairi as a director (1 page)
2 January 2013Termination of appointment of Mohamed Al Muhairi as a secretary (1 page)
2 January 2013Termination of appointment of Mohamed Al Muhairi as a secretary (1 page)
2 January 2013Termination of appointment of Mohamed Al Muhairi as a director (1 page)
2 January 2013Director's details changed for Mr. Mohamed Mahmed Darwish Karam Al Qubaisi on 29 September 2012 (2 pages)
2 January 2013Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a director (2 pages)
2 January 2013Director's details changed for Mr. Charles Andrew Scragg on 29 September 2012 (2 pages)
2 January 2013Director's details changed for Mr. Charles Andrew Scragg on 29 September 2012 (2 pages)
2 January 2013Appointment of Khadem Mohamed Matar Mohamed Al Remeithi as a secretary (1 page)
2 January 2013Director's details changed for Mr. Khaled Mohamed Abul Husain Al Khajeh on 29 September 2012 (2 pages)
29 November 2012Statement of company's objects (2 pages)
29 November 2012Statement of company's objects (2 pages)
29 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
22 August 2012Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 22 August 2012 (1 page)
7 March 2012Appointment of Mohamed Mahmed Darwish Karam Al Qubaisi as a director (2 pages)
7 March 2012Appointment of Charles Andrew Scragg as a director (2 pages)
7 March 2012Appointment of Mohamed Mahmed Darwish Karam Al Qubaisi as a director (2 pages)
7 March 2012Appointment of Khaled Mohamed Abul Husain Al Khajeh as a director (2 pages)
7 March 2012Appointment of Charles Andrew Scragg as a director (2 pages)
7 March 2012Appointment of Khaled Mohamed Abul Husain Al Khajeh as a director (2 pages)
1 March 2012Termination of appointment of Mohamed Al Marar as a director (1 page)
1 March 2012Termination of appointment of Mohamed Al Marar as a director (1 page)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
18 August 2011Particulars of a mortgage or charge/MG09 / charge no: 21 (13 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
18 August 2011Particulars of a mortgage or charge/MG09 / charge no: 21 (13 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 18 (12 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 18 (12 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 19 (11 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 19 (11 pages)
23 May 2011Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a secretary (2 pages)
23 May 2011Appointment of Manacor (Jersey) Limited as a secretary (2 pages)
23 May 2011Appointment of Manacor (Jersey) Limited as a secretary (2 pages)
23 May 2011Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a secretary (2 pages)
20 May 2011Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a director (2 pages)
20 May 2011Termination of appointment of Fardan Al Fardan as a secretary (1 page)
20 May 2011Termination of appointment of Fardan Al Fardan as a secretary (1 page)
20 May 2011Termination of appointment of Fardan Al Fardan as a director (1 page)
20 May 2011Termination of appointment of Fardan Al Fardan as a director (1 page)
20 May 2011Appointment of Mohamed Rashid Mohamed Obaid Al Muhairi as a director (2 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
22 July 2010Registered 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 2010Registered 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 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 January 2010Secretary's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages)
19 January 2010Secretary's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages)
19 January 2010Secretary's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages)
16 January 2010Director's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages)
16 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (15 pages)
16 January 2010Director's details changed for Majed Al Romaithi on 1 November 2009 (3 pages)
16 January 2010Director's details changed for Mohamed Jabara Hassan Matar Al Marar on 1 November 2009 (3 pages)
16 January 2010Director's details changed for Mohamed Jabara Hassan Matar Al Marar on 1 November 2009 (3 pages)
16 January 2010Director's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages)
16 January 2010Director's details changed for Majed Al Romaithi on 1 November 2009 (3 pages)
16 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (15 pages)
16 January 2010Director's details changed for Fardan Hassan Ibrahim Al Fardan on 1 November 2009 (3 pages)
16 January 2010Director's details changed for Mohamed Jabara Hassan Matar Al Marar on 1 November 2009 (3 pages)
16 January 2010Director's details changed for Majed Al Romaithi on 1 November 2009 (3 pages)
31 December 2009Registered office address changed from 6 St Andrew Street London EC4A 3AE on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Martin Schwarzburg as a director (2 pages)
31 December 2009Registered office address changed from 6 St Andrew Street London EC4A 3AE on 31 December 2009 (2 pages)
31 December 2009Termination of appointment of Martin Schwarzburg as a director (2 pages)
22 June 2009Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX (1 page)
22 June 2009Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX (1 page)
26 May 2009Full accounts made up to 31 December 2008 (6 pages)
26 May 2009Full accounts made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 27/12/08; full list of members; amend (11 pages)
21 May 2009Return made up to 27/12/08; full list of members; amend (11 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Secretary appointed fardan hassan ibrahim al fardan (3 pages)
11 May 2009Secretary appointed fardan hassan ibrahim al fardan (3 pages)
9 April 2009Appointment terminated director and secretary abdulla al kindi (1 page)
9 April 2009Appointment terminated director and secretary abdulla al kindi (1 page)
8 April 2009Return made up to 27/12/08; full list of members (10 pages)
8 April 2009Return made up to 27/12/08; full list of members (10 pages)
17 December 2008Director appointed martin schwarzburg (3 pages)
17 December 2008Director appointed martin schwarzburg (3 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 September 2008Director appointed mohamed jabara hassan matar al marar (2 pages)
11 September 2008Director appointed mohamed jabara hassan matar al marar (2 pages)
6 June 2008Appointment terminated director khaled khouri (2 pages)
6 June 2008Appointment terminated director khaled khouri (2 pages)
12 May 2008Return made up to 27/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2008Return made up to 27/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Registered office changed on 08/01/08 from: 12 plumtree court, london, EC4A 4HT (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 12 plumtree court, london, EC4A 4HT (1 page)
8 January 2008New director appointed (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (9 pages)
12 September 2007Full accounts made up to 31 December 2006 (9 pages)
27 June 2007Auditor's resignation (1 page)
27 June 2007Auditor's resignation (1 page)
25 January 2007Return made up to 27/12/06; full list of members (6 pages)
25 January 2007Return made up to 27/12/06; full list of members (6 pages)
11 September 2006Full accounts made up to 31 December 2005 (7 pages)
11 September 2006Full accounts made up to 31 December 2005 (7 pages)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned;director resigned (1 page)
21 August 2006New secretary appointed (2 pages)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of register of members (1 page)
12 May 2006Location of debenture register (1 page)
12 May 2006Location of register of members (1 page)
4 May 2006Return made up to 27/12/05; full list of members (7 pages)
4 May 2006Return made up to 27/12/05; full list of members (7 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
9 February 2006394 statement (1 page)
9 February 2006394 statement (1 page)
13 September 2005Registered office changed on 13/09/05 from: harman house, 1 george street, uxbridge, middlesex UB8 1QQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: harman house, 1 george street, uxbridge, middlesex UB8 1QQ (1 page)
2 September 2005Full accounts made up to 31 December 2004 (7 pages)
2 September 2005Full accounts made up to 31 December 2004 (7 pages)
3 March 2005Return made up to 27/12/04; full list of members (6 pages)
3 March 2005Return made up to 27/12/04; full list of members (6 pages)
7 May 2004Full accounts made up to 31 December 2003 (7 pages)
7 May 2004Full accounts made up to 31 December 2003 (7 pages)
31 January 2004Return made up to 27/12/03; full list of members (6 pages)
31 January 2004Return made up to 27/12/03; full list of members (6 pages)
9 October 2003Particulars of mortgage/charge (6 pages)
9 October 2003Particulars of mortgage/charge (6 pages)
23 September 2003Full accounts made up to 31 December 2002 (8 pages)
23 September 2003Full accounts made up to 31 December 2002 (8 pages)
30 July 2003Full accounts made up to 31 December 2001 (8 pages)
30 July 2003Full accounts made up to 31 December 2001 (8 pages)
26 March 2003Return made up to 27/12/02; full list of members (6 pages)
26 March 2003Return made up to 27/12/02; full list of members (6 pages)
26 January 2002Return made up to 27/12/01; full list of members (6 pages)
26 January 2002Return made up to 27/12/01; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (7 pages)
19 September 2001Full accounts made up to 31 December 2000 (7 pages)
3 August 2001Particulars of mortgage/charge (10 pages)
3 August 2001Particulars of mortgage/charge (10 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Particulars of mortgage/charge (5 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
8 June 2001Particulars of mortgage/charge (11 pages)
22 February 2001Return made up to 27/12/00; full list of members (6 pages)
22 February 2001Return made up to 27/12/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 December 1999 (7 pages)
24 August 2000Full accounts made up to 31 December 1999 (7 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
10 February 2000Return made up to 27/12/99; full list of members (6 pages)
10 February 2000Return made up to 27/12/99; full list of members (6 pages)
6 July 1999Particulars of mortgage/charge (7 pages)
6 July 1999Particulars of mortgage/charge (7 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (7 pages)
11 June 1999Particulars of mortgage/charge (8 pages)
11 June 1999Particulars of mortgage/charge (8 pages)
11 June 1999Particulars of mortgage/charge (8 pages)
11 June 1999Particulars of mortgage/charge (8 pages)
11 June 1999Particulars of mortgage/charge (8 pages)
11 June 1999Particulars of mortgage/charge (7 pages)
11 June 1999Particulars of mortgage/charge (8 pages)
11 June 1999Particulars of mortgage/charge (7 pages)
11 June 1999Particulars of mortgage/charge (8 pages)
11 June 1999Particulars of mortgage/charge (7 pages)
10 March 1999Return made up to 27/12/98; full list of members (7 pages)
10 March 1999Return made up to 27/12/98; full list of members (7 pages)
23 February 1999Amended full accounts made up to 31 December 1997 (7 pages)
23 February 1999Amended full accounts made up to 31 December 1997 (7 pages)
23 February 1999Full accounts made up to 31 December 1998 (7 pages)
23 February 1999Full accounts made up to 31 December 1998 (7 pages)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Secretary resigned;director resigned (1 page)
16 June 1998Secretary resigned;director resigned (1 page)
27 March 1998Return made up to 27/12/97; full list of members (7 pages)
27 March 1998Return made up to 27/12/97; full list of members (7 pages)
6 March 1998Full accounts made up to 31 December 1997 (8 pages)
6 March 1998Full accounts made up to 31 December 1997 (8 pages)
12 March 1997Return made up to 27/12/96; full list of members (7 pages)
12 March 1997Return made up to 27/12/96; full list of members (7 pages)
18 February 1997Full accounts made up to 31 December 1996 (7 pages)
18 February 1997Full accounts made up to 31 December 1996 (7 pages)
30 June 1996New secretary appointed;new director appointed (1 page)
30 June 1996Return made up to 27/12/94; full list of members; amend (8 pages)
30 June 1996New director appointed (1 page)
30 June 1996Return made up to 27/12/94; full list of members; amend (8 pages)
30 June 1996Secretary resigned (2 pages)
30 June 1996Director resigned (2 pages)
30 June 1996Secretary resigned (2 pages)
30 June 1996Director resigned (2 pages)
30 June 1996New secretary appointed;new director appointed (1 page)
30 June 1996New director appointed (1 page)
27 March 1996Return made up to 27/12/95; full list of members (8 pages)
27 March 1996Full accounts made up to 31 December 1995 (7 pages)
27 March 1996Full accounts made up to 31 December 1995 (7 pages)
27 March 1996Return made up to 27/12/95; full list of members (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
18 February 1975Certificate of incorporation (1 page)
18 February 1975Certificate of incorporation (1 page)