Company NameCubcall Limited
Company StatusActive
Company Number01262332
CategoryPrivate Limited Company
Incorporation Date10 June 1976(47 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohamed Sadiq Al Tajir
Date of BirthApril 1941 (Born 83 years ago)
NationalityBahraini
StatusCurrent
Appointed27 April 1993(16 years, 10 months after company formation)
Appointment Duration31 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Wessing Llp 5 New Street Square
London
EC4A 3TW
Director NameHis Excellency Mohammed Mahdi Al Tajir
Date of BirthDecember 1931 (Born 92 years ago)
NationalityEmirati
StatusCurrent
Appointed19 July 1993(17 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 1800
Dubai
United Arab Emirates
Director NameAmer Mohammed Mahdi Al Tajir
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEmirati
StatusCurrent
Appointed07 July 2010(34 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKhalid Mohamed Mahdi Al Tajir
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEmirati
StatusCurrent
Appointed07 July 2010(34 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Quinn Dunn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(16 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 1993)
RoleSolicitor
Correspondence AddressNorth Sydmonton House
Ecchinswell
Newbury
Berkshire
RG15 8UL
Director NameMr Robert Frank Gibbons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(16 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Eccleston Square Mews
London
SW1V 1QN
Secretary NameLawrence Charles Madiona
NationalityBritish
StatusResigned
Appointed30 August 1992(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address17 Lychet Road
Bromley
Kent
Director NameMr Khalil Mohsin Al Tajir
Date of BirthDecember 1941 (Born 82 years ago)
NationalityUAE
StatusResigned
Appointed10 May 1993(16 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 1993)
RoleBusinessman
Correspondence AddressPO Box A800
Dubai
United Arab Emirates
Secretary NameMr Charles Desmond Parte
NationalityBritish
StatusResigned
Appointed07 June 1996(20 years after company formation)
Appointment Duration9 years, 4 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Caves Lane
Bedford
Bedfordshire
MK40 3DR
Secretary NamePhilip George Nicklin
NationalityBritish
StatusResigned
Appointed13 September 2005(29 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressTanglewood 3 Ashurst Drive
Boxhill Road
Tadworth
Surrey
KT20 7LN
Director NameMr Charles Desmond Parte
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(36 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2012)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address8 Caves Lane
Bedford
Bedfordshire
MK40 3DR
Director NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2012(36 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2012)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitearlingtonhouse.co.uk
Email address[email protected]
Telephone020 76290021
Telephone regionLondon

Location

Registered AddressTaylor Wessing Llp
5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Arlington House Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,530,526
Gross Profit£6,732,151
Net Worth£96,277,686
Cash£7,223,333
Current Liabilities£4,565,075

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due18 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

12 January 2005Delivered on: 27 January 2005
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Charge of shares in arlington house residents limited
Secured details: All monies due or to become due from the company and arlington house residents limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and all allotments rights benefits and advantages whatsoever at any time accruing offered or arising in respect of or incidental to the same. See the mortgage charge document for full details.
Fully Satisfied
7 August 2000Delivered on: 17 August 2000
Satisfied on: 19 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property and assets of the company both present and future.
Fully Satisfied
7 August 2000Delivered on: 17 August 2000
Satisfied on: 19 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arlington house arlington street london SW1.
Fully Satisfied
30 December 1998Delivered on: 12 January 1999
Satisfied on: 19 January 2005
Persons entitled: Bhf-Bank Ag as Agent

Classification: Debenture
Secured details: All monies due or to become due from the company and/or arlington house investments limited under or in connection with the finance documents (as defined) and all monies due under the debenture.
Particulars: L/Hold property known as arlington house 20 arlington st,london SW1 1RL; t/no ln 12936 and l/hold land/blds on eastern side of queens walk,green park being part of arlington house aforesaid; t/no ln 31236. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 March 1995Delivered on: 28 March 1995
Satisfied on: 22 January 1999
Persons entitled: Bank Fuer Handel Und Effekten

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the companys guarantee to the bank of even date.
Particulars: Property k/a arlington house arlington street london t/no LN12936 & the land buildings on the eastern side of queens walk being part of arlington house t/no LN31236. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1993Delivered on: 29 November 1993
Satisfied on: 22 January 1999
Persons entitled: Credit Suisse

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under a guarantee of even date and the mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 1984Delivered on: 12 April 1984
Satisfied on: 22 January 1999
Persons entitled: Credit Suisse

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as arlington house, arlington street, london SW1. T/n ln 12936.
Fully Satisfied
10 April 1984Delivered on: 12 April 1984
Satisfied on: 22 January 1999
Persons entitled: Credit Suisse

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprising land & buildings on the eastern side of queens walk being part of arlington house, arlington street london SW1. T/n ln 31236.
Fully Satisfied
23 February 2012Delivered on: 2 March 2012
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as the maids room 2A 2B and 2C arlington house arlington street london title no. NGL282185.
Fully Satisfied
23 February 2012Delivered on: 2 March 2012
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 13 arlington house arlington street london SW1A 1RJ title no. NGL282184.
Fully Satisfied
9 July 2010Delivered on: 19 July 2010
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first legal mortgage, the shares, the distribution rights and interest in the secured property. Shares meaning 1 "a" ordinary share of £1 and 84 "b" ordinary shares of £1 see image for full details.
Fully Satisfied
9 July 2010Delivered on: 19 July 2010
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Rental income account, sort code 20-65082 a/no 20768650.
Fully Satisfied
12 January 2005Delivered on: 27 January 2005
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 January 2005Delivered on: 27 January 2005
Satisfied on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H arlington house arlington street london t/nos LN12936 and LN312316 together with all liens charges options agreements rights and interests and all buildings thereon all fixtures fittings fixed plant and machinery any proceeds of sale and the proceeds of any insurance policy. See the mortgage charge document for full details.
Fully Satisfied
4 November 1976Delivered on: 16 November 1976
Satisfied on: 26 May 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold premises and land being arlington house, arlington st, london SW1 title no ln 12936, ln 31236 together with all fixtures present and future.
Fully Satisfied
5 November 2020Delivered on: 6 November 2020
Persons entitled: Deutsche Bank (Suisse) Sa

Classification: A registered charge
Particulars: The leasehold land known as arlington house, arlington street, london SW1A 1RJ registered at the land registry under title number LN12936, the leasehold land known as flat 71 and 73 arlington house, arlington street, london SW1A 1RJ as registered at the land registry under title numbers NGL432560 and NGL780310, plus three other properties, and all estates or interests in any freehold or leasehold property now or in the future owned by the company.. Please refer to the instrument for further information.
Outstanding
3 December 2018Delivered on: 17 December 2018
Persons entitled: Db UK Bank Limited

Classification: A registered charge
Particulars: Long leasehold interest in arlington house arlington street london (t/no: LN12936). For further details of the property charged please refer to the instrument.
Outstanding
3 December 2018Delivered on: 17 December 2018
Persons entitled: Deutsche Bank (Suisse) Sa

Classification: A registered charge
Particulars: Long leasehold interest in arlington house arlington street london (t/no: LN12936). For further details of the property charged please refer to the instrument.
Outstanding
7 February 2017Delivered on: 13 February 2017
Persons entitled: Deutsche Bank (Suisse) Sa

Classification: A registered charge
Particulars: Long l/h interest in arlington house arlington street london t/no LN12936. Please see image for details of further property charged.
Outstanding
7 February 2017Delivered on: 10 February 2017
Persons entitled: Db UK Bank Limited

Classification: A registered charge
Particulars: L/H interest k/a arlington house arlington street london t/n LN12936 please refer to the instrument for further details.
Outstanding
30 July 2015Delivered on: 5 August 2015
Persons entitled: Hatfield Philips Agency Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 July 2014Delivered on: 1 August 2014
Persons entitled: Db UK Bank Limited

Classification: A registered charge
Particulars: L/H and sub/l land t/nos. LN282185 NGL432560 NGL780310.
Outstanding
13 December 2012Delivered on: 21 December 2012
Persons entitled: Db UK Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13 arlington house arlington street london t/no NGL282184 and maids rooms 2A 2B and 2C arlington house london t/nos NGL282184 and NGL282185 see image for full details.
Outstanding
23 February 2012Delivered on: 24 February 2012
Persons entitled: Jp Morgan International Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H properties k/a 13 and maids room 2A 2B and 2C arlington house arlington street london t/no's NGL282184 and NGL282185 and all rents and any proceeds of any insurance see image for full details.
Outstanding

Filing History

14 December 2020Full accounts made up to 31 December 2019 (22 pages)
6 November 2020Registration of charge 012623320024, created on 5 November 2020 (46 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 March 2020Satisfaction of charge 14 in full (1 page)
3 March 2020Director's details changed for Mr. Mohamed Sadiq Al Tajir on 1 January 2020 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (22 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
27 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
27 December 2018Memorandum and Articles of Association (25 pages)
17 December 2018Registration of charge 012623320023, created on 3 December 2018 (38 pages)
17 December 2018Registration of charge 012623320022, created on 3 December 2018 (43 pages)
30 September 2018Full accounts made up to 31 December 2017 (22 pages)
10 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
21 September 2017Satisfaction of charge 012623320019 in full (1 page)
21 September 2017Satisfaction of charge 012623320019 in full (1 page)
13 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 September 2017Notification of Arlington House Investments Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 September 2017Notification of Arlington House Investments Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
8 September 2017Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages)
8 September 2017Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages)
4 July 2017Full accounts made up to 31 December 2016 (21 pages)
4 July 2017Full accounts made up to 31 December 2016 (21 pages)
13 February 2017Registration of charge 012623320021, created on 7 February 2017 (44 pages)
13 February 2017Registration of charge 012623320021, created on 7 February 2017 (44 pages)
10 February 2017Registration of charge 012623320020, created on 7 February 2017 (38 pages)
10 February 2017Registration of charge 012623320020, created on 7 February 2017 (38 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(7 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(7 pages)
15 September 2015Termination of appointment of Charles Desmond Parte as a director on 1 November 2012 (1 page)
15 September 2015Termination of appointment of Charles Desmond Parte as a director on 1 November 2012 (1 page)
15 September 2015Termination of appointment of Charles Desmond Parte as a director on 1 November 2012 (1 page)
5 August 2015Registration of charge 012623320019, created on 30 July 2015 (26 pages)
5 August 2015Registration of charge 012623320019, created on 30 July 2015 (26 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(7 pages)
17 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(7 pages)
1 August 2014Registration of charge 012623320018, created on 30 July 2014 (39 pages)
1 August 2014Registration of charge 012623320018, created on 30 July 2014 (39 pages)
3 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(8 pages)
3 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(8 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
13 February 2013Termination of appointment of Charles Parte as a director (1 page)
13 February 2013Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page)
13 February 2013Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page)
13 February 2013Appointment of Charles Desmond Parte as a director (2 pages)
13 February 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 February 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 February 2013Appointment of Charles Desmond Parte as a director (2 pages)
13 February 2013Termination of appointment of Philip Nicklin as a secretary (1 page)
13 February 2013Registered office address changed from 24 Arlington House 17-20 Arlington Street London SW1 1RL on 13 February 2013 (1 page)
13 February 2013Appointment of Taylor Wessing Secretaries Limited as a director (2 pages)
13 February 2013Appointment of Taylor Wessing Secretaries Limited as a director (2 pages)
13 February 2013Registered office address changed from 24 Arlington House 17-20 Arlington Street London SW1 1RL on 13 February 2013 (1 page)
13 February 2013Termination of appointment of Philip Nicklin as a secretary (1 page)
13 February 2013Termination of appointment of Charles Parte as a director (1 page)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2013Memorandum and Articles of Association (4 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2013Memorandum and Articles of Association (4 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 17 (17 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 17 (17 pages)
5 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 15 (7 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
3 January 2012Full accounts made up to 31 December 2010 (17 pages)
3 January 2012Full accounts made up to 31 December 2010 (17 pages)
29 November 2011Director's details changed for Mr. Mohammed Sadeq Al Tajir on 28 November 2011 (2 pages)
29 November 2011Director's details changed for Mr. Mohammed Sadeq Al Tajir on 28 November 2011 (2 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
17 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
16 August 2010Appointment of Amer Mohammed Mahdi Al Tajir as a director (2 pages)
16 August 2010Appointment of Amer Mohammed Mahdi Al Tajir as a director (2 pages)
28 July 2010Appointment of Khalid Mohamed Mahdi Al Tajir as a director (2 pages)
28 July 2010Appointment of Khalid Mohamed Mahdi Al Tajir as a director (2 pages)
19 July 2010Memorandum and Articles of Association (4 pages)
19 July 2010Memorandum and Articles of Association (4 pages)
19 July 2010Resolutions
  • RES13 ‐ Facility agreement 09/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
19 July 2010Resolutions
  • RES13 ‐ Facility agreement 09/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
27 November 2008Return made up to 30/08/08; full list of members (4 pages)
27 November 2008Return made up to 30/08/08; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 December 2007Full accounts made up to 31 December 2006 (16 pages)
13 December 2007Full accounts made up to 31 December 2006 (16 pages)
17 October 2007Return made up to 30/08/07; no change of members (7 pages)
17 October 2007Return made up to 30/08/07; no change of members (7 pages)
10 May 2007Full accounts made up to 31 December 2005 (15 pages)
10 May 2007Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/09/06
(8 pages)
28 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/09/06
(8 pages)
27 January 2006Full accounts made up to 31 December 2004 (15 pages)
27 January 2006Full accounts made up to 31 December 2004 (15 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005New secretary appointed (2 pages)
18 October 2005Return made up to 30/08/05; full list of members (7 pages)
18 October 2005Return made up to 30/08/05; full list of members (7 pages)
27 January 2005Particulars of mortgage/charge (23 pages)
27 January 2005Particulars of mortgage/charge (7 pages)
27 January 2005Particulars of mortgage/charge (7 pages)
27 January 2005Particulars of mortgage/charge (23 pages)
27 January 2005Particulars of mortgage/charge (15 pages)
27 January 2005Particulars of mortgage/charge (15 pages)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
20 October 2004Return made up to 30/08/04; full list of members (7 pages)
20 October 2004Return made up to 30/08/04; full list of members (7 pages)
3 March 2004Full accounts made up to 31 December 2002 (14 pages)
3 March 2004Full accounts made up to 31 December 2002 (14 pages)
21 October 2003Return made up to 30/08/03; full list of members (6 pages)
21 October 2003Return made up to 30/08/03; full list of members (6 pages)
8 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 July 2003Full accounts made up to 31 December 2001 (13 pages)
16 July 2003Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2000 (13 pages)
5 November 2002Full accounts made up to 31 December 2000 (13 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Return made up to 30/08/02; full list of members (6 pages)
26 September 2002Return made up to 30/08/02; full list of members (6 pages)
4 September 2001Return made up to 30/08/01; full list of members (7 pages)
4 September 2001Return made up to 30/08/01; full list of members (7 pages)
28 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 January 2001Full accounts made up to 31 December 1999 (13 pages)
17 January 2001Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Return made up to 30/08/00; full list of members (7 pages)
24 October 2000Return made up to 30/08/00; full list of members (7 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
23 March 2000Amended full accounts made up to 31 December 1998 (12 pages)
23 March 2000Amended full accounts made up to 31 December 1998 (12 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
11 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 September 1999Return made up to 30/08/99; full list of members (7 pages)
7 September 1999Return made up to 30/08/99; full list of members (7 pages)
3 August 1999Full accounts made up to 31 December 1997 (12 pages)
3 August 1999Full accounts made up to 31 December 1997 (12 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1999Particulars of mortgage/charge (12 pages)
12 January 1999Particulars of mortgage/charge (12 pages)
8 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
8 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 October 1998Return made up to 30/08/98; full list of members (5 pages)
5 October 1998Return made up to 30/08/98; full list of members (5 pages)
28 October 1997Return made up to 30/08/97; full list of members (5 pages)
28 October 1997Return made up to 30/08/97; full list of members (5 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Return made up to 30/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Return made up to 30/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 November 1996Secretary resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
5 November 1996Full accounts made up to 31 December 1995 (14 pages)
21 November 1995Full accounts made up to 31 December 1994 (15 pages)
21 November 1995Full accounts made up to 31 December 1994 (15 pages)
14 September 1995Return made up to 30/08/95; full list of members (12 pages)
14 September 1995Return made up to 30/08/95; full list of members (12 pages)
28 March 1995Particulars of mortgage/charge (16 pages)
28 March 1995Particulars of mortgage/charge (16 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1993Memorandum and Articles of Association (9 pages)
11 December 1993Memorandum and Articles of Association (9 pages)
10 December 1993Declaration of assistance for shares acquisition (5 pages)
10 December 1993Declaration of assistance for shares acquisition (5 pages)
16 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 June 1976Certificate of incorporation (2 pages)
10 June 1976Certificate of incorporation (2 pages)