London
EC4A 3TW
Director Name | His Excellency Mohammed Mahdi Al Tajir |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 19 July 1993(17 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 1800 Dubai United Arab Emirates |
Director Name | Amer Mohammed Mahdi Al Tajir |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 07 July 2010(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Khalid Mohamed Mahdi Al Tajir |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 07 July 2010(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Quinn Dunn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 1993) |
Role | Solicitor |
Correspondence Address | North Sydmonton House Ecchinswell Newbury Berkshire RG15 8UL |
Director Name | Mr Robert Frank Gibbons |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Secretary Name | Lawrence Charles Madiona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 17 Lychet Road Bromley Kent |
Director Name | Mr Khalil Mohsin Al Tajir |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 10 May 1993(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 July 1993) |
Role | Businessman |
Correspondence Address | PO Box A800 Dubai United Arab Emirates |
Secretary Name | Mr Charles Desmond Parte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(20 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Caves Lane Bedford Bedfordshire MK40 3DR |
Secretary Name | Philip George Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Tanglewood 3 Ashurst Drive Boxhill Road Tadworth Surrey KT20 7LN |
Director Name | Mr Charles Desmond Parte |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(36 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2012) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 8 Caves Lane Bedford Bedfordshire MK40 3DR |
Director Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2012(36 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2012) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | arlingtonhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76290021 |
Telephone region | London |
Registered Address | Taylor Wessing Llp 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Arlington House Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,530,526 |
Gross Profit | £6,732,151 |
Net Worth | £96,277,686 |
Cash | £7,223,333 |
Current Liabilities | £4,565,075 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 18 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
12 January 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1976 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered on: 5 August 2015 Persons entitled: Hatfield Philips Agency Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 July 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
14 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
6 November 2020 | Registration of charge 012623320024, created on 5 November 2020 (46 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
26 March 2020 | Satisfaction of charge 14 in full (1 page) |
3 March 2020 | Director's details changed for Mr. Mohamed Sadiq Al Tajir on 1 January 2020 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
27 December 2018 | Resolutions
|
27 December 2018 | Memorandum and Articles of Association (25 pages) |
17 December 2018 | Registration of charge 012623320023, created on 3 December 2018 (38 pages) |
17 December 2018 | Registration of charge 012623320022, created on 3 December 2018 (43 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
10 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
21 September 2017 | Satisfaction of charge 012623320019 in full (1 page) |
21 September 2017 | Satisfaction of charge 012623320019 in full (1 page) |
13 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
13 September 2017 | Notification of Arlington House Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
13 September 2017 | Notification of Arlington House Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Withdrawal of a person with significant control statement on 13 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages) |
8 September 2017 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 1 January 2015 (2 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 February 2017 | Registration of charge 012623320021, created on 7 February 2017 (44 pages) |
13 February 2017 | Registration of charge 012623320021, created on 7 February 2017 (44 pages) |
10 February 2017 | Registration of charge 012623320020, created on 7 February 2017 (38 pages) |
10 February 2017 | Registration of charge 012623320020, created on 7 February 2017 (38 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 September 2015 | Termination of appointment of Charles Desmond Parte as a director on 1 November 2012 (1 page) |
15 September 2015 | Termination of appointment of Charles Desmond Parte as a director on 1 November 2012 (1 page) |
15 September 2015 | Termination of appointment of Charles Desmond Parte as a director on 1 November 2012 (1 page) |
5 August 2015 | Registration of charge 012623320019, created on 30 July 2015 (26 pages) |
5 August 2015 | Registration of charge 012623320019, created on 30 July 2015 (26 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
1 August 2014 | Registration of charge 012623320018, created on 30 July 2014 (39 pages) |
1 August 2014 | Registration of charge 012623320018, created on 30 July 2014 (39 pages) |
3 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 February 2013 | Termination of appointment of Charles Parte as a director (1 page) |
13 February 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page) |
13 February 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a director (1 page) |
13 February 2013 | Appointment of Charles Desmond Parte as a director (2 pages) |
13 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
13 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
13 February 2013 | Appointment of Charles Desmond Parte as a director (2 pages) |
13 February 2013 | Termination of appointment of Philip Nicklin as a secretary (1 page) |
13 February 2013 | Registered office address changed from 24 Arlington House 17-20 Arlington Street London SW1 1RL on 13 February 2013 (1 page) |
13 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a director (2 pages) |
13 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a director (2 pages) |
13 February 2013 | Registered office address changed from 24 Arlington House 17-20 Arlington Street London SW1 1RL on 13 February 2013 (1 page) |
13 February 2013 | Termination of appointment of Philip Nicklin as a secretary (1 page) |
13 February 2013 | Termination of appointment of Charles Parte as a director (1 page) |
4 January 2013 | Resolutions
|
4 January 2013 | Memorandum and Articles of Association (4 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Memorandum and Articles of Association (4 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 17 (17 pages) |
5 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
29 November 2011 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 28 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr. Mohammed Sadeq Al Tajir on 28 November 2011 (2 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 August 2010 | Appointment of Amer Mohammed Mahdi Al Tajir as a director (2 pages) |
16 August 2010 | Appointment of Amer Mohammed Mahdi Al Tajir as a director (2 pages) |
28 July 2010 | Appointment of Khalid Mohamed Mahdi Al Tajir as a director (2 pages) |
28 July 2010 | Appointment of Khalid Mohamed Mahdi Al Tajir as a director (2 pages) |
19 July 2010 | Memorandum and Articles of Association (4 pages) |
19 July 2010 | Memorandum and Articles of Association (4 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
19 July 2010 | Resolutions
|
24 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
27 November 2008 | Return made up to 30/08/08; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 December 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 30/08/07; no change of members (7 pages) |
10 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 May 2007 | Full accounts made up to 31 December 2005 (15 pages) |
28 September 2006 | Return made up to 30/08/06; full list of members
|
28 September 2006 | Return made up to 30/08/06; full list of members
|
27 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
27 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
18 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
27 January 2005 | Particulars of mortgage/charge (23 pages) |
27 January 2005 | Particulars of mortgage/charge (7 pages) |
27 January 2005 | Particulars of mortgage/charge (7 pages) |
27 January 2005 | Particulars of mortgage/charge (23 pages) |
27 January 2005 | Particulars of mortgage/charge (15 pages) |
27 January 2005 | Particulars of mortgage/charge (15 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
20 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 December 2002 (14 pages) |
3 March 2004 | Full accounts made up to 31 December 2002 (14 pages) |
21 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
21 October 2003 | Return made up to 30/08/03; full list of members (6 pages) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 July 2003 | Full accounts made up to 31 December 2001 (13 pages) |
16 July 2003 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2000 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2000 (13 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
26 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
4 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
28 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
17 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
24 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
24 October 2000 | Return made up to 30/08/00; full list of members (7 pages) |
29 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Amended full accounts made up to 31 December 1998 (12 pages) |
23 March 2000 | Amended full accounts made up to 31 December 1998 (12 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
11 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
7 September 1999 | Return made up to 30/08/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 December 1997 (12 pages) |
3 August 1999 | Full accounts made up to 31 December 1997 (12 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1999 | Particulars of mortgage/charge (12 pages) |
12 January 1999 | Particulars of mortgage/charge (12 pages) |
8 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
8 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 October 1998 | Return made up to 30/08/98; full list of members (5 pages) |
5 October 1998 | Return made up to 30/08/98; full list of members (5 pages) |
28 October 1997 | Return made up to 30/08/97; full list of members (5 pages) |
28 October 1997 | Return made up to 30/08/97; full list of members (5 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Return made up to 30/08/96; full list of members
|
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 30/08/96; full list of members
|
15 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 September 1995 | Return made up to 30/08/95; full list of members (12 pages) |
14 September 1995 | Return made up to 30/08/95; full list of members (12 pages) |
28 March 1995 | Particulars of mortgage/charge (16 pages) |
28 March 1995 | Particulars of mortgage/charge (16 pages) |
27 February 1995 | Resolutions
|
27 February 1995 | Resolutions
|
11 December 1993 | Memorandum and Articles of Association (9 pages) |
11 December 1993 | Memorandum and Articles of Association (9 pages) |
10 December 1993 | Declaration of assistance for shares acquisition (5 pages) |
10 December 1993 | Declaration of assistance for shares acquisition (5 pages) |
16 November 1993 | Resolutions
|
16 November 1993 | Resolutions
|
10 June 1976 | Certificate of incorporation (2 pages) |
10 June 1976 | Certificate of incorporation (2 pages) |