37 Portland Court
London
SE1 4JX
Director Name | Mrs Karima Jamjoum |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 20 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (closed 20 February 2018) |
Role | Merchant |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 8216 Riyadh Foreign |
Secretary Name | Mr Boutros Khalil Chaiban |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(23 years, 6 months after company formation) |
Appointment Duration | 15 years (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 1 Falmouth Road 37 Portland Court London SE1 4JX |
Director Name | Mr Adel Abi Aad |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 20 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 November 2006) |
Role | Businessman |
Correspondence Address | C/O PO Box 810 Abu Dhabi Foreign |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 1 Falmouth Road 37 Portland Court London SE1 4JX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
172.5k at £1 | Thabeer Trading & Contracting Co. 69.00% Ordinary |
---|---|
25k at £1 | Boutros Chaiban 10.00% Ordinary |
25k at £1 | Mr Adel Abi Aad 10.00% Ordinary |
25k at £1 | Mrs Rosa Chaiban 10.00% Ordinary |
2.5k at £1 | Mr Usama Shesha 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,468 |
Current Liabilities | £24,755 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 March 1996 | Delivered on: 13 April 1996 Persons entitled: London Trust 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: F/H property gulf house, stephenson street, london E16. Outstanding |
---|---|
8 January 1991 | Delivered on: 9 January 1991 Persons entitled: London Arab Investment Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Undertaking and all property and assets. Outstanding |
17 April 1989 | Delivered on: 24 April 1989 Satisfied on: 24 June 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of sterling pounds 25,000 on account number 91026115 with the bank including all interest accrued or accruing in the future on the deposit and all increases in the amount of the deposit. Fully Satisfied |
22 April 1987 | Delivered on: 1 May 1987 Satisfied on: 2 April 1997 Persons entitled: London and Arab Investments Limited Classification: Revolving fixed charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of an account and all interest of the company therein and all interest (if any) now due and hence forth to become due in respect thereof. Fully Satisfied |
30 June 1983 | Delivered on: 6 July 1983 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First charge over all monies now or at any time hereafter standing to the credit of the deposit a/c no 788613-51 as a continuing security for the payment and demand of all sums for which the depositer may now or in the future be contingently or actually liable to the bank. Fully Satisfied |
1 April 1981 | Delivered on: 16 April 1981 Satisfied on: 29 June 1990 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies at 1/4/81 or at any time thereafter standing to the credit of the deposit account number 760471-02 with the bank in the name of the company. Fully Satisfied |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
9 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Registered office address changed from 36 the Ridgeway Kenton Harrow Middlesex HA3 0LL on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 36 the Ridgeway Kenton Harrow Middlesex HA3 0LL on 17 July 2013 (1 page) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Boutros Khalil Chaiban on 17 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Boutros Khalil Chaiban on 17 September 2010 (1 page) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Mr Boutros Khalil Chaiban on 17 September 2010 (1 page) |
13 October 2010 | Director's details changed for Mrs Karima Jamjoum on 17 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Boutros Khalil Chaiban on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Karima Jamjoum on 17 September 2010 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 September 2010 | Registered office address changed from Flat No 8 18 Queens Gate London SW7 5JE on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Flat No 8 18 Queens Gate London SW7 5JE on 22 September 2010 (1 page) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (10 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Return made up to 20/09/08; no change of members (7 pages) |
4 November 2008 | Return made up to 20/09/08; no change of members (7 pages) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
25 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
23 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
4 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 September 2003 | Return made up to 20/09/03; full list of members
|
29 September 2003 | Return made up to 20/09/03; full list of members
|
23 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
14 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: gulf house stephenson street london E16 4SA (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: gulf house stephenson street london E16 4SA (1 page) |
12 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 September 1999 | Return made up to 20/09/99; full list of members (8 pages) |
29 September 1999 | Return made up to 20/09/99; full list of members (8 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 September 1998 | Return made up to 20/09/98; full list of members (8 pages) |
24 September 1998 | Return made up to 20/09/98; full list of members (8 pages) |
7 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
7 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
3 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Return made up to 20/09/95; no change of members (8 pages) |
21 September 1995 | Return made up to 20/09/95; no change of members (8 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |