Jeddah
21499
Foreign
Secretary Name | Mohamed Mouilah |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 20 March 2003(22 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Financial Director |
Correspondence Address | 10e Chemin Du Clos Alpestre Vesenaz Geneva Ch 1222 Foreign |
Director Name | Sultan Ali Bin Mussallam |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 14 August 2008(27 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Al-Kournish Street Jeddah 21532 Saudi Arabia |
Director Name | Mohammed Saleh Affara |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Suite 1417-1419 Sheraton Heathrow Hotel West Drayton Middlesex UB7 0HJ |
Director Name | Mohammed Bin Ali Bin Hussein Al Mussallam |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 January 1991(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | PO Box 1717 Jeddah Foreign |
Director Name | Sheikh Ali Bin Mussallam |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 01 January 1991(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | PO Box 6717 Jeddah Saudi Arabia |
Secretary Name | Mohammed Saleh Affara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Suite 1417-1419 Sheraton Heathrow Hotel West Drayton Middlesex UB7 0HJ |
Director Name | Ismail Mohamed Amin |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Bahrain |
Status | Resigned |
Appointed | 11 November 2002(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2013) |
Role | Advisor |
Country of Residence | Bahrain |
Correspondence Address | Villa 988 Mishtan Road Riffa Bahrain |
Registered Address | 10th Floor, 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,572,000 |
Gross Profit | £4,755,000 |
Net Worth | £35,500,000 |
Cash | £4,755,000 |
Current Liabilities | £4,259,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
5 August 2016 | Delivered on: 9 August 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as the sheraton heathrow hotel, colnbrook bypass, harmondsworth, west drayton, UB7 0HJ with title number AGL97840. Outstanding |
---|---|
16 May 2007 | Delivered on: 23 May 2007 Satisfied on: 14 November 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and any chargor to the beneficiaries or any of them 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 |
5 February 2007 | Delivered on: 20 February 2007 Satisfied on: 4 August 2011 Persons entitled: Eurohypo Ag, London Branch (Agent) Classification: Supplemental security agreement Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's rights under the operating agreement and the trademark license agreement,. See the mortgage charge document for full details. Fully Satisfied |
8 March 2002 | Delivered on: 18 March 2002 Satisfied on: 4 August 2011 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Security Trustee Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the sheraton heathrow hotel colnbrook by pass in the london borough of hillingdon title absolute t/n MX88219. 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 |
28 February 1994 | Delivered on: 16 March 1994 Satisfied on: 17 June 1997 Persons entitled: Citibank N.A. Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the security documents or any of them. Particulars: All that property k/a the sheraton heathrow hotel colnbrook by-pass hillingdon t/n MX88219. 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 |
17 February 1994 | Delivered on: 4 March 1994 Satisfied on: 17 June 1997 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all the asssets listed in the schedule of the collateral agreement. See the mortgage charge document for full details. Fully Satisfied |
15 December 1980 | Delivered on: 31 December 1980 Satisfied on: 1 October 1994 Persons entitled: Sheraton Hotels (England) LTD 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 on N.side of colnbrook by-pass & the west of hatchlane london borough of hillington T.no. Mx 88219 (see doc M11 for details). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 December 1980 | Delivered on: 22 December 1980 Satisfied on: 19 February 1994 Persons entitled: Growth Realty Companies Classification: Mortgage Secured details: For securing £4,250,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land in the london borough of hillingdon T.no. Mx 88219. Fully Satisfied |
8 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
14 June 2023 | Full accounts made up to 31 December 2021 (29 pages) |
16 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
13 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2022 | Full accounts made up to 31 December 2020 (29 pages) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
11 January 2022 | Notification of Nearland (Uk) Limited as a person with significant control on 21 December 2018 (2 pages) |
10 January 2022 | Withdrawal of a person with significant control statement on 10 January 2022 (2 pages) |
29 June 2021 | Full accounts made up to 31 December 2019 (31 pages) |
8 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
9 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
10 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
31 July 2018 | Director's details changed for Sultan Ali Bin Mussallam on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Sultan Ali Bin Mussallam on 31 July 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (28 pages) |
6 November 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
7 December 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
7 December 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
31 August 2016 | Memorandum and Articles of Association (8 pages) |
31 August 2016 | Memorandum and Articles of Association (8 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
9 August 2016 | Registration of charge 015187730008, created on 5 August 2016 (52 pages) |
9 August 2016 | Registration of charge 015187730008, created on 5 August 2016 (52 pages) |
19 January 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
19 January 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
30 December 2014 | Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 30 December 2014 (1 page) |
18 December 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
18 December 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
14 November 2014 | Satisfaction of charge 7 in full (1 page) |
14 November 2014 | Satisfaction of charge 7 in full (1 page) |
17 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 17 July 2014 (1 page) |
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
21 November 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
21 November 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 November 2013 | Termination of appointment of Ismail Amin as a director (1 page) |
19 November 2013 | Termination of appointment of Ismail Amin as a director (1 page) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2011 | Director's details changed for Ibrahim Musallam on 17 February 1994 (2 pages) |
4 March 2011 | Director's details changed for Ibrahim Musallam on 17 February 1994 (2 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (25 pages) |
13 January 2010 | Director's details changed for Sultan Ali Bin Mussallam on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ismail Mohamed Amin on 11 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Sultan Ali Bin Mussallam on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ibrahim Musallam on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ismail Mohamed Amin on 11 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Ibrahim Musallam on 11 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 November 2008 | Director appointed sultan ali bin mussallam (2 pages) |
13 November 2008 | Director appointed sultan ali bin mussallam (2 pages) |
6 November 2008 | Appointment terminated director mohammed mussallam (1 page) |
6 November 2008 | Appointment terminated director mohammed mussallam (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 May 2007 | Particulars of mortgage/charge (12 pages) |
23 May 2007 | Particulars of mortgage/charge (12 pages) |
20 February 2007 | Particulars of mortgage/charge (6 pages) |
20 February 2007 | Particulars of mortgage/charge (6 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
5 February 2007 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
19 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 61 brook street london W1K 4BL (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 61 brook street london W1K 4BL (1 page) |
19 January 2005 | Director resigned (1 page) |
10 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 March 2004 | Return made up to 02/01/04; full list of members
|
16 March 2004 | Return made up to 02/01/04; full list of members
|
6 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
12 May 2003 | Return made up to 02/01/03; full list of members (7 pages) |
12 May 2003 | Return made up to 02/01/03; full list of members (7 pages) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | Secretary resigned;director resigned (1 page) |
2 April 2003 | New secretary appointed (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 March 2002 | Particulars of mortgage/charge (9 pages) |
18 March 2002 | Particulars of mortgage/charge (9 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 January 2001 | Return made up to 02/01/01; full list of members
|
30 January 2001 | Return made up to 02/01/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 January 2000 | Return made up to 02/01/00; full list of members
|
23 January 2000 | Return made up to 02/01/00; full list of members
|
22 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
7 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 March 1996 | Return made up to 02/01/96; full list of members (6 pages) |
15 March 1996 | Return made up to 02/01/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 31 December 1994 (15 pages) |
8 March 1996 | Full accounts made up to 31 December 1994 (15 pages) |
9 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
9 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
30 January 1992 | Full accounts made up to 31 December 1990 (11 pages) |
30 January 1992 | Full accounts made up to 31 December 1990 (11 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (12 pages) |