London
SW1V 4PS
Director Name | Mrs Majida Ali Jasem Al Falahi |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(34 years after company formation) |
Appointment Duration | 9 years |
Role | Company Administator |
Country of Residence | United Kingdom |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | Mr Christopher Dennis Batt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Director Name | Christopher Dennis Batt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 1998) |
Role | Business Executive |
Correspondence Address | Bohemia House Harpsden Way Henley On Thames Oxfordshire RG9 1NX |
Director Name | Mrs Zuska Batt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 April 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 York Road Henley-On-Thames Oxon RG9 2DR |
Secretary Name | Ernest Sidney Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 16 June 1992) |
Role | Company Director |
Correspondence Address | Woodpeckers Rest Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Secretary Name | Susan Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 May 2006) |
Role | Company Director |
Correspondence Address | 31 The Hill Cromford Matlock Derbyshire DE4 3RF |
Telephone | 08445499143 |
---|---|
Telephone region | Unknown |
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Christopher Dennis Batt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,211 |
Cash | £39,882 |
Current Liabilities | £6,730 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
18 December 2023 | Director's details changed for Mrs Majida Ali Jasem Al Falahi on 15 December 2023 (2 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
20 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 May 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Christopher Dennis Batt as a director on 6 December 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 August 2018 | Secretary's details changed for Christopher Dennis Batt on 2 August 2018 (1 page) |
2 August 2018 | Director's details changed for Mrs Majida Ali Jasem Al Falahi on 2 August 2018 (2 pages) |
2 August 2018 | Secretary's details changed for Christopher Dennis Batt on 2 August 2018 (1 page) |
26 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 April 2017 | Second filing for the termination of Zuska Batt as a director (4 pages) |
8 April 2017 | Second filing for the appointment of Majida Ali Jasem Al Falahi as a director (5 pages) |
8 April 2017 | Second filing for the termination of Zuska Batt as a director (4 pages) |
8 April 2017 | Second filing for the appointment of Majida Ali Jasem Al Falahi as a director (5 pages) |
20 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 April 2015 | Director's details changed for Majida Ali Jasem Al Falahi on 11 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Majida Ali Jasem Al Falahi on 11 April 2015 (2 pages) |
7 April 2015 | Appointment of Majida Ali Jasem Al Falahi as a director on 5 April 2015
|
7 April 2015 | Appointment of Majida Ali Jasem Al Falahi as a director on 5 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Zuska Batt as a director on 5 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Zuska Batt as a director on 5 April 2015
|
7 April 2015 | Appointment of Majida Ali Jasem Al Falahi as a director on 5 April 2015
|
7 April 2015 | Appointment of Majida Ali Jasem Al Falahi as a director on 5 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Zuska Batt as a director on 5 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Zuska Batt as a director on 5 April 2015
|
18 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 January 2011 | Secretary's details changed for Christopher Dennis Batt on 12 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Christopher Dennis Batt on 12 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mrs Zuska Batt on 12 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Mrs Zuska Batt on 12 January 2011 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mrs Zuska Batt on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mrs Zuska Batt on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Registered office address changed from George Hay and Company 83 Cambridge Street Pimlico London SW1V 4PS on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mrs Zuska Batt on 1 October 2009 (2 pages) |
19 February 2010 | Registered office address changed from , George Hay and Company, 83 Cambridge Street, Pimlico, London, SW1V 4PS on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from , George Hay and Company, 83 Cambridge Street, Pimlico, London, SW1V 4PS on 19 February 2010 (1 page) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Return made up to 12/01/08; no change of members (6 pages) |
15 April 2008 | Return made up to 12/01/08; no change of members (6 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
2 February 2006 | Return made up to 12/01/06; full list of members
|
2 February 2006 | Return made up to 12/01/06; full list of members
|
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Return made up to 12/01/05; full list of members
|
27 April 2005 | Return made up to 12/01/05; full list of members
|
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 February 2004 | Return made up to 12/01/04; full list of members
|
26 February 2004 | Return made up to 12/01/04; full list of members
|
23 December 2003 | Secretary's particulars changed (1 page) |
23 December 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 March 2003 | Return made up to 12/01/03; full list of members (6 pages) |
6 March 2003 | Return made up to 12/01/03; full list of members (6 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
7 December 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 December 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
10 March 1999 | Return made up to 12/01/99; no change of members (4 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
23 November 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
23 November 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 November 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
23 November 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
8 April 1998 | Return made up to 12/01/98; no change of members (4 pages) |
8 April 1998 | Return made up to 12/01/98; no change of members (4 pages) |
17 November 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
17 November 1997 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
5 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
5 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
24 January 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
24 January 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
12 November 1996 | Memorandum and Articles of Association (11 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
12 November 1996 | Memorandum and Articles of Association (11 pages) |
12 September 1996 | Company name changed E.M.S. european management servi ces LIMITED\certificate issued on 12/09/96 (2 pages) |
12 September 1996 | Company name changed E.M.S. european management servi ces LIMITED\certificate issued on 12/09/96 (2 pages) |
1 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
1 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
14 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 12/01/96; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
5 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
5 October 1981 | Company name changed\certificate issued on 05/10/81 (2 pages) |
5 October 1981 | Company name changed\certificate issued on 05/10/81 (2 pages) |
23 March 1981 | Incorporation (13 pages) |
23 March 1981 | Incorporation (13 pages) |