London
SW1W 9QQ
Director Name | Mrs Sophia Bain Khedairi |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 252 Latymer Court Hammersmith Road London W6 7LB |
Secretary Name | Miss Betool Khedairi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 October 2010) |
Role | Company Director |
Correspondence Address | 16 Abdul Minam Rifaistr Jabal Amman 3rd Circle Foreign |
Director Name | Omer Adel Abdul Wahab |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 November 1993(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 252 Latymer Court Hammersmith Road London W6 7JY |
Director Name | Sundus Sammaraiee |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 April 1997(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 2003) |
Role | Company Director |
Correspondence Address | PO Box 500 Wadi Es Seir Amman Foreign Jordan |
Registered Address | Rawi & Co 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 March 2018 | Notification of Omar Younis Salih Sammaraiee as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Director's details changed for Dr Omar Salih on 3 February 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
12 March 2018 | Cessation of Noon International Limited as a person with significant control on 6 April 2016 (1 page) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from C/O C/O Rawi & Co Llp 128 Ebury Street London SW1W 9QQ to C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from C/O C/O Rawi & Co Llp 128 Ebury Street London SW1W 9QQ to C/O C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 12 February 2016 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Registered office address changed from C/O Rawi & Co Llp Chartered Accountants 128 Ebury Street Victoria London SW1W 9QQ United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Registered office address changed from C/O Rawi & Co Llp Chartered Accountants 128 Ebury Street Victoria London SW1W 9QQ United Kingdom on 17 March 2011 (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
25 October 2010 | Termination of appointment of Betool Khedairi as a secretary (1 page) |
25 October 2010 | Termination of appointment of Betool Khedairi as a secretary (1 page) |
10 March 2010 | Secretary's details changed for Miss Betool Khedairi on 2 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Miss Betool Khedairi on 2 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Miss Betool Khedairi on 2 February 2010 (1 page) |
10 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Dr Omar Salih on 2 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from Rawi & Co Chartered Accountants 128 Ebury Street London SW1W 9QQ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Rawi & Co Chartered Accountants 128 Ebury Street London SW1W 9QQ on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Dr Omar Salih on 2 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Dr Omar Salih on 2 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
17 June 2008 | Return made up to 02/02/08; full list of members
|
17 June 2008 | Return made up to 02/02/08; full list of members
|
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 02/02/07; full list of members
|
15 March 2007 | Return made up to 02/02/07; full list of members
|
6 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 April 2006 | Return made up to 02/02/06; full list of members (6 pages) |
27 April 2006 | Return made up to 02/02/06; full list of members (6 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 02/02/03; full list of members (6 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 May 2003 | Return made up to 02/02/03; full list of members (6 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
8 August 2001 | Return made up to 02/02/01; full list of members (6 pages) |
8 August 2001 | Return made up to 02/02/01; full list of members (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 May 2000 | Return made up to 02/02/00; full list of members
|
31 May 2000 | Return made up to 02/02/00; full list of members
|
9 May 1999 | Return made up to 02/02/99; no change of members (4 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 May 1999 | Return made up to 02/02/99; no change of members (4 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 June 1998 | Return made up to 02/02/98; no change of members (4 pages) |
15 June 1998 | Return made up to 02/02/98; no change of members (4 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Return made up to 02/02/97; full list of members (6 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 02/02/96; full list of members (6 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 June 1997 | Return made up to 02/02/96; full list of members (6 pages) |
8 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 April 1995 | Return made up to 02/02/95; no change of members
|
19 April 1995 | Registered office changed on 19/04/95 from: 1ST floor 182/184 edgeware road london W2 2DS (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 1ST floor 182/184 edgeware road london W2 2DS (1 page) |
19 April 1995 | Return made up to 02/02/95; no change of members
|
3 November 1981 | Incorporation (13 pages) |
3 November 1981 | Incorporation (13 pages) |