Makkah
Saudi Arabia
Director Name | Mrs Glenys Mary Taylor |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1988(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 February 2005) |
Role | Housewife |
Correspondence Address | 4 Barrie House London W2 3QJ |
Director Name | Mrs Victoria Elliott Howard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(10 years after company formation) |
Appointment Duration | 18 years (resigned 25 May 2010) |
Role | Housewife |
Correspondence Address | 3 Montserrat Road Putney London SW15 2LD |
Director Name | Mr Simon Jonathan Southall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(10 years after company formation) |
Appointment Duration | 5 months (resigned 22 October 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Director Name | Frank Henry Taylor |
---|---|
Date of Birth | October 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(10 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Barrie House London W2 3QJ |
Director Name | Mrs Glenys Mary Taylor |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(10 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 September 2002) |
Role | Housewife |
Correspondence Address | 4 Barrie House London W2 3QJ |
Secretary Name | Mrs Glenys Mary Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(10 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 September 2002) |
Role | Housewife |
Correspondence Address | 4 Barrie House London W2 3QJ |
Director Name | Sir Jocelyn Edward Greville Stevens |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 136 Oswald Building 374 Queenstown Road London SW8 4PJ |
Secretary Name | Anthony John Germain Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Management Surveyor |
Correspondence Address | 15 Parkfield Godalming Surrey GU7 1TP |
Director Name | Philip Fai Tong Cheung |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 2010) |
Role | Banker |
Correspondence Address | 70 Maida Vale London W9 1PR |
Director Name | Mr Charles Hamar Delevingne |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 2010) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 1 Lyall Street London SW1X 8DW |
Secretary Name | Philip Fai Tong Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 May 2010) |
Role | Financier |
Correspondence Address | 70 Maida Vale London W9 1PR |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
40k at £1 | Merie Bin Mahfouz Group & Co 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,028,208 |
Cash | £147,535 |
Current Liabilities | £1,383,884 |
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
22 April 2020 | Delivered on: 5 May 2020 Persons entitled: Deutsche Bank (Suisse) Sa Classification: A registered charge Particulars: Leasehold property known as flat 1 barrie house, 93-94 lancaster gate, london W2 3QJ registered under title number NGL964892 plus several other flats in barrie house (flats 6, 8, 10, 15, 16, 19, 20, 31, 34, and 37 & 38).. by way of fixed charge all estates or interests in any freehold or leasehold property now or in the future owned by the company.. For more details please refer to the instrument. Outstanding |
---|
13 December 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
---|---|
26 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
23 March 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 December 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
20 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
1 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 March 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
16 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
8 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
14 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (16 pages) |
29 June 2010 | Termination of appointment of Jocelyn Stevens as a director (2 pages) |
21 June 2010 | Termination of appointment of Victoria Howard as a director (2 pages) |
21 June 2010 | Termination of appointment of Philip Cheung as a secretary (2 pages) |
21 June 2010 | Termination of appointment of Charles Delevingne as a director (2 pages) |
21 June 2010 | Termination of appointment of Philip Cheung as a director (2 pages) |
15 June 2010 | Company name changed honeysuckle property investment LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Registered office address changed from C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD on 15 June 2010 (2 pages) |
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Appointment of Mahfouz Marai Binmahfouz as a director (2 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 11 bark place london W2 4AR (1 page) |
24 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 June 2008 | Return made up to 21/05/08; no change of members (8 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 June 2007 | Return made up to 21/05/07; no change of members
|
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members
|
24 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page) |
2 June 2005 | Return made up to 21/05/05; full list of members (9 pages) |
16 March 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members
|
5 December 2003 | Secretary resigned (1 page) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 June 2003 | Return made up to 21/05/03; full list of members
|
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 4 barrie house lancaster gate london W2 3QJ (1 page) |
9 February 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 September 2002 | Return made up to 21/05/02; full list of members (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 July 2001 | Return made up to 21/05/01; full list of members (8 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (8 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 21/05/99; full list of members
|
26 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 June 1996 | Return made up to 21/05/96; no change of members
|
8 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 June 1995 | Return made up to 21/05/95; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 May 1982 | Incorporation (13 pages) |