Al Khobar
Saudi Arabia
Director Name | Hrh Prince Mohammed Bin Saud Bin Naif Al-Saud |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 31 March 2016(32 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Msn Trading Est. Prince Faisal Bin Fahad Street Al Khobar Saudi Arabia |
Secretary Name | Ms Hanan El Omrani |
---|---|
Status | Current |
Appointed | 20 November 2022(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | C/O Birketts Llp One London Wall Barbican London EC2Y 5EA |
Director Name | Hrh Princess Norah Bint Saud Bin Naif Abdulaziz Al-Saud |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 31 December 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Woman |
Country of Residence | Saudi Arabia |
Correspondence Address | C/O Birketts Llp One London Wall Barbican London EC2Y 5EA |
Director Name | Wanda Jill Denning |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | 5 Ralston Street London SW3 4DT |
Director Name | Mark Raymond Vere Nicoll |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Laneland Plaistow Road, Kirdford Billingshurst West Sussex RH14 0JZ |
Secretary Name | Mark Raymond Vere Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Laneland Plaistow Road, Kirdford Billingshurst West Sussex RH14 0JZ |
Director Name | Caroline Margaret Barton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Rusholme Road London SW15 3LG |
Secretary Name | Mr Albert George Nelson Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 March 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mr Richard John Sayer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 02 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tilburys Liphook Road Passfield Hampshire GU30 7RX |
Secretary Name | Mr Richard John Sayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tilburys Liphook Road Passfield Hampshire GU30 7RX |
Director Name | Ali Abdullah Sfian |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 13 November 2005(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 April 2016) |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | P.O. Box 5641 Snas Head Office Riyadh 11432 Foreign |
Director Name | Ismail Ahmed Abo Butain |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 13 November 2005(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 April 2021) |
Role | Consultant Engineer |
Country of Residence | Saudi Arabia |
Correspondence Address | P.O. Box 5641 Snas Head Office 11432 Riyadh Saudi Arabia |
Secretary Name | Mr Luis Ferreira |
---|---|
Status | Resigned |
Appointed | 01 August 2019(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2022) |
Role | Company Director |
Correspondence Address | C/O Ince & Co Corporate Services Limited Aldgate T 2 Leman Street London E1 8QN |
Registered Address | C/O Birketts Llp One London Wall Barbican London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,270,238 |
Cash | £9,284 |
Current Liabilities | £8,481 |
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 | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
8 November 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 8 November 2023 (1 page) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page) |
22 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
19 July 2023 | Compulsory strike-off action has been suspended (1 page) |
18 July 2023 | Appointment of Hrh Princess Norah Bint Saud Bin Naif Abdulaziz Al-Saud as a director on 31 December 2022 (2 pages) |
17 July 2023 | Termination of appointment of Ismail Ahmed Abo Butain as a director on 21 April 2021 (1 page) |
17 July 2023 | Appointment of Ms Hanan El Omrani as a secretary on 20 November 2022 (2 pages) |
17 July 2023 | Termination of appointment of Luis Ferreira as a secretary on 20 November 2022 (1 page) |
13 July 2023 | Registered office address changed from C/O Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 13 July 2023 (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 August 2019 | Appointment of Mr Luis Ferreira as a secretary on 1 August 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN on 3 April 2019 (1 page) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
24 May 2016 | Appointment of Mr Fahad Al Thunayan as a director on 31 March 2016 (2 pages) |
24 May 2016 | Appointment of Mr Fahad Al Thunayan as a director on 31 March 2016 (2 pages) |
23 May 2016 | Appointment of Hrh Prince Mohammed Bin Saud Bin Naif Al-Saud as a director on 31 March 2016 (2 pages) |
23 May 2016 | Termination of appointment of Ali Abdullah Sfian as a director on 1 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Ali Abdullah Sfian as a director on 1 April 2016 (1 page) |
23 May 2016 | Appointment of Hrh Prince Mohammed Bin Saud Bin Naif Al-Saud as a director on 31 March 2016 (2 pages) |
18 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 April 2016 | Termination of appointment of Albert George Nelson Levy as a secretary on 23 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Albert George Nelson Levy as a secretary on 23 March 2016 (2 pages) |
21 March 2016 | Registered office address changed from C/O Ince & Co Llp International House 1 st. Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Ince & Co Llp International House 1 st. Katharine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Ismail Ahmed Abo Butain on 27 March 2014 (2 pages) |
14 April 2014 | Secretary's details changed for Mr Albert George Nelson Levy on 27 March 2014 (1 page) |
14 April 2014 | Secretary's details changed for Mr Albert George Nelson Levy on 27 March 2014 (1 page) |
14 April 2014 | Director's details changed for Ismail Ahmed Abo Butain on 27 March 2014 (2 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Registered office address changed from C/O C/O Ince & Co Llp International House 1 St. Katharine's Way London E1W 1AY United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from C/O C/O Ince & Co Llp International House 1 St. Katharine's Way London E1W 1AY United Kingdom on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Registered office address changed from C/O Ince & Co International House 1 St Katharines Way London E1W 1AY on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from C/O Ince & Co International House 1 St Katharines Way London E1W 1AY on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from C/O Ince & Co International House 1 St Katharines Way London E1W 1AY on 3 April 2012 (1 page) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2010 | Director's details changed for Ali Abdullah Sfian on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ismail Ahmed Abo Butain on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ali Abdullah Sfian on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Ali Abdullah Sfian on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ismail Ahmed Abo Butain on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Ismail Ahmed Abo Butain on 6 April 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 27/03/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
11 April 2007 | Return made up to 27/03/07; full list of members
|
11 April 2007 | Return made up to 27/03/07; full list of members
|
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 5TH floor knollys house 11 byward street london EC3R 5EN (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 5TH floor knollys house 11 byward street london EC3R 5EN (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
23 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
1 June 2001 | Return made up to 16/05/01; full list of members
|
1 June 2001 | Return made up to 16/05/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 May 2000 | Return made up to 16/05/00; full list of members
|
19 May 2000 | Return made up to 16/05/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1ST floor,hope house 45 great peter street london SW1P 3LT (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 1ST floor,hope house 45 great peter street london SW1P 3LT (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 21/05/97; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 July 1995 | Return made up to 21/05/95; full list of members (6 pages) |
3 July 1995 | Return made up to 21/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (7 pages) |
18 August 1992 | Return made up to 21/05/92; full list of members (8 pages) |
18 August 1992 | Return made up to 21/05/92; full list of members (8 pages) |