London
W8 6TJ
Director Name | Mary Al Sheikh |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2002(18 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 53-54 Cheniston Gardens London W8 6TJ |
Director Name | Trinidad Roig |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 27 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 60 47-60 Cheniston Gardens London W8 6TJ |
Director Name | Ismail Al Ansari |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Qatari |
Status | Current |
Appointed | 24 August 2005(21 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cheniston Gardens London W8 6TJ |
Director Name | Abdelkerim Karim |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2009(25 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Cheniston Gardens London W8 6TJ |
Director Name | Mr Richard Llewelyn Evans |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2012(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Chartered Accountant Icaexw |
Country of Residence | England |
Correspondence Address | Flat 50 47-60 Cheniston Gardens London Middlesex W8 6TJ |
Secretary Name | Mr James Robert Bolger |
---|---|
Status | Current |
Appointed | 18 April 2013(29 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Milton House 33a Milton House Hampton Middlesex TW12 2LL |
Director Name | Mr Andrew Stephen Whitton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 1 Hayes Place London NW1 6UA |
Director Name | Mr Chand Robert Gupta |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 47-60 Cheniston Gardens London W8 6TJ |
Director Name | Mrs May Makhzoumi |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-58 Cheniston Gardens London W8 6TJ |
Director Name | George Matta |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 August 2005) |
Role | Company Director |
Correspondence Address | 47-60 Cheniston Gardens London W8 6TJ |
Director Name | Ackien Phares |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 November 1999) |
Role | General Manager |
Correspondence Address | Flat 59 47/60 Cheniston Gardens London W8 6TJ |
Director Name | Dr Basil Antony Vassiliou |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Cheniston Gardens London W8 6TJ |
Secretary Name | Agnes Vassiliou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(8 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | 57 Cheniston Gardens London W8 6TJ |
Director Name | Mr Alex El Kayem |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 1999(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Md Club Med Uk |
Correspondence Address | 55 Cheniston Gardens London W8 |
Director Name | Willem Pretorius |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 May 1999(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 January 2000) |
Role | Journalist |
Correspondence Address | 48 Cheniston Gardens London W8 6TJ |
Director Name | Jacques Martin Dommisse |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2002) |
Role | Journalist |
Correspondence Address | 48 Cheniston Gardens London W8 6TJ |
Secretary Name | Jacques Martin Dommisse |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2002) |
Role | Journalist |
Correspondence Address | 48 Cheniston Gardens London W8 6TJ |
Director Name | Carolina Roig |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 January 2002(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 April 2015) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 59 Cheniston Gardens London W8 6TJ |
Director Name | Mirna Makhzoumi |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(25 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cheniston Gardens London W8 6TJ |
Registered Address | 143 Station Road Hampton Middlesex TW12 2AL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2k at £1 | Hortensia Marisa Herrero Chacon 7.80% Ordinary |
---|---|
2k at £1 | Trindad Roig 7.80% Ordinary |
1.8k at £1 | Abdel Kerim Karim 7.20% Ordinary |
1.8k at £1 | Ala Nuseibeh & A. Nuseibeh 7.20% Ordinary |
1.8k at £1 | Dr Basil Antony Vassiliou 7.20% Ordinary |
1.7k at £1 | Richard Llewelyn Evans & Daniela Nora Lessing 6.80% Ordinary |
1.4k at £1 | Jisnuson Svasti & Phromchatra Svasti 5.40% Ordinary |
5.2k at £1 | Aminvest Corp. 20.80% Ordinary |
3.7k at £1 | Abaz Holdings 14.90% Ordinary |
3.7k at £1 | Ishmail Al Ansari & Sarah Anralla Ia Sultan 14.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,000 |
Current Liabilities | £10,418 |
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 | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
3 February 2024 | Confirmation statement made on 25 January 2024 with updates (4 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with updates (4 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 March 2022 | Termination of appointment of Ismail Al Ansari as a director on 20 August 2021 (1 page) |
27 January 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 October 2021 | Secretary's details changed for Mr James Robert Bolger on 25 October 2021 (1 page) |
23 October 2021 | Registered office address changed from Milton House 33a,Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page) |
12 February 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
26 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 July 2020 | Appointment of Mr Chand Robert Gupta as a director on 3 July 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with updates (6 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Termination of appointment of Carolina Roig as a director on 19 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Carolina Roig as a director on 19 April 2015 (1 page) |
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 July 2013 | Termination of appointment of May Makhzoumi as a director (1 page) |
10 July 2013 | Termination of appointment of Basil Vassiliou as a director (1 page) |
10 July 2013 | Termination of appointment of May Makhzoumi as a director (1 page) |
10 July 2013 | Termination of appointment of Basil Vassiliou as a director (1 page) |
5 June 2013 | Termination of appointment of Agnes Vassiliou as a secretary (1 page) |
5 June 2013 | Appointment of Mr James Robert Bolger as a secretary (2 pages) |
5 June 2013 | Appointment of Mr Andrew Stephen Whitton as a director (2 pages) |
5 June 2013 | Appointment of Mr Andrew Stephen Whitton as a director (2 pages) |
5 June 2013 | Appointment of Mr James Robert Bolger as a secretary (2 pages) |
5 June 2013 | Termination of appointment of Agnes Vassiliou as a secretary (1 page) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (13 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (13 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Appointment of Richrd Llewelyn Evans as a director (3 pages) |
23 October 2012 | Appointment of Richrd Llewelyn Evans as a director (3 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (12 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (12 pages) |
14 November 2011 | Termination of appointment of Mirna Makhzoumi as a director (1 page) |
14 November 2011 | Termination of appointment of Mirna Makhzoumi as a director (1 page) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (13 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (13 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (13 pages) |
12 February 2010 | Director's details changed for Ismail Al Ansari on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mary Al Sheikh on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Trinidad Roig on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Abdelkerim Karim on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Carolina Roig on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mirna Makhzoumi on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ala Nuseibeh on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Dr Basil Antony Vassiliou on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Trinidad Roig on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ismail Al Ansari on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for May Makhzoumi on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Dr Basil Antony Vassiliou on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Abdelkerim Karim on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mirna Makhzoumi on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Abdelkerim Karim on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ismail Al Ansari on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Trinidad Roig on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ala Nuseibeh on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Carolina Roig on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mirna Makhzoumi on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Dr Basil Antony Vassiliou on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Ala Nuseibeh on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mary Al Sheikh on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for May Makhzoumi on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for May Makhzoumi on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Carolina Roig on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Mary Al Sheikh on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Director appointed abdelkerim karim (2 pages) |
6 April 2009 | Director appointed abdelkerim karim (2 pages) |
5 February 2009 | Return made up to 25/01/09; full list of members (10 pages) |
5 February 2009 | Return made up to 25/01/09; full list of members (10 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 January 2009 | Director appointed mirna makhzoumi (2 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 January 2009 | Director appointed mirna makhzoumi (2 pages) |
17 June 2008 | Return made up to 25/01/08; full list of members (10 pages) |
17 June 2008 | Return made up to 25/01/08; full list of members (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 25/01/07; full list of members (6 pages) |
26 April 2007 | Return made up to 25/01/07; full list of members (6 pages) |
26 April 2007 | Director resigned (1 page) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
3 March 2006 | Return made up to 25/01/06; full list of members (6 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
15 March 2005 | Full accounts made up to 31 March 2004 (9 pages) |
15 March 2005 | Full accounts made up to 31 March 2004 (9 pages) |
2 March 2005 | Return made up to 25/01/05; full list of members (14 pages) |
2 March 2005 | Return made up to 25/01/05; full list of members (14 pages) |
21 April 2004 | Return made up to 25/01/04; full list of members (14 pages) |
21 April 2004 | Return made up to 25/01/04; full list of members (14 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Return made up to 25/01/03; full list of members; amend (14 pages) |
22 August 2003 | Return made up to 25/01/03; full list of members; amend (14 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (14 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
24 February 2003 | Return made up to 25/01/03; full list of members (14 pages) |
24 February 2003 | Secretary resigned;director resigned (1 page) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (12 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (12 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 25/01/01; full list of members (12 pages) |
22 January 2001 | Return made up to 25/01/01; full list of members (12 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Return made up to 25/01/00; full list of members (9 pages) |
27 January 2000 | Return made up to 25/01/00; full list of members (9 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 25/01/99; change of members (6 pages) |
24 February 1999 | Return made up to 25/01/99; change of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
5 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
17 November 1983 | Incorporation (22 pages) |
17 November 1983 | Incorporation (22 pages) |