Beirut
Lebanon
Secretary Name | Stephen John Mullens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2012(27 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Staple Court Staple Inn Buildings London WC1V 7QH |
Director Name | Nabil Daou |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 15 Cromwell Crescent London SW5 9QW |
Director Name | Mr Canisius Maurice Incton Landsberger |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 67 Richmond Road New Barnet Barnet Hertfordshire EN5 1SF |
Secretary Name | Stephen John Mullens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 6 Princes Gate London SW7 1QJ |
Director Name | Stephen John Mullens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 November 2012) |
Role | Solicitor |
Correspondence Address | 6 Princes Gate London SW7 1QJ |
Secretary Name | Carolyn Cameron Bider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | 54 Molesey Park Road West Molesey Surrey KT8 2JZ |
Director Name | Ragy Marie Therese |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 14 December 2012(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Tour De Lyon - 5th Floor Lyon Street Hamra Beirut Lebanon |
Registered Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £60,174 |
Gross Profit | £40,897 |
Net Worth | £189,220 |
Cash | £188,446 |
Current Liabilities | £17,665 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 23 August |
16 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 September 2018 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 September 2018 (1 page) |
13 March 2018 | Change of details for Ziad Tarek Mounla as a person with significant control on 28 February 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
19 April 2015 | Termination of appointment of Ragy Marie Therese as a director on 11 December 2014 (2 pages) |
19 April 2015 | Termination of appointment of Ragy Marie Therese as a director on 11 December 2014 (2 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 May 2014 | Appointment of Ragy Marie Therese as a director (2 pages) |
2 May 2014 | Appointment of Ragy Marie Therese as a director (2 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Termination of appointment of Carolyn Bider as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Stephen Mullens as a director (2 pages) |
29 November 2012 | Termination of appointment of Carolyn Bider as a secretary (2 pages) |
29 November 2012 | Appointment of Stephen John Mullens as a secretary (3 pages) |
29 November 2012 | Termination of appointment of Stephen Mullens as a director (2 pages) |
29 November 2012 | Appointment of Stephen John Mullens as a secretary (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 15 December 2011 (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 August 2010 | Appointment of Ziad Tarek Mounla as a director (3 pages) |
27 August 2010 | Appointment of Ziad Tarek Mounla as a director (3 pages) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 August 2008 | Secretary appointed carolyn cameron bider (2 pages) |
11 August 2008 | Director and secretary's change of particulars / stephen mullens / 28/07/2008 (1 page) |
11 August 2008 | Appointment terminated secretary stephen mullens (1 page) |
11 August 2008 | Appointment terminated secretary stephen mullens (1 page) |
11 August 2008 | Director and secretary's change of particulars / stephen mullens / 28/07/2008 (1 page) |
11 August 2008 | Secretary appointed carolyn cameron bider (2 pages) |
7 August 2008 | Return made up to 28/02/08; full list of members (5 pages) |
7 August 2008 | Return made up to 28/02/08; full list of members (5 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 10 college road harrow middx HA1 1DA (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 10 college road harrow middx HA1 1DA (1 page) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (5 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (5 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
6 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
6 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
22 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
19 May 1999 | Return made up to 28/02/99; full list of members (8 pages) |
19 May 1999 | Return made up to 28/02/99; full list of members (8 pages) |
19 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 May 1998 | New director appointed (3 pages) |
13 May 1998 | New director appointed (3 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
16 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 December 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 December 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
12 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
3 April 1995 | Return made up to 28/02/95; full list of members (14 pages) |
3 April 1995 | Return made up to 28/02/95; full list of members (14 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 January 1985 | Certificate of incorporation (1 page) |
17 January 1985 | Certificate of incorporation (1 page) |