Stanmore
Middlesex
HA7 4XR
Director Name | Nigel Astbury |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 1992) |
Role | Banker |
Correspondence Address | Far East House 2a Earl Street Cambridge Cambridgeshire CB1 1JR |
Director Name | Walter Justin Rathod |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 1994) |
Role | Banker |
Correspondence Address | 6 Cosgrove Close Winchmore Hill London N21 3BQ |
Director Name | Geoffrey Richard Vince |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 1995) |
Role | Banker |
Correspondence Address | 19 Tumblewood Road Banstead Surrey SM7 1DS |
Director Name | Mr Iqbal Gulamhusein Mamdani |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 August 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 29 Campden House 29 Sheffield Terrace London W8 7NF |
Director Name | Roger Frederick Reynolds |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(10 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 August 2010) |
Role | Merchant Banker |
Correspondence Address | Holmefield Green Lane Clapham Bedford MK41 6ER |
Director Name | Mark Wllace Campbell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 November 1996) |
Role | Investment Banker |
Correspondence Address | 3 Savarnake Road Burbage Wiltshire SN8 5AE |
Director Name | Bala Gopal Menon |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1998) |
Role | Investment Banker |
Correspondence Address | 3 Wychwood End Stanhope Road Highgate London N6 5ND |
Director Name | Lavleen Mohan Singh |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2002) |
Role | Investment Banker |
Correspondence Address | 45 Brookside Road Edison New Jersey 08817 Foreign |
Director Name | Mr Farid Rashid Gulmohamed |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 35 Canons Drive Edgware Middlesex HA8 7RB |
Director Name | Charles Barry Roberts |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 19 Portsea Place London W2 2BL |
Director Name | Alan Lewis Bufton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 November 2003) |
Role | Banker |
Correspondence Address | 20 Dresden Way Weybridge Surrey KT13 9AU |
Director Name | Mr Michael Robert Hanlon |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(21 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverside Fulling Mill Lane Welwyn Hertfordshire AL6 9NU |
Director Name | Mr Christopher David Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2010) |
Role | Compliance Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 25 Maplin Way Thorpe Bay Essex SS1 3NN |
Director Name | Alister John Bryan Davis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2012) |
Role | Compliance Officer |
Country of Residence | Bahrain |
Correspondence Address | Taib Bank B.S.C Taib Tower Diplomatic Area Manama Bahrain |
Director Name | Syed Khurshid Husain |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(25 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 April 2012) |
Role | Chartered Accountant |
Country of Residence | Dubai |
Correspondence Address | Villa 27 Street 34a Umm Segaim 1 Dubai |
Director Name | Mr Hesham Abbas Mansoor Sanad |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 03 April 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Mr Nader Jasim Mohamed Ali Alnajjar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 03 April 2012(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(6 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 02 April 2012) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Website | www.taib.com |
---|
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
350k at £1 | Taib Investments Nv 77.78% Ordinary |
---|---|
100k at £1 | Taib Bank B.s.c. (C) 22.22% Ordinary |
1 at £1 | Iqbal Gulamhusein Mamdani 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £115,456 |
Net Worth | £893,701 |
Cash | £723,036 |
Current Liabilities | £90,003 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 January 2014 (2 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Declaration of solvency (3 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Appointment of a voluntary liquidator (2 pages) |
8 January 2014 | Declaration of solvency (3 pages) |
8 January 2014 | Appointment of a voluntary liquidator (2 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
20 November 2013 | Termination of appointment of Nader Alnajjar as a director (1 page) |
20 November 2013 | Termination of appointment of Hesham Sanad as a director (1 page) |
20 November 2013 | Termination of appointment of Hesham Sanad as a director (1 page) |
20 November 2013 | Termination of appointment of Nader Alnajjar as a director (1 page) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
7 June 2012 | Appointment of Mr Bharath Ramanatha Seturaman as a director (2 pages) |
7 June 2012 | Appointment of Mr Bharath Ramanatha Seturaman as a director (2 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Appointment of Mr Hesham Abbas Mansoor Sanad as a director (2 pages) |
5 April 2012 | Termination of appointment of Syed Husain as a director (1 page) |
5 April 2012 | Register inspection address has been changed from 10 Orange Street London WC2H 7DQ (1 page) |
5 April 2012 | Appointment of Mr Hesham Abbas Mansoor Sanad as a director (2 pages) |
5 April 2012 | Register inspection address has been changed from 10 Orange Street London WC2H 7DQ (1 page) |
5 April 2012 | Termination of appointment of St James's Services Limited as a secretary (1 page) |
5 April 2012 | Appointment of Mr Nader Jasim Mohamed Ali Alnajjar as a director (2 pages) |
5 April 2012 | Termination of appointment of Syed Husain as a director (1 page) |
5 April 2012 | Termination of appointment of Alister John Bryan Davis as a director (1 page) |
5 April 2012 | Appointment of Mr Nader Jasim Mohamed Ali Alnajjar as a director (2 pages) |
5 April 2012 | Termination of appointment of St James's Services Limited as a secretary (1 page) |
5 April 2012 | Termination of appointment of Alister John Bryan Davis as a director (1 page) |
2 February 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 February 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 October 2011 | Registered office address changed from 11 Carlos Place London W1K 3AX on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 11 Carlos Place London W1K 3AX on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 11 Carlos Place London W1K 3AX on 7 October 2011 (2 pages) |
19 May 2011 | Appointment of Syed Khurshid Husain as a director (2 pages) |
19 May 2011 | Appointment of Syed Khurshid Husain as a director (2 pages) |
16 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 February 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 October 2010 | Termination of appointment of Iqbal Mamdani as a director (1 page) |
11 October 2010 | Termination of appointment of Roger Reynolds as a director (1 page) |
11 October 2010 | Termination of appointment of Roger Reynolds as a director (1 page) |
11 October 2010 | Appointment of Alister John Bryan Davis as a director (2 pages) |
11 October 2010 | Appointment of Alister John Bryan Davis as a director (2 pages) |
11 October 2010 | Termination of appointment of Iqbal Mamdani as a director (1 page) |
11 October 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
11 October 2010 | Termination of appointment of Christopher Taylor as a director (1 page) |
22 April 2010 | Register inspection address has been changed (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (2 pages) |
22 April 2010 | Register inspection address has been changed (2 pages) |
22 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Register(s) moved to registered inspection location (2 pages) |
20 January 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 January 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 February 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 February 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 19/03/08; full list of members (4 pages) |
22 April 2008 | Director appointed christopher david taylor (4 pages) |
22 April 2008 | Appointment terminated director michael hanlon (1 page) |
22 April 2008 | Director appointed christopher david taylor (4 pages) |
22 April 2008 | Appointment terminated director michael hanlon (1 page) |
18 February 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 February 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
27 February 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 February 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 October 2006 | Nc inc already adjusted 20/09/06 (1 page) |
10 October 2006 | Ad 20/09/06--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages) |
10 October 2006 | Nc inc already adjusted 20/09/06 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Ad 20/09/06--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages) |
10 October 2006 | Resolutions
|
7 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
26 January 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 January 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 19/03/03; full list of members (6 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 19/03/03; full list of members (6 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
4 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 11 carlos place london W1K 3AX (1 page) |
4 April 2001 | Return made up to 19/03/01; full list of members (5 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 April 2001 | Return made up to 19/03/01; full list of members (5 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 11 carlos place london W1K 3AX (1 page) |
4 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
9 December 1999 | Director's particulars changed (1 page) |
9 December 1999 | Director's particulars changed (1 page) |
14 April 1999 | Full accounts made up to 31 December 1998 (23 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (23 pages) |
29 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
29 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Nc inc already adjusted 04/03/98 (1 page) |
17 April 1998 | Nc inc already adjusted 04/03/98 (1 page) |
17 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Return made up to 19/03/98; full list of members (7 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Ad 04/03/98--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
17 April 1998 | Ad 04/03/98--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 May 1997 | Return made up to 19/03/97; full list of members (7 pages) |
16 May 1997 | Return made up to 19/03/97; full list of members (7 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
20 September 1996 | Return made up to 19/03/96; full list of members (7 pages) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | Return made up to 19/03/96; full list of members (7 pages) |
20 September 1996 | New director appointed (3 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 69-70 mark-lane london EC3R 7HS (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 69-70 mark-lane london EC3R 7HS (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Director resigned (4 pages) |
3 November 1995 | Director resigned (4 pages) |
12 June 1995 | New director appointed (3 pages) |
12 June 1995 | New director appointed (3 pages) |
12 June 1995 | New director appointed (1 page) |
12 June 1995 | New director appointed (1 page) |
23 April 1995 | Return made up to 19/03/95; full list of members (14 pages) |
23 April 1995 | Return made up to 19/03/95; full list of members (14 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
26 July 1994 | Resolutions
|
26 July 1994 | Resolutions
|
19 July 1994 | Memorandum and Articles of Association (15 pages) |
19 July 1994 | Memorandum and Articles of Association (15 pages) |