1a Redhill Street
Camden Town
London
NW1 4BG
Director Name | Mr Johnny Aziz Tabbal |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Dr Sami Carouba |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Retired Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr Wael Said Khoury |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 14 April 1999(11 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr Najib Coutya |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2002(15 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr Gabriel Michel El-Kassir |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr Roger Hasbani |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2008(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr Christian Karam |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2016(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Secretary Name | Mr Roger Hasbani |
---|---|
Status | Current |
Appointed | 28 August 2020(33 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Sami Hawa |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 October 2004) |
Role | Business Consultant |
Correspondence Address | 25 Stuart House 46 Windsor Way London W14 0UF |
Director Name | Ms Nuha Jurayj |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 1994) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 16 Cambridge Road North Chiswick London W4 4AA |
Director Name | Mr Nabih Madanat |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 03 September 2008) |
Role | Retired Banker |
Correspondence Address | 16 Preston Road Wimbledon London SW20 0SS |
Director Name | Fadi Fouad Salibi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1993) |
Role | Merchant Banker |
Correspondence Address | Flat 11 Ashworth Mansions Elgin Avenue London W9 1JL |
Director Name | Mr George Zakhem |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Zakhem House 123 Old Brompton Road London SW7 3RP |
Director Name | Mr Hani Freij |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 October 2008) |
Role | Manager |
Correspondence Address | 15 Cedar House London W8 5LA |
Director Name | Mr Gaby George Fadel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1993) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 27 Redcliffe Square London SW16 9JX |
Director Name | Mr Simon Abdel Nour |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 27 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr Anthony Asseily Asseily |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 1995) |
Role | Merchant Banker |
Correspondence Address | 28 Dawson Place London W2 4TJ |
Director Name | Mr Tarik Abu Samra |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 1992) |
Role | General Business |
Correspondence Address | 29 Ennismore Mews London SW7 1AP |
Secretary Name | Mr Simon Abdel Nour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr Elie Hasbani |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 October 1999) |
Role | Foreign Exchange |
Correspondence Address | 299 Scott Ellis Gardens St Johns Wood London NW8 9RU |
Director Name | Mr Hani Chammaa |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 October 2002) |
Role | Accountant |
Correspondence Address | 31 Suffolk Road Barnes London Sw13 9na SW13 9NA |
Director Name | Antonios Hanna Ghorayeb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 March 1995) |
Role | Banker |
Correspondence Address | 36 Chepstow Villas Flat 25 London W11 2RE |
Director Name | Mr Selim Hoche |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vale Rise London NW11 8SD |
Director Name | Mr Elias Hallak |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Elie Hasbani |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 October 2005) |
Role | Foreign Exchange Dealer |
Correspondence Address | 59 Vyner Road London W3 7LZ |
Director Name | Joseph Freiha |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2002(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 12 October 2007) |
Role | Manager |
Correspondence Address | 94 Greenfield Gardens London NW2 1HY |
Director Name | Joseph Nabih El Jabbour |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2005(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 October 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Kewferry Road Northwood Middlesex HA6 2PG |
Director Name | Mr Souheil Elias Haddad |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2007(20 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr Hanna Toufic Nassar |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2008(21 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 11 October 2009) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queen Annes Grove London W4 1HN |
Director Name | Mr Emile Edouard Chammas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2011(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 August 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr Tamer Theodossy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2013(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 October 2016) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr George Najib Haddad |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2016(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Director Name | Mr William Georges Haykal |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2018(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2020) |
Role | Foreign Exchange |
Country of Residence | England |
Correspondence Address | St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG |
Telephone | 020 73830403 |
---|---|
Telephone region | London |
Registered Address | 1 Approach Road London SW20 8BA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £148,690 |
Net Worth | £393,821 |
Cash | £431,299 |
Current Liabilities | £38,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 June 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
22 December 2022 | Registered office address changed from St Georges Cathedral 1a Redhill Street Camden Town London NW1 4BG to 1 Approach Road London SW20 8BA on 22 December 2022 (1 page) |
21 October 2022 | Appointment of Mr Georges Aboud as a director on 9 October 2022 (2 pages) |
21 October 2022 | Appointment of Mrs Samira Abdel Nour as a director on 9 October 2022 (2 pages) |
21 October 2022 | Appointment of Mr Nemr Elias as a director on 9 October 2022 (2 pages) |
21 October 2022 | Appointment of Mr Tawfik Dallal as a director on 9 October 2022 (2 pages) |
20 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
11 April 2022 | Termination of appointment of George Najib Haddad as a director on 11 April 2022 (1 page) |
11 April 2022 | Termination of appointment of Souheil Elias Haddad as a director on 11 April 2022 (1 page) |
14 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 August 2021 | Termination of appointment of Emile Edouard Chammas as a director on 18 August 2021 (1 page) |
15 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 September 2020 | Termination of appointment of Simon Abdel Nour as a secretary on 27 April 2020 (1 page) |
25 September 2020 | Termination of appointment of Simon Abdel Nour as a director on 27 August 2020 (1 page) |
25 September 2020 | Cessation of Simon Abdel-Nour as a person with significant control on 27 August 2020 (1 page) |
25 September 2020 | Appointment of Mr Roger Hasbani as a secretary on 28 August 2020 (2 pages) |
25 September 2020 | Notification of Roger Hasbani as a person with significant control on 28 August 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of William Georges Haykal as a director on 17 January 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 December 2018 | Notification of Simon Abdel-Nour as a person with significant control on 28 December 2018 (2 pages) |
17 October 2018 | Appointment of Mr William Georges Haykal as a director on 7 October 2018 (2 pages) |
28 August 2018 | Amended total exemption full accounts made up to 31 December 2017 (11 pages) |
2 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
9 November 2016 | Termination of appointment of Tamer Theodossy as a director on 2 October 2016 (1 page) |
9 November 2016 | Appointment of Mr George Najib Haddad as a director on 2 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Christian Karam as a director on 2 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Tamer Theodossy as a director on 2 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Christian Karam as a director on 2 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr George Najib Haddad as a director on 2 October 2016 (2 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
20 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
12 July 2016 | Termination of appointment of Elias Hallak as a director on 19 May 2016 (1 page) |
12 July 2016 | Annual return made up to 18 June 2016 no member list (8 pages) |
12 July 2016 | Termination of appointment of Elias Hallak as a director on 19 May 2016 (1 page) |
12 July 2016 | Annual return made up to 18 June 2016 no member list (8 pages) |
12 July 2016 | Register inspection address has been changed to 22 Keswick Avenue London SW15 3QJ (1 page) |
12 July 2016 | Register inspection address has been changed to 22 Keswick Avenue London SW15 3QJ (1 page) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Annual return made up to 18 June 2015 no member list (8 pages) |
6 July 2015 | Annual return made up to 18 June 2015 no member list (8 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
10 July 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
10 July 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
2 November 2013 | Appointment of Mr Tamer Theodossy as a director (2 pages) |
2 November 2013 | Appointment of Mr Tamer Theodossy as a director (2 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
14 July 2013 | Annual return made up to 18 June 2013 no member list (8 pages) |
14 July 2013 | Annual return made up to 18 June 2013 no member list (8 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
24 July 2012 | Appointment of Mr. Emile Edouard Chammas as a director (2 pages) |
24 July 2012 | Appointment of Mr. Emile Edouard Chammas as a director (2 pages) |
16 July 2012 | Annual return made up to 18 June 2012 no member list (7 pages) |
16 July 2012 | Director's details changed for Dr Sami Carouba on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr. Johnny Aziz Tabbal on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr. Roger Hasbani on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr. Johnny Aziz Tabbal on 13 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 18 June 2012 no member list (7 pages) |
16 July 2012 | Director's details changed for Elias Hallak on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Gabriel Michel El-Kassir on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr. Roger Hasbani on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Elias Hallak on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Gabriel Michel El-Kassir on 13 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Dr Sami Carouba on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Doctor Samir Naim Hraiki on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr. Najib Coutya on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mr Simon Abdel Nour on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mr Souheil Elias Haddad on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Doctor Samir Naim Hraiki on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr. Wael Said Khoury on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr. Najib Coutya on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr. Wael Said Khoury on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Simon Abdel Nour on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Souheil Elias Haddad on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mr Simon Abdel Nour on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mr Simon Abdel Nour on 13 July 2012 (2 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
12 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
5 August 2011 | Annual return made up to 18 June 2011 no member list (12 pages) |
5 August 2011 | Annual return made up to 18 June 2011 no member list (12 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Director's details changed for Wael Khoury on 17 November 2009 (3 pages) |
21 July 2010 | Director's details changed for Dr Sami Carouba on 25 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 18 June 2010 no member list (13 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Director's details changed for Wael Khoury on 17 November 2009 (3 pages) |
21 July 2010 | Director's details changed for Najib Coutya on 20 November 2009 (3 pages) |
21 July 2010 | Director's details changed for Najib Coutya on 20 November 2009 (3 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Director's details changed for Dr Sami Carouba on 25 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 18 June 2010 no member list (13 pages) |
20 July 2010 | Director's details changed for Roger Hasbani on 18 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Johnny Aziz Tabbal on 18 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Doctor Samir Naim Hraiki on 18 May 2010 (2 pages) |
20 July 2010 | Termination of appointment of Hanna Nassar as a director (1 page) |
20 July 2010 | Director's details changed for Johnny Aziz Tabbal on 18 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Doctor Samir Naim Hraiki on 18 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Roger Hasbani on 18 May 2010 (2 pages) |
20 July 2010 | Termination of appointment of Hanna Nassar as a director (1 page) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 July 2009 | Annual return made up to 18/06/09 (5 pages) |
27 July 2009 | Annual return made up to 18/06/09 (5 pages) |
22 July 2009 | Appointment terminated director nabih madanat (1 page) |
22 July 2009 | Appointment terminated director joseph el jabbour (1 page) |
22 July 2009 | Appointment terminated director joseph el jabbour (1 page) |
22 July 2009 | Appointment terminated director nabih madanat (1 page) |
22 July 2009 | Appointment terminated director hani freij (1 page) |
22 July 2009 | Appointment terminated director hani freij (1 page) |
6 November 2008 | Director appointed roger hasbani (2 pages) |
6 November 2008 | Director appointed hanna nassar (2 pages) |
6 November 2008 | Director appointed hanna nassar (2 pages) |
6 November 2008 | Director appointed roger hasbani (2 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
10 July 2008 | Annual return made up to 18/06/08 (9 pages) |
10 July 2008 | Annual return made up to 18/06/08 (9 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
26 September 2007 | Annual return made up to 18/06/07 (9 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 September 2007 | Annual return made up to 18/06/07 (9 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
20 July 2006 | Annual return made up to 18/06/06 (9 pages) |
20 July 2006 | Annual return made up to 18/06/06 (9 pages) |
31 October 2005 | Annual return made up to 18/06/05
|
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Annual return made up to 18/06/05
|
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
31 October 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
11 October 2004 | Annual return made up to 18/06/04
|
11 October 2004 | Annual return made up to 18/06/04
|
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Annual return made up to 18/06/03 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Annual return made up to 18/06/03 (9 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
21 October 2002 | Annual return made up to 18/06/02
|
21 October 2002 | Annual return made up to 18/06/02
|
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Annual return made up to 18/06/01
|
20 November 2001 | Annual return made up to 18/06/01
|
20 November 2001 | New director appointed (2 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
26 October 2000 | Annual return made up to 18/06/00 (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 October 2000 | Annual return made up to 18/06/00 (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Annual return made up to 18/06/99
|
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1999 | Annual return made up to 18/06/99
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1999 | New director appointed (2 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 July 1998 | Annual return made up to 18/06/98 (8 pages) |
16 July 1998 | Annual return made up to 18/06/98 (8 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 September 1997 | Annual return made up to 18/06/97
|
2 September 1997 | Annual return made up to 18/06/97
|
2 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 October 1996 | Annual return made up to 18/06/96 (6 pages) |
29 October 1996 | Annual return made up to 18/06/96 (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 September 1995 | Annual return made up to 18/06/95
|
28 September 1995 | Annual return made up to 18/06/95
|
28 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
26 June 1990 | Resolutions
|
4 April 1989 | Resolutions
|
4 April 1989 | Resolutions
|
3 January 1989 | Resolutions
|
3 January 1989 | Memorandum and Articles of Association (15 pages) |
3 January 1989 | Resolutions
|
17 August 1987 | Incorporation (21 pages) |