Company NameAntiochian Orthodox Society Of Britain
Company StatusActive
Company Number02155292
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 August 1987(36 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Samir Naim Hraiki
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Johnny Aziz Tabbal
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameDr Sami Carouba
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired Dental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Wael Said Khoury
Date of BirthJuly 1961 (Born 62 years ago)
NationalityLebanese
StatusCurrent
Appointed14 April 1999(11 years, 8 months after company formation)
Appointment Duration25 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Najib Coutya
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(15 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Gabriel Michel El-Kassir
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(17 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Roger Hasbani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Christian Karam
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Secretary NameMr Roger Hasbani
StatusCurrent
Appointed28 August 2020(33 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameSami Hawa
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(3 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 October 2004)
RoleBusiness Consultant
Correspondence Address25 Stuart House
46 Windsor Way
London
W14 0UF
Director NameMs Nuha Jurayj
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 1994)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
16 Cambridge Road North
Chiswick
London
W4 4AA
Director NameMr Nabih Madanat
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 03 September 2008)
RoleRetired Banker
Correspondence Address16 Preston Road
Wimbledon
London
SW20 0SS
Director NameFadi Fouad Salibi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1993)
RoleMerchant Banker
Correspondence AddressFlat 11 Ashworth Mansions
Elgin Avenue
London
W9 1JL
Director NameMr George Zakhem
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 April 1999)
RoleCompany Director
Correspondence AddressZakhem House 123 Old Brompton Road
London
SW7 3RP
Director NameMr Hani Freij
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 October 2008)
RoleManager
Correspondence Address15 Cedar House
London
W8 5LA
Director NameMr Gaby George Fadel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
27 Redcliffe Square
London
SW16 9JX
Director NameMr Simon Abdel Nour
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 27 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Anthony Asseily Asseily
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 1995)
RoleMerchant Banker
Correspondence Address28 Dawson Place
London
W2 4TJ
Director NameMr Tarik Abu Samra
Date of BirthOctober 1942 (Born 81 years ago)
NationalityLebanese
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 1992)
RoleGeneral Business
Correspondence Address29 Ennismore Mews
London
SW7 1AP
Secretary NameMr Simon Abdel Nour
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Elie Hasbani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1993(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 October 1999)
RoleForeign Exchange
Correspondence Address299 Scott Ellis Gardens
St Johns Wood
London
NW8 9RU
Director NameMr Hani Chammaa
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1993(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 October 2002)
RoleAccountant
Correspondence Address31 Suffolk Road
Barnes
London
Sw13 9na
SW13 9NA
Director NameAntonios Hanna Ghorayeb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(6 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 1995)
RoleBanker
Correspondence Address36 Chepstow Villas
Flat 25
London
W11 2RE
Director NameMr Selim Hoche
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Vale Rise
London
NW11 8SD
Director NameMr Elias Hallak
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(11 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameElie Hasbani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 October 2005)
RoleForeign Exchange Dealer
Correspondence Address59 Vyner Road
London
W3 7LZ
Director NameJoseph Freiha
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2002(15 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 October 2007)
RoleManager
Correspondence Address94 Greenfield Gardens
London
NW2 1HY
Director NameJoseph Nabih El Jabbour
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2005(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 October 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address74 Kewferry Road
Northwood
Middlesex
HA6 2PG
Director NameMr Souheil Elias Haddad
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2007(20 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Hanna Toufic Nassar
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2008(21 years, 2 months after company formation)
Appointment Duration12 months (resigned 11 October 2009)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Annes Grove
London
W4 1HN
Director NameMr Emile Edouard Chammas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2011(24 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 18 August 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr Tamer Theodossy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2013(26 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 02 October 2016)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr George Najib Haddad
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2016(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG
Director NameMr William Georges Haykal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2018(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2020)
RoleForeign Exchange
Country of ResidenceEngland
Correspondence AddressSt Georges Cathedral
1a Redhill Street
Camden Town
London
NW1 4BG

Contact

Telephone020 73830403
Telephone regionLondon

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£148,690
Net Worth£393,821
Cash£431,299
Current Liabilities£38,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
22 December 2022Registered 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 2022Appointment of Mr Georges Aboud as a director on 9 October 2022 (2 pages)
21 October 2022Appointment of Mrs Samira Abdel Nour as a director on 9 October 2022 (2 pages)
21 October 2022Appointment of Mr Nemr Elias as a director on 9 October 2022 (2 pages)
21 October 2022Appointment of Mr Tawfik Dallal as a director on 9 October 2022 (2 pages)
20 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
11 April 2022Termination of appointment of George Najib Haddad as a director on 11 April 2022 (1 page)
11 April 2022Termination of appointment of Souheil Elias Haddad as a director on 11 April 2022 (1 page)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 August 2021Termination of appointment of Emile Edouard Chammas as a director on 18 August 2021 (1 page)
15 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 September 2020Termination of appointment of Simon Abdel Nour as a secretary on 27 April 2020 (1 page)
25 September 2020Termination of appointment of Simon Abdel Nour as a director on 27 August 2020 (1 page)
25 September 2020Cessation of Simon Abdel-Nour as a person with significant control on 27 August 2020 (1 page)
25 September 2020Appointment of Mr Roger Hasbani as a secretary on 28 August 2020 (2 pages)
25 September 2020Notification of Roger Hasbani as a person with significant control on 28 August 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 February 2020Termination of appointment of William Georges Haykal as a director on 17 January 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
28 December 2018Notification of Simon Abdel-Nour as a person with significant control on 28 December 2018 (2 pages)
17 October 2018Appointment of Mr William Georges Haykal as a director on 7 October 2018 (2 pages)
28 August 2018Amended total exemption full accounts made up to 31 December 2017 (11 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
9 November 2016Termination of appointment of Tamer Theodossy as a director on 2 October 2016 (1 page)
9 November 2016Appointment of Mr George Najib Haddad as a director on 2 October 2016 (2 pages)
9 November 2016Appointment of Mr Christian Karam as a director on 2 October 2016 (2 pages)
9 November 2016Termination of appointment of Tamer Theodossy as a director on 2 October 2016 (1 page)
9 November 2016Appointment of Mr Christian Karam as a director on 2 October 2016 (2 pages)
9 November 2016Appointment of Mr George Najib Haddad as a director on 2 October 2016 (2 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
12 July 2016Termination of appointment of Elias Hallak as a director on 19 May 2016 (1 page)
12 July 2016Annual return made up to 18 June 2016 no member list (8 pages)
12 July 2016Termination of appointment of Elias Hallak as a director on 19 May 2016 (1 page)
12 July 2016Annual return made up to 18 June 2016 no member list (8 pages)
12 July 2016Register inspection address has been changed to 22 Keswick Avenue London SW15 3QJ (1 page)
12 July 2016Register inspection address has been changed to 22 Keswick Avenue London SW15 3QJ (1 page)
3 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
6 July 2015Annual return made up to 18 June 2015 no member list (8 pages)
6 July 2015Annual return made up to 18 June 2015 no member list (8 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 July 2014Annual return made up to 18 June 2014 no member list (8 pages)
10 July 2014Annual return made up to 18 June 2014 no member list (8 pages)
2 November 2013Appointment of Mr Tamer Theodossy as a director (2 pages)
2 November 2013Appointment of Mr Tamer Theodossy as a director (2 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 July 2013Annual return made up to 18 June 2013 no member list (8 pages)
14 July 2013Annual return made up to 18 June 2013 no member list (8 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 July 2012Appointment of Mr. Emile Edouard Chammas as a director (2 pages)
24 July 2012Appointment of Mr. Emile Edouard Chammas as a director (2 pages)
16 July 2012Annual return made up to 18 June 2012 no member list (7 pages)
16 July 2012Director's details changed for Dr Sami Carouba on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Mr. Johnny Aziz Tabbal on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Mr. Roger Hasbani on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Mr. Johnny Aziz Tabbal on 13 July 2012 (2 pages)
16 July 2012Annual return made up to 18 June 2012 no member list (7 pages)
16 July 2012Director's details changed for Elias Hallak on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Gabriel Michel El-Kassir on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Mr. Roger Hasbani on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Elias Hallak on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Gabriel Michel El-Kassir on 13 July 2012 (2 pages)
16 July 2012Director's details changed for Dr Sami Carouba on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Doctor Samir Naim Hraiki on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr. Najib Coutya on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Mr Simon Abdel Nour on 13 July 2012 (1 page)
13 July 2012Director's details changed for Mr Souheil Elias Haddad on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Doctor Samir Naim Hraiki on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr. Wael Said Khoury on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr. Najib Coutya on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr. Wael Said Khoury on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Simon Abdel Nour on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Souheil Elias Haddad on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Mr Simon Abdel Nour on 13 July 2012 (1 page)
13 July 2012Director's details changed for Mr Simon Abdel Nour on 13 July 2012 (2 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
5 August 2011Annual return made up to 18 June 2011 no member list (12 pages)
5 August 2011Annual return made up to 18 June 2011 no member list (12 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Director's details changed for Wael Khoury on 17 November 2009 (3 pages)
21 July 2010Director's details changed for Dr Sami Carouba on 25 October 2009 (2 pages)
21 July 2010Annual return made up to 18 June 2010 no member list (13 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Wael Khoury on 17 November 2009 (3 pages)
21 July 2010Director's details changed for Najib Coutya on 20 November 2009 (3 pages)
21 July 2010Director's details changed for Najib Coutya on 20 November 2009 (3 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Dr Sami Carouba on 25 October 2009 (2 pages)
21 July 2010Annual return made up to 18 June 2010 no member list (13 pages)
20 July 2010Director's details changed for Roger Hasbani on 18 May 2010 (2 pages)
20 July 2010Director's details changed for Johnny Aziz Tabbal on 18 May 2010 (2 pages)
20 July 2010Director's details changed for Doctor Samir Naim Hraiki on 18 May 2010 (2 pages)
20 July 2010Termination of appointment of Hanna Nassar as a director (1 page)
20 July 2010Director's details changed for Johnny Aziz Tabbal on 18 May 2010 (2 pages)
20 July 2010Director's details changed for Doctor Samir Naim Hraiki on 18 May 2010 (2 pages)
20 July 2010Director's details changed for Roger Hasbani on 18 May 2010 (2 pages)
20 July 2010Termination of appointment of Hanna Nassar as a director (1 page)
9 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 July 2009Annual return made up to 18/06/09 (5 pages)
27 July 2009Annual return made up to 18/06/09 (5 pages)
22 July 2009Appointment terminated director nabih madanat (1 page)
22 July 2009Appointment terminated director joseph el jabbour (1 page)
22 July 2009Appointment terminated director joseph el jabbour (1 page)
22 July 2009Appointment terminated director nabih madanat (1 page)
22 July 2009Appointment terminated director hani freij (1 page)
22 July 2009Appointment terminated director hani freij (1 page)
6 November 2008Director appointed roger hasbani (2 pages)
6 November 2008Director appointed hanna nassar (2 pages)
6 November 2008Director appointed hanna nassar (2 pages)
6 November 2008Director appointed roger hasbani (2 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
10 July 2008Annual return made up to 18/06/08 (9 pages)
10 July 2008Annual return made up to 18/06/08 (9 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
26 September 2007Annual return made up to 18/06/07 (9 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 September 2007Annual return made up to 18/06/07 (9 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
20 July 2006Annual return made up to 18/06/06 (9 pages)
20 July 2006Annual return made up to 18/06/06 (9 pages)
31 October 2005Annual return made up to 18/06/05
  • 363(288) ‐ Director resigned
(9 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Annual return made up to 18/06/05
  • 363(288) ‐ Director resigned
(9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 October 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
11 October 2004Annual return made up to 18/06/04
  • 363(288) ‐ Director resigned
(9 pages)
11 October 2004Annual return made up to 18/06/04
  • 363(288) ‐ Director resigned
(9 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 October 2003Annual return made up to 18/06/03 (9 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 October 2003Annual return made up to 18/06/03 (9 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
21 October 2002Annual return made up to 18/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 October 2002Annual return made up to 18/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Annual return made up to 18/06/01
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2001Annual return made up to 18/06/01
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2001New director appointed (2 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
26 October 2000Annual return made up to 18/06/00 (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
26 October 2000Annual return made up to 18/06/00 (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (12 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Annual return made up to 18/06/99
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1999Annual return made up to 18/06/99
  • 363(288) ‐ Director resigned
(8 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1999New director appointed (2 pages)
16 July 1998Full accounts made up to 31 December 1997 (11 pages)
16 July 1998Full accounts made up to 31 December 1997 (11 pages)
16 July 1998Annual return made up to 18/06/98 (8 pages)
16 July 1998Annual return made up to 18/06/98 (8 pages)
2 September 1997Full accounts made up to 31 December 1996 (11 pages)
2 September 1997Annual return made up to 18/06/97
  • 363(287) ‐ Registered office changed on 02/09/97
(8 pages)
2 September 1997Annual return made up to 18/06/97
  • 363(287) ‐ Registered office changed on 02/09/97
(8 pages)
2 September 1997Full accounts made up to 31 December 1996 (11 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
29 October 1996Annual return made up to 18/06/96 (6 pages)
29 October 1996Annual return made up to 18/06/96 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 September 1995Annual return made up to 18/06/95
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1995Annual return made up to 18/06/95
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
26 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
3 January 1989Memorandum and Articles of Association (15 pages)
3 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
17 August 1987Incorporation (21 pages)