Counter Street
London
SE1 2HD
Director Name | Mr Mohammad Ali |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 16 August 2017(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Employee |
Country of Residence | Kuwait |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Mr Hussain Al-Halabi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 19 June 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Mr Ahmad Abdullah Albader |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 21 September 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Employee |
Country of Residence | Kuwait |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Mrs Sarah Alsane |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 21 September 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Investment Manager |
Country of Residence | Kuwait |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Secretary Name | Mrs Charlotte Isabel Wheatcroft |
---|---|
Status | Current |
Appointed | 26 April 2023(35 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
Director Name | Peter Martin Stevenson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 45 Cissbury Ring South Woodside Park London N12 7BG |
Director Name | Ian Quayle Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 1993) |
Role | Merchant Banker |
Correspondence Address | 24 Ann Street Edinburgh Lothian EH4 1PJ Scotland |
Secretary Name | Terence William Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 68 Mill Lane Danbury Chelmsford Essex CM3 4HY |
Director Name | Mr Gerald Francis Cooke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1995) |
Role | Banker |
Correspondence Address | St Vedast House 150 Cheapside London EC2V 6ET |
Director Name | Mr Nafel Al-Hathal |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 1994) |
Role | Investment Manager |
Correspondence Address | Flat 10 15 Ruthland Gate London Sw7 |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 14 December 1999) |
Role | Investment Adviser |
Correspondence Address | Lanercost Lynx Hill East Horsley Leatherhead Surrey KT24 5AX |
Director Name | Najeeb Mohamad Ahmad Al Hamdan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 06 December 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1997) |
Role | Accountant |
Correspondence Address | Flat 55 Beverly House 133-135 Park Road London NW8 7JB |
Director Name | Othman Al-Quraishi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 06 February 1995(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 1999) |
Role | Investment Manager |
Correspondence Address | 96 Montague Mansions Crawford Street London W1H 1LF |
Director Name | Ian James Dennis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairway Gardens Beckenham Kent BR3 2YL |
Director Name | Tareq Abdullah Al-Mudhaf |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 14 December 1999(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 March 2000) |
Role | Senior Investment Manager |
Correspondence Address | Flat 16 5 Park St James Prince Albert Road London NW8 7LE |
Director Name | Dr Yousef Abdullah Al-Awadi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 14 December 1999(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2005) |
Role | Chief Executive Officer |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Philip John Rotheram |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 York Road Rayleigh Essex SS6 8SA |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Sulaiman Hamad Al Dalali |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 28 January 2008(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2010) |
Role | Chairman And Md |
Correspondence Address | Mishref - Block 5 Street 5 - House No.3 (Kuwait) 1602 Safat Gulf 13017 Kuwait |
Director Name | Ahmed Abdullah Al-Bader |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 28 January 2009(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 September 2015) |
Role | Investment Manager |
Country of Residence | Kuwait |
Correspondence Address | Block 1 Street 12 Khaldyah 72455 Kuwait |
Director Name | Farouk Ali Bastaki |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 28 January 2009(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Kuwait Investment Authority Ministries Complex Blo PO Box 64 Kuwait 13001 |
Director Name | Mr Saleh Fahad Alzouman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 28 January 2009(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Nigel Anthony Brown |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2010) |
Role | Chartered Surveyor-Director |
Country of Residence | United Kingdom |
Correspondence Address | Floreal 51 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mohammad Al-Munaifi |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 13 June 2010(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Resigned |
Appointed | 31 March 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Abdulwahab Abbas Alharoun |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 July 2011(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 September 2020) |
Role | Civil Servant |
Country of Residence | Kuwait |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Rodney Nigel Pearson |
---|---|
Status | Resigned |
Appointed | 01 September 2014(26 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Hussain Al-Halabi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 17 September 2015(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 17 September 2015(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Oday Al-Ebraheem |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 17 May 2017(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Website | stmartinsproperty.com |
---|---|
Telephone | 01604 862283 |
Telephone region | Northampton |
Registered Address | 5th Floor Tea Auction House Counter Street London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
44.3m at £1 | Government Of The State Of Kuwait 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,143,000 |
Gross Profit | £13,068,000 |
Net Worth | £68,222,000 |
Cash | £78,421,000 |
Current Liabilities | £8,850,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
13 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Registered office address changed from Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX to 5th Floor Tea Auction House Counter Street London SE1 2HD on 30 October 2023 (1 page) |
9 August 2023 | Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on 26 April 2023 (2 pages) |
14 June 2023 | Group of companies' accounts made up to 31 December 2022 (43 pages) |
8 December 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Heather Anne Curtis as a secretary on 31 May 2022 (1 page) |
1 April 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
27 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
14 July 2021 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 September 2020 | Appointment of Mrs Sarah Alsane as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Abdulwahab Abbas Alharoun as a director on 21 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Ahmad Abdullah Albader as a director on 21 September 2020 (2 pages) |
10 August 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
6 April 2020 | Termination of appointment of Saleh Fahad Alzouman as a director on 1 April 2020 (1 page) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mr Hussain Al-Halabi as a director on 19 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Oday Al-Ebraheem as a director on 19 June 2019 (1 page) |
8 April 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
11 April 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
16 August 2017 | Appointment of Mr Mohammad Ali as a director on 16 August 2017 (2 pages) |
16 August 2017 | Appointment of Mr Mohammad Ali as a director on 16 August 2017 (2 pages) |
18 May 2017 | Termination of appointment of Farouk Ali Bastaki as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Hussain Al-Halabi as a director on 17 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Oday Al-Ebraheem as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Abdulrahman Saleh Al-Rabaian as a director on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Mohammad Al-Munaifi as a director on 17 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Abdulrahman Saleh Al-Rabaian as a director on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Farouk Ali Bastaki as a director on 17 May 2017 (1 page) |
18 May 2017 | Appointment of Mr Oday Al-Ebraheem as a director on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Mohammad Al-Munaifi as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Hussain Al-Halabi as a director on 17 May 2017 (1 page) |
29 March 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
29 March 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 March 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
30 March 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
18 December 2015 | Company name changed st martins le grand LIMITED\certificate issued on 18/12/15
|
18 December 2015 | Company name changed st martins le grand LIMITED\certificate issued on 18/12/15
|
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 September 2015 | Termination of appointment of Ahmed Abdullah Al-Bader as a director on 17 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Ahmed Abdullah Al-Bader as a director on 17 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 17 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Hussain Al-Halabi as a director on 17 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 17 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Hussain Al-Halabi as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 17 September 2015 (2 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
6 September 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
6 September 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 July 2013 | Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page) |
30 July 2013 | Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
18 November 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
18 November 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Appointment of Abdulwahab Abbas Alharoun as a director (2 pages) |
14 July 2011 | Appointment of Abdulwahab Abbas Alharoun as a director (2 pages) |
14 July 2011 | Termination of appointment of Philip Rotheram as a director (1 page) |
14 July 2011 | Termination of appointment of Philip Rotheram as a director (1 page) |
14 July 2011 | Termination of appointment of Ian Dennis as a director (1 page) |
14 July 2011 | Termination of appointment of Ian Dennis as a director (1 page) |
12 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
12 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Anthony White as a secretary (1 page) |
12 April 2011 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
11 November 2010 | Director's details changed for Ahmed Abdullah Al-Bader on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Farouk Ali Bastaki on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mohammad Al-Munaif on 11 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
11 November 2010 | Director's details changed for Mohammad Al-Munaif on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Farouk Ali Bastaki on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Ahmed Abdullah Al-Bader on 11 November 2010 (2 pages) |
19 August 2010 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
19 August 2010 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
19 August 2010 | Termination of appointment of Nigel Brown as a director (2 pages) |
15 July 2010 | Appointment of Mohammad Al-Munaif as a director (3 pages) |
15 July 2010 | Termination of appointment of Sulaiman Al Dalali as a director (2 pages) |
15 July 2010 | Termination of appointment of Sulaiman Al Dalali as a director (2 pages) |
15 July 2010 | Appointment of Mohammad Al-Munaif as a director (3 pages) |
29 December 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
29 December 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
20 November 2009 | Annual return made up to 23 October 2009 (19 pages) |
20 November 2009 | Annual return made up to 23 October 2009 (19 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
11 March 2009 | Director appointed sulaiman hamad al dalali (2 pages) |
11 March 2009 | Director appointed sulaiman hamad al dalali (2 pages) |
5 March 2009 | Director appointed saleh fahad alzouman (2 pages) |
5 March 2009 | Director appointed saleh fahad alzouman (2 pages) |
5 March 2009 | Director appointed farouk ali bastaki (2 pages) |
5 March 2009 | Director appointed nigel anthony brown (2 pages) |
5 March 2009 | Director appointed ahmed abdullah al-bader (2 pages) |
5 March 2009 | Director appointed ahmed abdullah al-bader (2 pages) |
5 March 2009 | Director appointed nigel anthony brown (2 pages) |
5 March 2009 | Director appointed farouk ali bastaki (2 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
19 November 2007 | Return made up to 23/10/07; no change of members
|
19 November 2007 | Return made up to 23/10/07; no change of members
|
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
26 March 2007 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
26 March 2007 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
21 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 23/10/06; full list of members (7 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
18 October 2006 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
25 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
5 May 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
5 May 2005 | Group of companies' accounts made up to 31 March 2004 (36 pages) |
14 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
14 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
22 November 2004 | Return made up to 23/10/04; full list of members
|
22 November 2004 | Return made up to 23/10/04; full list of members
|
17 August 2004 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
17 August 2004 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
10 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
10 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
7 December 2003 | Return made up to 23/10/03; full list of members (7 pages) |
7 December 2003 | Return made up to 23/10/03; full list of members (7 pages) |
19 May 2003 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
19 May 2003 | Group of companies' accounts made up to 31 March 2002 (35 pages) |
31 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
31 December 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
22 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
22 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Re section 394 (1 page) |
29 June 2002 | Re section 394 (1 page) |
30 April 2002 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
30 April 2002 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Memorandum and Articles of Association (6 pages) |
28 March 2002 | Ad 15/03/02--------- £ si 44345107@1=44345107 £ ic 2/44345109 (2 pages) |
28 March 2002 | Nc inc already adjusted 15/03/02 (1 page) |
28 March 2002 | Ad 15/03/02--------- £ si 44345107@1=44345107 £ ic 2/44345109 (2 pages) |
28 March 2002 | Memorandum and Articles of Association (6 pages) |
28 March 2002 | Nc inc already adjusted 15/03/02 (1 page) |
28 March 2002 | Resolutions
|
4 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
4 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
20 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
2 August 2001 | Group of companies' accounts made up to 30 June 2000 (32 pages) |
2 August 2001 | Group of companies' accounts made up to 30 June 2000 (32 pages) |
29 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
21 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
6 July 2000 | Memorandum and Articles of Association (12 pages) |
6 July 2000 | Memorandum and Articles of Association (12 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
24 May 2000 | Company name changed green construction LIMITED\certificate issued on 24/05/00 (2 pages) |
24 May 2000 | Company name changed green construction LIMITED\certificate issued on 24/05/00 (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
5 March 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
23 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
4 March 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
20 November 1998 | Return made up to 23/10/98; no change of members
|
20 November 1998 | Return made up to 23/10/98; no change of members
|
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
30 December 1997 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
30 December 1997 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
19 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
18 February 1997 | Accounts for a dormant company made up to 30 June 1996 (7 pages) |
18 February 1997 | Accounts for a dormant company made up to 30 June 1996 (7 pages) |
8 November 1996 | Return made up to 23/10/96; no change of members
|
8 November 1996 | Return made up to 23/10/96; no change of members
|
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
30 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
22 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
22 November 1995 | Return made up to 23/10/95; no change of members (4 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
29 November 1988 | Memorandum and Articles of Association (6 pages) |
29 November 1988 | Resolutions
|
29 November 1988 | Resolutions
|
29 November 1988 | Memorandum and Articles of Association (6 pages) |
10 June 1988 | Company name changed allerden LIMITED\certificate issued on 13/06/88 (2 pages) |
10 June 1988 | Company name changed allerden LIMITED\certificate issued on 13/06/88 (2 pages) |
9 June 1988 | Resolutions
|
9 June 1988 | Resolutions
|
13 April 1988 | Incorporation (12 pages) |
13 April 1988 | Incorporation (12 pages) |