Company NameSt. Martins Holdings Corporation Limited
Company StatusActive
Company Number02243701
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years, 1 month ago)
Previous NameSt Martins Le Grand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Abdulrahman Saleh Al-Rabaian
Date of BirthOctober 1976 (Born 47 years ago)
NationalityKuwaiti
StatusCurrent
Appointed17 May 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleFinancial Attache
Country of ResidenceKuwait
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Mohammad Ali
Date of BirthNovember 1974 (Born 49 years ago)
NationalityKuwaiti
StatusCurrent
Appointed16 August 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleEmployee
Country of ResidenceKuwait
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Hussain Al-Halabi
Date of BirthMay 1973 (Born 51 years ago)
NationalityKuwaiti
StatusCurrent
Appointed19 June 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Ahmad Abdullah Albader
Date of BirthNovember 1962 (Born 61 years ago)
NationalityKuwaiti
StatusCurrent
Appointed21 September 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleEmployee
Country of ResidenceKuwait
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMrs Sarah Alsane
Date of BirthMay 1984 (Born 40 years ago)
NationalityKuwaiti
StatusCurrent
Appointed21 September 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Manager
Country of ResidenceKuwait
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Secretary NameMrs Charlotte Isabel Wheatcroft
StatusCurrent
Appointed26 April 2023(35 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NamePeter Martin Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleChartered Accountant
Correspondence Address45 Cissbury Ring South
Woodside Park
London
N12 7BG
Director NameIan Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 November 1993)
RoleMerchant Banker
Correspondence Address24 Ann Street
Edinburgh
Lothian
EH4 1PJ
Scotland
Secretary NameTerence William Penn
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address68 Mill Lane
Danbury
Chelmsford
Essex
CM3 4HY
Director NameMr Gerald Francis Cooke
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1993(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleBanker
Correspondence AddressSt Vedast House
150 Cheapside
London
EC2V 6ET
Director NameMr Nafel Al-Hathal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 1994)
RoleInvestment Manager
Correspondence AddressFlat 10
15 Ruthland Gate
London
Sw7
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 December 1999)
RoleInvestment Adviser
Correspondence AddressLanercost Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed06 December 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1997)
RoleAccountant
Correspondence AddressFlat 55 Beverly House
133-135 Park Road
London
NW8 7JB
Director NameOthman Al-Quraishi
Date of BirthApril 1964 (Born 60 years ago)
NationalityKuwaiti
StatusResigned
Appointed06 February 1995(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 1999)
RoleInvestment Manager
Correspondence Address96 Montague Mansions
Crawford Street
London
W1H 1LF
Director NameIan James Dennis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(11 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway Gardens
Beckenham
Kent
BR3 2YL
Director NameTareq Abdullah Al-Mudhaf
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed14 December 1999(11 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 2000)
RoleSenior Investment Manager
Correspondence AddressFlat 16 5 Park St James
Prince Albert Road
London
NW8 7LE
Director NameDr Yousef Abdullah Al-Awadi
Date of BirthMay 1948 (Born 76 years ago)
NationalityKuwaiti
StatusResigned
Appointed14 December 1999(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2005)
RoleChief Executive Officer
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Philip John Rotheram
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(11 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 York Road
Rayleigh
Essex
SS6 8SA
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed31 May 2007(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameSulaiman Hamad Al Dalali
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityKuwaiti
StatusResigned
Appointed28 January 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2010)
RoleChairman And Md
Correspondence AddressMishref - Block 5
Street 5 - House No.3 (Kuwait)
1602 Safat
Gulf 13017
Kuwait
Director NameAhmed Abdullah Al-Bader
Date of BirthNovember 1962 (Born 61 years ago)
NationalityKuwaiti
StatusResigned
Appointed28 January 2009(20 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 September 2015)
RoleInvestment Manager
Country of ResidenceKuwait
Correspondence AddressBlock 1 Street 12
Khaldyah
72455
Kuwait
Director NameFarouk Ali Bastaki
Date of BirthApril 1960 (Born 64 years ago)
NationalityKuwaiti
StatusResigned
Appointed28 January 2009(20 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressKuwait Investment Authority Ministries Complex Blo
PO Box 64
Kuwait
13001
Director NameMr Saleh Fahad Alzouman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed28 January 2009(20 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameNigel Anthony Brown
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2010)
RoleChartered Surveyor-Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloreal
51 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMohammad Al-Munaifi
Date of BirthJuly 1959 (Born 64 years ago)
NationalityKuwaiti
StatusResigned
Appointed13 June 2010(22 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusResigned
Appointed31 March 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameAbdulwahab Abbas Alharoun
Date of BirthApril 1951 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 July 2011(23 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 September 2020)
RoleCivil Servant
Country of ResidenceKuwait
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Rodney Nigel Pearson
StatusResigned
Appointed01 September 2014(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 September 2015)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Hussain Al-Halabi
Date of BirthMay 1973 (Born 51 years ago)
NationalityKuwaiti
StatusResigned
Appointed17 September 2015(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed17 September 2015(27 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Oday Al-Ebraheem
Date of BirthOctober 1955 (Born 68 years ago)
NationalityKuwaiti
StatusResigned
Appointed17 May 2017(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Contact

Websitestmartinsproperty.com
Telephone01604 862283
Telephone regionNorthampton

Location

Registered Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

44.3m at £1Government Of The State Of Kuwait
100.00%
Ordinary

Financials

Year2014
Turnover£14,143,000
Gross Profit£13,068,000
Net Worth£68,222,000
Cash£78,421,000
Current Liabilities£8,850,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

13 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
30 October 2023Registered 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 2023Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on 26 April 2023 (2 pages)
14 June 2023Group of companies' accounts made up to 31 December 2022 (43 pages)
8 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Heather Anne Curtis as a secretary on 31 May 2022 (1 page)
1 April 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
14 July 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 September 2020Appointment of Mrs Sarah Alsane as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Abdulwahab Abbas Alharoun as a director on 21 September 2020 (1 page)
22 September 2020Appointment of Mr Ahmad Abdullah Albader as a director on 21 September 2020 (2 pages)
10 August 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
6 April 2020Termination of appointment of Saleh Fahad Alzouman as a director on 1 April 2020 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 June 2019Appointment of Mr Hussain Al-Halabi as a director on 19 June 2019 (2 pages)
21 June 2019Termination of appointment of Oday Al-Ebraheem as a director on 19 June 2019 (1 page)
8 April 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
11 April 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
16 August 2017Appointment of Mr Mohammad Ali as a director on 16 August 2017 (2 pages)
16 August 2017Appointment of Mr Mohammad Ali as a director on 16 August 2017 (2 pages)
18 May 2017Termination of appointment of Farouk Ali Bastaki as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Hussain Al-Halabi as a director on 17 May 2017 (1 page)
18 May 2017Appointment of Mr Oday Al-Ebraheem as a director on 17 May 2017 (2 pages)
18 May 2017Appointment of Mr Abdulrahman Saleh Al-Rabaian as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Mohammad Al-Munaifi as a director on 17 May 2017 (1 page)
18 May 2017Appointment of Mr Abdulrahman Saleh Al-Rabaian as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Farouk Ali Bastaki as a director on 17 May 2017 (1 page)
18 May 2017Appointment of Mr Oday Al-Ebraheem as a director on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Mohammad Al-Munaifi as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Hussain Al-Halabi as a director on 17 May 2017 (1 page)
29 March 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
29 March 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 March 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
30 March 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
18 December 2015Company name changed st martins le grand LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
18 December 2015Company name changed st martins le grand LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
(3 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 44,345,109
(6 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 44,345,109
(6 pages)
22 September 2015Termination of appointment of Ahmed Abdullah Al-Bader as a director on 17 September 2015 (1 page)
22 September 2015Termination of appointment of Ahmed Abdullah Al-Bader as a director on 17 September 2015 (1 page)
22 September 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 17 September 2015 (1 page)
22 September 2015Appointment of Mr Hussain Al-Halabi as a director on 17 September 2015 (2 pages)
22 September 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 17 September 2015 (1 page)
22 September 2015Appointment of Mr Hussain Al-Halabi as a director on 17 September 2015 (2 pages)
22 September 2015Appointment of Ms Heather Anne Curtis as a secretary on 17 September 2015 (2 pages)
22 September 2015Appointment of Ms Heather Anne Curtis as a secretary on 17 September 2015 (2 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 44,345,109
(6 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 44,345,109
(6 pages)
15 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
15 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
15 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
6 September 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
6 September 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 44,345,109
(6 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 44,345,109
(6 pages)
30 July 2013Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages)
30 July 2013Director's details changed for Saleh Fahad Alzouman on 29 July 2013 (2 pages)
30 July 2013Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page)
30 July 2013Secretary's details changed for Mr Stephen Donald Corner on 29 July 2013 (1 page)
12 July 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
18 November 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
18 November 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
14 July 2011Appointment of Abdulwahab Abbas Alharoun as a director (2 pages)
14 July 2011Appointment of Abdulwahab Abbas Alharoun as a director (2 pages)
14 July 2011Termination of appointment of Philip Rotheram as a director (1 page)
14 July 2011Termination of appointment of Philip Rotheram as a director (1 page)
14 July 2011Termination of appointment of Ian Dennis as a director (1 page)
14 July 2011Termination of appointment of Ian Dennis as a director (1 page)
12 April 2011Termination of appointment of Anthony White as a secretary (1 page)
12 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
12 April 2011Termination of appointment of Anthony White as a secretary (1 page)
12 April 2011Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
11 November 2010Director's details changed for Ahmed Abdullah Al-Bader on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Farouk Ali Bastaki on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mohammad Al-Munaif on 11 November 2010 (2 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
11 November 2010Director's details changed for Mohammad Al-Munaif on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Farouk Ali Bastaki on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Ahmed Abdullah Al-Bader on 11 November 2010 (2 pages)
19 August 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
19 August 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
19 August 2010Termination of appointment of Nigel Brown as a director (2 pages)
15 July 2010Appointment of Mohammad Al-Munaif as a director (3 pages)
15 July 2010Termination of appointment of Sulaiman Al Dalali as a director (2 pages)
15 July 2010Termination of appointment of Sulaiman Al Dalali as a director (2 pages)
15 July 2010Appointment of Mohammad Al-Munaif as a director (3 pages)
29 December 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
29 December 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
20 November 2009Annual return made up to 23 October 2009 (19 pages)
20 November 2009Annual return made up to 23 October 2009 (19 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect. 175(5)(A) quoted 02/04/2009
(11 pages)
28 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect. 175(5)(A) quoted 02/04/2009
(11 pages)
11 March 2009Director appointed sulaiman hamad al dalali (2 pages)
11 March 2009Director appointed sulaiman hamad al dalali (2 pages)
5 March 2009Director appointed saleh fahad alzouman (2 pages)
5 March 2009Director appointed saleh fahad alzouman (2 pages)
5 March 2009Director appointed farouk ali bastaki (2 pages)
5 March 2009Director appointed nigel anthony brown (2 pages)
5 March 2009Director appointed ahmed abdullah al-bader (2 pages)
5 March 2009Director appointed ahmed abdullah al-bader (2 pages)
5 March 2009Director appointed nigel anthony brown (2 pages)
5 March 2009Director appointed farouk ali bastaki (2 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (34 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (34 pages)
28 October 2008Return made up to 23/10/08; full list of members (3 pages)
28 October 2008Return made up to 23/10/08; full list of members (3 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
19 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
26 March 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
26 March 2007Group of companies' accounts made up to 31 March 2006 (34 pages)
21 November 2006Return made up to 23/10/06; full list of members (7 pages)
21 November 2006Return made up to 23/10/06; full list of members (7 pages)
18 October 2006Group of companies' accounts made up to 31 March 2005 (38 pages)
18 October 2006Group of companies' accounts made up to 31 March 2005 (38 pages)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
18 November 2005Return made up to 23/10/05; full list of members (7 pages)
18 November 2005Return made up to 23/10/05; full list of members (7 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
5 May 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
5 May 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
14 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
14 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
22 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
17 August 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
10 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
10 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
7 December 2003Return made up to 23/10/03; full list of members (7 pages)
7 December 2003Return made up to 23/10/03; full list of members (7 pages)
19 May 2003Group of companies' accounts made up to 31 March 2002 (35 pages)
19 May 2003Group of companies' accounts made up to 31 March 2002 (35 pages)
31 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
31 December 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
22 November 2002Return made up to 23/10/02; full list of members (7 pages)
22 November 2002Return made up to 23/10/02; full list of members (7 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
30 April 2002Group of companies' accounts made up to 31 March 2001 (33 pages)
30 April 2002Group of companies' accounts made up to 31 March 2001 (33 pages)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2002Memorandum and Articles of Association (6 pages)
28 March 2002Ad 15/03/02--------- £ si 44345107@1=44345107 £ ic 2/44345109 (2 pages)
28 March 2002Nc inc already adjusted 15/03/02 (1 page)
28 March 2002Ad 15/03/02--------- £ si 44345107@1=44345107 £ ic 2/44345109 (2 pages)
28 March 2002Memorandum and Articles of Association (6 pages)
28 March 2002Nc inc already adjusted 15/03/02 (1 page)
28 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
4 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
20 November 2001Return made up to 23/10/01; full list of members (7 pages)
20 November 2001Return made up to 23/10/01; full list of members (7 pages)
2 August 2001Group of companies' accounts made up to 30 June 2000 (32 pages)
2 August 2001Group of companies' accounts made up to 30 June 2000 (32 pages)
29 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
21 November 2000Return made up to 23/10/00; full list of members (7 pages)
21 November 2000Return made up to 23/10/00; full list of members (7 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
6 July 2000Memorandum and Articles of Association (12 pages)
6 July 2000Memorandum and Articles of Association (12 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
24 May 2000Company name changed green construction LIMITED\certificate issued on 24/05/00 (2 pages)
24 May 2000Company name changed green construction LIMITED\certificate issued on 24/05/00 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
5 March 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
23 November 1999Return made up to 23/10/99; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
20 November 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1998Return made up to 23/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
30 December 1997Accounts for a dormant company made up to 30 June 1997 (7 pages)
30 December 1997Accounts for a dormant company made up to 30 June 1997 (7 pages)
19 November 1997Return made up to 23/10/97; full list of members (6 pages)
19 November 1997Return made up to 23/10/97; full list of members (6 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
18 February 1997Accounts for a dormant company made up to 30 June 1996 (7 pages)
18 February 1997Accounts for a dormant company made up to 30 June 1996 (7 pages)
8 November 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 November 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Full accounts made up to 30 June 1995 (8 pages)
30 January 1996Full accounts made up to 30 June 1995 (8 pages)
22 November 1995Return made up to 23/10/95; no change of members (4 pages)
22 November 1995Return made up to 23/10/95; no change of members (4 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
25 April 1995Full accounts made up to 30 June 1994 (8 pages)
25 April 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
29 November 1988Memorandum and Articles of Association (6 pages)
29 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
29 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
29 November 1988Memorandum and Articles of Association (6 pages)
10 June 1988Company name changed allerden LIMITED\certificate issued on 13/06/88 (2 pages)
10 June 1988Company name changed allerden LIMITED\certificate issued on 13/06/88 (2 pages)
9 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
9 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
13 April 1988Incorporation (12 pages)
13 April 1988Incorporation (12 pages)