Company NameLoadrare
Company StatusDissolved
Company Number02315876
CategoryPrivate Unlimited Company
Incorporation Date11 November 1988(35 years, 6 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed15 December 1995(7 years, 1 month after company formation)
Appointment Duration21 years, 6 months (closed 13 June 2017)
RoleInternational Investor
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Secretary NameJohn Kentish-Barnes
StatusClosed
Appointed19 August 2011(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameMohamed Mahmoud Fahmy Soliman
Date of BirthJune 1967 (Born 56 years ago)
NationalityEgyptian
StatusClosed
Appointed01 April 2014(25 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2017)
RoleChief Financial Officer
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameMr Raymond Anstis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 1995)
RoleSolicitor
Correspondence AddressLittle Basing Vicarage Walk
Bray
Maidenhead
Berkshire
SL6 2AE
Director NameMr Howard Warwick Atkinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1995)
RoleAccountant
Correspondence AddressThe Barn 178 Main Road
Naphill
Buckinghamshire
HP14 4RX
Secretary NameMr Howard Warwick Atkinson
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressSundowners Cockpit Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EU
Director NameMr Douglas Leroy Ludwig
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1995)
RoleExecutive
Correspondence Address330 Rumsey Road
Toronto
Ontario Mug 1rs
Foreign
Director NameMustafa Hejailan
Date of BirthMay 1950 (Born 74 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 December 1995(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 October 2002)
RoleBusinessman Investtor
Correspondence AddressPO Box 24893
Raid District
Riyadh
11476
Director NameSaleh Al Ghul
Date of BirthMay 1956 (Born 68 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed17 October 2002(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressPO Box No.2
Riyadh
11321
Foreign
Secretary NameGraham Crossley
NationalityBritish
StatusResigned
Appointed02 July 2005(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 2011)
RoleDirector Of Finance
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR
Director NameShadi Sanbar
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2008(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceSaudi Arabia
Correspondence AddressC/O Four Seasons Hotel London At Park Lane Hamilto
Park Lane
London
W1J 7DR

Contact

Telephone020 74990888
Telephone regionLondon

Location

Registered AddressC/O Four Seasons Hotel London At Park Lane Hamilton Place
Park Lane
London
W1J 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

212 at £1Kingdom 5-kr LTD
99.53%
Ordinary
1 at £1Kingdom 5-kr-20 LTD
0.47%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 213
(4 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 213
(4 pages)
14 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
14 May 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 213
(4 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 213
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
10 April 2014Termination of appointment of Shadi Sanbar as a director (2 pages)
10 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages)
10 April 2014Termination of appointment of Shadi Sanbar as a director (2 pages)
10 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 213
(4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 213
(4 pages)
14 May 2013Amended accounts made up to 31 July 2012 (4 pages)
14 May 2013Amended accounts made up to 31 July 2012 (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Shadi Sanbar on 2 February 2011 (2 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Shadi Sanbar on 2 February 2011 (2 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Shadi Sanbar on 2 February 2011 (2 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
22 August 2011Appointment of John Kentish-Barnes as a secretary (2 pages)
22 August 2011Appointment of John Kentish-Barnes as a secretary (2 pages)
19 August 2011Termination of appointment of Graham Crossley as a secretary (1 page)
19 August 2011Termination of appointment of Graham Crossley as a secretary (1 page)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
3 February 2011Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH United Kingdom on 3 February 2011 (1 page)
3 February 2011Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 19 January 2011 (2 pages)
3 February 2011Registered office address changed from C/O Four Seasons Hotel Pre-Opening Office 2 Allen Street London W8 6BH United Kingdom on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Graham Crossley on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Shadi Sanbar on 19 January 2011 (2 pages)
3 February 2011Secretary's details changed for Graham Crossley on 19 January 2011 (2 pages)
3 February 2011Director's details changed for Shadi Sanbar on 19 January 2011 (2 pages)
6 May 2010Amended accounts made up to 31 July 2009 (3 pages)
6 May 2010Amended accounts made up to 31 July 2009 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (4 pages)
28 April 2010Secretary's details changed for Graham Crossley on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (4 pages)
28 April 2010Director's details changed for Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (4 pages)
28 April 2010Secretary's details changed for Graham Crossley on 7 April 2010 (3 pages)
28 April 2010Secretary's details changed for Graham Crossley on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
6 June 2009Full accounts made up to 31 July 2008 (11 pages)
6 June 2009Full accounts made up to 31 July 2008 (11 pages)
1 May 2009Registered office changed on 01/05/2009 from c/o four seasons hotel pre-opening office 2 allen street london W8 6BH (1 page)
1 May 2009Registered office changed on 01/05/2009 from c/o four seasons hotel pre-opening office 2 allen street london W8 6BH (1 page)
21 April 2009Registered office changed on 21/04/2009 from inn on the park hamilton place park lane london W1A 1AZ (1 page)
21 April 2009Registered office changed on 21/04/2009 from inn on the park hamilton place park lane london W1A 1AZ (1 page)
10 February 2009Return made up to 02/02/09; full list of members (4 pages)
10 February 2009Return made up to 02/02/09; full list of members (4 pages)
4 November 2008Appointment terminated director saleh al ghul (1 page)
4 November 2008Director appointed shadi sanbar (2 pages)
4 November 2008Appointment terminated director saleh al ghul (1 page)
4 November 2008Director appointed shadi sanbar (2 pages)
16 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
16 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
30 June 2008Full accounts made up to 31 December 2007 (11 pages)
30 June 2008Full accounts made up to 31 December 2007 (11 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (11 pages)
6 August 2007Full accounts made up to 31 December 2006 (11 pages)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
8 February 2007Location of register of members (1 page)
8 February 2007Location of register of members (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 02/02/06; full list of members (5 pages)
22 August 2006Return made up to 02/02/06; full list of members (5 pages)
22 August 2006Secretary's particulars changed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
6 February 2006Return made up to 05/02/06; full list of members (2 pages)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
4 August 2005Full accounts made up to 31 December 2004 (12 pages)
4 August 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Full accounts made up to 31 December 2003 (19 pages)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
12 February 2004Return made up to 05/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
24 October 2002Director resigned (1 page)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
21 February 2002Return made up to 05/02/02; full list of members (6 pages)
21 February 2002Return made up to 05/02/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
5 February 2001Return made up to 05/02/01; full list of members (6 pages)
5 February 2001Return made up to 05/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
8 February 2000Return made up to 05/02/00; full list of members (6 pages)
8 February 2000Return made up to 05/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
3 February 2000Full accounts made up to 31 December 1998 (10 pages)
11 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
4 August 1999Full accounts made up to 31 December 1997 (11 pages)
4 August 1999Full accounts made up to 31 December 1997 (11 pages)
14 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 April 1999Full accounts made up to 31 December 1996 (11 pages)
26 April 1999Full accounts made up to 31 December 1996 (11 pages)
1 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1998Return made up to 05/02/98; no change of members (4 pages)
25 February 1998Return made up to 05/02/98; no change of members (4 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 March 1997Return made up to 05/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1997Return made up to 05/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1996Full accounts made up to 31 December 1995 (10 pages)
3 June 1996Full accounts made up to 31 December 1995 (10 pages)
14 February 1996Return made up to 05/02/96; full list of members (6 pages)
14 February 1996Return made up to 05/02/96; full list of members (6 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
22 December 1995Declaration of assistance for shares acquisition (22 pages)
22 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
22 December 1995Declaration of assistance for shares acquisition (22 pages)
22 December 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
17 November 1995Members' assent for rereg from LTD to UNLTD (6 pages)
17 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
17 November 1995Members' assent for rereg from LTD to UNLTD (6 pages)
17 November 1995Re-registration of Memorandum and Articles (26 pages)
17 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
17 November 1995Application for reregistration from LTD to UNLTD (2 pages)
17 November 1995Re-registration of Memorandum and Articles (26 pages)
17 November 1995Application for reregistration from LTD to UNLTD (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (9 pages)
22 May 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1995Full accounts made up to 31 December 1994 (9 pages)
22 May 1995Return made up to 05/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
18 January 1989Wd 21/12/88 ad 28/12/88--------- premium £ si 113@1=113 £ ic 2/115 (2 pages)
18 January 1989Wd 21/12/88 ad 28/12/88--------- premium £ si 113@1=113 £ ic 2/115 (2 pages)
12 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 December 1988Memorandum and Articles of Association (7 pages)
1 December 1988Memorandum and Articles of Association (7 pages)
11 November 1988Incorporation (9 pages)
11 November 1988Incorporation (9 pages)