Ajman PO Box 1014
Ajman
Secretary Name | Mr Elton Shane |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square C/O Whitman Breed Law London W1S 1BN |
Director Name | Mr Abdullah Sultan Ben Essa |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 09 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | House No 2 Saheen Al Granium Street PO Box 4098 Safat Rumaitha - Area No 5 Foreign |
Director Name | Gamal El Saeed |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 06 October 1993(4 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 8 Elmarwa Bldg Nabil Elwakad Street Heliopolis Cairo 11341 Egypt |
Director Name | Jalal Salem Awwad Al Jandal |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 31 October 2007(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | General Manager |
Country of Residence | Kuwait |
Correspondence Address | Al Rawdah Area No 5 Al-Baroodi Street Block No 1 25409-Safat Safat 13115 Kuwait |
Director Name | Mr Mohammad Abdulla Sultan Ben Essa |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 13 December 2011(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | House No 2 Saheen Al Granium Street Safat Rumaitha-Area No 5 Kuwait |
Director Name | Salam Ahmed Abbas |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 October 1991) |
Role | Company Director |
Correspondence Address | Al-Helali Street Safat Foreign |
Director Name | Khidr Nasir |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | Saadoon Street Baghdad Foreign |
Director Name | Elton Shane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 October 1991) |
Role | Solicitor |
Correspondence Address | 7 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JB |
Director Name | Hassan Mohamed Rajab Amin |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 09 October 1991(2 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 October 2007) |
Role | Business Director |
Correspondence Address | Surah Block 2 St 9 House 17 Box £ 25409/Safat 13115 Foreign |
Registered Address | 17 Hanover Square C/O Whitman Breed Law London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£51,952 |
Cash | £36 |
Current Liabilities | £1,504 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
10 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 October 2019 | Cessation of Abdullah Sultan Ben Essa as a person with significant control on 8 October 2019 (1 page) |
9 October 2019 | Withdrawal of a person with significant control statement on 9 October 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
25 March 2018 | Notification of Abdullah Sultan Ben Essa as a person with significant control on 16 March 2018 (2 pages) |
22 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
4 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Notification of Abdullah Sultan Ben Essa as a person with significant control on 18 August 2016 (2 pages) |
30 August 2017 | Notification of Abdullah Sultan Ben Essa as a person with significant control on 18 August 2016 (2 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
16 February 2016 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to C/O Elton Shane 960 Capability Green Capability Green Luton Bedfordshire LU1 3PE on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to C/O Elton Shane 960 Capability Green Capability Green Luton Bedfordshire LU1 3PE on 16 February 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Secretary's details changed for Mr Elton Shane on 10 August 2015 (1 page) |
19 August 2015 | Annual return made up to 18 August 2015 no member list (6 pages) |
19 August 2015 | Annual return made up to 18 August 2015 no member list (6 pages) |
19 August 2015 | Secretary's details changed for Mr Elton Shane on 10 August 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Annual return made up to 18 August 2014 no member list (7 pages) |
7 September 2014 | Annual return made up to 18 August 2014 no member list (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 18 August 2013 no member list (7 pages) |
27 August 2013 | Annual return made up to 18 August 2013 no member list (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 18 August 2012 no member list (7 pages) |
12 September 2012 | Annual return made up to 18 August 2012 no member list (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Appointment of Mr Mohammad Abdulla Sultan Ben Essa as a director (2 pages) |
16 December 2011 | Appointment of Mr Mohammad Abdulla Sultan Ben Essa as a director (2 pages) |
23 August 2011 | Annual return made up to 18 August 2011 no member list (6 pages) |
23 August 2011 | Annual return made up to 18 August 2011 no member list (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Director's details changed for Mr Abdullah Sultan Ben Essa on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Gamal El Saeed on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Gamal El Saeed on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Gamal El Saeed on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Majdi Karim Abu-Eidah on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Abdullah Sultan Ben Essa on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Jalal Salem Awwad Al Jandal on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 18 August 2010 no member list (6 pages) |
10 September 2010 | Director's details changed for Jalal Salem Awwad Al Jandal on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Majdi Karim Abu-Eidah on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 18 August 2010 no member list (6 pages) |
10 September 2010 | Director's details changed for Mr Abdullah Sultan Ben Essa on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Majdi Karim Abu-Eidah on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Jalal Salem Awwad Al Jandal on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Annual return made up to 18/08/09 (3 pages) |
28 August 2009 | Annual return made up to 18/08/09 (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Annual return made up to 18/08/08 (3 pages) |
16 September 2008 | Annual return made up to 18/08/08 (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o whitman breed 40-43 chancery lane london WC2A 1JA (1 page) |
12 August 2008 | Location of register of members (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
12 September 2007 | Annual return made up to 18/08/07 (5 pages) |
12 September 2007 | Annual return made up to 18/08/07 (5 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 September 2006 | Annual return made up to 18/08/06 (5 pages) |
6 September 2006 | Annual return made up to 18/08/06 (5 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 September 2005 | Annual return made up to 18/08/05 (5 pages) |
27 September 2005 | Annual return made up to 18/08/05 (5 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: third floor 11 waterloo place london SW1Y 4AU (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: third floor 11 waterloo place london SW1Y 4AU (1 page) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
9 September 2004 | Annual return made up to 18/08/04 (5 pages) |
9 September 2004 | Annual return made up to 18/08/04 (5 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
18 September 2003 | Annual return made up to 18/08/03
|
18 September 2003 | Annual return made up to 18/08/03
|
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
18 November 2002 | Annual return made up to 18/08/02 (5 pages) |
18 November 2002 | Annual return made up to 18/08/02 (5 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
21 August 2000 | Annual return made up to 18/08/00 (4 pages) |
21 August 2000 | Annual return made up to 18/08/00 (4 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 September 1999 | Annual return made up to 18/08/99 (4 pages) |
13 September 1999 | Annual return made up to 18/08/99 (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 August 1998 | Annual return made up to 18/08/98 (4 pages) |
25 August 1998 | Annual return made up to 18/08/98 (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 September 1997 | Annual return made up to 18/08/97 (4 pages) |
4 September 1997 | Annual return made up to 18/08/97 (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
23 September 1996 | Annual return made up to 18/08/96 (4 pages) |
23 September 1996 | Annual return made up to 18/08/96 (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |