Surbiton
Surrey
KT5 8NJ
Director Name | George Jad Kabban |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 17 March 1997(7 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Insurance Broker |
Country of Residence | United Arab Emirates |
Correspondence Address | 516 Tulip Way Green Community At Motor City Dubai U A E |
Secretary Name | Mr Paul Maurice Keith Sinfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2004(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Correspondence Address | 69 Mansell Street London E1 8AN |
Director Name | Mr Ralph Julian Sharp |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2012(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 126 Manor Park London SE13 5RH |
Director Name | Mr Michael Keith Gribben |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Mansell Street London E1 8AN |
Director Name | Mr Ralph Jad Kabban |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 23 May 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Insurance Broker |
Country of Residence | United Arab Emirates |
Correspondence Address | 69 Mansell Street London E1 8AN |
Director Name | Mr Mounir George Kabban |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(4 weeks, 1 day after company formation) |
Appointment Duration | 33 years, 7 months (resigned 12 November 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Walpole Road Surbiton Surrey KT6 6BU |
Director Name | Michael Jeremy Davison |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | 22 Holland Way Hayes Bromley Kent BR2 7DN |
Director Name | Jad George Kabban |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Insurance Broker |
Correspondence Address | 13 Cadogan Court Draycott Avenue London SW3 3BX |
Secretary Name | Michael Jeremy Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 22 Holland Way Hayes Bromley Kent BR2 7DN |
Director Name | Mr Michael Robert Lack |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 April 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 169 Hadleigh Road Leigh On Sea Essex SS9 2LR |
Director Name | Mr Colin Lockyer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 July 2005) |
Role | Insurance Broker |
Correspondence Address | 36 Harvest Ridge Leybourne West Malling Kent ME19 5LY |
Director Name | Gary Lille |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 July 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stradbroke Grove Buckhurst Hill Essex IG9 5PF |
Director Name | Misbah Kamal |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 18 July 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodstock Drive Uxbridge Middlesex UB10 8EG |
Director Name | Michel George Kabban |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 04 December 1992(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 1995) |
Role | Insurance Broker |
Correspondence Address | 6718 Del Cerro Boulevard San Diego California 92120 Usa Foreign |
Director Name | Philip Anthony Berridge |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Insurance Broker |
Correspondence Address | Waiheke Woodlands Drive East Horsley Surrey KT24 5AN |
Director Name | Mr David Peter Trezies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Old Rectory Rackenford Tiverton Devon EX16 8ED |
Director Name | Mr Alan Robert Woods |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gun Tower Mews Rochester Kent ME1 3GU |
Director Name | Mr Ralph Jad Kabban |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2011) |
Role | Insurance Broker |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 70 3rd Street Savannah Arabian Ranches Dubai United Arab Emirates |
Director Name | Mr Philip Alan Cassan Tuite-Dalton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 74 Queens Road Wimbledon London SW19 8LR |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20a Arterberry Road London SW20 8AJ |
Director Name | Mr Anthony John Dilley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mansell Street London E1 8AN |
Director Name | Mr Christopher David Bishop |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(21 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mansell Street London E1 8AN |
Director Name | Mr Ralph Julian Sinfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(21 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Mansell Street London E1 8AN |
Director Name | Mr Hiroki Miyamoto |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 February 2019(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 March 2024) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 69 Mansell Street London E1 8AN |
Website | www.uibgroup.com |
---|
Registered Address | 69 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £41,011,237 |
Net Worth | £16,779,481 |
Cash | £10,699,798 |
Current Liabilities | £10,701,380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
17 March 2014 | Delivered on: 22 March 2014 Satisfied on: 24 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a flat 12 st mark street t/no. EGL351576. F/h property k/a flat 18 st mark street t/no. EGL354561. F/h property k/a flat 28 st mark street t/no. EGL355704. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 July 2007 | Delivered on: 26 July 2007 Satisfied on: 11 November 2010 Persons entitled: Fortis Bank S.a/N.V Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
2 February 2001 | Delivered on: 21 February 2001 Satisfied on: 12 July 2007 Persons entitled: British Arab Commercial Bank Limited Classification: Authority over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all its right title and interest in all monies placed on deposit with the bank for the payment to and the discharge of all its obligations to the bank. Fully Satisfied |
14 June 1996 | Delivered on: 27 June 1996 Satisfied on: 12 October 1999 Persons entitled: Isle of Man Bank Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee under thecharge. Particulars: Sum of £230,000 together with interest accrued now or to be held by the bank on an account numbered 83488812 and earmarked or designated by reference to the company. Fully Satisfied |
21 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
11 January 2021 | Second filing for the appointment of Mr Ralph Jad Kabban as a director (3 pages) |
31 December 2020 | Termination of appointment of Anthony John Dilley as a director on 31 December 2020 (1 page) |
14 December 2020 | Cessation of Ralph Jad Kabban as a person with significant control on 14 December 2020 (1 page) |
24 September 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
6 August 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
31 May 2019 | Secretary's details changed for Mr Paul Maurice Keith Sinfield on 31 May 2019 (1 page) |
4 March 2019 | Appointment of Mr Hiroki Miyamoto as a director on 20 February 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
11 December 2018 | Notification of Ralph Jad Kabban as a person with significant control on 28 March 2017 (2 pages) |
6 August 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
24 May 2018 | Appointment of Mr Ralph Jad Kabban as a director on 23 May 2018
|
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
18 September 2017 | Appointment of Mr Michael Keith Gribben as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Michael Keith Gribben as a director on 18 September 2017 (2 pages) |
31 August 2017 | Termination of appointment of Keith Michael Anderson as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Keith Michael Anderson as a director on 31 August 2017 (1 page) |
26 July 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
26 July 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
1 June 2017 | Termination of appointment of Philip Alan Cassan Tuite-Dalton as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Philip Alan Cassan Tuite-Dalton as a director on 1 June 2017 (1 page) |
11 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (10 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (10 pages) |
2 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
2 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
24 February 2016 | Satisfaction of charge 024806340004 in full (1 page) |
24 February 2016 | Satisfaction of charge 024806340004 in full (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
18 December 2015 | Director's details changed for George Jad Kabban on 1 January 2015 (2 pages) |
18 December 2015 | Director's details changed for George Jad Kabban on 1 January 2015 (2 pages) |
22 October 2015 | Secretary's details changed for Mr Paul Maurice Keith Sinfield on 26 September 2015 (1 page) |
22 October 2015 | Secretary's details changed for Mr Paul Maurice Keith Sinfield on 26 September 2015 (1 page) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
7 July 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
6 January 2015 | Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page) |
6 January 2015 | Secretary's details changed for Mr Paul Maurice Keith Sinfield on 6 January 2015 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Mounir George Kabban on 31 December 2014 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Mounir George Kabban on 31 December 2014 (2 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
23 June 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
22 March 2014 | Registration of charge 024806340004 (43 pages) |
22 March 2014 | Registration of charge 024806340004 (43 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 December 2013 | Statement of capital on 12 December 2013
|
23 December 2013 | Statement of capital on 12 December 2013
|
12 December 2013 | Solvency statement dated 27/11/13 (3 pages) |
12 December 2013 | Statement by directors (3 pages) |
12 December 2013 | Solvency statement dated 27/11/13 (3 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Statement of capital on 12 December 2013
|
12 December 2013 | Statement of capital on 12 December 2013
|
12 December 2013 | Statement by directors (3 pages) |
12 December 2013 | Resolutions
|
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
2 January 2013 | Termination of appointment of David Trezies as a director (1 page) |
2 January 2013 | Termination of appointment of David Trezies as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
21 August 2012 | Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr David Peter Trezies on 21 August 2012 (2 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
18 July 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
31 March 2012 | Termination of appointment of Christopher Bishop as a director (1 page) |
31 March 2012 | Termination of appointment of Christopher Bishop as a director (1 page) |
19 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
14 March 2012 | Memorandum and Articles of Association (29 pages) |
14 March 2012 | Memorandum and Articles of Association (29 pages) |
9 January 2012 | Appointment of Mr Ralph Julian Sinfield as a director (2 pages) |
9 January 2012 | Termination of appointment of Ralph Sinfield as a director (1 page) |
9 January 2012 | Appointment of Mr Ralph Julian Sinfield as a director (2 pages) |
9 January 2012 | Appointment of Mr Ralph Julian Sharp as a director (2 pages) |
9 January 2012 | Appointment of Mr Ralph Julian Sharp as a director (2 pages) |
9 January 2012 | Termination of appointment of Ralph Sinfield as a director (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
1 August 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
1 August 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
18 July 2011 | Termination of appointment of Misbah Kamal as a director (1 page) |
18 July 2011 | Termination of appointment of Gary Lille as a director (1 page) |
18 July 2011 | Termination of appointment of Ralph Kabban as a director (1 page) |
18 July 2011 | Appointment of Mr Christopher David Bishop as a director (2 pages) |
18 July 2011 | Termination of appointment of Misbah Kamal as a director (1 page) |
18 July 2011 | Appointment of Mr Christopher David Bishop as a director (2 pages) |
18 July 2011 | Termination of appointment of Ralph Kabban as a director (1 page) |
18 July 2011 | Termination of appointment of Gary Lille as a director (1 page) |
22 June 2011 | Appointment of Mr Anthony John Dilley as a director (2 pages) |
22 June 2011 | Appointment of Mr Anthony John Dilley as a director (2 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
31 December 2010 | Director's details changed for Mr Ralph Jad Kabban on 31 December 2010 (2 pages) |
31 December 2010 | Director's details changed for Mr Ralph Jad Kabban on 31 December 2010 (2 pages) |
31 December 2010 | Director's details changed for George Jad Kabban on 31 December 2010 (2 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
31 December 2010 | Director's details changed for George Jad Kabban on 31 December 2010 (2 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
31 December 2010 | Director's details changed for Mr Keith Michael Anderson on 31 December 2010 (2 pages) |
31 December 2010 | Director's details changed for Mr Keith Michael Anderson on 31 December 2010 (2 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
20 May 2010 | Appointment of Mr Keith Michael Anderson as a director (2 pages) |
20 May 2010 | Appointment of Mr Keith Michael Anderson as a director (2 pages) |
27 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
21 April 2010 | Termination of appointment of Alan Woods as a director (1 page) |
21 April 2010 | Termination of appointment of Michael Lack as a director (1 page) |
21 April 2010 | Termination of appointment of Michael Lack as a director (1 page) |
21 April 2010 | Termination of appointment of Alan Woods as a director (1 page) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
31 December 2009 | Director's details changed for George Jad Kabban on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Misbah Kamal on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Alan Robert Woods on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mounir George Kabban on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for George Jad Kabban on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Alan Robert Woods on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Director's details changed for Mr Michael Robert Lack on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Michael Robert Lack on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Gary Lille on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Bassem Salim Kabban on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Ralph Jad Kabban on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Bassem Salim Kabban on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Gary Lille on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Ralph Jad Kabban on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Director's details changed for Mounir George Kabban on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Misbah Kamal on 31 December 2009 (2 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
21 January 2009 | Director appointed mr ralph jad kabban (1 page) |
21 January 2009 | Director appointed mr ralph jad kabban (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (8 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (8 pages) |
25 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
25 September 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 January 2008 | £ ic 405000/393000 03/12/07 £ sr 12000@1=12000 (1 page) |
2 January 2008 | £ ic 405000/393000 03/12/07 £ sr 12000@1=12000 (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
14 August 2007 | £ ic 600000/405000 20/07/07 £ sr 195000@1=195000 (1 page) |
14 August 2007 | £ ic 600000/405000 20/07/07 £ sr 195000@1=195000 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
26 July 2007 | Particulars of mortgage/charge (8 pages) |
26 July 2007 | Particulars of mortgage/charge (8 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
26 June 2007 | Declaration of assistance for shares acquisition (25 pages) |
26 June 2007 | Declaration of assistance for shares acquisition (25 pages) |
26 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
26 June 2007 | Declaration of assistance for shares acquisition (24 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members
|
15 January 2007 | Return made up to 31/12/06; full list of members
|
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (13 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (13 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | New director appointed (1 page) |
21 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
21 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
20 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (13 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
2 December 2004 | Auditor's resignation (5 pages) |
2 December 2004 | Auditor's resignation (5 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members
|
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Director resigned (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 1 alie street london E1 8DE (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 1 alie street london E1 8DE (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 27/01/97; full list of members (9 pages) |
30 January 1997 | Return made up to 27/01/97; full list of members (9 pages) |
17 January 1997 | Return made up to 16/12/96; full list of members (9 pages) |
17 January 1997 | Return made up to 16/12/96; full list of members (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 16/12/95; no change of members
|
13 February 1996 | Return made up to 16/12/95; no change of members
|
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 February 1993 | Ad 01/01/93--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
2 February 1993 | Ad 01/01/93--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages) |
16 December 1992 | Nc inc already adjusted 04/12/92 (1 page) |
16 December 1992 | Nc inc already adjusted 04/12/92 (1 page) |
16 December 1992 | Resolutions
|
16 December 1992 | Resolutions
|
15 December 1992 | Resolutions
|
15 December 1992 | Nc inc already adjusted 04/12/92 (1 page) |
15 December 1992 | Nc inc already adjusted 04/12/92 (1 page) |
15 December 1992 | Resolutions
|
10 December 1992 | New director appointed (10 pages) |
10 December 1992 | New director appointed (10 pages) |
13 May 1992 | Company name changed clearever LIMITED\certificate issued on 14/05/92 (2 pages) |
13 May 1992 | Company name changed clearever LIMITED\certificate issued on 14/05/92 (2 pages) |
12 May 1992 | Resolutions
|
12 May 1992 | Resolutions
|
16 May 1990 | Director resigned;new director appointed (2 pages) |
16 May 1990 | Director resigned;new director appointed (2 pages) |
16 May 1990 | Registered office changed on 16/05/90 from: 2,baches street london N1 6UB (1 page) |
16 May 1990 | Registered office changed on 16/05/90 from: 2,baches street london N1 6UB (1 page) |
8 May 1990 | Memorandum and Articles of Association (7 pages) |
8 May 1990 | Resolutions
|
8 May 1990 | Resolutions
|
8 May 1990 | Memorandum and Articles of Association (7 pages) |
13 March 1990 | Incorporation (9 pages) |
13 March 1990 | Incorporation (9 pages) |