11431
Saudi Arabia
Secretary Name | Mr Neal Lloyd Johnson |
---|---|
Status | Current |
Appointed | 27 May 2015(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Ali Samir Al-Shihabi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | S Arabian |
Status | Resigned |
Appointed | 20 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1994) |
Role | Corporate Director |
Correspondence Address | PO Box 58055 Riyadh 11594 Foreign |
Director Name | Dr George Sheheen Medawar |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 20 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 31 March 2014) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Campden Hill Court Campden Hill Road London W8 7HS |
Secretary Name | Dr George Sheheen Medawar |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 20 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Campden Hill Court Campden Hill Road London W8 7HS |
Secretary Name | Charles Patrick Gaffney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 1994) |
Role | Accountant |
Correspondence Address | 24 Osprey Close Swan Road West Drayton Middlesex UB7 7JE |
Secretary Name | Mr Raja Assili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 October 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gloucester House, Courtlands Sheen Road Richmond Surrey TW10 5BB |
Secretary Name | Mrs Fiona Burnside |
---|---|
Status | Resigned |
Appointed | 18 October 2013(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2015) |
Role | Company Director |
Correspondence Address | 41 Curzon Street London W1J 7UB |
Director Name | Dr Salih Mahmoud Jadallah |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(21 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 2014) |
Role | Managing Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Al-Tharwa Building Makkah Road PO Box 1011 Riyadh 11431 |
Director Name | Mrs Fiona Burnside |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(22 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Curzon Street London W1J 7UB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 27 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Mawarid Holding Co. 50.00% Ordinary |
---|---|
500 at £1 | Mawarid International LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £221,569 |
Net Worth | -£326,038 |
Cash | £33,035 |
Current Liabilities | £12,884 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
25 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
15 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 March 2017 | Registered office address changed from C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ to 1 Knightsbridge London SW1X 7LX on 8 March 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 June 2015 | Registered office address changed from 41 Curzon Street London W1J 7UB to C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 41 Curzon Street London W1J 7UB to C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ on 5 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Fiona Burnside as a secretary on 27 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Fiona Burnside as a director on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Neil Lloyd Johnson as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Neal Lloyd Johnson as a secretary on 27 May 2015 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 July 2014 | Termination of appointment of Salih Jadallah as a director (1 page) |
10 July 2014 | Appointment of Mrs Fiona Burnside as a director (2 pages) |
11 April 2014 | Appointment of Dr Salih Mahmoud Jadallah as a director (2 pages) |
1 April 2014 | Termination of appointment of George Medawar as a director (1 page) |
18 October 2013 | Termination of appointment of Raja Assili as a secretary (1 page) |
18 October 2013 | Appointment of Mrs Fiona Burnside as a secretary (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 July 2010 | Director's details changed for Dr George Sheheen Medawar on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from berkeley square house berkeley square london W1J 6BZ (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: berkeley square house 6TH floor berkeley square london W1X 5PN (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 April 2003 | Auditor's resignation (1 page) |
19 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (13 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 August 1996 | Return made up to 30/06/96; no change of members
|
25 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |