Riyadh
11431
Saudi Arabia
Director Name | Michael Johnson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2009(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 1011 Riyadh 11431 Saudi Arabia |
Director Name | Neal Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2009(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 1011 Riyadh 11431 Saudi Arabia |
Secretary Name | Mr Neal Lloyd Johnson |
---|---|
Status | Current |
Appointed | 08 June 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Dr George Sheheen Medawar |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Campden Hill Court Campden Hill Road London W8 7HS |
Director Name | Steven Bernard Pfeiffer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 301 North View Terrace Alexandria Virginia 22301 United States |
Director Name | Alexander B Zilo |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | TV Broadcaster |
Correspondence Address | Via Appia Antica 107 00179 Roma Italy |
Secretary Name | Steven Bernard Pfeiffer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 301 North View Terrace Alexandria Virginia 22301 United States |
Secretary Name | Mr Raja Assili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 October 2013) |
Role | Company Director |
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(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2015) |
Role | Company Director |
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 | 15 July 1993(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 | 15 July 1993(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 | 15 July 1993(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 |
1000 at £1 | Orbit Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,841 |
Current Liabilities | £117,801 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
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) |
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
8 October 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 September 2019 | Registered office address changed from C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ to 1 Knightsbridge London SW1X 7LX on 30 September 2019 (1 page) |
30 September 2019 | Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 1 Knightsbridge London SW1X 7LX on 30 September 2019 (1 page) |
6 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
4 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 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 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Neal Lloyd Johnson as a secretary on 8 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Fiona Burnside as a secretary on 8 June 2015 (1 page) |
8 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 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Fiona Burnside as a secretary on 8 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Neal Lloyd Johnson as a secretary on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Neal Lloyd Johnson as a secretary on 8 June 2015 (2 pages) |
8 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 8 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Fiona Burnside as a secretary on 8 June 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 October 2013 | Appointment of Mrs Fiona Burnside as a secretary (1 page) |
18 October 2013 | Appointment of Mrs Fiona Burnside as a secretary (1 page) |
18 October 2013 | Termination of appointment of Raja Assili as a secretary (1 page) |
18 October 2013 | Termination of appointment of Raja Assili as a secretary (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Amended accounts made up to 31 December 2009 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
4 October 2011 | Amended accounts made up to 31 December 2009 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
12 October 2009 | Appointment of Michael Johnson as a director (2 pages) |
12 October 2009 | Appointment of Neal Johnson as a director (2 pages) |
12 October 2009 | Appointment of Samir Abdulhadi as a director (2 pages) |
12 October 2009 | Appointment of Neal Johnson as a director (2 pages) |
12 October 2009 | Appointment of Michael Johnson as a director (2 pages) |
12 October 2009 | Appointment of Samir Abdulhadi as a director (2 pages) |
5 October 2009 | Termination of appointment of George Medawar as a director (1 page) |
5 October 2009 | Termination of appointment of George Medawar as a director (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from berkeley square house berkeley square london W1J 6BZ (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from berkeley square house berkeley square london W1J 6BZ (1 page) |
10 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
26 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
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) |
25 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: berkeley square house 6TH floor berkeley square london W1X 5PN (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
27 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
22 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
20 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
15 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
19 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 September 2002 | Return made up to 15/07/02; full list of members (7 pages) |
19 September 2002 | Return made up to 15/07/02; full list of members (7 pages) |
16 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (12 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (12 pages) |
12 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 15/07/98; no change of members (4 pages) |
15 July 1998 | Auditor's resignation (1 page) |
15 July 1998 | Auditor's resignation (1 page) |
11 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
11 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 August 1996 | Return made up to 15/07/96; no change of members
|
1 August 1996 | Return made up to 15/07/96; no change of members
|
25 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 15/07/95; no change of members (4 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 March 1995 | Ad 07/10/93--------- £ si 999@1 (2 pages) |
13 March 1995 | Ad 07/10/93--------- £ si 999@1 (2 pages) |
15 July 1993 | Incorporation (15 pages) |
15 July 1993 | Incorporation (15 pages) |