Company NameAUB Secretaries Limited
DirectorsAndrew Harvey and Golrokh Azharian
Company StatusActive
Company Number03070486
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Previous NamesChula Limited and UBK Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Nicholas Joyce
StatusCurrent
Appointed07 February 2020(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameAndrew Harvey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameGolrokh Azharian
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(28 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameColin Andrew Watts
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 1999)
RoleBanker
Correspondence Address17 Fordwich Hill
Hertford
Hertfordshire
SG14 2BG
Director NameMr Christopher Crawford Keen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Fritham
Lyndhurst
Hampshire
SO43 7HH
Director NameAndrew Urquhart Cowe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 1999)
RoleChartered Accountant
Correspondence Address13 Pitfield Crescent
Thamesmead
London
SE28 8RG
Secretary NameColin Andrew Watts
NationalityBritish
StatusResigned
Appointed15 December 1995(5 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 1999)
RoleBanker
Correspondence Address17 Fordwich Hill
Hertford
Hertfordshire
SG14 2BG
Director NameCarl St John Gilbert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 October 1999)
RoleLawyer
Correspondence Address25 Shelgate Road
London
SW11 1BD
Secretary NameMr Graham Russell Dunnachie
NationalityBritish
StatusResigned
Appointed06 May 1999(3 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 March 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLodge Farm House
Lodge Lane
Cobham
Kent
DA12 3BS
Director NameMr Graham Russell Dunnachie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2003)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressLodge Farm House
Lodge Lane
Cobham
Kent
DA12 3BS
Director NameAmanda Caffin-Robbins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2000(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2004)
RoleDeputy Corporate Secretary
Correspondence Address120 Rochester Drive
Bexley
Kent
DA5 1QF
Secretary NameAmanda Caffin-Robbins
NationalityAustralian
StatusResigned
Appointed24 October 2000(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2004)
RoleCompany Director
Correspondence Address120 Rochester Drive
Bexley
Kent
DA5 1QF
Director NameAndreas Weber Schwidrowski
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed10 July 2003(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2004)
RoleSecretary
Correspondence AddressOak Tree House
Cotchford Lane
Upper Hartfield
East Sussex
TN7 4DN
Secretary NameTara Moore
NationalityBritish
StatusResigned
Appointed04 January 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188d Evering Road
London
E5 8AJ
Director NameMr Graham Russell Dunnachie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm House
Lodge Lane
Cobham
Kent
DA12 3BS
Secretary NameLin Kay Walling
NationalityBritish
StatusResigned
Appointed25 November 2004(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 January 2005)
RoleHR Manager
Correspondence Address143 Bush Elms Road
Hornchurch
Essex
RM11 1LU
Secretary NameJane Hamilton
NationalityBritish
StatusResigned
Appointed31 July 2006(11 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 17 December 2014)
RoleAssistant Comp Sec
Correspondence Address95 New Road
London
SE2 0PN
Director NameMr James Edward Frere Forster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameMrs Emma Jane Booth
StatusResigned
Appointed09 January 2015(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 2018)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Sami Baha Eddine Tamim
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameMr Neil Harnby
StatusResigned
Appointed08 January 2019(23 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 September 2019)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameBankuwait Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2001)
Correspondence Address7 Baker Street
London
W1M 1AB

Contact

Websiteahliunited.com

Location

Registered Address35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ahli United Bank Uk PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

11 December 2023Appointment of Golrokh Azharian as a director on 11 December 2023 (2 pages)
11 December 2023Appointment of Andrew Harvey as a director on 11 December 2023 (2 pages)
11 December 2023Termination of appointment of Sami Baha Eddine Tamim as a director on 3 November 2023 (1 page)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
22 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
1 June 2021Change of details for Ahli United Bank (Uk) Plc as a person with significant control on 6 April 2016 (2 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Nicholas Joyce as a secretary on 7 February 2020 (2 pages)
27 September 2019Termination of appointment of Neil Harnby as a secretary on 27 September 2019 (1 page)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
15 January 2019Appointment of Mr Neil Harnby as a secretary on 8 January 2019 (2 pages)
23 November 2018Termination of appointment of Emma Jane Booth as a secretary on 22 November 2018 (1 page)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Notification of Ahli United Bank (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Notification of Ahli United Bank (Uk) Plc as a person with significant control on 28 June 2017 (1 page)
16 January 2017Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page)
16 January 2017Director's details changed for Mr Sami Baha Eddine Tamin on 13 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Sami Baha Eddine Tamin on 13 January 2017 (2 pages)
16 January 2017Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page)
16 January 2017Appointment of Mr Sami Baha Eddine Tamin as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr Sami Baha Eddine Tamin as a director on 13 January 2017 (2 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
16 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
16 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
15 January 2015Appointment of Mrs Emma Jane Booth as a secretary on 9 January 2015 (2 pages)
15 January 2015Appointment of Mrs Emma Jane Booth as a secretary on 9 January 2015 (2 pages)
15 January 2015Appointment of Mrs Emma Jane Booth as a secretary on 9 January 2015 (2 pages)
18 December 2014Termination of appointment of Jane Hamilton as a secretary on 17 December 2014 (1 page)
18 December 2014Termination of appointment of Jane Hamilton as a secretary on 17 December 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 August 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Graham Russell Dunnachie was registered on 06/08/2012
(4 pages)
6 August 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Graham Russell Dunnachie was registered on 06/08/2012
(4 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
11 May 2012Appointment of Mr James Edward Frere Forster as a director (2 pages)
11 May 2012Appointment of Mr James Edward Frere Forster as a director (2 pages)
1 May 2012Termination of appointment of Graham Dunnachie as a director
  • ANNOTATION A second filed TM01 for Graham Russell Dunnachie was registered on 06/08/2012
(2 pages)
1 May 2012Termination of appointment of Graham Dunnachie as a director
  • ANNOTATION A second filed TM01 for Graham Russell Dunnachie was registered on 06/08/2012
(2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 July 2009Return made up to 20/06/09; full list of members (3 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from 35 portman square london W1H 6LR (1 page)
30 June 2009Location of debenture register (1 page)
30 June 2009Registered office changed on 30/06/2009 from 35 portman square london W1H 6LR (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 July 2008Return made up to 20/06/08; no change of members (6 pages)
23 July 2008Return made up to 20/06/08; no change of members (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2007Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page)
16 June 2007Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
18 July 2006Return made up to 20/06/06; full list of members (6 pages)
18 July 2006Return made up to 20/06/06; full list of members (6 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
21 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 July 2003Return made up to 20/06/03; full list of members (7 pages)
24 July 2003Return made up to 20/06/03; full list of members (7 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 December 2002Company name changed ubk secretaries LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed ubk secretaries LIMITED\certificate issued on 31/12/02 (2 pages)
28 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
26 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
23 January 2001Secretary's particulars changed (1 page)
23 January 2001Secretary's particulars changed (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
25 September 2000Return made up to 20/06/00; full list of members (6 pages)
25 September 2000Return made up to 20/06/00; full list of members (6 pages)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
7 October 1999Secretary's particulars changed (1 page)
7 October 1999Secretary's particulars changed (1 page)
21 July 1999Return made up to 20/06/99; full list of members (6 pages)
21 July 1999Return made up to 20/06/99; full list of members (6 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
6 July 1998Return made up to 20/06/98; no change of members (5 pages)
6 July 1998Return made up to 20/06/98; no change of members (5 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
18 July 1997Return made up to 20/06/97; no change of members (5 pages)
18 July 1997Return made up to 20/06/97; no change of members (5 pages)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
8 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1996Return made up to 20/06/96; full list of members (7 pages)
17 July 1996Return made up to 20/06/96; full list of members (7 pages)
19 December 1995Accounting reference date notified as 31/12 (1 page)
19 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 December 1995New director appointed (4 pages)
19 December 1995Registered office changed on 19/12/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
19 December 1995Registered office changed on 19/12/95 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
19 December 1995New director appointed (4 pages)
19 December 1995Director resigned;new director appointed (6 pages)
19 December 1995Accounting reference date notified as 31/12 (1 page)
19 December 1995Director resigned;new director appointed (6 pages)
15 December 1995Company name changed chula LIMITED\certificate issued on 15/12/95 (4 pages)
15 December 1995Company name changed chula LIMITED\certificate issued on 15/12/95 (4 pages)
20 June 1995Incorporation (38 pages)
20 June 1995Incorporation (38 pages)