London
SE1 2RD
Director Name | Mohamed Mahmoud Fahmy Soliman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 01 April 2014(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Saudi Arabia |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Secretary Name | Mohamed Mahmoud Fahmy Soliman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mustafa Al-Hejailan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 20 October 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 October 2002) |
Role | Businessman/Investor |
Correspondence Address | The Home Of Mustafa Al-Hejailan Raid District PO Box 24893 Riyadh 11476 |
Secretary Name | Mustafa Al-Hejailan |
---|---|
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 20 October 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 October 2002) |
Role | Businessman/Investor |
Correspondence Address | The Home Of Mustafa Al-Hejailan Raid District PO Box 24893 Riyadh 11476 |
Director Name | Saleh Al Ghul |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Saudi Arabia |
Status | Resigned |
Appointed | 16 October 2002(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | PO Box No.2 Riyadh 11321 Foreign |
Secretary Name | Saleh Al Ghul |
---|---|
Nationality | Saudi Arabia |
Status | Resigned |
Appointed | 16 October 2002(7 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | PO Box No.2 Riyadh 11321 Foreign |
Director Name | Shadi Sanbar |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2008(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2014) |
Role | Chief Financial Officer |
Country of Residence | Saudi Arabia |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Secretary Name | Shadi Sanbar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 October 2008(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Kingdom 5-kr Holdings (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Alwaleed Bin Talal Bin Abdulaziz Al Saud 0.00% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 November 2005 | Delivered on: 7 December 2005 Satisfied on: 5 February 2007 Persons entitled: Four Seasons Hotels Limited Classification: Debenture creating fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all shares in loadrare and any other shares stocks and debentures warrants options or other rights all dividends interest and other distributions paid or payable. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 December 1995 | Delivered on: 3 January 1996 Satisfied on: 5 February 2007 Persons entitled: Four Seasons Hotels and Resorts B.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares in loadrare and any other shares stock and debentures. Floating charge over all business undertaking property assets rights and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
28 November 1995 | Delivered on: 1 December 1995 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of any accounts (other than current or chequing accounts) opeend or maintained by the bank for the company. See the mortgage charge document for full details. Outstanding |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
8 March 2017 | Satisfaction of charge 1 in full (4 pages) |
8 March 2017 | Satisfaction of charge 1 in full (4 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 May 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
20 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
29 April 2014 | Termination of appointment of Shadi Sanbar as a secretary (2 pages) |
29 April 2014 | Appointment of Mohamed Mahmoud Fahmy Soliman as a secretary (3 pages) |
29 April 2014 | Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages) |
29 April 2014 | Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages) |
29 April 2014 | Termination of appointment of Shadi Sanbar as a director (2 pages) |
29 April 2014 | Termination of appointment of Shadi Sanbar as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Shadi Sanbar as a director (2 pages) |
29 April 2014 | Appointment of Mohamed Mahmoud Fahmy Soliman as a secretary (3 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 May 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
14 May 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 3 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 3 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Shadi Sanbar on 3 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Shadi Sanbar on 3 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Shadi Sanbar on 3 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 3 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 11 March 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Shadi Sanbar on 11 March 2011 (1 page) |
11 October 2011 | Director's details changed for Shadi Sanbar on 11 March 2011 (2 pages) |
11 October 2011 | Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 11 March 2011 (2 pages) |
11 October 2011 | Director's details changed for Shadi Sanbar on 11 March 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Shadi Sanbar on 11 March 2011 (1 page) |
3 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 October 2011 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
7 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
28 April 2010 | Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages) |
8 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
8 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
8 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
6 June 2009 | Full accounts made up to 31 July 2008 (12 pages) |
6 June 2009 | Full accounts made up to 31 July 2008 (12 pages) |
13 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
13 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
5 November 2008 | Appointment terminated director and secretary saleh al ghul (1 page) |
5 November 2008 | Appointment terminated director and secretary saleh al ghul (1 page) |
4 November 2008 | Director and secretary appointed shadi sanbar (2 pages) |
4 November 2008 | Director and secretary appointed shadi sanbar (2 pages) |
22 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
22 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | Re-registration of Memorandum and Articles (9 pages) |
25 January 2007 | Application for reregistration from PLC to private (1 page) |
25 January 2007 | Re-registration of Memorandum and Articles (9 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Application for reregistration from PLC to private (1 page) |
25 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
3 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
22 February 2006 | Return made up to 03/10/05; full list of members (5 pages) |
22 February 2006 | Return made up to 03/10/05; full list of members (5 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
17 December 2004 | Return made up to 03/10/04; full list of members (2 pages) |
17 December 2004 | Return made up to 03/10/04; full list of members (2 pages) |
3 December 2004 | Amended group of companies' accounts made up to 31 December 2003 (34 pages) |
3 December 2004 | Amended group of companies' accounts made up to 31 December 2003 (34 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
12 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 December 2003 | Return made up to 03/10/03; full list of members (5 pages) |
17 December 2003 | Return made up to 03/10/03; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
29 October 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 August 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
23 July 2003 | Return made up to 03/10/02; full list of members (6 pages) |
23 July 2003 | Return made up to 03/10/02; full list of members (6 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
23 October 2002 | New secretary appointed;new director appointed (3 pages) |
23 October 2002 | New secretary appointed;new director appointed (3 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 March 2002 | Return made up to 03/10/01; full list of members (5 pages) |
29 March 2002 | Return made up to 03/10/01; full list of members (5 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 180 strand london WC2R 1BL (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 180 strand london WC2R 1BL (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 20 old bailey london EC4M 7BH (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 20 old bailey london EC4M 7BH (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 December 2000 | Return made up to 03/10/00; full list of members (5 pages) |
4 December 2000 | Return made up to 03/10/00; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 May 2000 | Return made up to 03/10/99; full list of members
|
12 May 2000 | Return made up to 03/10/99; full list of members
|
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
4 August 1999 | Full group accounts made up to 31 December 1997 (15 pages) |
4 August 1999 | Full group accounts made up to 31 December 1997 (15 pages) |
14 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 April 1999 | Full group accounts made up to 31 December 1996 (15 pages) |
26 April 1999 | Full group accounts made up to 31 December 1996 (15 pages) |
26 February 1999 | Return made up to 03/10/98; change of members (5 pages) |
26 February 1999 | Return made up to 03/10/98; change of members (5 pages) |
2 November 1997 | Return made up to 03/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 03/10/97; no change of members (4 pages) |
2 May 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 May 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 November 1996 | Return made up to 03/10/96; full list of members (6 pages) |
2 November 1996 | Return made up to 03/10/96; full list of members (6 pages) |
3 January 1996 | Particulars of mortgage/charge (7 pages) |
3 January 1996 | Particulars of mortgage/charge (7 pages) |
27 December 1995 | Ad 08/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages) |
27 December 1995 | Ad 08/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages) |
27 December 1995 | Accounting reference date notified as 31/12 (1 page) |
27 December 1995 | Accounting reference date notified as 31/12 (1 page) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
14 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
14 November 1995 | Certificate of authorisation to commence business and borrow (1 page) |
14 November 1995 | Application to commence business (4 pages) |
14 November 1995 | Application to commence business (4 pages) |
9 November 1995 | Memorandum and Articles of Association (13 pages) |
9 November 1995 | Memorandum and Articles of Association (13 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
8 November 1995 | Director resigned;new director appointed (4 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 November 1995 | Director resigned;new director appointed (4 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 November 1995 | Company name changed centralyield public LIMITED comp any\certificate issued on 03/11/95 (4 pages) |
3 November 1995 | Company name changed centralyield public LIMITED comp any\certificate issued on 03/11/95 (4 pages) |
3 October 1995 | Incorporation (18 pages) |
3 October 1995 | Incorporation (18 pages) |