Company NameKingdom 5-Kr Limited
Company StatusDissolved
Company Number03109610
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NamesCentralyield Public Limited Company and Kingdom 5-Kr Plc

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed20 October 1995(2 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months (closed 13 June 2017)
RoleInternational Investor
Country of ResidenceSaudi Arabia
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMohamed Mahmoud Fahmy Soliman
Date of BirthJune 1967 (Born 56 years ago)
NationalityEgyptian
StatusClosed
Appointed01 April 2014(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2017)
RoleChief Financial Officer
Country of ResidenceSaudi Arabia
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameMohamed Mahmoud Fahmy Soliman
NationalityBritish
StatusClosed
Appointed01 April 2014(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2017)
RoleCompany Director
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMustafa Al-Hejailan
Date of BirthMay 1950 (Born 74 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed20 October 1995(2 weeks, 3 days after company formation)
Appointment Duration6 years, 12 months (resigned 16 October 2002)
RoleBusinessman/Investor
Correspondence AddressThe Home Of Mustafa Al-Hejailan
Raid District
PO Box 24893
Riyadh
11476
Secretary NameMustafa Al-Hejailan
NationalitySaudi Arabian
StatusResigned
Appointed20 October 1995(2 weeks, 3 days after company formation)
Appointment Duration6 years, 12 months (resigned 16 October 2002)
RoleBusinessman/Investor
Correspondence AddressThe Home Of Mustafa Al-Hejailan
Raid District
PO Box 24893
Riyadh
11476
Director NameSaleh Al Ghul
Date of BirthMay 1956 (Born 68 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed16 October 2002(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressPO Box No.2
Riyadh
11321
Foreign
Secretary NameSaleh Al Ghul
NationalitySaudi Arabia
StatusResigned
Appointed16 October 2002(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2008)
RoleCompany Director
Correspondence AddressPO Box No.2
Riyadh
11321
Foreign
Director NameShadi Sanbar
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2008(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceSaudi Arabia
Correspondence Address10-18 Union Street
London
SE1 1SZ
Secretary NameShadi Sanbar
NationalityAmerican
StatusResigned
Appointed08 October 2008(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Kingdom 5-kr Holdings (Uk) LTD
100.00%
Ordinary
1 at £1Alwaleed Bin Talal Bin Abdulaziz Al Saud
0.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

30 November 2005Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Registered 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 2017Registered 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 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
8 March 2017Satisfaction of charge 1 in full (4 pages)
8 March 2017Satisfaction of charge 1 in full (4 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(4 pages)
15 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
15 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(4 pages)
20 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
29 April 2014Termination of appointment of Shadi Sanbar as a secretary (2 pages)
29 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a secretary (3 pages)
29 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages)
29 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages)
29 April 2014Termination of appointment of Shadi Sanbar as a director (2 pages)
29 April 2014Termination of appointment of Shadi Sanbar as a secretary (2 pages)
29 April 2014Termination of appointment of Shadi Sanbar as a director (2 pages)
29 April 2014Appointment of Mohamed Mahmoud Fahmy Soliman as a secretary (3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,000
(4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,000
(4 pages)
14 May 2013Amended accounts made up to 31 July 2012 (4 pages)
14 May 2013Amended accounts made up to 31 July 2012 (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 3 October 2011 (2 pages)
21 November 2011Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 3 October 2011 (2 pages)
21 November 2011Director's details changed for Shadi Sanbar on 3 October 2011 (2 pages)
21 November 2011Director's details changed for Shadi Sanbar on 3 October 2011 (2 pages)
21 November 2011Director's details changed for Shadi Sanbar on 3 October 2011 (2 pages)
21 November 2011Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 3 October 2011 (2 pages)
11 October 2011Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 11 March 2011 (2 pages)
11 October 2011Secretary's details changed for Shadi Sanbar on 11 March 2011 (1 page)
11 October 2011Director's details changed for Shadi Sanbar on 11 March 2011 (2 pages)
11 October 2011Director's details changed for Hrh Prince Alwaleed Bin Talal Bin Abdulaziz Al Saud on 11 March 2011 (2 pages)
11 October 2011Director's details changed for Shadi Sanbar on 11 March 2011 (2 pages)
11 October 2011Secretary's details changed for Shadi Sanbar on 11 March 2011 (1 page)
3 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 3 October 2011 (1 page)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
7 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (14 pages)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
28 April 2010Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages)
28 April 2010Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (14 pages)
6 June 2009Full accounts made up to 31 July 2008 (12 pages)
6 June 2009Full accounts made up to 31 July 2008 (12 pages)
13 January 2009Return made up to 03/10/08; full list of members (5 pages)
13 January 2009Return made up to 03/10/08; full list of members (5 pages)
5 November 2008Appointment terminated director and secretary saleh al ghul (1 page)
5 November 2008Appointment terminated director and secretary saleh al ghul (1 page)
4 November 2008Director and secretary appointed shadi sanbar (2 pages)
4 November 2008Director and secretary appointed shadi sanbar (2 pages)
22 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
22 July 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
30 June 2008Full accounts made up to 31 December 2007 (12 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Declaration of satisfaction of mortgage/charge (1 page)
25 January 2007Re-registration of Memorandum and Articles (9 pages)
25 January 2007Application for reregistration from PLC to private (1 page)
25 January 2007Re-registration of Memorandum and Articles (9 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2007Application for reregistration from PLC to private (1 page)
25 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
22 February 2006Return made up to 03/10/05; full list of members (5 pages)
22 February 2006Return made up to 03/10/05; full list of members (5 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
7 December 2005Particulars of mortgage/charge (7 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
17 December 2004Return made up to 03/10/04; full list of members (2 pages)
17 December 2004Return made up to 03/10/04; full list of members (2 pages)
3 December 2004Amended group of companies' accounts made up to 31 December 2003 (34 pages)
3 December 2004Amended group of companies' accounts made up to 31 December 2003 (34 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 December 2003Return made up to 03/10/03; full list of members (5 pages)
17 December 2003Return made up to 03/10/03; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Secretary resigned;director resigned (1 page)
29 October 2003Secretary resigned;director resigned (1 page)
29 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 July 2003Registered office changed on 23/07/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
23 July 2003Return made up to 03/10/02; full list of members (6 pages)
23 July 2003Return made up to 03/10/02; full list of members (6 pages)
23 July 2003Registered office changed on 23/07/03 from: po box 506 180 strand london WC2R 1ZP (1 page)
23 October 2002New secretary appointed;new director appointed (3 pages)
23 October 2002New secretary appointed;new director appointed (3 pages)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
29 March 2002Return made up to 03/10/01; full list of members (5 pages)
29 March 2002Return made up to 03/10/01; full list of members (5 pages)
14 March 2002Registered office changed on 14/03/02 from: 180 strand london WC2R 1BL (1 page)
14 March 2002Registered office changed on 14/03/02 from: 180 strand london WC2R 1BL (1 page)
26 January 2002Registered office changed on 26/01/02 from: 20 old bailey london EC4M 7BH (1 page)
26 January 2002Registered office changed on 26/01/02 from: 20 old bailey london EC4M 7BH (1 page)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 December 2000Return made up to 03/10/00; full list of members (5 pages)
4 December 2000Return made up to 03/10/00; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 May 2000Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
3 February 2000Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Full group accounts made up to 31 December 1997 (15 pages)
4 August 1999Full group accounts made up to 31 December 1997 (15 pages)
14 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 April 1999Full group accounts made up to 31 December 1996 (15 pages)
26 April 1999Full group accounts made up to 31 December 1996 (15 pages)
26 February 1999Return made up to 03/10/98; change of members (5 pages)
26 February 1999Return made up to 03/10/98; change of members (5 pages)
2 November 1997Return made up to 03/10/97; no change of members (4 pages)
2 November 1997Return made up to 03/10/97; no change of members (4 pages)
2 May 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 May 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1996Return made up to 03/10/96; full list of members (6 pages)
2 November 1996Return made up to 03/10/96; full list of members (6 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
3 January 1996Particulars of mortgage/charge (7 pages)
27 December 1995Ad 08/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
27 December 1995Ad 08/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
27 December 1995Accounting reference date notified as 31/12 (1 page)
27 December 1995Accounting reference date notified as 31/12 (1 page)
1 December 1995Particulars of mortgage/charge (6 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
14 November 1995Certificate of authorisation to commence business and borrow (1 page)
14 November 1995Certificate of authorisation to commence business and borrow (1 page)
14 November 1995Application to commence business (4 pages)
14 November 1995Application to commence business (4 pages)
9 November 1995Memorandum and Articles of Association (13 pages)
9 November 1995Memorandum and Articles of Association (13 pages)
8 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
8 November 1995Director resigned;new director appointed (4 pages)
8 November 1995Registered office changed on 08/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 November 1995Director resigned;new director appointed (4 pages)
8 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
8 November 1995Registered office changed on 08/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 November 1995Company name changed centralyield public LIMITED comp any\certificate issued on 03/11/95 (4 pages)
3 November 1995Company name changed centralyield public LIMITED comp any\certificate issued on 03/11/95 (4 pages)
3 October 1995Incorporation (18 pages)
3 October 1995Incorporation (18 pages)