Emirates Hills
Dubai
United Arab Emirates
Director Name | Wassim George Younan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(17 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Investment Banker |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa E125 Yasmeen Ii Street Emirates Hills Dubai United Arab Emirates |
Director Name | Mr Brian St John Compton Carr |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Burbage Road London SE24 9HJ |
Director Name | Dinah Spence |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 19b Walnut Way South Ruislip Middlesex HA4 6TA |
Director Name | Alexander Bonnyman Atkinson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 April 2005) |
Role | Author |
Correspondence Address | 2 Walton Street London SW3 1RE |
Director Name | Amelia Chilcott Fawcett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2000) |
Role | Investment Banker |
Correspondence Address | 37 Leeward Gardens Wimbledon London SW19 7QR |
Director Name | Lady Julia Pender |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | North Court Tilmanstone Kent CT14 0JP |
Secretary Name | Alexander Bonnyman Atkinson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 April 2005) |
Role | Author |
Correspondence Address | 2 Walton Street London SW3 1RE |
Director Name | John Willougby Baron Pender |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2014) |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walton Street London SW3 1RE |
Director Name | Jonathan Charles Hope, Baron Glendevon |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 May 2014) |
Role | Art Historian |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walton Street London SW3 1RE |
Secretary Name | Jonathan Charles Hope, Baron Glendevon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(9 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Walton Street London SW3 1RE |
Secretary Name | Chansitor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 1 Dyers Buildings Holborn London EC1N 2SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Joanna Assmann & Wassim George Younan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,159 |
Cash | £8,814 |
Current Liabilities | £8,047 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2024 (5 months, 3 weeks from now) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
3 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
4 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 June 2014 | Termination of appointment of John Pender as a director (1 page) |
16 June 2014 | Termination of appointment of John Pender as a director (1 page) |
16 June 2014 | Termination of appointment of Jonathan Hope, Baron Glendevon as a secretary (1 page) |
16 June 2014 | Termination of appointment of Jonathan Hope, Baron Glendevon as a secretary (1 page) |
16 June 2014 | Termination of appointment of Jonathan Hope, Baron Glendevon as a director (1 page) |
16 June 2014 | Termination of appointment of Jonathan Hope, Baron Glendevon as a director (1 page) |
23 April 2014 | Appointment of Joanna Assmann as a director (2 pages) |
23 April 2014 | Appointment of Wassim George Younan as a director (2 pages) |
23 April 2014 | Appointment of Joanna Assmann as a director (2 pages) |
23 April 2014 | Appointment of Wassim George Younan as a director (2 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 August 2010 | Secretary's details changed for Jonathan Charles Hope on 1 October 2009 (1 page) |
22 August 2010 | Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages) |
22 August 2010 | Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages) |
22 August 2010 | Secretary's details changed for Jonathan Charles Hope on 1 October 2009 (1 page) |
22 August 2010 | Secretary's details changed for Jonathan Charles Hope on 1 October 2009 (1 page) |
22 August 2010 | Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for John Willougby Baron Pender on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for John Willougby Baron Pender on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Jonathan Charles Hope on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for John Willougby Baron Pender on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 10/04/00; full list of members
|
10 May 2000 | Return made up to 10/04/00; full list of members
|
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
3 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
2 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Ad 24/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Ad 24/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 6 dyers building holborn london EC1N 2JT (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: 6 dyers building holborn london EC1N 2JT (1 page) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Incorporation (21 pages) |
10 April 1996 | Incorporation (21 pages) |