PO Box 3600
Abu Dhabi
United Arab Emirates
Director Name | Mr Abdulla Khaleefa Gaith Khaleefa Al Qubaisi |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 20 May 2014(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Associate |
Country of Residence | United Arab Emirates |
Correspondence Address | 211 Corniche Road PO Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Abdulla Heyab Matar Saeed Alketbi |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 22 November 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Simon Charles Travis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Gregoire Peureux |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 November 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Harry Alexander Badham |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Christian Simon Gartner |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 26 May 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 211 Corniche Road PO Box 3600 Abu Dhabi United Arab Emirates |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Walnut Tree Road Pirton Hitchin Hertfordshire SG5 3PX |
Secretary Name | Mr Stuart John Haydon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 1999) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Fardan Hassan Ibrahim Al Fardan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 15 July 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | PO Box 498, Building No.431 King Faisal Street, Al Manaser Area Abu Dhabi Foreign |
Director Name | Sheikh Ahmed Saqar Al Nahyan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 15 July 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2001) |
Role | Analyst |
Correspondence Address | Adia Building Real Estate Dept PO Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Adnan Saif Saeed Ghobash |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 15 July 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 September 1997) |
Role | Analyst |
Correspondence Address | Adia Building Real Estate Dept PO Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Khalifa Nasser Bin Huwaileel Al-Mansoori |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 15 July 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 June 2000) |
Role | President And Company Director |
Correspondence Address | Adia Building Corniche Road Abu Dhabi Foreign |
Director Name | Abdulla Mohamed Al Kindi |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 23 September 1997(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 June 2009) |
Role | Manager |
Correspondence Address | PO Box 44575 Abu Dhabi United Arab Emirates |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Director Name | Khalil Mohamed Sharif Mohamed Aqeel Foulathi |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 15 June 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | Corniche Al-Qurm Villa 949 Abu Dhabi Foreign |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Meqdad Yousef Al Mubarak |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 12 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2008) |
Role | Manager |
Correspondence Address | Al-Rawdha-Villa No 295 PO Box 6904 Abu Dhabi United Arab Emirates |
Director Name | Mrs Vanessa Forster |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Parkwood House Parkwood Road Wimbledon SW19 7AQ |
Secretary Name | Nicola Perepeczko Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 178a Worple Road Wimbledon London SW20 8PR |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 October 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Majed Salem Khalifa Rashed Al Romaithi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 14 March 2007(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 May 2014) |
Role | Service |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No.2. Al Murror, Are: East 48 Plot No.71 Abu Dhabi 3600 Foreign |
Director Name | Salem Khamis Al Darmaki |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 10 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2012) |
Role | Analyst |
Correspondence Address | PO Box 360 Abu Dhabi Investments Authority (Real E Building No. 2 Corniche Street Corniche Area United Arab Emirates |
Director Name | Mohamed Alhay Al Hameli |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 10 June 2009(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2012) |
Role | Senior Analyst |
Correspondence Address | P.O.Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Mr Mohamed Rashid Mohamed Obaid Al-Muhairi |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 01 May 2011(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 March 2012) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Real Estate Department 211 Corniche PO Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Mohamed Ahmed Darwish Karam Al Qubaisi |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 21 March 2012(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Mohamed Mahash Saeed Salem Al Hameli |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 20 May 2014(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2017) |
Role | Analyst |
Country of Residence | United Arab Emirates |
Correspondence Address | 211 Corniche Road PO Box 3600 Abu Dhabi United Arab Emirates |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2021) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | theoracle.com |
---|---|
Email address | [email protected] |
Telephone | 020 78871000 |
Telephone region | London |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Oracle Shopping Centre LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
29 June 1998 | Delivered on: 13 July 1998 Satisfied on: 16 July 2011 Persons entitled: Bicc Developments Limited Classification: Legal charge Secured details: All of the "secured obligations" due or to become due from the company to the chargee being £186,666.06 being the actual sum due under clause 2.1(c) of the main agreement (as therein defined), the bicc income (as therein defined) payable pursuant to clause 3.3(a) of the second supplemental agreement (as therein defined), the sum of £500,000 being the payment due under clause 9.1 of the main agreement on the date which is the second anniversary of the completion date (as therein defined), the sum of £4,000,000 which is the second stage payment due under clause 9.2 of the main agreement, the sum of £9,000,000 which is the third stage payment due under clause 9.2 of the main agreement and a contingent amount of up to £17,000,000 plus vat being the profit share payments calculated due pursuant to the provisions of clause 9.4 of and schedule 1 to the main agreement together with interest payable thereon under the main agreement. Particulars: The benefit of the development agreement (as defined) the ground lease (as defined) and all other agreements which the company has the benefit for the acquisition of any interest in the site being the land bounded by gun street minster street broad street duke street london street mill lane and bridge street shown on the plan to the main agreement. See the mortgage charge document for full details. Fully Satisfied |
---|
9 October 2023 | Termination of appointment of Abdulla Heyab Matar Saeed Alketbi as a director on 5 October 2023 (1 page) |
---|---|
9 October 2023 | Appointment of Mr Hamad Mohammed Hamad Rauda Alameri as a director on 5 October 2023 (2 pages) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 August 2023 | Change of details for Oracle Shopping Centre Limited as a person with significant control on 16 January 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
19 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
16 January 2023 | Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
4 November 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
26 May 2022 | Termination of appointment of Christopher John Kingham as a director on 26 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Christian Simon Gartner as a director on 26 May 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
25 November 2021 | Appointment of Mr Gregoire Peureux as a director on 11 November 2021 (2 pages) |
25 November 2021 | Appointment of Mr Harry Alexander Badham as a director on 11 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page) |
23 November 2021 | Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page) |
9 November 2021 | Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
28 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 May 2020 | Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
2 May 2019 | Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Mohamed Mahash Saeed Salem Al Hameli as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Mohamed Mahash Saeed Salem Al Hameli as a director on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Abdulla Heyab Matar Saeed Alketbi as a director on 22 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Abdulla Heyab Matar Saeed Alketbi as a director on 22 November 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 December 2015 | Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 June 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 June 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr. Khaled Mohamed Abdul Husain Al Khajeh on 1 June 2015 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Appointment of Mr Mohamed Mahash Saeed Salem Al Hameli as a director (2 pages) |
3 June 2014 | Appointment of Mr Abdulla Khaleefa Gaith Khaleefa Al Qubaisi as a director (2 pages) |
3 June 2014 | Appointment of Mr Mohamed Mahash Saeed Salem Al Hameli as a director (2 pages) |
3 June 2014 | Appointment of Mr Abdulla Khaleefa Gaith Khaleefa Al Qubaisi as a director (2 pages) |
2 June 2014 | Termination of appointment of Charles Scragg as a director (1 page) |
2 June 2014 | Termination of appointment of Mohamed Al Qubaisi as a director (1 page) |
2 June 2014 | Termination of appointment of Charles Scragg as a director (1 page) |
2 June 2014 | Termination of appointment of Majed Al Romaithi as a director (1 page) |
2 June 2014 | Termination of appointment of Mohamed Al Qubaisi as a director (1 page) |
2 June 2014 | Appointment of Mr Christopher John Kingham as a director (2 pages) |
2 June 2014 | Appointment of Mr Christopher John Kingham as a director (2 pages) |
2 June 2014 | Termination of appointment of Majed Al Romaithi as a director (1 page) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
25 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 March 2013 | Termination of appointment of Khalil Foulathi as a director (1 page) |
26 March 2013 | Termination of appointment of Khalil Foulathi as a director (1 page) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (10 pages) |
21 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (10 pages) |
19 September 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
19 September 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages) |
22 March 2012 | Appointment of Mr. Mohamed Ahmed Darwish Karam Al Qubaisi as a director (2 pages) |
22 March 2012 | Appointment of Mr. Charles Andrew Scragg as a director (2 pages) |
22 March 2012 | Termination of appointment of Mohamed Al-Muhairi as a director (1 page) |
22 March 2012 | Termination of appointment of Salem Al Darmaki as a director (1 page) |
22 March 2012 | Termination of appointment of Mohamed Al Hameli as a director (1 page) |
22 March 2012 | Termination of appointment of Salem Al Darmaki as a director (1 page) |
22 March 2012 | Appointment of Mr. Mohamed Ahmed Darwish Karam Al Qubaisi as a director (2 pages) |
22 March 2012 | Appointment of Mr. Khaled Mohamed Abdul Hussain Al Khajeh as a director (2 pages) |
22 March 2012 | Termination of appointment of Mohamed Al-Muhairi as a director (1 page) |
22 March 2012 | Termination of appointment of Mohamed Al Hameli as a director (1 page) |
22 March 2012 | Appointment of Mr. Khaled Mohamed Abdul Hussain Al Khajeh as a director (2 pages) |
22 March 2012 | Appointment of Mr. Charles Andrew Scragg as a director (2 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
15 March 2012 | Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (9 pages) |
26 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
26 October 2011 | Termination of appointment of David Atkins as a director (1 page) |
26 October 2011 | Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages) |
26 October 2011 | Termination of appointment of Sheila King as a director (1 page) |
26 October 2011 | Termination of appointment of Sheila King as a director (1 page) |
26 October 2011 | Termination of appointment of David Atkins as a director (1 page) |
26 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
26 October 2011 | Appointment of Mr. Martin Plocica as a director (2 pages) |
26 October 2011 | Appointment of Mr. Peter Frank Cooper as a director (2 pages) |
26 October 2011 | Appointment of Mr. Peter Frank Cooper as a director (2 pages) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
12 October 2011 | Director's details changed for Sheila Maureen King on 11 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Sheila Maureen King on 11 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2011 | Termination of appointment of Fardan Al Fardan as a director (1 page) |
17 June 2011 | Termination of appointment of Fardan Al Fardan as a director (1 page) |
16 June 2011 | Appointment of Mr. Mohamed Rashid Mohamed Obaid Al-Muhairi as a director (2 pages) |
16 June 2011 | Appointment of Mr. Mohamed Rashid Mohamed Obaid Al-Muhairi as a director (2 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (11 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (11 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 September 2010 | Director's details changed for Sheila Maureen King on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Sheila Maureen King on 13 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Sheila Maureen King on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Sheila Maureen King on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Sheila Maureen King on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (8 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Director appointed mohamed alhay al hameli (2 pages) |
16 June 2009 | Director appointed mohamed alhay al hameli (2 pages) |
16 June 2009 | Appointment terminated director abdulla al kindi (1 page) |
16 June 2009 | Appointment terminated director abdulla al kindi (1 page) |
25 March 2009 | Director appointed sheila maureen king (2 pages) |
25 March 2009 | Director appointed lawrence francis hutchings (11 pages) |
25 March 2009 | Director appointed sheila maureen king (2 pages) |
25 March 2009 | Director appointed lawrence francis hutchings (11 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
3 December 2008 | Director appointed salem khamis al darmaki (2 pages) |
3 December 2008 | Director appointed salem khamis al darmaki (2 pages) |
3 December 2008 | Appointment terminated director meqdad al mubarak (1 page) |
3 December 2008 | Appointment terminated director meqdad al mubarak (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (5 pages) |
15 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page) |
2 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
2 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
14 February 2005 | Return made up to 16/01/05; full list of members (9 pages) |
14 February 2005 | Return made up to 16/01/05; full list of members (9 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
18 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
25 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
25 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Memorandum and Articles of Association (10 pages) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
1 February 2000 | Return made up to 16/01/00; full list of members (17 pages) |
1 February 2000 | Return made up to 16/01/00; full list of members (17 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 16/01/99; full list of members (14 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 16/01/99; full list of members (14 pages) |
25 January 1999 | New director appointed (2 pages) |
13 July 1998 | Particulars of mortgage/charge (11 pages) |
13 July 1998 | Particulars of mortgage/charge (11 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 January 1998 | Return made up to 16/01/98; full list of members (10 pages) |
28 January 1998 | Return made up to 16/01/98; full list of members (10 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed (1 page) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 50 stratton street london W1X 6NX (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 50 stratton street london W1X 6NX (1 page) |
23 May 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 May 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
20 May 1997 | Company name changed shelfco (no. 1279) LIMITED\certificate issued on 20/05/97 (2 pages) |
20 May 1997 | Company name changed shelfco (no. 1279) LIMITED\certificate issued on 20/05/97 (2 pages) |
16 January 1997 | Incorporation (24 pages) |
16 January 1997 | Incorporation (24 pages) |