Pinner
Middlesex
HA5 3LQ
Director Name | Mr Awn Hassan Al-Aidarous |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 16 June 2016(18 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Emirates Petrochemical Services P.O Box 44414 Abu Dhabi United Arab Emirates |
Secretary Name | Mr Jeremy Samuel Richard Solnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chiswick High Road London W4 2ND |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HGR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2010) |
Correspondence Address | 12-15 Hanger Green Ealing London W5 3AY |
Secretary Name | HGR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2010(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2018) |
Correspondence Address | 12-15 Hanger Green Ealing London Greater London W5 3AY |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Emirates Petrochemical Services Est 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,384 |
Current Liabilities | £74,157 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
7 August 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
18 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
8 November 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page) |
5 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
14 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
7 February 2018 | Termination of appointment of Hgr Secretaries Limited as a secretary on 31 January 2018 (1 page) |
27 October 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
27 October 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
26 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
26 July 2017 | Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Awn Hassan Al-Aidarous as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Awn Hassan Al-Aidarous as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 October 2016 | Appointment of Mr Awn Hassan Al-Aidarous as a director on 16 June 2016 (2 pages) |
5 October 2016 | Appointment of Mr Awn Hassan Al-Aidarous as a director on 16 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 15 June 2016 Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 Statement of capital on 2016-06-24
|
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 June 2015 | Annual return made up to 15 June 2015 Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 June 2015 Statement of capital on 2015-06-25
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for Ramesh Kumar Bajaj on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ramesh Kumar Bajaj on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ramesh Kumar Bajaj on 8 March 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
8 April 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
8 April 2010 | Appointment of Hgr Secretaries Limited as a secretary (2 pages) |
8 April 2010 | Appointment of Hgr Secretaries Limited as a secretary (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 September 2009 | Return made up to 15/06/09; full list of members (3 pages) |
1 September 2009 | Return made up to 15/06/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2007 | Return made up to 15/06/07; no change of members (6 pages) |
1 August 2007 | Return made up to 15/06/07; no change of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 June 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 July 2003 | Return made up to 15/06/03; full list of members (4 pages) |
22 July 2003 | Return made up to 15/06/03; full list of members (4 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 July 2002 | Return made up to 15/06/02; no change of members (4 pages) |
4 July 2002 | Return made up to 15/06/02; no change of members (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 September 2001 | Return made up to 15/06/01; full list of members
|
13 September 2001 | Return made up to 15/06/01; full list of members
|
14 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 November 2000 | Return made up to 15/06/00; full list of members (5 pages) |
6 November 2000 | Return made up to 15/06/00; full list of members (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 December 1999 | Return made up to 15/06/99; full list of members (6 pages) |
23 December 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: c/o solnick & co 9 chiswick high road, chiswick london W4 2ND (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: c/o solnick & co 9 chiswick high road, chiswick london W4 2ND (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Ad 07/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1998 | Ad 07/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1998 | Resolutions
|
15 June 1998 | Incorporation (17 pages) |
15 June 1998 | Incorporation (17 pages) |