London
W1C 2JL
Director Name | Robert David Shortland |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Terence Winter |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Omar Mohammed Saeb Jaroudi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 27 November 1998(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 April 2009) |
Role | Investment Banker |
Correspondence Address | 15th Floor Casablanca Building Marie Curie Street Beirut Lebanon |
Secretary Name | Mr Omar Marwan Fadli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 No 8 Eardley Crescent London SW5 9JZ |
Director Name | Abdulrahman Al-Shathry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 15 April 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | PO Box 8801 11492 Saudi Arabia |
Director Name | Salaheddine Nizam Osseiran |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 April 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years (resigned 22 April 2009) |
Role | Businessman |
Country of Residence | Lebanon |
Correspondence Address | Bechara Al Khoury Blvd Bechara Al Khoury Tower 10th Floor Beirut 11012040 155-521 Foreign |
Director Name | Mr Laith Waines |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Brook Street London W1K 5DU |
Director Name | Saleh Mohammed Al-Hajaj |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 15 April 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | PO Box 57085 Riyadh 11574 |
Director Name | Mr Omar Marwan Fadli |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 No 8 Eardley Crescent London SW5 9JZ |
Director Name | Mr Bengt Algot Dahl |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Tradgardsvagen 6 Froson Se-83243 Sweden |
Director Name | Ms Geraldine Howard |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Miss Tracey Crawford Alston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(15 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Great West Road Brentford Middlesex TW8 9DN |
Director Name | Mr John Edward Marsh |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Muriel Valerie Fabienne Zingraff |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2014(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Leslie Davey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(16 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Iain Richard Innes |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Montserrat Suarez Padreny |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 February 2016(17 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Tracey Louise Woodward |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Michael John Smeed |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr James Edward Higginson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr David Waller |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Anna Teal |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(20 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr John Parker Buckingham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American,Swiss |
Status | Resigned |
Appointed | 16 March 2021(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 August 2015) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Website | https://the-refinery.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2305605 |
Telephone region | Unknown |
Registered Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£84,020 |
Cash | £370,984 |
Current Liabilities | £983,982 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
18 February 2015 | Delivered on: 24 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 November 1999 | Delivered on: 2 December 1999 Satisfied on: 20 March 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 June 2023 | Full accounts made up to 31 August 2022 (24 pages) |
---|---|
17 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
9 February 2023 | Termination of appointment of Anna Teal as a director on 27 January 2023 (1 page) |
19 August 2022 | Appointment of Robert David Shortland as a director on 18 August 2022 (2 pages) |
19 August 2022 | Termination of appointment of David Waller as a director on 18 August 2022 (1 page) |
18 August 2022 | Termination of appointment of John Parker Buckingham as a director on 18 August 2022 (1 page) |
18 August 2022 | Appointment of Mr. Mark Terence Winter as a director on 18 August 2022 (2 pages) |
5 July 2022 | Full accounts made up to 31 August 2021 (23 pages) |
14 June 2022 | Notification of 14047659 as a person with significant control on 20 May 2022 (2 pages) |
14 June 2022 | Cessation of Aromatherapy Investments Limited as a person with significant control on 20 May 2022 (1 page) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
18 May 2021 | Full accounts made up to 31 August 2020 (24 pages) |
22 March 2021 | Appointment of Mr. John Parker Buckingham as a director on 16 March 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 August 2019 (20 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 October 2019 | Termination of appointment of James Edward Higginson as a director on 6 September 2019 (1 page) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 May 2019 | Full accounts made up to 31 August 2018 (20 pages) |
11 February 2019 | Appointment of Ms. Anna Teal as a director on 31 December 2018 (2 pages) |
11 February 2019 | Termination of appointment of Tracey Louise Woodward as a director on 31 December 2018 (1 page) |
14 November 2018 | Appointment of Mr. David Waller as a director on 26 September 2018 (2 pages) |
9 October 2018 | Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page) |
5 June 2018 | Full accounts made up to 31 August 2017 (20 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Mr. James Edward Higginson as a director on 31 August 2017 (2 pages) |
1 November 2017 | Appointment of Mr. James Edward Higginson as a director on 31 August 2017 (2 pages) |
25 October 2017 | Termination of appointment of Iain Richard Innes as a director on 31 August 2017 (1 page) |
25 October 2017 | Termination of appointment of Iain Richard Innes as a director on 31 August 2017 (1 page) |
8 September 2017 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages) |
8 September 2017 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page) |
15 June 2017 | Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page) |
15 June 2017 | Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page) |
4 June 2017 | Full accounts made up to 31 August 2016 (30 pages) |
4 June 2017 | Full accounts made up to 31 August 2016 (30 pages) |
27 February 2017 | Appointment of Ms Tracey Louise Woodward as a director on 1 December 2016 (2 pages) |
27 February 2017 | Appointment of Ms Tracey Louise Woodward as a director on 1 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Laith Waines as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Laith Waines as a director on 31 December 2016 (1 page) |
28 November 2016 | Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (14 pages) |
11 March 2016 | Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016 (1 page) |
4 March 2016 | Appointment of Ms Montserrat Suarez Padreny as a director on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Ms Montserrat Suarez Padreny as a director on 29 February 2016 (2 pages) |
11 January 2016 | Termination of appointment of Leslie Davey as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Leslie Davey as a director on 17 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Geraldine Howard as a director on 7 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Geraldine Howard as a director on 7 January 2016 (1 page) |
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
25 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
1 June 2015 | Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages) |
1 June 2015 | Registered office address changed from 6 Great West Road Brentford Middlesex TW8 9DN to 20-22 Bedford Row London WC1R 4JS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 6 Great West Road Brentford Middlesex TW8 9DN to 20-22 Bedford Row London WC1R 4JS on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 6 Great West Road Brentford Middlesex TW8 9DN to 20-22 Bedford Row London WC1R 4JS on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages) |
24 February 2015 | Registration of charge 036684300002, created on 18 February 2015 (26 pages) |
24 February 2015 | Registration of charge 036684300002, created on 18 February 2015 (26 pages) |
10 February 2015 | Appointment of Mr Iain Innes as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Iain Innes as a director on 10 February 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Leslie Davey as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Leslie Davey as a director on 20 January 2015 (2 pages) |
10 December 2014 | Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page) |
10 December 2014 | Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page) |
10 December 2014 | Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages) |
11 November 2014 | Registered office address changed from 60 Brook Street London W1K 5DU to 6 Great West Road Brentford Middlesex TW8 9DN on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered office address changed from 60 Brook Street London W1K 5DU to 6 Great West Road Brentford Middlesex TW8 9DN on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 July 2014 | Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages) |
16 July 2014 | Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages) |
29 April 2014 | Second filing of TM01 previously delivered to Companies House
|
29 April 2014 | Second filing of TM01 previously delivered to Companies House
|
22 April 2014 | Appointment of Ms Geraldine Howard as a director (2 pages) |
22 April 2014 | Appointment of Ms Geraldine Howard as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 March 2014 | Termination of appointment of Omar Fadli as a director (1 page) |
25 March 2014 | Termination of appointment of Omar Fadli as a secretary
|
25 March 2014 | Termination of appointment of Omar Fadli as a secretary
|
25 March 2014 | Termination of appointment of Omar Fadli as a director (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
20 March 2014 | Satisfaction of charge 1 in full (1 page) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Laith Waines on 1 August 2013 (2 pages) |
20 November 2013 | Director's details changed for Laith Waines on 1 August 2013 (2 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Laith Waines on 1 August 2013 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 January 2010 | Director's details changed for Laith Waines on 16 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Omar Marwan Fadli on 16 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Laith Waines on 16 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Omar Marwan Fadli on 16 November 2009 (2 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
21 August 2009 | Director's change of particulars / laith waines / 24/05/2008 (1 page) |
21 August 2009 | Director's change of particulars / laith waines / 24/05/2008 (1 page) |
20 August 2009 | Appointment terminated director abdulrahman al-shathry (1 page) |
20 August 2009 | Appointment terminated director abdulrahman al-shathry (1 page) |
19 May 2009 | Appointment terminated director omar jaroudi (1 page) |
19 May 2009 | Appointment terminated director saleh al-hajaj (1 page) |
19 May 2009 | Appointment terminated director bengt dahl (1 page) |
19 May 2009 | Appointment terminated director salaheddin osseiran (1 page) |
19 May 2009 | Appointment terminated director saleh al-hajaj (1 page) |
19 May 2009 | Appointment terminated director salaheddin osseiran (1 page) |
19 May 2009 | Appointment terminated director bengt dahl (1 page) |
19 May 2009 | Appointment terminated director omar jaroudi (1 page) |
15 December 2008 | Director's change of particulars / omar jaroudi / 15/10/2007 (1 page) |
15 December 2008 | Return made up to 16/11/08; full list of members (6 pages) |
15 December 2008 | Return made up to 16/11/08; full list of members (6 pages) |
15 December 2008 | Director's change of particulars / omar jaroudi / 15/10/2007 (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
19 May 2008 | Return made up to 16/11/07; no change of members (9 pages) |
19 May 2008 | Return made up to 16/11/07; no change of members (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 16/11/06; no change of members (9 pages) |
11 January 2007 | Return made up to 16/11/06; no change of members (9 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (12 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (12 pages) |
6 July 2006 | Return made up to 16/11/05; full list of members (6 pages) |
6 July 2006 | Return made up to 16/11/05; full list of members (6 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 December 2004 | Return made up to 16/11/04; full list of members
|
8 December 2004 | Return made up to 16/11/04; full list of members
|
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
14 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2003 | Return made up to 16/11/03; no change of members
|
1 December 2003 | Return made up to 16/11/03; no change of members
|
20 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 August 2003 | Auditor's resignation (1 page) |
4 August 2003 | Auditor's resignation (1 page) |
16 November 2002 | Return made up to 16/11/02; full list of members
|
16 November 2002 | Return made up to 16/11/02; full list of members
|
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 June 2002 | Ad 24/05/02--------- £ si 1150000@1=1150000 £ ic 638100/1788100 (2 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Ad 24/05/02--------- £ si 1150000@1=1150000 £ ic 638100/1788100 (2 pages) |
7 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
7 June 2002 | Nc inc already adjusted 24/05/02 (1 page) |
7 June 2002 | Resolutions
|
29 November 2001 | Return made up to 16/11/01; full list of members (8 pages) |
29 November 2001 | Return made up to 16/11/01; full list of members (8 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 January 2001 | Return made up to 16/11/00; full list of members
|
31 January 2001 | Return made up to 16/11/00; full list of members
|
19 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 December 1999 | Return made up to 16/11/99; full list of members
|
10 December 1999 | Return made up to 16/11/99; full list of members
|
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Ad 07/10/99--------- £ si 338000@1=338000 £ ic 300100/638100 (2 pages) |
10 November 1999 | Ad 07/10/99--------- £ si 338000@1=338000 £ ic 300100/638100 (2 pages) |
7 May 1999 | Nc inc already adjusted 15/04/99 (1 page) |
7 May 1999 | Ad 15/04/99--------- £ si 300098@1=300098 £ ic 2/300100 (2 pages) |
7 May 1999 | Ad 15/04/99--------- £ si 300098@1=300098 £ ic 2/300100 (2 pages) |
7 May 1999 | Nc inc already adjusted 15/04/99 (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 March 1999 | Company name changed orderend LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed orderend LIMITED\certificate issued on 26/03/99 (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 120 east road london N1 6AA (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 120 east road london N1 6AA (1 page) |
16 November 1998 | Incorporation (15 pages) |
16 November 1998 | Incorporation (15 pages) |