Company NameThe Refinery Limited
DirectorsRobert David Shortland and Mark Terence Winter
Company StatusActive
Company Number03668430
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)
Previous NameOrderend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMr Frank Standish
StatusCurrent
Appointed02 September 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameRobert David Shortland
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Mark Terence Winter
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Omar Mohammed Saeb Jaroudi
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed27 November 1998(1 week, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 22 April 2009)
RoleInvestment Banker
Correspondence Address15th Floor
Casablanca Building Marie Curie Street
Beirut
Lebanon
Secretary NameMr Omar Marwan Fadli
NationalityBritish
StatusResigned
Appointed27 November 1998(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
No 8 Eardley Crescent
London
SW5 9JZ
Director NameAbdulrahman Al-Shathry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySaudi
StatusResigned
Appointed15 April 1999(4 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressPO Box 8801
11492
Saudi Arabia
Director NameSalaheddine Nizam Osseiran
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityLebanese
StatusResigned
Appointed15 April 1999(4 months, 4 weeks after company formation)
Appointment Duration10 years (resigned 22 April 2009)
RoleBusinessman
Country of ResidenceLebanon
Correspondence AddressBechara Al Khoury Blvd
Bechara Al Khoury Tower 10th Floor
Beirut 11012040 155-521
Foreign
Director NameMr Laith Waines
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(4 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Brook Street
London
W1K 5DU
Director NameSaleh Mohammed Al-Hajaj
Date of BirthJune 1944 (Born 79 years ago)
NationalitySaudi
StatusResigned
Appointed15 April 1999(4 months, 4 weeks after company formation)
Appointment Duration10 years (resigned 22 April 2009)
RoleCompany Director
Correspondence AddressPO Box 57085
Riyadh
11574
Director NameMr Omar Marwan Fadli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(4 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
No 8 Eardley Crescent
London
SW5 9JZ
Director NameMr Bengt Algot Dahl
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTradgardsvagen 6
Froson
Se-83243
Sweden
Director NameMs Geraldine Howard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMiss Tracey Crawford Alston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(15 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Great West Road
Brentford
Middlesex
TW8 9DN
Director NameMr John Edward Marsh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Muriel Valerie Fabienne Zingraff
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2014(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Leslie Davey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(16 years, 2 months after company formation)
Appointment Duration11 months (resigned 17 December 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Iain Richard Innes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMrs Montserrat Suarez Padreny
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed29 February 2016(17 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Tracey Louise Woodward
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr Michael John Smeed
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr James Edward Higginson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr David Waller
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMs Anna Teal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(20 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameMr John Parker Buckingham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican,Swiss
StatusResigned
Appointed16 March 2021(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSedley Place, 4th Floor 361 Oxford Street
London
W1C 2JL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed15 May 2015(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 2015)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Contact

Websitehttps://the-refinery.com/
Email address[email protected]
Telephone0845 2305605
Telephone regionUnknown

Location

Registered AddressSedley Place, 4th Floor
361 Oxford Street
London
W1C 2JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£84,020
Cash£370,984
Current Liabilities£983,982

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

18 February 2015Delivered on: 24 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 November 1999Delivered 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

Filing History

8 June 2023Full accounts made up to 31 August 2022 (24 pages)
17 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
9 February 2023Termination of appointment of Anna Teal as a director on 27 January 2023 (1 page)
19 August 2022Appointment of Robert David Shortland as a director on 18 August 2022 (2 pages)
19 August 2022Termination of appointment of David Waller as a director on 18 August 2022 (1 page)
18 August 2022Termination of appointment of John Parker Buckingham as a director on 18 August 2022 (1 page)
18 August 2022Appointment of Mr. Mark Terence Winter as a director on 18 August 2022 (2 pages)
5 July 2022Full accounts made up to 31 August 2021 (23 pages)
14 June 2022Notification of 14047659 as a person with significant control on 20 May 2022 (2 pages)
14 June 2022Cessation of Aromatherapy Investments Limited as a person with significant control on 20 May 2022 (1 page)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
18 May 2021Full accounts made up to 31 August 2020 (24 pages)
22 March 2021Appointment of Mr. John Parker Buckingham as a director on 16 March 2021 (2 pages)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 July 2020Full accounts made up to 31 August 2019 (20 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 October 2019Termination of appointment of James Edward Higginson as a director on 6 September 2019 (1 page)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 May 2019Full accounts made up to 31 August 2018 (20 pages)
11 February 2019Appointment of Ms. Anna Teal as a director on 31 December 2018 (2 pages)
11 February 2019Termination of appointment of Tracey Louise Woodward as a director on 31 December 2018 (1 page)
14 November 2018Appointment of Mr. David Waller as a director on 26 September 2018 (2 pages)
9 October 2018Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page)
5 June 2018Full accounts made up to 31 August 2017 (20 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 November 2017Appointment of Mr. James Edward Higginson as a director on 31 August 2017 (2 pages)
1 November 2017Appointment of Mr. James Edward Higginson as a director on 31 August 2017 (2 pages)
25 October 2017Termination of appointment of Iain Richard Innes as a director on 31 August 2017 (1 page)
25 October 2017Termination of appointment of Iain Richard Innes as a director on 31 August 2017 (1 page)
8 September 2017Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages)
8 September 2017Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page)
15 June 2017Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page)
15 June 2017Termination of appointment of John Edward Marsh as a director on 31 May 2017 (1 page)
4 June 2017Full accounts made up to 31 August 2016 (30 pages)
4 June 2017Full accounts made up to 31 August 2016 (30 pages)
27 February 2017Appointment of Ms Tracey Louise Woodward as a director on 1 December 2016 (2 pages)
27 February 2017Appointment of Ms Tracey Louise Woodward as a director on 1 December 2016 (2 pages)
6 January 2017Termination of appointment of Laith Waines as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Laith Waines as a director on 31 December 2016 (1 page)
28 November 2016Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page)
28 November 2016Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,788,100
(6 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,788,100
(6 pages)
7 June 2016Full accounts made up to 31 August 2015 (14 pages)
7 June 2016Full accounts made up to 31 August 2015 (14 pages)
11 March 2016Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016 (1 page)
11 March 2016Termination of appointment of Muriel Valerie Fabienne Zingraff as a director on 7 March 2016 (1 page)
4 March 2016Appointment of Ms Montserrat Suarez Padreny as a director on 29 February 2016 (2 pages)
4 March 2016Appointment of Ms Montserrat Suarez Padreny as a director on 29 February 2016 (2 pages)
11 January 2016Termination of appointment of Leslie Davey as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Leslie Davey as a director on 17 December 2015 (1 page)
11 January 2016Termination of appointment of Geraldine Howard as a director on 7 January 2016 (1 page)
11 January 2016Termination of appointment of Geraldine Howard as a director on 7 January 2016 (1 page)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,788,100
(8 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,788,100
(8 pages)
22 October 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
22 October 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
2 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
25 August 2015Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page)
1 June 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages)
24 February 2015Registration of charge 036684300002, created on 18 February 2015 (26 pages)
24 February 2015Registration of charge 036684300002, created on 18 February 2015 (26 pages)
10 February 2015Appointment of Mr Iain Innes as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Mr Iain Innes as a director on 10 February 2015 (2 pages)
20 January 2015Appointment of Mrs Leslie Davey as a director on 20 January 2015 (2 pages)
20 January 2015Appointment of Mrs Leslie Davey as a director on 20 January 2015 (2 pages)
10 December 2014Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages)
10 December 2014Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page)
10 December 2014Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page)
10 December 2014Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages)
10 December 2014Termination of appointment of Tracey Crawford Alston as a director on 2 December 2014 (1 page)
10 December 2014Appointment of Mrs Muriel Valerie Fabienne Zingraff as a director on 2 December 2014 (2 pages)
11 November 2014Registered 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 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,788,100
(6 pages)
11 November 2014Registered 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 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,788,100
(6 pages)
16 July 2014Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Mr John Edward Marsh as a director on 5 June 2014 (2 pages)
16 July 2014Appointment of Miss Tracey Crawford Alston as a director on 5 June 2014 (2 pages)
29 April 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM02 for omar marwan fadli
(5 pages)
29 April 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM02 for omar marwan fadli
(5 pages)
22 April 2014Appointment of Ms Geraldine Howard as a director (2 pages)
22 April 2014Appointment of Ms Geraldine Howard as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 March 2014Termination of appointment of Omar Fadli as a director (1 page)
25 March 2014Termination of appointment of Omar Fadli as a secretary
  • ANNOTATION A second filed TM02 was registered on 29/04/2014
(2 pages)
25 March 2014Termination of appointment of Omar Fadli as a secretary
  • ANNOTATION A second filed TM02 was registered on 29/04/2014
(2 pages)
25 March 2014Termination of appointment of Omar Fadli as a director (1 page)
20 March 2014Satisfaction of charge 1 in full (1 page)
20 March 2014Satisfaction of charge 1 in full (1 page)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,788,100
(6 pages)
20 November 2013Director's details changed for Laith Waines on 1 August 2013 (2 pages)
20 November 2013Director's details changed for Laith Waines on 1 August 2013 (2 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,788,100
(6 pages)
20 November 2013Director's details changed for Laith Waines on 1 August 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2010Director's details changed for Laith Waines on 16 November 2009 (2 pages)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Omar Marwan Fadli on 16 November 2009 (2 pages)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Laith Waines on 16 November 2009 (2 pages)
6 January 2010Director's details changed for Omar Marwan Fadli on 16 November 2009 (2 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
21 August 2009Director's change of particulars / laith waines / 24/05/2008 (1 page)
21 August 2009Director's change of particulars / laith waines / 24/05/2008 (1 page)
20 August 2009Appointment terminated director abdulrahman al-shathry (1 page)
20 August 2009Appointment terminated director abdulrahman al-shathry (1 page)
19 May 2009Appointment terminated director omar jaroudi (1 page)
19 May 2009Appointment terminated director saleh al-hajaj (1 page)
19 May 2009Appointment terminated director bengt dahl (1 page)
19 May 2009Appointment terminated director salaheddin osseiran (1 page)
19 May 2009Appointment terminated director saleh al-hajaj (1 page)
19 May 2009Appointment terminated director salaheddin osseiran (1 page)
19 May 2009Appointment terminated director bengt dahl (1 page)
19 May 2009Appointment terminated director omar jaroudi (1 page)
15 December 2008Director's change of particulars / omar jaroudi / 15/10/2007 (1 page)
15 December 2008Return made up to 16/11/08; full list of members (6 pages)
15 December 2008Return made up to 16/11/08; full list of members (6 pages)
15 December 2008Director's change of particulars / omar jaroudi / 15/10/2007 (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
19 May 2008Return made up to 16/11/07; no change of members (9 pages)
19 May 2008Return made up to 16/11/07; no change of members (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
11 January 2007Return made up to 16/11/06; no change of members (9 pages)
11 January 2007Return made up to 16/11/06; no change of members (9 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (12 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (12 pages)
6 July 2006Return made up to 16/11/05; full list of members (6 pages)
6 July 2006Return made up to 16/11/05; full list of members (6 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
14 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 December 2003Secretary's particulars changed;director's particulars changed (1 page)
1 December 2003Return made up to 16/11/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Return made up to 16/11/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2003Auditor's resignation (1 page)
4 August 2003Auditor's resignation (1 page)
16 November 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
31 October 2002Full accounts made up to 31 December 2001 (13 pages)
7 June 2002Ad 24/05/02--------- £ si 1150000@1=1150000 £ ic 638100/1788100 (2 pages)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2002Ad 24/05/02--------- £ si 1150000@1=1150000 £ ic 638100/1788100 (2 pages)
7 June 2002Nc inc already adjusted 24/05/02 (1 page)
7 June 2002Nc inc already adjusted 24/05/02 (1 page)
7 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Return made up to 16/11/01; full list of members (8 pages)
29 November 2001Return made up to 16/11/01; full list of members (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 January 2001Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2001Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
10 December 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(8 pages)
10 December 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(8 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Ad 07/10/99--------- £ si 338000@1=338000 £ ic 300100/638100 (2 pages)
10 November 1999Ad 07/10/99--------- £ si 338000@1=338000 £ ic 300100/638100 (2 pages)
7 May 1999Nc inc already adjusted 15/04/99 (1 page)
7 May 1999Ad 15/04/99--------- £ si 300098@1=300098 £ ic 2/300100 (2 pages)
7 May 1999Ad 15/04/99--------- £ si 300098@1=300098 £ ic 2/300100 (2 pages)
7 May 1999Nc inc already adjusted 15/04/99 (1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
25 March 1999Company name changed orderend LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed orderend LIMITED\certificate issued on 26/03/99 (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: 120 east road london N1 6AA (1 page)
1 December 1998Registered office changed on 01/12/98 from: 120 east road london N1 6AA (1 page)
16 November 1998Incorporation (15 pages)
16 November 1998Incorporation (15 pages)