Faggs Road
Feltham
Middlesex
TW14 0NG
Secretary Name | Bassam Salim Khoury |
---|---|
Nationality | Lebanese |
Status | Current |
Appointed | 29 November 2005(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Financial Officer |
Country of Residence | Kuwait |
Correspondence Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mr Ernie Vibas Cayubit |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 25 November 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | Kuwait |
Correspondence Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mr Samuel Kutty John |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 November 2014(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | Kuwait |
Correspondence Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Charmaine Dela Cerna Encabo |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 31 March 2016(16 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Secretary |
Country of Residence | Kuwait |
Correspondence Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Mr Varghese Gipson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 April 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | Kuwait |
Correspondence Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2018(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Nasser Al-Rashed |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 22 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 12 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Publicware Hoseing Company K.S.C Sulabia Beside Land Customs Clearing Area PO Box 25418 Kuwait |
Director Name | Helie De Pourtales |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 40 Rue De Bac 7500 Paris France Foreign |
Director Name | Tarek Abdula Sultan Al - Essa Husain |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 22 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 February 2010) |
Role | Chairman And Managing Director |
Correspondence Address | Salwa Area 11 Street Number 4 House Number 10 Kuwait Foreign |
Director Name | Dr Antonio Enrique Mario Segura |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 22 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 1233 Aldebaran Drive McLean Virginia Usa 22101 |
Director Name | Mr Lijin George |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 November 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2015) |
Role | Accountant |
Country of Residence | Kuwait |
Correspondence Address | Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Mr Manu Chennattu Kuriakose |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 November 2014(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 April 2022) |
Role | Accountant |
Country of Residence | Kuwait |
Correspondence Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AB |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.1k at $1 | Ostram Holdings LTD 53.24% Ordinary |
---|---|
4.5k at $1 | Swipco (Luxembourg) Sa 46.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,252,952 |
Current Liabilities | £38,579,729 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
30 July 2018 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG on 30 July 2018 (1 page) |
25 July 2018 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom to 35 Great St. Helen's London EC3A 6AP on 25 July 2018 (1 page) |
25 July 2018 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page) |
24 July 2018 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page) |
27 June 2018 | Appointment of Intertrust (Uk) Limited as a secretary on 1 February 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
24 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 April 2016 | Appointment of Charmaine Dela Cerna Encabo as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Charmaine Dela Cerna Encabo as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Lijin George as a director on 10 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Lijin George as a director on 10 December 2015 (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 April 2015 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to Suite 123 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 1 April 2015 (1 page) |
26 November 2014 | Appointment of Mr Lijin George as a director on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Ernie Vibas Cayubit as a director on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Manu Chennattu Kuriakose as a director on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Samuel Kutty John as a director on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Samuel Kutty John as a director on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Lijin George as a director on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Ernie Vibas Cayubit as a director on 25 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Manu Chennattu Kuriakose as a director on 25 November 2014 (2 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Secretary's details changed for Bassam Salim Khoury on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Bassam Salim Khoury on 11 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Secretary's details changed for Bassam Salim Khoury on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Bassam Salim Khoury on 11 June 2013 (2 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 September 2012 | Termination of appointment of Nasser Al-Rashed as a director (1 page) |
13 September 2012 | Termination of appointment of Nasser Al-Rashed as a director (1 page) |
22 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Full accounts made up to 31 December 2010 (13 pages) |
2 March 2012 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
22 February 2011 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Nasser Al-Rashed on 11 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Nasser Al-Rashed on 11 June 2010 (2 pages) |
19 April 2010 | Termination of appointment of Tarek Husain as a director (1 page) |
19 April 2010 | Termination of appointment of Tarek Husain as a director (1 page) |
11 February 2010 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
11 February 2010 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 January 2009 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
28 January 2009 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
26 January 2009 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
26 January 2009 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
13 November 2008 | Return made up to 11/06/08; full list of members (4 pages) |
13 November 2008 | Return made up to 11/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 11/06/07; full list of members (7 pages) |
19 August 2008 | Return made up to 11/06/06; full list of members (6 pages) |
19 August 2008 | Return made up to 11/06/07; full list of members (7 pages) |
19 August 2008 | Return made up to 11/06/06; full list of members (6 pages) |
5 August 2008 | Secretary's change of particulars / bassam khoury / 29/11/2005 (1 page) |
5 August 2008 | Secretary's change of particulars / bassam khoury / 29/11/2005 (1 page) |
16 June 2008 | Secretary appointed bassam salim khoury (1 page) |
16 June 2008 | Secretary appointed bassam salim khoury (1 page) |
14 March 2008 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
14 March 2008 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
10 January 2007 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
10 January 2007 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
10 August 2006 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
10 August 2006 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
23 March 2006 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
23 March 2006 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
5 September 2005 | Return made up to 11/06/05; full list of members
|
5 September 2005 | Return made up to 11/06/05; full list of members
|
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
18 March 2005 | Section 394 (1 page) |
18 March 2005 | Section 394 (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
31 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
31 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
8 July 2004 | Amended group of companies' accounts made up to 31 December 2001 (24 pages) |
8 July 2004 | Amended group of companies' accounts made up to 31 December 2001 (24 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
28 November 2003 | Registered office changed on 28/11/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
9 September 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
9 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 September 2003 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
2 September 2003 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 September 2002 | Accounting reference date extended from 30/12/01 to 31/12/01 (1 page) |
9 September 2002 | Accounting reference date extended from 30/12/01 to 31/12/01 (1 page) |
21 August 2002 | Accounting reference date shortened from 30/06/02 to 30/12/01 (1 page) |
21 August 2002 | Accounting reference date shortened from 30/06/02 to 30/12/01 (1 page) |
14 July 2002 | Group of companies' accounts made up to 30 June 2000 (21 pages) |
14 July 2002 | Group of companies' accounts made up to 30 June 2000 (21 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 6 babmaes street london SW1Y 6HD (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 6 babmaes street london SW1Y 6HD (1 page) |
22 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
22 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
21 March 2002 | Auditor's resignation (1 page) |
21 March 2002 | Auditor's resignation (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
26 July 2001 | Return made up to 11/06/01; no change of members (5 pages) |
26 July 2001 | Return made up to 11/06/01; no change of members (5 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
8 August 2000 | Return made up to 11/06/00; full list of members
|
8 August 2000 | Return made up to 11/06/00; full list of members
|
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
29 November 1999 | Ad 22/06/99--------- us$ si 4479@1=4479 us$ ic 1/4480 (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Ad 22/06/99--------- us$ si 5099@1=5099 us$ ic 4480/9579 (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Ad 22/06/99--------- us$ si 5099@1=5099 us$ ic 4480/9579 (2 pages) |
29 November 1999 | Ad 22/06/99--------- us$ si 4479@1=4479 us$ ic 1/4480 (2 pages) |
29 November 1999 | Particulars of contract relating to shares (4 pages) |
29 November 1999 | Particulars of contract relating to shares (4 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 9 cheapside london EC2V 6AD (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 9 cheapside london EC2V 6AD (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Incorporation (17 pages) |
11 June 1999 | Incorporation (17 pages) |