Riyadh
11547
Saudi Arabia
Secretary Name | Mr Richard Henry Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bassingham Road Wandsworth London SW18 3AG |
Director Name | Ms Alison Georgina Jane Simpson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
Director Name | Peter Charles Fenton Pettit |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kenrick Place London W1U 6HA |
Secretary Name | John Simon Ellman Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Derby Drive Peterborough Cambridgeshire PE1 4NG |
Director Name | Massed Al-Shaman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 21 January 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2001) |
Role | University Professor |
Correspondence Address | King Saud University PO Box 2456 Riyadh 11451 Saudi Arabia |
Secretary Name | Gerald Leslie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(1 year after company formation) |
Appointment Duration | 5 months (resigned 17 June 2001) |
Role | Accountant |
Correspondence Address | 15 Wellington Road Hampton Hill Middlesex TW12 1JP |
Secretary Name | Sophi Paula Victor Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 34 Hale End Road Walthamstow London E17 4BQ |
Director Name | Darren Sumich |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2008) |
Role | Solicitor |
Correspondence Address | Ground Floor 45 Russell Road London W14 8HT |
Director Name | Mr Ronald William Gibbs |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 February 2009) |
Role | Solicitor |
Country of Residence | Gibralta |
Correspondence Address | 1 Ragged Staff Wharf Queensway Quay Gibraltar |
Director Name | Mr Gareth John Harbinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 2010) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 77 Hillfield Road West Hampstead London NW6 1QB |
Director Name | Mr Samuel Richard Kelly |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Kensington Centre 66 Hammersmithroad London W14 8UD |
Registered Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,097,059 |
Cash | £3,118 |
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 | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
8 January 2016 | Annual return made up to 5 January 2016 no member list (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (20 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 December 2014 (20 pages) |
13 February 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
13 February 2015 | Annual return made up to 5 January 2015 no member list (4 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
23 January 2014 | Director's details changed for Ms Alison Georgina Jane Simpson on 27 March 2013 (2 pages) |
23 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
23 January 2014 | Annual return made up to 5 January 2014 no member list (4 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
24 April 2013 | Resolutions
|
11 January 2013 | Annual return made up to 5 January 2013 no member list (4 pages) |
11 January 2013 | Annual return made up to 5 January 2013 no member list (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
8 February 2012 | Appointment of Alison Georgina Jane Simpson as a director (2 pages) |
8 February 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
8 February 2012 | Annual return made up to 5 January 2012 no member list (4 pages) |
6 February 2012 | Termination of appointment of Samuel Kelly as a director (1 page) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (32 pages) |
10 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
10 January 2011 | Annual return made up to 5 January 2011 no member list (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Termination of appointment of Gareth Harbinson as a director (1 page) |
31 March 2010 | Appointment of Mr Samuel Richard Kelly as a director (2 pages) |
6 January 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
6 January 2010 | Annual return made up to 5 January 2010 no member list (3 pages) |
5 January 2010 | Director's details changed for Ayed Al Jeaid on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ayed Al Jeaid on 5 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Director appointed mr gareth john harbinson (1 page) |
12 June 2009 | Appointment terminated director ronald gibbs (1 page) |
8 January 2009 | Annual return made up to 05/01/09 (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 March 2008 | Appointment terminate, director darren sumich logged form (1 page) |
6 March 2008 | Director appointed ronald william gibbs (2 pages) |
4 March 2008 | Appointment terminated director darren sumich (1 page) |
10 January 2008 | Location of register of members (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 66 hammersmith road london W14 8UD (1 page) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Annual return made up to 05/01/08 (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Director's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: kensington centre 66 hammersmith road, london W14 8UD (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Annual return made up to 05/01/07 (2 pages) |
15 January 2007 | Location of debenture register (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 September 2006 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
20 February 2006 | Annual return made up to 05/01/06 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Annual return made up to 05/01/05 (4 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
14 January 2004 | Annual return made up to 05/01/04 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 January 2003 | Annual return made up to 05/01/03 (4 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 June 2002 | Director's particulars changed (1 page) |
29 January 2002 | Annual return made up to 05/01/02
|
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 May 2001 | Resolutions
|
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (3 pages) |
28 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (3 pages) |
12 January 2001 | Annual return made up to 05/01/01 (3 pages) |
27 October 2000 | Director's particulars changed (2 pages) |
24 March 2000 | Resolutions
|
2 February 2000 | New director appointed (2 pages) |
30 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 January 2000 | Incorporation (22 pages) |