Baltic 1105
Dubai
United Arab Emirates
Director Name | Mr Robert Peter Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 115 Main Street Dundrum Newcastle County Down BT33 0LX Northern Ireland |
Director Name | Mr William Banks Waring |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Avonvale Belfast BT4 2WA Northern Ireland |
Secretary Name | Mr Robert Peter Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 115 Main Street Dundrum Newcastle County Down BT33 0LX Northern Ireland |
Director Name | Mohammad Anas Al Kasmi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 2003 Riyad 11451 Kingdon Of Saudi Arabia Foreign |
Secretary Name | Shafique Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Salesman |
Correspondence Address | 9 Saint Margarets Road Bradford West Yorkshire BD7 3AE |
Secretary Name | Shafique Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Salesman |
Correspondence Address | 9 Saint Margarets Road Bradford West Yorkshire BD7 3AE |
Director Name | Shafique Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2002) |
Role | Sales |
Correspondence Address | 9 Saint Margarets Road Bradford West Yorkshire BD7 3AE |
Secretary Name | Mohammed Hanif Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 11 Aberdeen Place Bradford West Yorkshire BD7 2HG |
Director Name | Dr Othman Al Swayeh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 03 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 May 2007) |
Role | Pharmacist |
Correspondence Address | PO Box 2769 Riyadh 11461 Foreign |
Secretary Name | Mr Robert Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 February 2003) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 235 Upper Lisburn Road Belfast BT10 0LN Northern Ireland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nectarinternational.co.uk |
---|
Registered Address | 52 Berkeley Square London W1J 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £73,053 |
Cash | £85,166 |
Current Liabilities | £589,509 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
4 November 2003 | Delivered on: 14 November 2003 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. Outstanding |
---|
7 December 2020 | Total exemption full accounts made up to 30 December 2019 (7 pages) |
---|---|
25 May 2020 | Confirmation statement made on 11 May 2020 with updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 December 2018 (7 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 30 December 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 December 2016 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 30 December 2016 (9 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Director's details changed for Mr William Banks Waring on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr William Banks Waring on 12 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Secretary's details changed for Mr Robert Peter Smith on 6 April 2015 (1 page) |
5 June 2015 | Director's details changed for Mr Robert Peter Smith on 6 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Mr Robert Peter Smith on 6 April 2015 (1 page) |
5 June 2015 | Secretary's details changed for Mr Robert Peter Smith on 6 April 2015 (1 page) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mhd Anas Al Kasmi on 6 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Robert Peter Smith on 6 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Mhd Anas Al Kasmi on 6 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Mhd Anas Al Kasmi on 6 April 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Robert Peter Smith on 6 April 2015 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Director's details changed for Mr William Banks Waring on 11 May 2014 (2 pages) |
28 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr William Banks Waring on 11 May 2014 (2 pages) |
28 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Mhd Anas Al Kasmi on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Robert Peter Smith on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Robert Peter Smith on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mhd Anas Al Kasmi on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Robert Peter Smith on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for William Banks Waring on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for William Banks Waring on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mhd Anas Al Kasmi on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for William Banks Waring on 1 October 2009 (2 pages) |
27 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
27 August 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
12 December 2008 | Return made up to 11/05/08; full list of members (5 pages) |
12 December 2008 | Return made up to 11/05/08; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 June 2007 | Return made up to 11/05/07; full list of members (8 pages) |
15 June 2007 | Return made up to 11/05/07; full list of members (8 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
7 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
26 July 2005 | Return made up to 11/05/05; full list of members (9 pages) |
26 July 2005 | Return made up to 11/05/05; full list of members (9 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: 9 saint margarets road bradford west yorkshire BD7 3AE (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 9 saint margarets road bradford west yorkshire BD7 3AE (1 page) |
9 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
9 July 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
26 May 2005 | Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Ad 27/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2005 | Resolutions
|
10 September 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
10 September 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
9 September 2004 | Return made up to 11/05/04; full list of members
|
9 September 2004 | Return made up to 11/05/04; full list of members
|
16 April 2004 | Registered office changed on 16/04/04 from: c/o mcclure watters 14-16 james street south belfast BT2 7GA (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: c/o mcclure watters 14-16 james street south belfast BT2 7GA (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
22 August 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
30 May 2003 | Return made up to 11/05/03; full list of members
|
30 May 2003 | Return made up to 11/05/03; full list of members
|
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Company name changed lips & body sensual LTD\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | Company name changed lips & body sensual LTD\certificate issued on 14/01/03 (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | New director appointed (1 page) |
28 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Incorporation (17 pages) |
11 May 2001 | Incorporation (17 pages) |