Dubai
United Arab Emirates
Director Name | Charles David Adamo |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | Verity Park St Mary's Road Middle Green Slough Berkshire SL3 6BS |
Director Name | Mark Richard Comley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Developer |
Correspondence Address | Wild Meadows 43 Oakley Court, Benson Wallingford Oxfordshire OX10 6QH |
Secretary Name | Mr David Strachan Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bushwood Road Kew Richmond Surrey TW9 3BG |
Director Name | John Richard Allison |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 11741 N W 11th Street Plantation Acres Florida Fl33323 United States |
Director Name | Giselle Pyfrom |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Bahamian & British |
Status | Resigned |
Appointed | 14 May 2004(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 September 2017) |
Role | Attorney At Law |
Country of Residence | Bahamas |
Correspondence Address | No 12 Ocean Club Estate Paradise Island Bahamas |
Secretary Name | Alexander Stewart Penkul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2007) |
Role | Financial Director |
Correspondence Address | 20 Drovers Way Bishop's Stortford Hertfordshire CM23 4GF |
Secretary Name | Omar Palacios |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2010) |
Role | Sr Vice President/Cfo |
Country of Residence | United States |
Correspondence Address | 11945 S W 15th Court Davie Florida Fl 33325 |
Director Name | Mr Timothy John Wise |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Apt 602 Diamond Building Tiara Residence Palm Jumeirah Dubai United Arab Emirates |
Director Name | Mr Saif Sulaiman Mohamed Al Yaarubi |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Omani |
Status | Resigned |
Appointed | 02 August 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Atlantis The Palm Cresent Street (East) The Palm Dubai 211222 |
Website | kerzner.com |
---|
Registered Address | 1st Floor 150 Brompton Road Knightsbridge London SW3 1HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Kerzner International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£844,391 |
Current Liabilities | £1,341,232 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2012 | Delivered on: 15 May 2012 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from each english chargor to the collateral agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 September 2006 | Delivered on: 18 September 2006 Persons entitled: Credit Suisse (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
1 September 2006 | Delivered on: 18 September 2006 Persons entitled: Credit Suisse, Cayman Islands Branch (The Collateral Agent) Classification: Security agreement Secured details: All monies due or to become due from any loan party and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title or interest in all accounts, all chattel paper, all commercial tort claims, all deposit accounts, all documents, all equipment and all general intangibles. See the mortgage charge document for full details. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2020 | Application to strike the company off the register (3 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
8 January 2020 | Satisfaction of charge 2 in full (4 pages) |
8 January 2020 | Satisfaction of charge 3 in full (4 pages) |
8 January 2020 | Satisfaction of charge 1 in full (4 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (17 pages) |
17 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 September 2018 | Notification of John Patrick Oddy as a person with significant control on 1 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Giselle Pyfrom as a director on 28 September 2017 (1 page) |
3 September 2018 | Cessation of Saif Sulaiman Mohamed Al Yaarubi as a person with significant control on 31 July 2018 (1 page) |
29 August 2018 | Appointment of Mr John Patrick Oddy as a director on 1 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Saif Sulaiman Mohamed Al Yaarubi as a director on 31 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Saif Sulaiman Mohamed Al Yaarubi as a person with significant control on 2 August 2016 (2 pages) |
4 July 2017 | Notification of Saif Sulaiman Mohamed Al Yaarubi as a person with significant control on 2 August 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
30 June 2017 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 1st Floor 150 Brompton Road Knightsbridge London SW3 1HX on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 1st Floor 150 Brompton Road Knightsbridge London SW3 1HX on 30 June 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 August 2016 | Termination of appointment of Timothy John Wise as a director on 2 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Saif Sulaiman Mohamed Al Yaarubi as a director on 2 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Timothy John Wise as a director on 2 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Saif Sulaiman Mohamed Al Yaarubi as a director on 2 August 2016 (2 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 January 2016 | Register inspection address has been changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 11 Castle Hill Maidenhead Berkshire SL6 4AA (1 page) |
21 January 2016 | Register inspection address has been changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 11 Castle Hill Maidenhead Berkshire SL6 4AA (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 February 2014 | Appointment of Mr Timothy John Wise as a director (2 pages) |
13 February 2014 | Appointment of Mr Timothy John Wise as a director (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England (1 page) |
11 June 2012 | Register inspection address has been changed from Buckhurst Chambers Coppid Beech Hill London Road Wokingham Berkshire RG40 1PD England (1 page) |
11 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3
|
15 May 2012 | Particulars of a mortgage or charge / charge no: 3
|
12 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 July 2010 | Termination of appointment of Omar Palacios as a secretary (1 page) |
15 July 2010 | Termination of appointment of Omar Palacios as a secretary (1 page) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Giselle Pyfrom on 13 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Giselle Pyfrom on 13 May 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Location of register of members (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
23 May 2008 | Director's change of particulars / giselle pyfrom / 13/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / giselle pyfrom / 13/05/2008 (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
18 September 2006 | Particulars of mortgage/charge (29 pages) |
18 September 2006 | Particulars of mortgage/charge (26 pages) |
18 September 2006 | Particulars of mortgage/charge (26 pages) |
18 September 2006 | Particulars of mortgage/charge (29 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Location of debenture register (1 page) |
25 May 2006 | Location of debenture register (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
6 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
6 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 July 2005 | Return made up to 13/05/05; full list of members (3 pages) |
8 July 2005 | Return made up to 13/05/05; full list of members (3 pages) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Full accounts made up to 31 December 2003 (12 pages) |
23 March 2005 | Full accounts made up to 31 December 2003 (12 pages) |
17 January 2005 | Location of register of members (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Location of register of members (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
26 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
26 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
13 May 2003 | Incorporation (18 pages) |
13 May 2003 | Incorporation (18 pages) |