London
W1U 2QS
Secretary Name | Union Partners (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 October 2022) |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Director Name | Dr Mohsen Saffarirani |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Salim Slam Salim Slam Str, Near Sali M Slam Mosque An-Nakhil Bldg 12 13 Floor Beirut Na |
Secretary Name | Mohamad Hachem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 266a Kilburn Lane London W10 4BA |
Director Name | Bader Sulaiman Abu-Ghosh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Elm Tree Road St Johns Wood London NW8 9JX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | P C Mavron & Co (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2011) |
Correspondence Address | 38 South Molton Street London W1K 5RL |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Magnum Holdings Wll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£299,004 |
Current Liabilities | £299,004 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 September 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 July 2017 | Notification of Chakkunny Poulo as a person with significant control on 23 May 2017 (2 pages) |
11 July 2017 | Notification of Chakkunny Poulo as a person with significant control on 23 May 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2013 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2013 (16 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 September 2013 | Secretary's details changed for Union Partners (Secretaries) Limited on 1 March 2013 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 September 2013 | Secretary's details changed for Union Partners (Secretaries) Limited on 1 March 2013 (2 pages) |
17 September 2013 | Secretary's details changed for Union Partners (Secretaries) Limited on 1 March 2013 (2 pages) |
15 August 2013 | Termination of appointment of Bader Abu-Ghosh as a director (1 page) |
15 August 2013 | Termination of appointment of Bader Abu-Ghosh as a director (1 page) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
11 March 2013 | Registered office address changed from , 38 South Molton Street, Mayfair, London, W1K 5RL on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from , 38 South Molton Street, Mayfair, London, W1K 5RL on 11 March 2013 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 July 2011 | Appointment of Union Partners (Secretaries) Ltd as a secretary (2 pages) |
29 July 2011 | Appointment of Union Partners (Secretaries) Ltd as a secretary (2 pages) |
29 July 2011 | Termination of appointment of P C Mavron & Co Secretaries Limited as a secretary (1 page) |
29 July 2011 | Termination of appointment of P C Mavron & Co Secretaries Limited as a secretary (1 page) |
22 June 2011 | Termination of appointment of Mohsen Saffarirani as a director (1 page) |
22 June 2011 | Appointment of Mr Chakkunny Poulo as a director (2 pages) |
22 June 2011 | Termination of appointment of Mohsen Saffarirani as a director (1 page) |
22 June 2011 | Appointment of Mr Chakkunny Poulo as a director (2 pages) |
1 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Dr Mohsen Saffarirani on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Bader Sulaiman Abu-Ghosh on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Bader Sulaiman Abu-Ghosh on 23 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 23 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Mohsen Saffarirani on 23 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for P C Mavron & Co Secretaries Limited on 23 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 August 2008 | Director appointed bader suleiman abu-ghosh (2 pages) |
6 August 2008 | Director appointed bader suleiman abu-ghosh (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
8 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Resolutions
|
19 February 2007 | Company name changed arab tourism channel LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed arab tourism channel LIMITED\certificate issued on 19/02/07 (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 304 old brompton road, london, SW5 9JF (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 304 old brompton road, london, SW5 9JF (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
12 July 2005 | Return made up to 21/05/05; full list of members
|
12 July 2005 | Return made up to 21/05/05; full list of members
|
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
11 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Director's particulars changed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Incorporation (16 pages) |
21 May 2004 | Incorporation (16 pages) |