London
EC2N 2AX
Director Name | Mr Navid Chamdia |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Investment Professional |
Country of Residence | Qatar |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Salman Hussain Siddiqui |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Trinity Close Northwood Middlesex HA6 2AF |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Julian Michael Patrick Cook |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2020(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Robert Anthony Bourne |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Serlas 27 Residenz Suot Mulin St Moritz 7500 Switzerland |
Secretary Name | Angela Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Philip Van Reyk |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Cherry Tree House Chequers Lane Eversley Hampshire RG27 0NT |
Director Name | Mustafa Al Saleh |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 16 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2009) |
Role | Engineer |
Correspondence Address | House 12 Street 55, Block 5 Kefan Kuwait |
Director Name | Dinesh Dhume |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2008) |
Role | Investment Banker |
Correspondence Address | 2b2 Sheikh Meshaz Al Sabah Building Salmiya Block 10 Kuwait Foreign |
Director Name | Ravi Pareek |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2009) |
Role | Vice President |
Country of Residence | Kuwait |
Correspondence Address | Apartment 33 Floor 7 Building 23 Block 10 First Street Salmiya Kuwait |
Director Name | Mr Amr Abou El Seoud |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 06 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mahmoud Samy Mohamed Aly Elsayed |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 06 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Dherar Alrabah |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 06 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Nabeel Ahmad Mohammad Ameen Ahmad |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 02 February 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2014) |
Role | Employee |
Country of Residence | Kuwait |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Antar Gad |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 22 April 2014(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 October 2020) |
Role | Vice Chairman |
Country of Residence | Kuwait |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Ravi Pareek |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2020) |
Role | Sr. Vice President |
Country of Residence | Kuwait |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Abdullah Zidan |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 22 July 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 October 2020) |
Role | Svp Direct Investment & Capital Markets |
Country of Residence | Kuwait |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2009) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2.5m at £1 | Park Lane Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,701,498 |
Gross Profit | £22,093,814 |
Net Worth | £3,596,367 |
Cash | £1,563,546 |
Current Liabilities | £5,127,027 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2023 (2 months, 3 weeks from now) |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: Deutsche Bank Ag London Branch Classification: A registered charge Particulars: Title number NGL891253. Outstanding |
---|---|
10 August 2017 | Delivered on: 14 August 2017 Persons entitled: Motcomb Estates Limited (As Common Security Agent) Classification: A registered charge Particulars: (1) the leasehold interest further described therein registered with title number NGL891253. (2) the leasehold interest further described therein registered with title number NGL872184 and the leasehold interest further described therein registered with title number NGL896983. Outstanding |
19 November 2012 | Delivered on: 22 November 2012 Satisfied on: 9 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Contract assignment Secured details: All monies due or to become due from each assignor to the chargee. Particulars: Interest in each assigned agreement, any security, guarantees, indemnities, promissory notes, bill of exchange and other security see image for full details. Fully Satisfied |
19 November 2012 | Delivered on: 22 November 2012 Satisfied on: 9 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Interest in the account being the apart-hotel income account numbered 00994426 (sort code 30-00-09) see image for full details. Fully Satisfied |
24 May 2010 | Delivered on: 2 June 2010 Satisfied on: 9 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge interest in the account and all money. Account means the equity deposit account. Equity deposit account means the deposit account numbered 00030621 sort code 30-00-09 see image for full details. Fully Satisfied |
24 May 2010 | Delivered on: 2 June 2010 Satisfied on: 9 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Contract assignment Secured details: All monies due or to become due from the guarantor and the company to the chargee. Particulars: Rights and interest in each assigned agreement including all money and any security, guarantees, indemnities, see image for full details. Fully Satisfied |
24 May 2010 | Delivered on: 1 June 2010 Satisfied on: 9 July 2014 Persons entitled: Sparc Group Limited Classification: Third party floating charge Secured details: All monies due or to become due from each of park lane properties limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the whole of its assets. Fully Satisfied |
20 November 2007 | Delivered on: 24 November 2007 Satisfied on: 9 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Underlease of l/h part basement mezzanine level part ground floor part first floor and FLOORS2-8 (inclusive) of the south block park lane london. See the mortgage charge document for full details. Fully Satisfied |
18 December 2006 | Delivered on: 22 December 2006 Satisfied on: 9 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
13 January 2022 | Appointment of Mr Julian Michael Patrick Cook as a director on 13 January 2022 (2 pages) |
---|---|
13 January 2022 | Appointment of Mr Salman Hussain Siddiqui as a director on 13 January 2022 (2 pages) |
13 January 2022 | Appointment of Sir George Iacobescu as a director on 13 January 2022 (2 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (33 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
17 November 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 13 October 2020 (2 pages) |
13 November 2020 | Full accounts made up to 31 December 2019 (34 pages) |
31 October 2020 | Satisfaction of charge 052050140010 in full (4 pages) |
20 October 2020 | Termination of appointment of Abdullah Zidan as a director on 13 October 2020 (1 page) |
20 October 2020 | Appointment of Miss Noor Ali Al-Muftah as a director on 13 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Mahmoud Samy Mohamed Aly Elsayed as a director on 13 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Antar Gad as a director on 13 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Amr Abou El Seoud as a director on 13 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Ravi Pareek as a director on 13 October 2020 (1 page) |
19 October 2020 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1 Bartholomew Lane London EC2N 2AX on 19 October 2020 (1 page) |
19 October 2020 | Appointment of Mr Navid Chamdia as a director on 13 October 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
14 August 2018 | Register inspection address has been changed from C/O Nabarro Llp Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
14 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
6 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 August 2017 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to C/O Nabarro Llp Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
29 August 2017 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to C/O Nabarro Llp Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
25 August 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
25 August 2017 | Satisfaction of charge 052050140009 in full (4 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
25 August 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page) |
25 August 2017 | Satisfaction of charge 052050140009 in full (4 pages) |
14 August 2017 | Registration of charge 052050140010, created on 10 August 2017 (48 pages) |
14 August 2017 | Registration of charge 052050140010, created on 10 August 2017 (48 pages) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Register(s) moved to registered office address 125 London Wall London EC2Y 5AL (1 page) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Register(s) moved to registered office address 125 London Wall London EC2Y 5AL (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 August 2014 | Appointment of Mr Ravi Pareek as a director on 22 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Abdullah Zidan as a director on 22 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Ravi Pareek as a director on 22 July 2014 (2 pages) |
6 August 2014 | Appointment of Mr Abdullah Zidan as a director on 22 July 2014 (2 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 8 in full (4 pages) |
9 July 2014 | Satisfaction of charge 6 in full (4 pages) |
9 July 2014 | Satisfaction of charge 7 in full (4 pages) |
9 July 2014 | Satisfaction of charge 3 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (6 pages) |
9 July 2014 | Satisfaction of charge 4 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (6 pages) |
9 July 2014 | Satisfaction of charge 6 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 8 in full (4 pages) |
9 July 2014 | Satisfaction of charge 7 in full (4 pages) |
9 July 2014 | Satisfaction of charge 3 in full (4 pages) |
8 July 2014 | Registration of charge 052050140009, created on 30 June 2014 (248 pages) |
8 July 2014 | Registration of charge 052050140009, created on 30 June 2014 (248 pages) |
23 April 2014 | Appointment of Mr Antar Gad as a director (2 pages) |
23 April 2014 | Termination of appointment of Nabeel Ahmad as a director (1 page) |
23 April 2014 | Appointment of Mr Antar Gad as a director (2 pages) |
23 April 2014 | Termination of appointment of Nabeel Ahmad as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
22 November 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 March 2012 | Auditor's resignation (1 page) |
26 March 2012 | Auditor's resignation (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Appointment of Mr Nabeel Ahmad Mohammad Ameen Ahmad as a director (2 pages) |
16 February 2011 | Appointment of Mr Nabeel Ahmad Mohammad Ameen Ahmad as a director (2 pages) |
15 February 2011 | Termination of appointment of Dherar Alrabah as a director (1 page) |
15 February 2011 | Termination of appointment of Dherar Alrabah as a director (1 page) |
18 November 2010 | Registered office address changed from 84 Theobalds Road London WC1X 8RW United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Register inspection address has been changed (1 page) |
18 November 2010 | Registered office address changed from 84 Theobalds Road London WC1X 8RW United Kingdom on 18 November 2010 (1 page) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Register inspection address has been changed (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 September 2010 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 13 September 2010 (1 page) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
19 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
18 January 2010 | Appointment of Mr Amr Abou El Seoud as a director (3 pages) |
18 January 2010 | Appointment of Mr Amr Abou El Seoud as a director (3 pages) |
25 November 2009 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
25 November 2009 | Termination of appointment of Ravi Pareek as a director (2 pages) |
25 November 2009 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
25 November 2009 | Termination of appointment of Ravi Pareek as a director (2 pages) |
21 November 2009 | Appointment of Dherar Alrabah as a director (3 pages) |
21 November 2009 | Appointment of Mahmoud Samy Mohamed Aly Elsayed as a director (3 pages) |
21 November 2009 | Termination of appointment of Mustafa Al Saleh as a director (2 pages) |
21 November 2009 | Appointment of Dherar Alrabah as a director (3 pages) |
21 November 2009 | Appointment of Mahmoud Samy Mohamed Aly Elsayed as a director (3 pages) |
21 November 2009 | Termination of appointment of Mustafa Al Saleh as a director (2 pages) |
21 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
15 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
14 August 2008 | Director's change of particulars / ravi pareek / 14/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / ravi pareek / 14/08/2008 (1 page) |
18 June 2008 | Director appointed ravi pareek (2 pages) |
18 June 2008 | Director appointed ravi pareek (2 pages) |
17 June 2008 | Appointment terminated director dinesh dhume (1 page) |
17 June 2008 | Appointment terminated director dinesh dhume (1 page) |
24 November 2007 | Particulars of mortgage/charge (6 pages) |
24 November 2007 | Particulars of mortgage/charge (6 pages) |
4 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
4 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
4 January 2007 | Ad 18/12/06--------- £ si [email protected]=2500000 £ ic 100/2500100 (2 pages) |
4 January 2007 | Memorandum and Articles of Association (7 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
4 January 2007 | Ad 18/12/06--------- £ si [email protected]=2500000 £ ic 100/2500100 (2 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Memorandum and Articles of Association (7 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
22 December 2006 | Particulars of mortgage/charge (8 pages) |
22 December 2006 | Particulars of mortgage/charge (8 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: harcourt house 19 cavendish square london W1A 2AW (1 page) |
31 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: harcourt house 19 cavendish square london W1A 2AW (1 page) |
31 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
20 October 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
20 October 2006 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 October 2006 | Return made up to 12/08/06; full list of members
|
5 October 2006 | Return made up to 12/08/06; full list of members
|
1 September 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
1 September 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 November 2005 | Return made up to 12/08/05; full list of members (7 pages) |
3 November 2005 | Return made up to 12/08/05; full list of members (7 pages) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
12 August 2004 | Incorporation (19 pages) |
12 August 2004 | Incorporation (19 pages) |