Project Finance Hsbc Bank Middle East Limited
Level 2, Building 5, Emaar Square
Dubai
United Arab Emirates
Director Name | Miss Leila Alamouti |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2015(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hamilton Terrace Hamilton Terrace London NW8 9UL |
Secretary Name | Mayfords Estate Agents (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2014(8 years, 6 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 557 Pinner Road Harrow Middlesex HA2 6EQ |
Director Name | Ching Ling Robertson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Correspondent |
Correspondence Address | 61 Clifton Hill St Johns Wood London NW8 0JN |
Director Name | James Leslie Rodea |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 61a Clifton Hill London NW8 0JN |
Secretary Name | James Leslie Rodea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 61a Clifton Hill London NW8 0JN |
Director Name | Lyudmila Kan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 2009) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 61 Clifton Hill London NW8 0YN |
Director Name | Linda Carole Commons |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plowden Park Aston Rowant Watlington Oxfordshire OX49 5SX |
Secretary Name | Lyudmila Kan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2009) |
Role | Analyst |
Correspondence Address | 61 Clifton Hill London NW8 0JN |
Director Name | Mr James Leslie Rodea |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell View St Albans Hertfordshire AL4 5DB |
Secretary Name | James Leslie Rodea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2011) |
Role | Company Director |
Correspondence Address | 1 Bell View St Albans Hertfordshire AL4 5DB |
Secretary Name | Sivia Dalvit Menabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 61a Clifton Hill St Johns Wood London NW8 0JN |
Director Name | Sinclair House Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | Crabtree House 83 Crabtree Lane London SW6 6LR |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Registered Address | 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
2 at £1 | Leila Alamouti 50.00% Ordinary |
---|---|
2 at £1 | Mario Salameh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,632 |
Current Liabilities | £1,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Registered office address changed from C/O Mayfords - Shushanik Sargsyan 557 Pinner Road Harrow Middlesex HA2 6EQ to 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Registered office address changed from C/O Mayfords - Shushanik Sargsyan 557 Pinner Road Harrow Middlesex HA2 6EQ to 557 Pinner Road Pinner Road Harrow Middlesex HA2 6EQ on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 April 2015 | Appointment of Miss Leila Alamouti as a director on 14 March 2015 (2 pages) |
23 April 2015 | Appointment of Miss Leila Alamouti as a director on 14 March 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 May 2014 | Registered office address changed from C/O Mario Salameh Garden Flat 61a Clifton Hill London NW8 0JN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Mario Salameh Garden Flat 61a Clifton Hill London NW8 0JN on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from C/O Mario Salameh Garden Flat 61a Clifton Hill London NW8 0JN on 7 May 2014 (1 page) |
11 April 2014 | Appointment of Mayfords Estate Agents as a secretary (2 pages) |
11 April 2014 | Appointment of Mayfords Estate Agents as a secretary (2 pages) |
10 April 2014 | Director's details changed for Mr Mario Daniel Salameh on 10 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Mario Daniel Salameh on 10 April 2014 (2 pages) |
13 December 2013 | Termination of appointment of Sivia Dalvit Menabe as a secretary (1 page) |
13 December 2013 | Termination of appointment of Sivia Dalvit Menabe as a secretary (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Director's details changed for Mr Mario Daniel Salameh on 19 October 2013 (2 pages) |
19 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Director's details changed for Mr Mario Daniel Salameh on 19 October 2013 (2 pages) |
18 October 2013 | Appointment of Mr Mario Daniel Salameh as a director (2 pages) |
18 October 2013 | Appointment of Mr Mario Daniel Salameh as a director (2 pages) |
18 October 2013 | Registered office address changed from C/O Linda Commons 5 Plowden Park Aston Rowant Watlington Oxfordshire OX49 5SX United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from C/O Linda Commons 5 Plowden Park Aston Rowant Watlington Oxfordshire OX49 5SX United Kingdom on 18 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Linda Commons as a director (2 pages) |
3 October 2013 | Termination of appointment of Linda Commons as a director (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Appointment of Sivia Dalvit Menabe as a secretary (3 pages) |
12 October 2011 | Appointment of Sivia Dalvit Menabe as a secretary (3 pages) |
23 January 2011 | Termination of appointment of James Rodea as a director (1 page) |
23 January 2011 | Termination of appointment of James Rodea as a secretary (1 page) |
23 January 2011 | Registered office address changed from 1 Bell View St Albans Hertfordshire AL4 5DB United Kingdom on 23 January 2011 (1 page) |
23 January 2011 | Termination of appointment of James Rodea as a secretary (1 page) |
23 January 2011 | Termination of appointment of James Rodea as a director (1 page) |
23 January 2011 | Registered office address changed from 1 Bell View St Albans Hertfordshire AL4 5DB United Kingdom on 23 January 2011 (1 page) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Mr James Leslie Rodea on 1 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr James Leslie Rodea on 1 September 2010 (2 pages) |
1 November 2010 | Registered office address changed from C/O James Rodea 1 Redwood Close, Willow Crescent St. Albans Hertfordshire AL1 5FP United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from C/O James Rodea 1 Redwood Close, Willow Crescent St. Albans Hertfordshire AL1 5FP United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Mr James Leslie Rodea on 1 September 2010 (2 pages) |
1 November 2010 | Registered office address changed from C/O James Rodea 1 Redwood Close, Willow Crescent St. Albans Hertfordshire AL1 5FP United Kingdom on 1 November 2010 (1 page) |
30 October 2010 | Secretary's details changed for James Leslie Rodea on 1 September 2010 (1 page) |
30 October 2010 | Secretary's details changed for James Leslie Rodea on 1 September 2010 (1 page) |
30 October 2010 | Secretary's details changed for James Leslie Rodea on 1 September 2010 (1 page) |
20 October 2009 | Registered office address changed from 61 Clifton Hill London NW8 0JN on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Linda Carole Commons on 5 October 2009 (2 pages) |
20 October 2009 | Appointment of James Leslie Rodea as a secretary (1 page) |
20 October 2009 | Registered office address changed from 61 Clifton Hill London NW8 0JN on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Linda Carole Commons on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lyudmila Kan on 5 October 2009 (2 pages) |
20 October 2009 | Appointment of James Leslie Rodea as a secretary (1 page) |
20 October 2009 | Termination of appointment of Lyudmila Kan as a secretary (1 page) |
20 October 2009 | Director's details changed for Linda Carole Commons on 5 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lyudmila Kan on 5 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Termination of appointment of Lyudmila Kan as a secretary (1 page) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Appointment of Mr James Leslie Rodea as a director (3 pages) |
20 October 2009 | Termination of appointment of Lyudmila Kan as a director (1 page) |
20 October 2009 | Director's details changed for Lyudmila Kan on 5 October 2009 (2 pages) |
20 October 2009 | Termination of appointment of Lyudmila Kan as a director (1 page) |
20 October 2009 | Appointment of Mr James Leslie Rodea as a director (3 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
28 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director and secretary james rodea (1 page) |
4 June 2008 | Appointment terminated director and secretary james rodea (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
2 May 2008 | Secretary appointed lyudmila kan (2 pages) |
2 May 2008 | Secretary appointed lyudmila kan (2 pages) |
2 November 2007 | Return made up to 05/10/07; change of members (8 pages) |
2 November 2007 | Return made up to 05/10/07; change of members (8 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
7 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
7 August 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
25 October 2006 | Return made up to 05/10/06; full list of members
|
25 October 2006 | Return made up to 05/10/06; full list of members
|
5 May 2006 | Ad 05/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Ad 05/10/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 May 2006 | Director resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New director appointed (1 page) |
5 October 2005 | Incorporation (22 pages) |
5 October 2005 | Incorporation (22 pages) |