Dubai
United Arab Emirates
Director Name | Mark Gordon Kirby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 9440 Dubai United Arab Emirates |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Robert Earl Riley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 35 Abbotsbury House 139 Abbotsbury Road London W14 8EN |
Director Name | Mohamed Ali Alabbar |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Chairman |
Correspondence Address | PO Box 3627 Dubai Uae United Arab Emirates |
Secretary Name | Christopher Drew Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa 73 Sheikh Ahmed Villas, Jumeirahs Dubai Uae |
Director Name | Massimo Ianni |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 April 2008) |
Role | Director Of Operations |
Correspondence Address | Flat 2 38 Hertford Street London W1J 7SG |
Director Name | Marc F Dardenne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2011) |
Role | Ceo Emaar Hotels & Resorts |
Correspondence Address | Sping 1, Villa 5 Street Of Dreams Dubai United Arab Emirates |
Director Name | Haroon Saeed Siddiqui |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Emaar Properties Pjsc PO Box 9440 Dubai United Arab Emirates |
Director Name | Olivier Rene Gorg Harnisch |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 9440 Dubai United Arab Emirates |
Director Name | Christopher Gordon Newman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 9440 Dubai United Arab Emirates |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Emaar Hotels & Resorts Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,832,450 |
Cash | £78,442 |
Current Liabilities | £33,515,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
10 March 2023 | Full accounts made up to 31 December 2021 (21 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
5 February 2021 | Termination of appointment of Christopher Gordon Newman as a director on 9 January 2021 (1 page) |
5 February 2021 | Appointment of Mark Gordon Kirby as a director on 9 January 2021 (2 pages) |
19 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
23 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
26 September 2019 | Appointment of Ahmad Thani Rashed Almatrooshi as a director on 17 September 2019 (2 pages) |
26 September 2019 | Appointment of Christopher Gordon Newman as a director on 17 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Mohamed Ali Alabbar as a director on 17 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Olivier Rene Gorg Harnisch as a director on 27 June 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
27 March 2018 | Notification of a person with significant control statement (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 June 2017 | Termination of appointment of Haroon Saeed Siddiqui as a director on 1 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Haroon Saeed Siddiqui as a director on 1 June 2017 (1 page) |
30 June 2017 | Appointment of Olivier Rene Gorg Harnisch as a director on 1 June 2017 (2 pages) |
30 June 2017 | Appointment of Olivier Rene Gorg Harnisch as a director on 1 June 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 November 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 January 2014 | Auditor's resignation (1 page) |
17 January 2014 | Auditor's resignation (1 page) |
4 November 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (26 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (25 pages) |
30 November 2012 | Full accounts made up to 31 December 2011 (25 pages) |
6 September 2012 | Auditor's resignation (1 page) |
6 September 2012 | Auditor's resignation (1 page) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 August 2011 | Appointment of Haroon Saeed Siddiqui as a director (2 pages) |
2 August 2011 | Appointment of Haroon Saeed Siddiqui as a director (2 pages) |
1 August 2011 | Termination of appointment of Marc Dardenne as a director (1 page) |
1 August 2011 | Termination of appointment of Marc Dardenne as a director (1 page) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
17 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
13 August 2008 | Return made up to 01/03/08; full list of members (3 pages) |
13 August 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 August 2008 | Director appointed marc f dardenne (2 pages) |
11 August 2008 | Director appointed marc f dardenne (2 pages) |
11 July 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
11 July 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 18 soho square london W1D 3QL (1 page) |
11 July 2008 | Appointment terminated secretary christopher dixon (1 page) |
11 July 2008 | Appointment terminated director massimo ianni (1 page) |
11 July 2008 | Appointment terminated director massimo ianni (1 page) |
11 July 2008 | Appointment terminated secretary christopher dixon (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 18 soho square london W1D 3QL (1 page) |
10 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
1 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 35 abbotsbury house 139 abbotsbury road london W14 8EN (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 35 abbotsbury house 139 abbotsbury road london W14 8EN (1 page) |
1 March 2006 | Incorporation (17 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (17 pages) |
1 March 2006 | Secretary resigned (1 page) |