PO Box 325198
Riyadh
Saudi Arabia
Director Name | Mr Michael Robert Lindley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Halkin Street Flat C London SW1X 7DJ |
Director Name | Mr Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 April 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm House Longworth Near Abingdon Oxford Oxfordshire OX13 5EB |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 April 2008) |
Role | Chartered Surveyor |
Correspondence Address | Allerston Manor Thornton Le Dale Pickering North Yorkshire YO18 7PF |
Director Name | Mr Darren James Patrick Rawcliffe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fentiman Road Kennington London SW8 1LD |
Director Name | Mr Peter Sean Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 April 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liskeard Gardens London SE3 0PE |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 year after company formation) |
Appointment Duration | 6 days (resigned 09 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Terence Owen Lloyd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 03 September 2014) |
Role | Stockbrocker |
Country of Residence | France |
Correspondence Address | 4 Rue Saint Florentin Paris 75001 |
Director Name | Peter Rafferty |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2011) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat C 4 Halkin Street London SW1X 7DJ |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2014) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Assad Abdalla Neto & Lucia Abdalla 33.33% Ordinary |
---|---|
1 at £1 | Loa LTD 33.33% Ordinary |
1 at £1 | Michael Robert Lindley 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
4 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Notification of Lucia Abdalla Abdalla as a person with significant control on 6 April 2016 (2 pages) |
3 May 2022 | Notification of Lama Aggad as a person with significant control on 6 April 2016 (2 pages) |
3 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
3 May 2022 | Notification of Assad Abdalla Neto as a person with significant control on 6 April 2016 (2 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 November 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
6 November 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 April 2015 | Director's details changed for Lama O Aggad on 4 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Lama O Aggad on 4 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Lama O Aggad on 4 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 October 2014 | Termination of appointment of Dlc Company Services Limited as a secretary on 20 June 2014 (1 page) |
22 October 2014 | Termination of appointment of Dlc Company Services Limited as a secretary on 20 June 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Streer London W1U 7AL United Kingdom to C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Streer London W1U 7AL United Kingdom to C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 22 October 2014 (1 page) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 October 2014 | Termination of appointment of Terence Owen Lloyd as a director on 3 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Terence Owen Lloyd as a director on 3 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Michael Robert Lindley as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Terence Owen Lloyd as a director on 3 September 2014 (1 page) |
17 October 2014 | Appointment of Mr Michael Robert Lindley as a director on 17 October 2014 (2 pages) |
25 June 2014 | Termination of appointment of a secretary (1 page) |
25 June 2014 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Termination of appointment of a secretary (1 page) |
13 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London on 13 June 2014 (1 page) |
8 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Termination of appointment of Peter Rafferty as a director (1 page) |
11 May 2012 | Termination of appointment of Peter Rafferty as a director (1 page) |
15 September 2011 | Registered office address changed from C/O Bennett Oakley & Partners 13 Mill Road Burgess Hill West Sussex RH15 8DN United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from C/O Bennett Oakley & Partners 13 Mill Road Burgess Hill West Sussex RH15 8DN United Kingdom on 15 September 2011 (1 page) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2 December 2010 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Terence Owen Lloyd on 15 May 2009 (2 pages) |
14 September 2010 | Director's details changed for Terence Owen Lloyd on 15 May 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Rafferty on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Dlc Company Services Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Rafferty on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Terence Owen Lloyd on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Dlc Company Services Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Rafferty on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Terence Owen Lloyd on 15 May 2009 (1 page) |
22 April 2010 | Secretary's details changed for Dlc Company Services Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Terence Owen Lloyd on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Terence Owen Lloyd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Terence Owen Lloyd on 15 May 2009 (1 page) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 July 2009 | Return made up to 04/04/09; full list of members (5 pages) |
10 July 2009 | Return made up to 04/04/09; full list of members (5 pages) |
19 November 2008 | Director appointed peter rafferty (1 page) |
19 November 2008 | Director appointed peter rafferty (1 page) |
29 September 2008 | Director appointed terence owen lloyd (1 page) |
29 September 2008 | Director appointed terence owen lloyd (1 page) |
7 August 2008 | Secretary appointed dlc company services LTD (2 pages) |
7 August 2008 | Secretary appointed dlc company services LTD (2 pages) |
6 August 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
6 August 2008 | Appointment terminated director roger blundell (1 page) |
6 August 2008 | Appointment terminated director peter vernon (1 page) |
6 August 2008 | Appointment terminated director michael baker (1 page) |
6 August 2008 | Appointment terminated director mark preston (1 page) |
6 August 2008 | Appointment terminated director roger blundell (1 page) |
6 August 2008 | Appointment terminated director mark preston (1 page) |
6 August 2008 | Appointment terminated director michael baker (1 page) |
6 August 2008 | Appointment terminated director darren rawcliffe (1 page) |
6 August 2008 | Appointment terminated director peter vernon (1 page) |
6 August 2008 | Appointment terminated director darren rawcliffe (1 page) |
6 August 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 70 grosvenor street london W1K 3JP (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 70 grosvenor street london W1K 3JP (1 page) |
18 July 2008 | Director appointed lama o aggad (1 page) |
18 July 2008 | Director appointed lama o aggad (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
6 March 2008 | Ad 18/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
6 March 2008 | Ad 18/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
24 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
29 June 2007 | New director appointed (8 pages) |
29 June 2007 | New director appointed (5 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (8 pages) |
29 June 2007 | New director appointed (4 pages) |
29 June 2007 | New director appointed (8 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (8 pages) |
29 June 2007 | New director appointed (4 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (5 pages) |
30 May 2007 | Company name changed highlanes LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed highlanes LIMITED\certificate issued on 30/05/07 (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 235 old marylebone road london NW1 5QT (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 235 old marylebone road london NW1 5QT (1 page) |
4 April 2007 | Incorporation (15 pages) |
4 April 2007 | Incorporation (15 pages) |