Maadi
Cairo
12411
Egypt
Director Name | Dr Raffaello Monterosso |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Piccadilly London W1J 7NE |
Director Name | Huw Gruffydd Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Taymore Tabbah |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Westmoreland Terrace London SW1V 4AL |
Director Name | Huw Gruffydd Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 89 Piccadilly London W1J 7NE |
Director Name | Salim Abdool Hamid Moollan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 2 45 Cleveland Square London W2 6DA |
Director Name | Rolf Lennart Nordstrom |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 89 Piccadilly London W1J 7NE |
Secretary Name | Dominique Louise Sturgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Trenham Drive Warlingham Surrey CR6 9RU |
Director Name | Dominique Louise Sturgess |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 23 Trenham Drive Warlingham Surrey CR6 9RU |
Director Name | Leonard Walkden |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1509 Nautilus Road Naples Florida 34102 U,S,A |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Cilaos LTD 9.90% Ordinary |
---|---|
71 at £1 | Moonlight Holdings 7.10% Ordinary |
71 at £1 | Raffaello Monterosso 7.10% Ordinary |
63 at £1 | A. Wally 6.30% Ordinary |
63 at £1 | Eleni Doudos 6.30% Ordinary |
63 at £1 | Mr Walkden & Mrs Walkden 6.30% Ordinary |
63 at £1 | Svenska Petroleum Exploration Uk LTD 6.30% Ordinary |
56 at £1 | Asl Hamid 5.60% Ordinary |
49 at £1 | Robada Holdings LTD 4.90% Ordinary |
28 at £1 | Huw Jones 2.80% Ordinary |
153 at £1 | Moon Holdings Inc. 15.30% Ordinary |
114 at £1 | Farih Tabah 11.40% Ordinary |
107 at £1 | George Gaviotis 10.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,952 |
Cash | £22,107 |
Current Liabilities | £5,351 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 22 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
22 March 2024 | Total exemption full accounts made up to 24 March 2023 (7 pages) |
---|---|
20 February 2024 | Confirmation statement made on 6 February 2024 with updates (6 pages) |
21 August 2023 | Appointment of Sloan Company Secretarial Services as a secretary on 5 July 2023 (2 pages) |
5 July 2023 | Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 68 Queens Gardens London W2 3AH on 5 July 2023 (1 page) |
14 April 2023 | Termination of appointment of Raffaello Monterosso as a director on 2 April 2023 (1 page) |
6 March 2023 | Termination of appointment of Aly Wally as a director on 21 July 2022 (1 page) |
15 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 24 March 2022 (8 pages) |
25 August 2022 | Appointment of Mrs Dominique Louise Sturgess as a director on 19 July 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 24 March 2021 (8 pages) |
22 March 2021 | Total exemption full accounts made up to 24 March 2020 (8 pages) |
16 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
16 February 2021 | Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 16 February 2021 (1 page) |
17 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
7 January 2020 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
15 November 2019 | Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to 45 Maddox Street Mayfair London W1S 2PE on 15 November 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
25 February 2019 | Termination of appointment of Leonard Walkden as a director on 15 September 2017 (1 page) |
20 December 2018 | Previous accounting period shortened from 23 March 2018 to 22 March 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (5 pages) |
21 November 2016 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Herts EN6 1BW to First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 21 November 2016 (1 page) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 24 March 2016 (1 page) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 24 March 2016 (1 page) |
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 November 2014 | Director's details changed for Huw Gruffydd on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Huw Gruffydd on 24 November 2014 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 September 2014 | Appointment of Dr Raffaello Monterosso as a director on 26 June 2014 (3 pages) |
11 September 2014 | Appointment of Dr Raffaello Monterosso as a director on 26 June 2014 (3 pages) |
13 August 2014 | Appointment of Taymore Tabbah as a director on 27 June 2014 (3 pages) |
13 August 2014 | Appointment of Leonard Walkden as a director on 23 July 2014 (3 pages) |
13 August 2014 | Appointment of Huw Gruffydd as a director on 26 June 2014 (3 pages) |
13 August 2014 | Appointment of Taymore Tabbah as a director on 27 June 2014 (3 pages) |
13 August 2014 | Appointment of Leonard Walkden as a director on 23 July 2014 (3 pages) |
13 August 2014 | Appointment of Huw Gruffydd as a director on 26 June 2014 (3 pages) |
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 December 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
4 December 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
16 October 2013 | Termination of appointment of Dominique Sturgess as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Dominique Sturgess as a secretary (2 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Appointment of Aly Wally as a director (3 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
6 June 2013 | Termination of appointment of Rolf Nordstrom as a director (2 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
6 June 2013 | Termination of appointment of Dominique Sturgess as a director (2 pages) |
6 June 2013 | Termination of appointment of Rolf Nordstrom as a director (2 pages) |
6 June 2013 | Appointment of Aly Wally as a director (3 pages) |
6 June 2013 | Termination of appointment of Dominique Sturgess as a director (2 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
16 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Rolf Lennart Nordstrom on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Rolf Lennart Nordstrom on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Rolf Lennart Nordstrom on 6 February 2012 (2 pages) |
25 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
25 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
3 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (14 pages) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
13 July 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (15 pages) |
19 May 2010 | Registered office address changed from Penthouse Flat 89 Piccadilly London W1J 7NE on 19 May 2010 (1 page) |
19 May 2010 | Appointment of Dominique Louise Sturgess as a director (3 pages) |
19 May 2010 | Registered office address changed from Penthouse Flat 89 Piccadilly London W1J 7NE on 19 May 2010 (1 page) |
19 May 2010 | Termination of appointment of Salim Moollan as a director (1 page) |
19 May 2010 | Termination of appointment of Huw Jones as a director (2 pages) |
19 May 2010 | Appointment of Dominique Louise Sturgess as a director (3 pages) |
19 May 2010 | Termination of appointment of Salim Moollan as a director (1 page) |
19 May 2010 | Termination of appointment of Huw Jones as a director (2 pages) |
8 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
8 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
6 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
6 February 2009 | Location of register of members (1 page) |
5 February 2009 | Director's change of particulars / rolf nordstrom / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / rolf nordstrom / 05/02/2009 (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Incorporation (18 pages) |
9 January 2008 | Incorporation (18 pages) |