Knightsbridge
London
SW1X 7XL
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Daniel Jonathan Webster |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Timothy Nicholas Blake Parker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Lane London W1K 1QE |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Oxford Gardens London W10 5UL |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | His Excellency Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Dr Kamel Maamria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 08 July 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2014) |
Role | Head Of General Portfolio |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 19 October 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,514,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
11 August 2023 | Audit exemption subsidiary accounts made up to 28 January 2023 (10 pages) |
---|---|
11 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages) |
11 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
11 August 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (2 pages) |
20 February 2023 | Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
31 October 2022 | Audit exemption subsidiary accounts made up to 29 January 2022 (10 pages) |
31 October 2022 | Audit exemption statement of guarantee by parent company for period ending 29/01/22 (2 pages) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages) |
31 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page) |
20 July 2022 | Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
26 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page) |
26 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages) |
26 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages) |
26 November 2021 | Audit exemption subsidiary accounts made up to 30 January 2021 (10 pages) |
9 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages) |
9 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page) |
9 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages) |
17 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
23 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page) |
23 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages) |
23 November 2020 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages) |
23 November 2020 | Micro company accounts made up to 1 February 2020 (11 pages) |
9 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 2 February 2019 (10 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
24 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page) |
24 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages) |
24 October 2018 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages) |
24 October 2018 | Audit exemption subsidiary accounts made up to 3 February 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Daniel Jonathan Webster as a director on 10 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
1 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
1 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (10 pages) |
1 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
1 November 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
1 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
1 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
1 November 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 December 2016 | Audit exemption subsidiary accounts made up to 30 January 2016 (12 pages) |
21 December 2016 | Audit exemption subsidiary accounts made up to 30 January 2016 (12 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages) |
21 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/01/16 (47 pages) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
29 October 2014 | Full accounts made up to 1 February 2014 (14 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (14 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (14 pages) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
25 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
25 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
9 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
9 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (14 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (14 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (14 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (14 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (14 pages) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
24 October 2011 | Full accounts made up to 29 January 2011 (13 pages) |
24 October 2011 | Full accounts made up to 29 January 2011 (13 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
6 December 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
6 December 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
28 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
28 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
20 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
20 October 2010 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
20 July 2010 | Company name changed ait enterprises holdings LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed ait enterprises holdings LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
9 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Termination of appointment of Mohamed Al Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Mohamed Al Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (15 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (15 pages) |
9 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mohamed Al Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Michael Ashley Ward on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
20 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
20 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
27 February 2008 | Director appointed jeffrey byrne (4 pages) |
27 February 2008 | Director appointed jeffrey byrne (4 pages) |
27 February 2008 | Director appointed omar alexander mohamed fayed (3 pages) |
27 February 2008 | Director appointed michael ashley ward (3 pages) |
27 February 2008 | Director appointed mohamed al fayed (3 pages) |
27 February 2008 | Director appointed mohamed al fayed (3 pages) |
27 February 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
27 February 2008 | Director appointed anil tanna (3 pages) |
27 February 2008 | Director appointed michael ashley ward (3 pages) |
27 February 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
27 February 2008 | Director appointed omar alexander mohamed fayed (3 pages) |
27 February 2008 | Secretary appointed simon david hatherly dean (2 pages) |
27 February 2008 | Secretary appointed simon david hatherly dean (2 pages) |
27 February 2008 | Director appointed anil tanna (3 pages) |
27 February 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |