London
SW1P 4NY
Director Name | Mr Mussab Hussain Talib Alkhudairi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Saudi Arabian, |
Status | Current |
Appointed | 07 October 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 11 Chapter Street London SW1P 4NY |
Director Name | Mr Ismail Ghandour |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Mark Constable Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Carlingford Road London N15 3EJ |
Registered Address | 12 London Road Morden SM4 5BQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
5 March 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The leasehold property known as bridge. House, waterfront east, level street,. Brierley hill (DY5 1XR) and registered with land. Registry title number WM758531.. Please see the charge instrument for further. Detail. Outstanding |
---|---|
14 February 2018 | Delivered on: 15 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as bridge house,. Waterfront east, level street, brierley hill (DY5. 1XR) as registered at the land registry under title. Number WM758531. Please refer to the charge. Instrument for further details. Outstanding |
15 November 2016 | Delivered on: 18 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Bridge house, waterfront east, level street, brierley hill (DY5 1XR), leasehold, registered at hm land registry with title number WM758531. Outstanding |
3 October 2016 | Delivered on: 14 October 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as bridge house, waterfront east, merry hill, dudley, DY5 1XR and registered at hm land registry under title number WM758531. Outstanding |
20 April 2015 | Delivered on: 1 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 April 2015 | Delivered on: 1 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bridge house, waterfront east, merry hill, dudley DY5 1XR and registered at land registry under title number WM758531. Outstanding |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Full accounts made up to 30 April 2020 (14 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 30 April 2019 (14 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 30 April 2018 (14 pages) |
6 March 2018 | Registration of charge 094376650006, created on 5 March 2018 (57 pages) |
15 February 2018 | Registration of charge 094376650005, created on 14 February 2018 (55 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
4 April 2017 | Satisfaction of charge 094376650003 in full (1 page) |
4 April 2017 | Satisfaction of charge 094376650003 in full (1 page) |
4 April 2017 | Satisfaction of charge 094376650002 in full (1 page) |
4 April 2017 | Satisfaction of charge 094376650002 in full (1 page) |
4 April 2017 | Satisfaction of charge 094376650001 in full (1 page) |
4 April 2017 | Satisfaction of charge 094376650001 in full (1 page) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
18 November 2016 | Registration of charge 094376650004, created on 15 November 2016 (65 pages) |
18 November 2016 | Registration of charge 094376650004, created on 15 November 2016 (65 pages) |
14 October 2016 | Registration of charge 094376650003, created on 3 October 2016 (15 pages) |
14 October 2016 | Registration of charge 094376650003, created on 3 October 2016 (15 pages) |
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
23 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
4 February 2016 | Previous accounting period shortened from 28 February 2016 to 30 April 2015 (1 page) |
4 February 2016 | Previous accounting period shortened from 28 February 2016 to 30 April 2015 (1 page) |
2 December 2015 | Registered office address changed from Leecroft House Campo Lane Sheffield S1 2EG United Kingdom to 3a Pont Street London SW1X 9EJ on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Leecroft House Campo Lane Sheffield S1 2EG United Kingdom to 3a Pont Street London SW1X 9EJ on 2 December 2015 (1 page) |
1 May 2015 | Registration of charge 094376650002, created on 20 April 2015 (16 pages) |
1 May 2015 | Registration of charge 094376650001, created on 20 April 2015 (16 pages) |
1 May 2015 | Registration of charge 094376650001, created on 20 April 2015 (16 pages) |
1 May 2015 | Registration of charge 094376650002, created on 20 April 2015 (16 pages) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|