Safat
13o95
Kuwait
Director Name | Abdulaziz Alnafisi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 19 March 2018(same day as company formation) |
Role | Deputy Ceo |
Country of Residence | Kuwait |
Correspondence Address | Salhia Complex Mohammad Thunayan Al-Ghanim St Kuwait 13o95 |
Director Name | Mr David Kendal Scott Bushe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Mappin House 4 Winsley Street London W1W 8HF |
Director Name | Mr Graeme John Cosgrove |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(4 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Arnold Hill & Co Llp 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael Harrison Kasher |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Simons Developments Limited 991 Doddington Road Lincoln LN6 3AA |
Director Name | Mr Philip David Hodgkinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 5 Windmill Street London W1T 2JA |
Director Name | Mr Frank Gerard Gillespie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Windmill Street London W1T 2JA |
Director Name | Mr Nicholas Michael Blake |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 11 April 2022) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP |
Registered Address | C/O Arnold Hill & Co Llp 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
12 June 2018 | Delivered on: 13 June 2018 Persons entitled: Salhia Real Estate Co. Ksc as Security Trustee Classification: A registered charge Outstanding |
---|
19 June 2023 | Full accounts made up to 30 November 2022 (18 pages) |
---|---|
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
4 August 2022 | Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to C/O Arnold Hill & Co Llp 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022 (1 page) |
9 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Nicholas Michael Blake as a director on 11 April 2022 (1 page) |
13 April 2022 | Appointment of Mr Graeme John Cosgrove as a director on 12 April 2022 (2 pages) |
8 February 2022 | Full accounts made up to 30 November 2021 (17 pages) |
10 June 2021 | Appointment of Mr David Kendal Scott Bushe as a director on 13 May 2021 (2 pages) |
10 June 2021 | Appointment of Mr Nicholas Michael Blake as a director on 13 May 2021 (2 pages) |
27 May 2021 | Registered office address changed from 5 Windmill Street London W1T 2JA England to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 27 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
14 May 2021 | Cessation of Simons Developments Limited as a person with significant control on 12 May 2021 (1 page) |
14 May 2021 | Change of details for Salhia Real Estate Co. Ksc as a person with significant control on 12 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Frank Gerard Gillespie as a director on 12 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Philip David Hodgkinson as a director on 12 May 2021 (1 page) |
29 April 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
8 March 2021 | Full accounts made up to 30 November 2020 (16 pages) |
30 July 2020 | Change of details for Hodgkinson Acquisitions 2019 Limited as a person with significant control on 16 June 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
19 March 2020 | Notification of Hodgkinson Acquisitions 2019 Limited as a person with significant control on 24 December 2019 (2 pages) |
19 March 2020 | Cessation of Simons Developments Limited as a person with significant control on 24 December 2019 (1 page) |
13 February 2020 | Accounts for a small company made up to 30 November 2019 (13 pages) |
5 February 2020 | Registered office address changed from 5 5 Windmill Street London W1T 2JA England to 5 Windmill Street London W1T 2JA on 5 February 2020 (1 page) |
15 January 2020 | Registered office address changed from Simons Developments Limited 991 Doddington Road Lincoln England LN6 3AA England to 5 5 Windmill Street London W1T 2JA on 15 January 2020 (1 page) |
16 August 2019 | Appointment of Mr Frank Gerard Gillespie as a director on 15 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Michael Harrison Kasher as a director on 15 August 2019 (1 page) |
3 April 2019 | Confirmation statement made on 18 March 2019 with updates (2 pages) |
6 March 2019 | Full accounts made up to 30 November 2018 (13 pages) |
7 August 2018 | Current accounting period shortened from 31 March 2019 to 30 November 2018 (1 page) |
13 July 2018 | Change of share class name or designation (2 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
13 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2018 | Resolutions
|
13 June 2018 | Registration of charge 112630540001, created on 12 June 2018 (48 pages) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|