Grays
Essex
RM17 5RY
Director Name | Maurice Bouri |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 12 May 1992(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | Rabieh Villa Bouri Beirut Foreign |
Director Name | Mr Christakis Christofides |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 May 1992(18 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 22a Woodcote Valley Road Purley Surrey CR8 3AJ |
Secretary Name | Leila Farah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 October 1992) |
Role | Company Director |
Correspondence Address | 167 Dorset House London NW1 5AH |
Secretary Name | Mr Christakis Christofides |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 07 October 1992(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 22a Woodcote Valley Road Purley Surrey CR8 3AJ |
Director Name | Nathaniel Photios Bouris |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Hellenic/Greek |
Status | Resigned |
Appointed | 22 May 2000(26 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 58 Holland Park Road London W14 8LZ |
Director Name | Ms Leila Bouri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 October 2013) |
Role | Administrator |
Correspondence Address | 16 Redcliffe Square London SW10 9JZ |
Director Name | Mr Alexandre Foti Bouri |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 22 October 2013(39 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2009) |
Correspondence Address | 39 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9BJ |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Libinvest Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £700,645 |
Cash | £5,841 |
Current Liabilities | £14,814 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: Mr Robert Lincoln Classification: A registered charge Particulars: The leasehold property known as first floor east, 59 cadogan square, london SW1X 0HZ more particularly described in the lease dated 24 december 2010 made between (1) grandeden property management limited and (2) lambal limited (as varied, amended or supplemented from time to time) and registered under title number BGL79988. Outstanding |
---|---|
3 September 1997 | Delivered on: 9 September 1997 Satisfied on: 4 December 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: U.s dollar call deposit account number 87786100. dem deposit account number 54321177. gbp sterling deposit account number 20476846.. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
23 May 1995 | Delivered on: 9 June 1995 Satisfied on: 24 November 1999 Persons entitled: Credit Suisse Classification: Mortgage Secured details: All monies due or to become due to the chargee by hellas investment corporation S.A. under the facility letter dated 9TH may 1995 and/or the company under this mortgage. Particulars: The property being first floor east, 59 cadogan square, london t/no. NGL349089. See the mortgage charge document for full details. Fully Satisfied |
3 April 1990 | Delivered on: 5 April 1990 Satisfied on: 4 December 2013 Persons entitled: Credit Suisse (Zurich) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 3RD april 1990. Particulars: L/H property known as first floor flat east, 59 cadogan square, in the royal borough of kensington and chelsea. Title no. Ngl 349089. Fully Satisfied |
9 May 1989 | Delivered on: 22 May 1989 Satisfied on: 4 December 2013 Persons entitled: Credit Suisse (Zurich) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 5.4.89. Particulars: L/H - first floor flat east, 59 cadogan square in the royal borough of kensington and chelsea title no ngl 349089. Fully Satisfied |
3 August 1987 | Delivered on: 18 August 1987 Satisfied on: 17 May 1990 Persons entitled: Gulf Guarantee Trsut Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H first floor flat east, 59 cardogan square, L.B. of kensington & chelsea . title no ngl 349089. Fully Satisfied |
15 July 1983 | Delivered on: 18 July 1983 Persons entitled: Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold first floor east flat 59 cadogan square chelsea title no ngl 349089. Fully Satisfied |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
20 November 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
16 October 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
12 September 2018 | Satisfaction of charge 011661260007 in full (4 pages) |
10 August 2018 | Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
18 May 2018 | Cessation of Lib Invest Holdings Sa as a person with significant control on 6 April 2016 (1 page) |
18 May 2018 | Notification of Alexandre Foti Bouri as a person with significant control on 6 April 2016 (2 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
24 August 2016 | Registration of charge 011661260007, created on 19 August 2016 (21 pages) |
24 August 2016 | Registration of charge 011661260007, created on 19 August 2016 (21 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 October 2014 | Director's details changed for Mr Akram Atef Souki on 27 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Akram Atef Souki on 27 October 2014 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 December 2013 | Satisfaction of charge 4 in full (4 pages) |
4 December 2013 | Satisfaction of charge 3 in full (4 pages) |
4 December 2013 | Satisfaction of charge 3 in full (4 pages) |
4 December 2013 | Satisfaction of charge 6 in full (4 pages) |
4 December 2013 | Satisfaction of charge 6 in full (4 pages) |
4 December 2013 | Satisfaction of charge 4 in full (4 pages) |
21 November 2013 | Termination of appointment of Leila Bouri as a director (1 page) |
21 November 2013 | Termination of appointment of Leila Bouri as a director (1 page) |
18 November 2013 | Termination of appointment of Alexandre Bouri as a director (1 page) |
18 November 2013 | Termination of appointment of Alexandre Bouri as a director (1 page) |
28 October 2013 | Appointment of Mr Akram Atef Souki as a director (2 pages) |
28 October 2013 | Appointment of Mr Alexandre Foti Bouri as a director (2 pages) |
28 October 2013 | Appointment of Mr Alexandre Foti Bouri as a director (2 pages) |
28 October 2013 | Appointment of Mr Akram Atef Souki as a director (2 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Termination of appointment of Christakis Christofides as a director (1 page) |
3 July 2012 | Termination of appointment of Christakis Christofides as a director (1 page) |
15 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 July 2011 | Director's details changed for Leila Bouri on 11 May 2011 (2 pages) |
22 July 2011 | Director's details changed for Leila Bouri on 11 May 2011 (2 pages) |
22 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Ms Leila Bouri on 11 May 2011 (2 pages) |
22 July 2011 | Director's details changed for Ms Leila Bouri on 11 May 2011 (2 pages) |
14 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
5 June 2009 | Appointment terminated secretary markate accounting services LIMITED (1 page) |
5 June 2009 | Appointment terminated secretary markate accounting services LIMITED (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
16 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 May 2006 | Return made up to 12/05/06; full list of members (5 pages) |
30 May 2006 | Return made up to 12/05/06; full list of members (5 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 July 2005 | Return made up to 12/05/05; full list of members (5 pages) |
11 July 2005 | Return made up to 12/05/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 May 2004 | Return made up to 12/05/04; full list of members (5 pages) |
26 May 2004 | Return made up to 12/05/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (5 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (5 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 12/05/02; full list of members (5 pages) |
20 June 2002 | Return made up to 12/05/02; full list of members (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 July 2001 | Return made up to 12/05/01; full list of members (5 pages) |
23 July 2001 | Return made up to 12/05/01; full list of members (5 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 July 2000 | Return made up to 12/05/00; full list of members (5 pages) |
10 July 2000 | Return made up to 12/05/00; full list of members (5 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Return made up to 12/05/99; full list of members (6 pages) |
1 October 1999 | Return made up to 12/05/99; full list of members (6 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 September 1997 | Particulars of mortgage/charge (4 pages) |
9 September 1997 | Particulars of mortgage/charge (4 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 June 1995 | Return made up to 12/05/95; full list of members (12 pages) |
20 June 1995 | Return made up to 12/05/95; full list of members (12 pages) |
9 June 1995 | Particulars of mortgage/charge (8 pages) |
9 June 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 April 1974 | Incorporation (17 pages) |
8 April 1974 | Certificate of incorporation (1 page) |
8 April 1974 | Certificate of incorporation (1 page) |
8 April 1974 | Incorporation (17 pages) |