London
WC2A 3AA
Director Name | Mr Damon John Parker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Christophe Michels |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Michael Lechmere Thomas |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest House Harbridge Ringwood Hants BH24 3PX |
Director Name | Mr Mohammed Ali Charchafchi |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Pine Warren Park Kingston Upon Thames Surrey KT2 7HX |
Director Name | Baroness Emma Harriet Nicholson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Mep & Member Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lincoln's Inn Fields London WC2A 3AA |
Director Name | Gavin Wishart |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Penn Hill Avenue Poole Dorset BH14 9LZ |
Director Name | Rasmi Abdulkarim Al-Jabri |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 25 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2020) |
Role | Deputy Chairman / Ibbc |
Country of Residence | Iraq |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Abdul Hadi Damirji |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2024) |
Role | Consultant |
Country of Residence | Lebanon |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Hadi Nezir |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2021) |
Role | President |
Country of Residence | United Arab Emirates |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Haider Falah Mohammed Hassan Al-Shamaa |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 18 June 2021(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | Iraq |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Vikas Handa |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 August 2023(14 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 17 January 2024) |
Role | Md-Gulf Technical Factory, Saudi Arabia |
Country of Residence | United Arab Emirates |
Correspondence Address | 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG |
Website | www.harcus-sinclair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71646176 |
Telephone region | London |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £441,393 |
Cash | £287,997 |
Current Liabilities | £247,396 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
22 January 2024 | Notification of Christophe Michels as a person with significant control on 22 January 2024 (2 pages) |
---|---|
22 January 2024 | Change of details for Mr Damon John Parker as a person with significant control on 22 January 2024 (2 pages) |
22 January 2024 | Withdrawal of a person with significant control statement on 22 January 2024 (2 pages) |
22 January 2024 | Notification of Damon John Parker as a person with significant control on 22 January 2024 (2 pages) |
22 January 2024 | Director's details changed for Mr Damon John Parker on 22 January 2024 (2 pages) |
17 January 2024 | Termination of appointment of Vikas Handa as a director on 17 January 2024 (1 page) |
17 January 2024 | Termination of appointment of Abdul Hadi Damirji as a director on 17 January 2024 (1 page) |
21 December 2023 | Director's details changed for Christophe Michels on 21 December 2023 (2 pages) |
6 September 2023 | Termination of appointment of Haider Falah Mohammed Hassan Al-Shamaa as a director on 6 September 2023 (1 page) |
21 August 2023 | Appointment of Mr Vikas Handa as a director on 17 August 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 10 June 2023 with updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 10 June 2022 with updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
14 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 14 September 2021 (1 page) |
14 September 2021 | Director's details changed for Haider Falah Mohammed Hassan Al-Shamaa on 13 September 2021 (2 pages) |
14 September 2021 | Secretary's details changed for Damon John Parker on 13 September 2021 (1 page) |
14 September 2021 | Director's details changed for Abdul Hadi Damirji on 13 September 2021 (2 pages) |
14 September 2021 | Director's details changed for Christophe Michels on 13 September 2021 (2 pages) |
7 July 2021 | Appointment of Haider Falah Mohammed Hassan Al-Shamaa as a director on 18 June 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 10 June 2021 with updates (3 pages) |
22 March 2021 | Termination of appointment of Hadi Nezir as a director on 14 March 2021 (1 page) |
9 March 2021 | Director's details changed for Christophe Michels on 5 March 2021 (2 pages) |
20 January 2021 | Termination of appointment of Rasmi Abdulkarim Al-Jabri as a director on 12 September 2020 (1 page) |
19 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with updates (3 pages) |
24 June 2020 | Director's details changed for Hadi Nezir on 24 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Rasmi Abdulkarim Al-Jabri on 24 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Abdul Hadi Damirji on 24 June 2020 (2 pages) |
3 March 2020 | Appointment of Hadi Nezir as a director on 17 December 2019 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with updates (3 pages) |
30 November 2018 | Termination of appointment of Gavin Wishart as a director on 18 October 2018 (1 page) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 10 June 2018 with updates (3 pages) |
14 June 2018 | Director's details changed for Mr Damon John Parker on 14 June 2018 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 October 2017 | Appointment of Rasmi Abdulkarim Al-Jabri as a director on 25 September 2017 (2 pages) |
16 October 2017 | Appointment of Rasmi Abdulkarim Al-Jabri as a director on 25 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Mohammed Ali Charchafchi as a director on 25 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Mohammed Ali Charchafchi as a director on 25 September 2017 (1 page) |
10 October 2017 | Appointment of Gavin Wishart as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Abdul Hadi Damirji as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Gavin Wishart as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Abdul Hadi Damirji as a director on 25 September 2017 (2 pages) |
6 October 2017 | Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 6 October 2017 (1 page) |
25 September 2017 | Termination of appointment of Emma Harriet Nicholson as a director on 22 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Emma Harriet Nicholson as a director on 22 September 2017 (1 page) |
22 September 2017 | Appointment of Christophe Michels as a director on 20 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Damon John Parker as a director on 20 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Damon John Parker as a director on 20 September 2017 (2 pages) |
22 September 2017 | Appointment of Christophe Michels as a director on 20 September 2017 (2 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with updates (3 pages) |
26 June 2017 | Confirmation statement made on 10 June 2017 with updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Annual return made up to 10 June 2016 no member list (4 pages) |
19 July 2016 | Annual return made up to 10 June 2016 no member list (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 July 2015 | Director's details changed for Baroness Emma Harriet Nicholson on 6 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 10 June 2015 no member list (3 pages) |
6 July 2015 | Director's details changed for Baroness Emma Harriet Nicholson on 6 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 10 June 2015 no member list (3 pages) |
6 July 2015 | Director's details changed for Baroness Emma Harriet Nicholson on 6 July 2015 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
2 July 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 September 2013 | Annual return made up to 10 June 2013 no member list (4 pages) |
2 September 2013 | Annual return made up to 10 June 2013 no member list (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 September 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
6 September 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
28 May 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
28 May 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
28 May 2012 | Change of name with request to seek comments from relevant body (2 pages) |
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Company name changed ibbc LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Change of name with request to seek comments from relevant body (2 pages) |
28 May 2012 | Company name changed ibbc LIMITED\certificate issued on 28/05/12
|
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 June 2011 | Annual return made up to 10 June 2011 (14 pages) |
17 June 2011 | Annual return made up to 10 June 2011 (14 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
8 October 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
7 October 2010 | Register inspection address has been changed (1 page) |
7 October 2010 | Register inspection address has been changed (1 page) |
5 October 2010 | Termination of appointment of Michael Thomas as a director (1 page) |
5 October 2010 | Termination of appointment of Michael Thomas as a director (1 page) |
10 June 2009 | Incorporation (32 pages) |
10 June 2009 | Incorporation (32 pages) |