Chaoyang District, 100022
Beijing
China
Director Name | Mr Chaker Mohammad Chamsi Pasha |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitcome Mews Richmond Surrey TW9 4BT |
Secretary Name | Mr Chaker Mohammad Chamsi-Pasha |
---|---|
Status | Closed |
Appointed | 17 March 2016(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | Pennine House Holmbridge Holmfirth HD9 2NN |
Director Name | Mr Talal Chamsi Pasha |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 April 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hallam Court 77 Hallam Street London W1W 5HB |
Director Name | Mr Firas Chamsi Pasha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 15 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duncan House 86 Portland Place London W1B 1NU |
Secretary Name | John Anthony Pridmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2005) |
Role | Co Secretary |
Correspondence Address | 84 Windmill Drive Northowram Halifax West Yorkshire HX3 7DF |
Secretary Name | Samer Mohamed Chamsi Pasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | Flat 2 86 Portland Place London W1B 1NU |
Secretary Name | Mrs Joanne Lesley Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Carriage House Cellars Clough, Marsden Huddersfield West Yorkshire HD7 6LY |
Secretary Name | Mr James Alastair Shimmin |
---|---|
Status | Resigned |
Appointed | 01 April 2012(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | Briggella Mills Off Little Horton Lane Bradford Yorkshire BD5 0QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hield.com |
---|
Registered Address | Pennine House Holmbridge Holmfirth HD9 2NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gamma Beta Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£189,293 |
Cash | £2 |
Current Liabilities | £189,295 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
---|---|
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 March 2016 | Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 October 2013 | Director's details changed for Samer Mohammed Chamsi Pasha on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Samer Mohammed Chamsi Pasha on 29 October 2013 (2 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Director's details changed for Chaker Mohamed Chamsi Pasha on 10 April 2012 (2 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Appointment of Mr James Alastair Shimmin as a secretary (1 page) |
2 April 2012 | Termination of appointment of Joanne Johnson as a secretary (1 page) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Firas Mohammed Chamsi Pasha on 1 June 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Chaker Mohamed Chamsi Pasha on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Chaker Mohamed Chamsi Pasha on 7 April 2010 (2 pages) |
7 April 2010 | Termination of appointment of Talal Chamsi Pasha as a director (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages) |
9 October 2009 | Director's details changed for Samer Mohammed Chamsi Pasha on 1 January 2009 (2 pages) |
9 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / firas chamsi pasha / 20/10/2008 (1 page) |
10 September 2008 | Secretary appointed mrs joanne johnson (1 page) |
10 September 2008 | Appointment terminated secretary samer chamsi pasha (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 June 2008 | Return made up to 05/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 May 2007 | Return made up to 05/04/07; no change of members (8 pages) |
5 November 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (8 pages) |
14 June 2005 | Return made up to 05/04/05; full list of members (8 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
22 June 2004 | Memorandum and Articles of Association (12 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
11 June 2004 | Company name changed widebridge LIMITED\certificate issued on 11/06/04 (2 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 April 2004 | Incorporation (16 pages) |