Company NameAssociation Of International Accountants(The)
Company StatusActive
Company Number00264086
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1932(92 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NamePhilip John Jeffrey Turnbull
NationalityBritish
StatusCurrent
Appointed01 July 1994(62 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Leslie David Bradley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(65 years, 1 month after company formation)
Appointment Duration27 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Andrew Richard Lamb
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(71 years after company formation)
Appointment Duration21 years
RoleInternational Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Hugh Godfrey McCormack
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2010(78 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Philip Martin Ford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(79 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RolePractitioner Accounting
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Twaraq Oozeerally
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(79 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleSole Practitioner Accountancy
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Koon Sang Jong
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityChinese
StatusCurrent
Appointed25 April 2014(82 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceChina
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Say Soon Michael Chow
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 April 2014(82 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMiss Venetia Caroline Carpenter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(82 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleSole Practitioner
Country of ResidenceEngland
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr George Antoniou Josephakis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityCypriot
StatusCurrent
Appointed27 February 2015(82 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleRegistered Auditor
Country of ResidenceCyprus
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Seth Ebenezer Kwaku Ganu
Date of BirthApril 1944 (Born 80 years ago)
NationalityGhanaian
StatusCurrent
Appointed27 February 2015(82 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleFinancial Consultant
Country of ResidenceWest Africa
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMs Gloria Rosemond Murray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(83 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMrs Linda Mary Frances Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(83 years, 1 month after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Shahram Moallemi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(87 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RolePractising Accountant
Country of ResidenceEngland
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameBernard Oneill
Date of BirthApril 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1991(59 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 February 2003)
RoleAuditor & Accountant
Correspondence Address11 Dromard Terrace Sandymount
Dublin 4
Republic Of Ireland
Irish
Director NameRichard Clifford Demeritte
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBahamian
StatusResigned
Appointed26 September 1991(59 years, 6 months after company formation)
Appointment Duration22 years, 12 months (resigned 19 September 2014)
RoleAccountant
Country of ResidenceCaribean
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameDavid Lloyd Havard Morgan
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(59 years, 6 months after company formation)
Appointment Duration15 years (resigned 22 September 2006)
RoleAccountant
Correspondence Address26 Albany Court
Beach Road
Penarth
Vale Of Glamorgan
CF64 1JU
Wales
Director NameMr Robert Francis Irving
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(59 years, 6 months after company formation)
Appointment Duration22 years (resigned 27 September 2013)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameEdward Gillespie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(59 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 February 2011)
RoleAuditor & Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Secretary NameRev George Dobson Heron
NationalityBritish
StatusResigned
Appointed26 September 1991(59 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address36 Woodlands Road
Shotley Bridge
Consett
County Durham
DH8 0DE
Director NameAndreas Chrislides
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(64 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 18 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameAndreas Aloneftis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCypriot
StatusResigned
Appointed09 April 1997(65 years after company formation)
Appointment Duration18 years (resigned 30 April 2015)
RoleMd Insurance
Country of ResidenceCyprus
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameShazalan Adam
Date of BirthApril 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed13 March 2001(68 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2003)
RoleFinance Manager
Correspondence Address53 Jalan 3/9 Taman Bidara
Batu Caves
Selangor
68100
Malaysia
Director NameRonald William Dimond
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(71 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2005)
RoleCompany Director
Correspondence Address4 Collingwood Walk
Sittingbourne
Kent
ME10 1LY
Director NameJoseph Block
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(71 years after company formation)
Appointment Duration16 years, 3 months (resigned 19 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameJohn David Blake
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(71 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2004)
RoleCompany Director
Correspondence Address356 Fleetwood Road
Thornton Cleveleys
Lancashire
FY5 1SL
Director NameDr Alan Booth
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(71 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStags House
Mill Lane, Mickleton
Barnard Castle
Co Durham
DL12 0JR
Director NameFrank Lefley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(71 years after company formation)
Appointment Duration12 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NamePeter Thomas Hathaway
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(71 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2006)
RoleAccountant
Correspondence Address39 Burrington Drive
Stoke On Trent
Staffordshire
ST4 8YD
Director NameMr John Benn Morris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(71 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Oaklands Close
Verwood
Dorset
BH31 6NZ
Director NameDr Bantin Lau
Date of BirthDecember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed21 November 2003(71 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 May 2013)
RoleFinance Director
Country of ResidenceMalaysia
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameDr Muhammad Aslam Junejo
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(75 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 December 2007)
RoleRegistered Auditor
Correspondence Address86 Gleneagles Road
Heald Green
Cheshire
SK8 3EN
Director NameMr Mahender Singh Khari
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(77 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Shahram Moallemi
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(79 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2019)
RoleSole Practitioner Accounting
Country of ResidenceUnited Kingdom
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
Director NameMr Mohd Noh Jidin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed16 May 2014(82 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 2021)
RoleAudit Partner
Country of ResidenceMalaysia
Correspondence AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN

Contact

Websitewww.aiaworldwide.com
Telephone0191 4930277
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStaithes 3 The Watermark
Metro Riverside
Newcastle Upon Tyne
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,582,852
Net Worth£1,380,513
Cash£863,262
Current Liabilities£528,306

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

15 June 2006Delivered on: 17 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 22 the watermark derwent haugh swallwell whickham tyne and wear property transferred out of t/no 382762. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 March 2006Delivered on: 11 April 2006
Persons entitled: City and Northern Projects Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 22, phase iv, the watermark, gateshead, tyne and wear.
Outstanding
8 March 1977Delivered on: 29 March 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Turvey abbey, turvey, bedforshire together with 15.062 acres of land and the buildings erected there in (see doc 87 for full details).
Outstanding
29 August 1980Delivered on: 6 September 1980
Persons entitled: Barclays Bank LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of mortgage of turvey abbey, turvey, bedfordshire with approx 15.062 acres of land and buildings erected thereon title no bd 61069.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
18 July 2023Termination of appointment of Andrew Richard Lamb as a director on 27 June 2023 (1 page)
18 July 2023Termination of appointment of Twaraq Oozeerally as a director on 27 June 2023 (1 page)
10 July 2023Accounts for a small company made up to 30 September 2022 (40 pages)
3 May 2023Appointment of Ms Kim Sarah Robinson as a director on 26 January 2023 (2 pages)
14 December 2022Appointment of Ms Ranjana Bell as a director on 12 December 2022 (2 pages)
14 December 2022Appointment of Ms Sharon Jandu as a director on 12 December 2022 (2 pages)
11 November 2022Appointment of Dr Peter Ellington as a director on 3 November 2022 (2 pages)
31 October 2022Appointment of Dr Dee Shah as a director on 21 October 2022 (2 pages)
31 October 2022Appointment of Miss Rebecca Hossain as a director on 21 October 2022 (2 pages)
31 October 2022Appointment of Mr John David Froggett as a director on 21 October 2022 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
13 June 2022Accounts for a small company made up to 30 September 2021 (24 pages)
6 April 2022Director's details changed for Mr Philip Martin Ford on 6 April 2022 (2 pages)
30 March 2022Director's details changed for Mr Philip Martin Ford on 30 March 2022 (2 pages)
27 October 2021Termination of appointment of Maggie Timoney as a director on 27 October 2021 (1 page)
11 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 30 September 2020 (19 pages)
27 May 2021Memorandum and Articles of Association (371 pages)
18 May 2021Resolutions
  • RES13 ‐ Accounts received and adopted / council members re-elected / council authorised to appoint auditors and fix their remuneration 09/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 March 2021Termination of appointment of Mohd Noh Jidin as a director on 4 March 2021 (1 page)
5 October 2020Accounts for a small company made up to 30 September 2019 (20 pages)
27 August 2020Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 25 August 2020 (2 pages)
27 August 2020Director's details changed for Maggie Timoney on 25 August 2020 (2 pages)
24 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
20 November 2019Appointment of Mr Shahram Moallemi as a director on 5 November 2019 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
1 August 2019Director's details changed for Mr Twaraq Oozeerally on 30 July 2019 (2 pages)
1 August 2019Change of details for Mr Philip John Jeffrey Turnbull as a person with significant control on 30 July 2019 (2 pages)
24 July 2019Termination of appointment of Shahram Moallemi as a director on 19 July 2019 (1 page)
24 July 2019Termination of appointment of Joseph Block as a director on 19 July 2019 (1 page)
11 June 2019Accounts for a small company made up to 30 September 2018 (35 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 30 September 2017 (21 pages)
18 December 2017Termination of appointment of Andreas Chrislides as a director on 18 December 2017 (1 page)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 June 2017Full accounts made up to 30 September 2016 (23 pages)
9 June 2017Full accounts made up to 30 September 2016 (23 pages)
20 September 2016Full accounts made up to 31 December 2015 (31 pages)
20 September 2016Full accounts made up to 31 December 2015 (31 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
27 July 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
27 July 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
31 May 2016Annual return made up to 26 May 2016 no member list (10 pages)
31 May 2016Annual return made up to 26 May 2016 no member list (10 pages)
26 May 2016Director's details changed for Maggie Timoney on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Maggie Timoney on 26 May 2016 (2 pages)
22 April 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages)
22 April 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (3 pages)
2 October 2015Full accounts made up to 31 December 2014 (30 pages)
2 October 2015Full accounts made up to 31 December 2014 (30 pages)
1 June 2015Annual return made up to 26 May 2015 no member list (10 pages)
1 June 2015Annual return made up to 26 May 2015 no member list (10 pages)
19 May 2015Director's details changed for Mr Philip Martin Ford on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Philip Martin Ford on 19 May 2015 (2 pages)
30 April 2015Appointment of Mrs Linda Mary Frances Richards as a director on 24 April 2015 (2 pages)
30 April 2015Appointment of Mrs Linda Mary Frances Richards as a director on 24 April 2015 (2 pages)
30 April 2015Termination of appointment of Philip John Jeffrey Turnbull as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Geoffrey Francis Silverman as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Frank Lefley as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Frank Lefley as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Andreas Aloneftis as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of John Robert Arthur Turnbull as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Philip John Jeffrey Turnbull as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Ms Gloria Murray as a director on 24 April 2015 (2 pages)
30 April 2015Appointment of Ms Gloria Murray as a director on 24 April 2015 (2 pages)
30 April 2015Termination of appointment of Andreas Aloneftis as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of John Robert Arthur Turnbull as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Geoffrey Francis Silverman as a director on 30 April 2015 (1 page)
16 March 2015Appointment of Mr Seth Ebenezer Kwaku Ganu as a director on 27 February 2015 (2 pages)
16 March 2015Appointment of Mr Seth Ebenezer Kwaku Ganu as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr George Antoniou Josephakis as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr George Antoniou Josephakis as a director on 27 February 2015 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (30 pages)
26 September 2014Full accounts made up to 31 December 2013 (30 pages)
22 September 2014Termination of appointment of Richard Clifford Demeritte as a director on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Mahender Khari as a director on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Richard Clifford Demeritte as a director on 19 September 2014 (1 page)
22 September 2014Termination of appointment of Mahender Khari as a director on 19 September 2014 (1 page)
29 May 2014Annual return made up to 26 May 2014 no member list (12 pages)
29 May 2014Annual return made up to 26 May 2014 no member list (12 pages)
22 May 2014Appointment of Mr Mohd Noh Jidin as a director (2 pages)
22 May 2014Appointment of Mr Mohd Noh Jidin as a director (2 pages)
20 May 2014Appointment of Miss Venetia Caroline Carpenter as a director (2 pages)
20 May 2014Appointment of Miss Venetia Caroline Carpenter as a director (2 pages)
9 May 2014Appointment of Mr Say Soon Michael Chow as a director (2 pages)
9 May 2014Appointment of Mr Koon Sang Jong as a director (2 pages)
9 May 2014Appointment of Mr Say Soon Michael Chow as a director (2 pages)
9 May 2014Appointment of Mr Koon Sang Jong as a director (2 pages)
18 February 2014Termination of appointment of Hok Tam as a director (1 page)
18 February 2014Termination of appointment of Hok Tam as a director (1 page)
8 January 2014Director's details changed for Leslie David Bradley on 20 December 2013 (2 pages)
8 January 2014Director's details changed for Leslie David Bradley on 20 December 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (32 pages)
3 October 2013Full accounts made up to 31 December 2012 (32 pages)
30 September 2013Termination of appointment of Robert Irving as a director (1 page)
30 September 2013Termination of appointment of Robert Irving as a director (1 page)
28 May 2013Annual return made up to 26 May 2013 no member list (11 pages)
28 May 2013Annual return made up to 26 May 2013 no member list (11 pages)
23 May 2013Termination of appointment of Bantin Lau as a director (1 page)
23 May 2013Termination of appointment of Bantin Lau as a director (1 page)
24 September 2012Director's details changed for Andreas Aloneftis on 24 September 2012 (2 pages)
24 September 2012Director's details changed for Andreas Aloneftis on 24 September 2012 (2 pages)
21 September 2012Full accounts made up to 31 December 2011 (32 pages)
21 September 2012Full accounts made up to 31 December 2011 (32 pages)
18 September 2012Termination of appointment of Jonathan Staples as a director (1 page)
18 September 2012Termination of appointment of Jonathan Staples as a director (1 page)
28 May 2012Annual return made up to 26 May 2012 no member list (12 pages)
28 May 2012Annual return made up to 26 May 2012 no member list (12 pages)
30 November 2011Appointment of Mr Philip Martin Ford as a director (2 pages)
30 November 2011Appointment of Mr Philip Martin Ford as a director (2 pages)
24 November 2011Appointment of Mr Shahram Moallemi as a director (2 pages)
24 November 2011Appointment of Mr Shahram Moallemi as a director (2 pages)
23 November 2011Appointment of Mr Twaraq Oozeerally as a director (2 pages)
23 November 2011Appointment of Mr Twaraq Oozeerally as a director (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (25 pages)
23 September 2011Full accounts made up to 31 December 2010 (25 pages)
26 May 2011Annual return made up to 26 May 2011 no member list (10 pages)
26 May 2011Director's details changed for Philip John Jeffrey Turnbull on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Philip John Jeffrey Turnbull on 26 May 2011 (2 pages)
26 May 2011Annual return made up to 26 May 2011 no member list (10 pages)
11 February 2011Termination of appointment of Edward Gillespie as a director (1 page)
11 February 2011Termination of appointment of Edward Gillespie as a director (1 page)
8 October 2010Full accounts made up to 31 December 2009 (20 pages)
8 October 2010Full accounts made up to 31 December 2009 (20 pages)
16 August 2010Appointment of Mr Hugh Godfrey Mccormack as a director (2 pages)
16 August 2010Appointment of Mr Hugh Godfrey Mccormack as a director (2 pages)
9 June 2010Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages)
9 June 2010Director's details changed for Philip John Jeffrey Turnbull on 9 June 2010 (2 pages)
2 June 2010Annual return made up to 26 May 2010 no member list (10 pages)
2 June 2010Annual return made up to 26 May 2010 no member list (10 pages)
5 November 2009Director's details changed for Geoffrey Francis Silverman on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Geoffrey Francis Silverman on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Geoffrey Francis Silverman on 5 November 2009 (2 pages)
20 October 2009Director's details changed for Richard Clifford Demeritte on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Clifford Demeritte on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Francis Irving on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (1 page)
19 October 2009Director's details changed for Geoffrey Francis Silverman on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Andreas Chrislides on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mahender Khari on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Joseph Block on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (1 page)
19 October 2009Director's details changed for Joseph Block on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Bantin Lau on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Bantin Lau on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Edward Gillespie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Frank Lefley on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr. Jonathan Edward Staples on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Leslie David Bradley on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mahender Khari on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr. Jonathan Edward Staples on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Andrew Richard Lamb on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Robert Arthur Turnbull on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Frank Lefley on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Hok Lam Tommy Tam on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Andreas Aloneftis on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Andreas Aloneftis on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Maggie Timoney on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Robert Francis Irving on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Andrew Richard Lamb on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (1 page)
19 October 2009Director's details changed for Geoffrey Francis Silverman on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Robert Arthur Turnbull on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Edward Gillespie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Hok Lam Tommy Tam on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Leslie David Bradley on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Philip John Jeffrey Turnbull on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Andreas Chrislides on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Maggie Timoney on 19 October 2009 (2 pages)
29 August 2009Full accounts made up to 31 December 2008 (32 pages)
29 August 2009Full accounts made up to 31 December 2008 (32 pages)
26 May 2009Annual return made up to 26/05/09 (7 pages)
26 May 2009Annual return made up to 26/05/09 (7 pages)
14 May 2009Director appointed mahender singh khari (2 pages)
14 May 2009Director appointed mahender singh khari (2 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(91 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(91 pages)
20 August 2008Full accounts made up to 31 December 2007 (32 pages)
20 August 2008Full accounts made up to 31 December 2007 (32 pages)
3 June 2008Annual return made up to 26/05/08 (7 pages)
3 June 2008Annual return made up to 26/05/08 (7 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
21 November 2007Full accounts made up to 31 December 2006 (28 pages)
21 November 2007Full accounts made up to 31 December 2006 (28 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
7 June 2007Annual return made up to 26/05/07 (4 pages)
7 June 2007Annual return made up to 26/05/07 (4 pages)
2 November 2006Registered office changed on 02/11/06 from: south bank building kingsway team valley gateshead tyne & wear NE11 0JS (1 page)
2 November 2006Registered office changed on 02/11/06 from: south bank building kingsway team valley gateshead tyne & wear NE11 0JS (1 page)
17 October 2006Full accounts made up to 31 December 2005 (27 pages)
17 October 2006Full accounts made up to 31 December 2005 (27 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
17 June 2006Particulars of mortgage/charge (4 pages)
17 June 2006Particulars of mortgage/charge (4 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Annual return made up to 26/05/06 (4 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Annual return made up to 26/05/06 (4 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (48 pages)
8 November 2005Full accounts made up to 31 December 2004 (48 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
28 June 2005Annual return made up to 26/05/05 (15 pages)
28 June 2005Annual return made up to 26/05/05 (15 pages)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Full accounts made up to 31 December 2003 (29 pages)
17 November 2004Full accounts made up to 31 December 2003 (29 pages)
18 June 2004Annual return made up to 26/05/04 (15 pages)
18 June 2004Annual return made up to 26/05/04 (15 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
18 January 2004New director appointed (4 pages)
18 January 2004New director appointed (4 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 October 2003Full accounts made up to 31 December 2002 (26 pages)
16 October 2003Full accounts made up to 31 December 2002 (26 pages)
26 June 2003Annual return made up to 26/05/03 (15 pages)
26 June 2003Annual return made up to 26/05/03 (15 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (3 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (3 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
28 August 2002Full accounts made up to 31 December 2001 (27 pages)
28 August 2002Full accounts made up to 31 December 2001 (27 pages)
17 June 2002Annual return made up to 26/05/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2002Annual return made up to 26/05/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2001Full accounts made up to 31 December 2000 (19 pages)
10 August 2001Full accounts made up to 31 December 2000 (19 pages)
26 June 2001Annual return made up to 26/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Annual return made up to 26/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1999 (20 pages)
28 July 2000Full accounts made up to 31 December 1999 (20 pages)
8 June 2000Annual return made up to 26/05/00 (7 pages)
8 June 2000Annual return made up to 26/05/00 (7 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 December 1998 (16 pages)
7 September 1999Full accounts made up to 31 December 1998 (16 pages)
22 May 1999Annual return made up to 26/05/99 (8 pages)
22 May 1999Annual return made up to 26/05/99 (8 pages)
7 August 1998Full accounts made up to 31 December 1997 (22 pages)
7 August 1998Full accounts made up to 31 December 1997 (22 pages)
24 May 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1997Full accounts made up to 31 December 1996 (34 pages)
11 August 1997Full accounts made up to 31 December 1996 (34 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Annual return made up to 26/05/97 (8 pages)
8 June 1997Annual return made up to 26/05/97 (8 pages)
8 June 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
30 September 1996Full accounts made up to 31 December 1995 (16 pages)
30 September 1996Full accounts made up to 31 December 1995 (16 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
15 June 1996Annual return made up to 26/05/96 (6 pages)
15 June 1996Annual return made up to 26/05/96 (6 pages)
22 December 1995Memorandum and Articles of Association (124 pages)
22 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(26 pages)
22 December 1995Memorandum and Articles of Association (124 pages)
22 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(26 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
9 June 1995Annual return made up to 26/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1995Annual return made up to 26/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (262 pages)
20 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
20 March 1994Memorandum and Articles of Association (32 pages)
20 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
20 March 1994Memorandum and Articles of Association (32 pages)
1 April 1932Incorporation (31 pages)
1 April 1932Incorporation (31 pages)