Chester Business Park
Chester
Cheshire
CH4 9QE
Wales
Director Name | Mr Abdullah Al Dawood |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 30 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester Cheshire CH4 9QE Wales |
Director Name | Mr Redmond Gavin McGinty Walsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester CH4 9QE Wales |
Director Name | Dr Ali Altagani Ahmed |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Kingdom Of Saudi Arabia |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester Cheshire CH4 9QE Wales |
Director Name | Dr Nasser Aqeel Al Tayyar |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Kingdom Of Saudi Arabia |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester Cheshire CH4 9QE Wales |
Director Name | Mr Yousif Musa Yousif |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Elegant House Sandpiper Way Chester Business Park Chester Cheshire CH4 9QE Wales |
Website | elegantresorts.co.uk |
---|---|
Telephone | 01244 897991 |
Telephone region | Chester |
Registered Address | Elegant House Sandpiper Way Chester Business Park Chester Cheshire CH4 9QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Al Tayyar Holidays For Travel & Tourism Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,550,000 |
Gross Profit | £10,127,000 |
Net Worth | -£15,662,000 |
Cash | £19,578,000 |
Current Liabilities | £56,799,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
3 November 2020 | Delivered on: 6 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
10 October 2014 | Delivered on: 25 October 2014 Persons entitled: Michael Medlicott in Her Capacity as a Trustee of the Air Travel Trust Richard Trevor Relton Jackson in Her Capacity as a Trustee of the Air Travel Trust Christine Jesnick in Her Capacity as a Trustee of the Air Travel Trust Catherine Ruth Staples in Her Capacity as a Trustee of the Air Travel Trust Classification: A registered charge Outstanding |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
6 October 2017 | Group of companies' accounts made up to 24 December 2016 (41 pages) |
12 July 2017 | Resolutions
|
6 February 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 July 2016 | Appointment of Mr Redmond Walsh as a director on 1 June 2016 (2 pages) |
14 June 2016 | Group of companies' accounts made up to 26 December 2015 (37 pages) |
8 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 December 2015 | Appointment of Mr Abdullah Al Dawood as a director on 30 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Ali Altagani Ahmed as a director on 25 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Nasser Aqeel Al Tayyar as a director on 25 October 2015 (1 page) |
2 October 2015 | Group of companies' accounts made up to 27 December 2014 (37 pages) |
24 April 2015 | Registered office address changed from The Old Palace Little St John Street Chester Cheshire CH1 1RB to Elegant House Sandpiper Way Chester Business Park Chester Cheshire CH4 9QE on 24 April 2015 (1 page) |
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
19 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
25 October 2014 | Registration of charge 088314240001, created on 10 October 2014 (32 pages) |
21 August 2014 | Appointment of Mark Nevin as a director on 17 July 2014 (3 pages) |
19 February 2014 | Registered office address changed from Lawrence Graham Llp 4 More London Riverside London SE1 2AU on 19 February 2014 (2 pages) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|