DAR AL-HANDASAH (UK) LIMITED

150 Holborn Holborn, London, EC1N 2NS, England
StatusACTIVE
Company No.02453001
CategoryPrivate Limited Company
Incorporated15 Dec 1989
Age34 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

DAR AL-HANDASAH (UK) LIMITED is an active private limited company with number 02453001. It was incorporated 34 years, 5 months, 19 days ago, on 15 December 1989. The company address is 150 Holborn Holborn, London, EC1N 2NS, England.



Company Fillings

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Stevenson Horner

Appointment date: 2023-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Mulham Burhan Sleiman

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-11

New address: 150 Holborn Holborn London EC1N 2NS

Old address: 74 Wigmore Street London W1U 2SQ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-26

Officer name: Mr Mulham Burhan Sleiman

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Susan Mcdonald

Appointment date: 2021-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-02

Officer name: Talitha Matululu

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mulham Burhan Sleiman

Appointment date: 2021-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fouad Emmanuel El-Khoury

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Greenwoods Solicitors Llp

Termination date: 2020-05-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-27

Officer name: Miss Talitha Matululu

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Capital : 107,700,000 GBP

Date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 101,080,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-31

Capital : 99,700,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 88,200,000 GBP

Date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 74,200,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Capital : 19,200,000 GBP

Date: 2017-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Talal Shair

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jeremy Speight

Termination date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alexander Loudon

Appointment date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hussein Teymour Salaam

Appointment date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: Khalil Darawish

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-16

Capital : 7,000,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Memorandum articles

Date: 18 Aug 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 25 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 13 May 2015

Category: Address

Type: AD03

New address: C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE

Documents

View document PDF

Change sail address company with new address

Date: 13 May 2015

Category: Address

Type: AD02

New address: C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE

Documents

View document PDF

Auditors resignation company

Date: 26 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-10-02

Officer name: Greenwoods Solicitors Llp

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: P D Professional Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-17

Old address: 1St Floor 101 Wigmore Street London W1U 1QU

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: P D Professional Secretarial Services Limited

Change date: 2011-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 14 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jeremy Speight

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fouad Emmanuel El-Khoury

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bashar Suleiman Nasir Rihani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Solomon

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: P D Professional Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kandasamy rajendran

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed p d professional secretarial services LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 17/08/05 from: 3 water lane richmond upon thames surrey TW9 1TJ

Documents

View document PDF

Accounts with accounts type group

Date: 03 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 23/01/04 from: darpen house citadel place, tinworth street vauxhall london. SE11 5EF

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dar al-handasah (uk holdings) li mited\certificate issued on 27/06/03

Documents

View document PDF

Miscellaneous

Date: 10 Apr 2003

Category: Miscellaneous

Type: MISC

Description: Re section 394

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF


Some Companies

3CC TECHNOLOGY LIMITED

4 THREE CORNER CLOSE,SOLIHULL,B90 1DL

Number:11274387
Status:ACTIVE
Category:Private Limited Company

CLARITY DENTAL LIMITED

74 GORDON AVENUE,STANMORE,HA7 3QS

Number:11885161
Status:ACTIVE
Category:Private Limited Company

EKERIN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11550325
Status:ACTIVE
Category:Private Limited Company

EVOLUTION MODELS RC UK LIMITED

SUITE A14 NORTHBRIDGE HOUSE,BURNLEY,BB10 1PD

Number:11717895
Status:ACTIVE
Category:Private Limited Company

LONDON VIRTUAL ASSISTANT LIMITED

33 GEORGE STREET,CROYDON,CR0 1LB

Number:11372759
Status:ACTIVE
Category:Private Limited Company
Number:RS007741
Status:ACTIVE
Category:Registered Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source