UKBizDB.co.uk

DAR AL-HANDASAH (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dar Al-handasah (uk) Limited. The company was founded 34 years ago and was given the registration number 02453001. The firm's registered office is in LONDON. You can find them at 74 Wigmore Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DAR AL-HANDASAH (UK) LIMITED
Company Number:02453001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:74 Wigmore Street, London, W1U 2SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150 Holborn, Holborn, London, England, EC1N 2NS

Secretary05 July 2021Active
150 Holborn, Holborn, London, England, EC1N 2NS

Director18 December 2023Active
150 Holborn, Holborn, London, England, EC1N 2NS

Director01 March 2017Active
150 Holborn, Holborn, London, England, EC1N 2NS

Director11 January 2011Active
150 Holborn, Holborn, London, England, EC1N 2NS

Director23 June 2016Active
74, Wigmore Street, London, W1U 2SQ

Secretary27 May 2020Active
19 Consfield Avenue, New Malden, KT3 6HB

Secretary01 September 1994Active
45 Bathurst Walk, Iver, SL0 9EE

Secretary-Active
Monkstone House, City Road, Peterborough, England, PE1 1JY

Corporate Secretary02 October 2014Active
Beacon Hill Chambers, Churt Road, Hindhead, England, GU26 6NW

Corporate Secretary14 April 2009Active
PO BOX 940093, Amman, Jordan 11194, FOREIGN

Director01 October 2007Active
74, Wigmore Street, London, England, W1U 2SQ

Director11 January 2011Active
150 Holborn, Holborn, London, England, EC1N 2NS

Director19 January 2021Active
69 Durham Road, London, SW20 0DE

Director04 September 2001Active
74, Wigmore Street, London, England, W1U 2SQ

Director11 January 2011Active
8 Sprucedale Gardens, Croydon, CR0 5HU

Director-Active

People with Significant Control

Mr Talal Shair
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:Jordanian
Country of residence:England
Address:150 Holborn, Holborn, London, England, EC1N 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Appoint person secretary company with name date.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-05-27Officers

Termination secretary company with name termination date.

Download
2020-05-27Officers

Appoint person secretary company with name date.

Download
2020-01-30Capital

Capital allotment shares.

Download
2020-01-30Capital

Capital allotment shares.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2019-01-31Capital

Capital allotment shares.

Download
2019-01-31Capital

Capital allotment shares.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.