Company NameDAR Consultants (U.K.) Limited
DirectorsHussein Teymour Salaam and Daniel James Stevenson Horner
Company StatusActive
Company Number01858286
CategoryPrivate Limited Company
Incorporation Date24 October 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Hussein Teymour Salaam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityLebanese
StatusCurrent
Appointed02 March 2017(32 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceDubai, Uae
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Secretary NameMiss Susan McDonald
StatusCurrent
Appointed05 July 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Director NameMr Daniel James Stevenson Horner
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(39 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Director NameMr Seshadri Srinivasan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1985(6 months, 1 week after company formation)
Appointment Duration28 years (resigned 26 April 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8 Sprucedale Gardens
Croydon
Surrey
CR0 5HU
Director NameRichard Samuel Timberlake
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1987(3 years after company formation)
Appointment Duration26 years (resigned 27 November 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address47 Hartfield Crescent
West Wickham
Kent
BR4 9DW
Director NameDr Robert Solomon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(3 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 December 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address69 Durham Road
London
SW20 0DE
Director NameDr Terence Searle
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2001)
RoleCivil Engineer
Correspondence Address45 Bathurst Walk
Iver
Buckinghamshire
SL0 9EE
Director NameMr Ian Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleCivil Engineer
Correspondence Address28 Belmont Road
Bushey
Watford
Hertfordshire
WD2 2JP
Secretary NameDr Terence Searle
NationalityBritish
StatusResigned
Appointed10 July 1992(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address45 Bathurst Walk
Iver
Buckinghamshire
SL0 9EE
Director NameDr Paul Doany
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleTelecommunications Engineer
Correspondence AddressPaddock Wood The Paddocks
London Road
Windlesham
Surrey
GU20 6PJ
Secretary NameMr Kandasamy Rajendran
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 April 2009)
RoleCompany Director
Correspondence Address19 Consfield Avenue
New Malden
Surrey
KT3 6HB
Director NameMr Peter Jeremy Speight
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(26 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2017)
RoleEnvironmental Assessment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Director NameMr Fouad Emmanuel El-Khoury
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityLebanese
StatusResigned
Appointed18 June 2015(30 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Secretary NameMiss Talitha Irene Matululu
StatusResigned
Appointed27 May 2020(35 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2021)
RoleCompany Director
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Director NameMr Mulham Burhan Sleiman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(36 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2023)
RoleEconomist
Country of ResidenceUnited Arab Emirates
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Secretary NameP D Professional Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 April 2009(24 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 April 2014)
Correspondence AddressBeacon Hill Chambers Churt Road
Hindhead
Surrey
GU26 6NW
Secretary NameGreenwoods Solicitors Llp (Corporation)
StatusResigned
Appointed02 October 2014(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 May 2020)
Correspondence AddressMonkstone House City Road
Peterborough
PE1 1JY

Contact

Websitedargroup.com

Location

Registered Address150 Holborn Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dar Al-handasah (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,968
Gross Profit£1,968
Net Worth£1,006,258
Cash£2,001,970
Current Liabilities£1,138,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 31 December 2021 (18 pages)
11 January 2023Registered office address changed from 74 Wigmore Street London W1U 2SQ to 150 Holborn Holborn London EC1N 2NS on 11 January 2023 (1 page)
26 October 2022Director's details changed for Mr Mulham Burhan Sleiman on 26 October 2022 (2 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (17 pages)
10 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
6 July 2021Appointment of Miss Susan Mcdonald as a secretary on 5 July 2021 (2 pages)
2 July 2021Termination of appointment of Talitha Irene Matululu as a secretary on 2 July 2021 (1 page)
21 January 2021Appointment of Mr Mulham Burhan Sleiman as a director on 19 January 2021 (2 pages)
5 January 2021Termination of appointment of Fouad Emmanuel El-Khoury as a director on 31 December 2020 (1 page)
10 December 2020Full accounts made up to 31 December 2019 (17 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Greenwoods Solicitors Llp as a secretary on 27 May 2020 (1 page)
27 May 2020Appointment of Miss Talitha Irene Matululu as a secretary on 27 May 2020 (2 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 October 2018Full accounts made up to 31 December 2017 (16 pages)
21 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 September 2017Second filing for the appointment of Hussein Salaam as a director (6 pages)
7 September 2017Second filing for the appointment of Hussein Salaam as a director (6 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
1 June 2017Termination of appointment of Peter Jeremy Speight as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Peter Jeremy Speight as a director on 31 May 2017 (1 page)
2 March 2017Director's details changed for Mr Fouad Emmanuel El-Khoury on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Fouad Emmanuel El-Khoury on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Hussein Teymour Salaam as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2017.
(3 pages)
2 March 2017Appointment of Mr Hussein Teymour Salaam as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2017.
(3 pages)
2 September 2016Full accounts made up to 31 December 2015 (14 pages)
2 September 2016Full accounts made up to 31 December 2015 (14 pages)
16 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2015Full accounts made up to 31 December 2014 (14 pages)
20 July 2015Full accounts made up to 31 December 2014 (14 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Register(s) moved to registered office address 74 Wigmore Street London W1U 2SQ (1 page)
16 July 2015Register(s) moved to registered office address 74 Wigmore Street London W1U 2SQ (1 page)
18 June 2015Appointment of Mr Fouad Emmanuel El-Khoury as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Fouad Emmanuel El-Khoury as a director on 18 June 2015 (2 pages)
14 May 2015Register(s) moved to registered inspection location C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE (1 page)
14 May 2015Register(s) moved to registered inspection location C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE (1 page)
13 May 2015Register inspection address has been changed to C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE (1 page)
13 May 2015Register inspection address has been changed to C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE (1 page)
26 March 2015Auditor's resignation (1 page)
26 March 2015Auditor's resignation (1 page)
1 December 2014Full accounts made up to 31 December 2013 (14 pages)
1 December 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014 (2 pages)
3 October 2014Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014 (2 pages)
3 October 2014Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014 (2 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
16 June 2014Termination of appointment of P D Professional Secretarial Services Limited as a secretary (1 page)
16 June 2014Termination of appointment of P D Professional Secretarial Services Limited as a secretary (1 page)
21 May 2014Termination of appointment of Richard Timberlake as a director (1 page)
21 May 2014Termination of appointment of Richard Timberlake as a director (1 page)
6 January 2014Termination of appointment of Seshadri Srinivasan as a director (1 page)
6 January 2014Termination of appointment of Seshadri Srinivasan as a director (1 page)
7 November 2013Full accounts made up to 31 December 2012 (16 pages)
7 November 2013Full accounts made up to 31 December 2012 (16 pages)
24 July 2013Secretary's details changed for P D Professional Secretarial Services Limited on 23 July 2013 (2 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Secretary's details changed for P D Professional Secretarial Services Limited on 23 July 2013 (2 pages)
24 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
19 October 2012Registered office address changed from 1St Floor 101 Wigmore Street London W1U 1QU on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 1St Floor 101 Wigmore Street London W1U 1QU on 19 October 2012 (1 page)
16 October 2012Full accounts made up to 31 December 2011 (16 pages)
16 October 2012Full accounts made up to 31 December 2011 (16 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
5 May 2011Appointment of Mr Peter Jeremy Speight as a director (2 pages)
5 May 2011Appointment of Mr Peter Jeremy Speight as a director (2 pages)
5 January 2011Termination of appointment of Robert Solomon as a director (1 page)
5 January 2011Termination of appointment of Robert Solomon as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
26 July 2010Director's details changed for Richard Samuel Timberlake on 10 July 2010 (2 pages)
26 July 2010Secretary's details changed for P D Professional Secretarial Services Limited on 10 July 2010 (1 page)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for P D Professional Secretarial Services Limited on 10 July 2010 (1 page)
26 July 2010Director's details changed for Richard Samuel Timberlake on 10 July 2010 (2 pages)
24 February 2010Full accounts made up to 31 December 2008 (15 pages)
24 February 2010Full accounts made up to 31 December 2008 (15 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
16 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 April 2009Secretary appointed p d professional secretarial services LIMITED (2 pages)
27 April 2009Appointment terminated secretary kandasamy rajendran (1 page)
27 April 2009Appointment terminated secretary kandasamy rajendran (1 page)
27 April 2009Secretary appointed p d professional secretarial services LIMITED (2 pages)
22 January 2009Full accounts made up to 31 December 2007 (15 pages)
22 January 2009Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Return made up to 10/07/08; full list of members (7 pages)
25 September 2008Return made up to 10/07/08; full list of members (7 pages)
21 January 2008Full accounts made up to 31 December 2006 (15 pages)
21 January 2008Full accounts made up to 31 December 2006 (15 pages)
14 August 2007Full accounts made up to 31 December 2005 (16 pages)
14 August 2007Full accounts made up to 31 December 2005 (16 pages)
19 July 2007Return made up to 10/07/07; full list of members (7 pages)
19 July 2007Return made up to 10/07/07; full list of members (7 pages)
31 August 2006Return made up to 10/07/06; full list of members (8 pages)
31 August 2006Return made up to 10/07/06; full list of members (8 pages)
18 July 2006Full accounts made up to 31 December 2004 (16 pages)
18 July 2006Full accounts made up to 31 December 2004 (16 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 August 2005Registered office changed on 17/08/05 from: 3 water lane richmond upon thames surrey TW9 1TJ (1 page)
17 August 2005Registered office changed on 17/08/05 from: 3 water lane richmond upon thames surrey TW9 1TJ (1 page)
8 August 2005Return made up to 10/07/05; full list of members (8 pages)
8 August 2005Return made up to 10/07/05; full list of members (8 pages)
3 March 2005Full accounts made up to 31 December 2003 (16 pages)
3 March 2005Full accounts made up to 31 December 2003 (16 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 July 2004Return made up to 10/07/04; full list of members (8 pages)
12 July 2004Return made up to 10/07/04; full list of members (8 pages)
22 April 2004Full accounts made up to 31 December 2002 (16 pages)
22 April 2004Full accounts made up to 31 December 2002 (16 pages)
23 January 2004Registered office changed on 23/01/04 from: darpen house, citadel place, tinworth street, vauxhall, london, SE11 5EH. (1 page)
23 January 2004Registered office changed on 23/01/04 from: darpen house, citadel place, tinworth street, vauxhall, london, SE11 5EH. (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 August 2003Return made up to 10/07/03; full list of members (8 pages)
28 August 2003Return made up to 10/07/03; full list of members (8 pages)
10 April 2003Re section 394 (1 page)
10 April 2003Re section 394 (1 page)
17 January 2003Full accounts made up to 31 December 2001 (13 pages)
17 January 2003Full accounts made up to 31 December 2001 (13 pages)
16 December 2002Auditor's resignation (1 page)
16 December 2002Auditor's resignation (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 September 2002Return made up to 10/07/02; full list of members (8 pages)
9 September 2002Return made up to 10/07/02; full list of members (8 pages)
2 January 2002Full accounts made up to 31 December 2000 (12 pages)
2 January 2002Full accounts made up to 31 December 2000 (12 pages)
7 November 2001Return made up to 10/07/01; full list of members (8 pages)
7 November 2001Return made up to 10/07/01; full list of members (8 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Return made up to 10/07/00; full list of members (8 pages)
23 October 2000Return made up to 10/07/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 September 1999Return made up to 10/07/99; no change of members (4 pages)
20 September 1999Return made up to 10/07/99; no change of members (4 pages)
5 May 1999Full accounts made up to 31 December 1997 (11 pages)
5 May 1999Full accounts made up to 31 December 1997 (11 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
14 October 1998Return made up to 10/07/98; full list of members (8 pages)
14 October 1998Return made up to 10/07/98; full list of members (8 pages)
4 March 1998Full accounts made up to 31 December 1996 (12 pages)
4 March 1998Full accounts made up to 31 December 1996 (12 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
16 September 1997Return made up to 10/07/97; no change of members (6 pages)
16 September 1997Return made up to 10/07/97; no change of members (6 pages)
3 June 1997Full accounts made up to 31 December 1995 (12 pages)
3 June 1997Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Full accounts made up to 31 December 1994 (12 pages)
1 November 1996Full accounts made up to 31 December 1994 (12 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
11 October 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
11 September 1995Return made up to 10/07/95; full list of members (8 pages)
11 September 1995Return made up to 10/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
24 October 1984Certificate of incorporation (1 page)
24 October 1984Certificate of incorporation (1 page)