Company NameAl Hayat Publishing Company Limited
DirectorsAlsion Georgina Jane Simpson and Richard Henry Evans
Company StatusActive
Company Number02083874
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Previous NameBrassplan Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameMr Richard Henry Evans
NationalityBritish
StatusCurrent
Appointed18 September 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Bassingham Road
Wandsworth
London
SW18 3AG
Director NameMiss Alsion Georgina Jane Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(25 years after company formation)
Appointment Duration12 years, 4 months
RoleLawyer
Country of ResidenceBermuda
Correspondence AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
Director NameMr Richard Henry Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
Director NameMr James Dugald Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Corbett House
Cathcart Road
London
SW10 9LF
Director NameMr Alonzo Brooks McCall
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressPO Box 8054
Riyadh 11482
Foreign
Director NameJihad Bassam Khazen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1993)
RoleJournalist
Correspondence Address6 Manresa Road
Chelsea
London
SW3 6LR
Director NameMr John Alfred Barker
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressDamar Cottage 14 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameSkeikh Abdul Mohsin Al-Sheikh
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressPO Box 8054
Riyadh 11482
Foreign
Secretary NameMr Robert Zafer Jureidini
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sprimont Place
London
SW3 3HT
Director NameGeorges Elias Kanaan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1992(5 years, 6 months after company formation)
Appointment Duration2 days (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressPO Box 69410
Riyadh
11547
Director NamePeter Charles Fenton Pettit
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(7 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kenrick Place
London
W1U 6HA
Director NameAbdulaziz Al-Fahad
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed18 May 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1996)
RoleLawyer
Correspondence AddressJarir (Bookstore) Plaza
Olaya Street
PO Box 15870
Riyadh
11454
Secretary NameMr Joseph Anthony Dowling
NationalityBritish
StatusResigned
Appointed18 May 1994(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence Address19 Ashbourne Avenue
London
E18 1PJ
Secretary NameSavvas Costa Themistocleous
NationalityCypriot
StatusResigned
Appointed07 March 1995(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 1996)
RoleCompany Director
Correspondence AddressPO Box 69428
Shara Amir Mohamed Bin Abdulaziz
Riyadh
Central Region 11547
Foreign
Secretary NameMr Anthony Richard Lee
NationalityBritish
StatusResigned
Appointed21 September 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Saint Elizabeth Drive
Epsom
Surrey
KT18 7LA
Director NameJohn Simon Ellman Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 1997)
RoleCompany Director
Correspondence Address52 Sparrow Close
Brampton
Huntingdon
Cambridgeshire
PE18 8PY
Director NameAli Al Shaibany
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(10 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 05 September 2018)
RoleAccountant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 69428
Riyadh 11547
Foreign
Director NameDarren Sumich
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2006(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2008)
RoleSolicitor
Correspondence AddressGround Floor
45 Russell Road
London
W14 8HT
Director NameMr Ronald William Gibbs
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2009)
RoleSolicitor
Country of ResidenceGibralta
Correspondence Address1 Ragged Staff Wharf
Queensway Quay
Gibraltar
Director NameMr Gareth John Harbinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(22 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 March 2010)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 77 Hillfield Road
West Hampstead
London
NW6 1QB
Director NameMr Samuel Richard Kelly
Date of BirthAugust 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2010(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Centre
66 Hammersmith Road
London
W14 8UD
Director NameMr Robert Zafer Jureidini
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKensington Centre
66 Hammersmith Road
London
W14 8UD

Contact

Websitedaralhayat.com
Telephone020 28053966
Telephone regionLondon

Location

Registered AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Media Communications Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,102,520
Gross Profit£4,527,113
Net Worth-£134,337,973
Cash£23,097
Current Liabilities£134,082,179

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 October 1991Delivered on: 18 October 1991
Satisfied on: 24 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to documentary credit in favour of egs web machines bv for the sum of us $110800-00.
Particulars: The sum of us $110,800-00 together with interest accrued now or to be held on an account no 1400103197328.
Fully Satisfied
11 November 1991Delivered on: 2 December 1991
Satisfied on: 24 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a documentary credit dated 1/11/91 in favour of egs web machines bv for the sum of us $109,200.
Particulars: The sum of us $109,200 held by the bank in account no 140 0103080536.
Fully Satisfied
6 April 1990Delivered on: 17 April 1990
Satisfied on: 30 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a irrevocable documentary credit dated 6.4.90 in favour of finneap for the sum of $207,000.00.
Particulars: The sum of $207000 tog with interest held by nat west bank pl on account no 0336769.
Fully Satisfied
5 March 1990Delivered on: 15 March 1990
Satisfied on: 30 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an irrevocable documentary credit in favour of egs/euro graphic web machines bv for the sum of $587,500.00.
Particulars: The sum of $587,500.00 account no 0336769 with national westminster bank PLC.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 January 2021Termination of appointment of Robert Zafer Jureidini as a director on 17 January 2021 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
6 September 2018Termination of appointment of Ali Al Shaibany as a director on 5 September 2018 (1 page)
6 September 2018Appointment of Mr Robert Zafer Jureidini as a director on 5 September 2018 (2 pages)
6 September 2018Appointment of Mr Richard Henry Evans as a director on 5 September 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Notification of Media Communications Group Limited as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Cessation of Ian Dennis Fair as a person with significant control on 6 April 2016 (1 page)
9 January 2018Cessation of Akeel Saeed Baakeel as a person with significant control on 6 April 2016 (1 page)
9 January 2018Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page)
9 January 2018Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page)
9 January 2018Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
3 January 2017Full accounts made up to 31 December 2015 (24 pages)
3 January 2017Full accounts made up to 31 December 2015 (24 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,000
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
23 January 2014Director's details changed for Miss Alsion Georgina Jane Simpson on 27 March 2013 (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(5 pages)
23 January 2014Director's details changed for Miss Alsion Georgina Jane Simpson on 27 March 2013 (2 pages)
23 January 2014Director's details changed for Miss Alsion Georgina Jane Simpson on 27 March 2013 (2 pages)
23 January 2014Director's details changed for Miss Alsion Georgina Jane Simpson on 27 March 2013 (2 pages)
3 January 2014Full accounts made up to 31 December 2012 (19 pages)
3 January 2014Full accounts made up to 31 December 2012 (19 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
15 February 2012Appointment of Miss Alsion Georgina Jane Simpson as a director (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Appointment of Miss Alsion Georgina Jane Simpson as a director (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Samuel Kelly as a director (1 page)
19 December 2011Termination of appointment of Samuel Kelly as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (22 pages)
10 September 2010Full accounts made up to 31 December 2009 (22 pages)
31 March 2010Appointment of Mr Samuel Richard Kelly as a director (2 pages)
31 March 2010Termination of appointment of Gareth Harbinson as a director (1 page)
31 March 2010Termination of appointment of Gareth Harbinson as a director (1 page)
31 March 2010Appointment of Mr Samuel Richard Kelly as a director (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (19 pages)
30 September 2009Full accounts made up to 31 December 2008 (19 pages)
13 July 2009Director appointed mr gareth john harbinson (1 page)
13 July 2009Director appointed mr gareth john harbinson (1 page)
12 June 2009Appointment terminated director ronald gibbs (1 page)
12 June 2009Appointment terminated director ronald gibbs (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 September 2008Full accounts made up to 31 December 2007 (19 pages)
18 September 2008Full accounts made up to 31 December 2007 (19 pages)
6 March 2008Appointment terminate, director darren sumich logged form (1 page)
6 March 2008Director appointed ronald william gibbs (2 pages)
6 March 2008Director appointed ronald william gibbs (2 pages)
6 March 2008Appointment terminate, director darren sumich logged form (1 page)
4 March 2008Appointment terminated director darren sumich (1 page)
4 March 2008Appointment terminated director darren sumich (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Registered office changed on 11/01/08 from: 66 hammersmith road london W14 8UD (1 page)
11 January 2008Registered office changed on 11/01/08 from: 66 hammersmith road london W14 8UD (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Location of register of members (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Location of register of members (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Registered office changed on 10/01/07 from: kensington centre 66 hammersmith road london W14 8UD (1 page)
10 January 2007Registered office changed on 10/01/07 from: kensington centre 66 hammersmith road london W14 8UD (1 page)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of debenture register (1 page)
19 October 2006Full accounts made up to 31 December 2005 (16 pages)
19 October 2006Full accounts made up to 31 December 2005 (16 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
17 August 2005Full accounts made up to 31 December 2004 (16 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Full accounts made up to 31 December 2002 (15 pages)
25 November 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 May 2003Notice of resolution removing auditor (1 page)
30 May 2003Notice of resolution removing auditor (1 page)
21 May 2003Auditor's resignation (1 page)
21 May 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 August 2002Notice of resolution removing auditor (1 page)
30 August 2002Notice of resolution removing auditor (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(7 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Director's particulars changed (1 page)
27 October 2000Director's particulars changed (1 page)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
22 June 1999Full accounts made up to 31 December 1998 (14 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
28 August 1998Resolutions
  • ELRES ‐ Elective resolution
(18 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 August 1998Resolutions
  • ELRES ‐ Elective resolution
(18 pages)
28 August 1998Memorandum and Articles of Association (10 pages)
28 August 1998Memorandum and Articles of Association (10 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 July 1998Full accounts made up to 31 December 1997 (12 pages)
24 July 1998Full accounts made up to 31 December 1997 (12 pages)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
19 August 1997New director appointed (1 page)
19 August 1997New director appointed (1 page)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Secretary's particulars changed (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (1 page)
30 September 1996Secretary resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (7 pages)
18 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
12 February 1987Company name changed brassplan LIMITED\certificate issued on 12/02/87 (2 pages)
12 February 1987Company name changed brassplan LIMITED\certificate issued on 12/02/87 (2 pages)
23 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
23 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
15 December 1986Certificate of Incorporation (1 page)
15 December 1986Certificate of Incorporation (1 page)