Company NameDAR Al-Handasah (UK) Limited
Company StatusActive
Company Number02453001
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Bashar Suleiman Nasir Rihani
Date of BirthDecember 1959 (Born 64 years ago)
NationalityJordanian
StatusCurrent
Appointed11 January 2011(21 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCivil Engineer
Country of ResidenceLebanon
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Director NameMr Hussein Teymour Salaam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityLebanese
StatusCurrent
Appointed23 June 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceDubai, Uae
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Director NameMr Andrew Alexander Loudon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(27 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address150 Holborn Holborn
London
EC1N 2NS
Secretary NameMiss Susan McDonald
StatusCurrent
Appointed05 July 2021(31 years, 6 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
Appointed18 December 2023(34 years after company formation)
Appointment Duration4 months, 1 week
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
Appointed15 December 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 04 September 2001)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8 Sprucedale Gardens
Croydon
Surrey
CR0 5HU
Secretary NameDr Terence Searle
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address45 Bathurst Walk
Iver
Buckinghamshire
SL0 9EE
Secretary NameMr Kandasamy Rajendran
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 April 2009)
RoleAccountant
Correspondence Address19 Consfield Avenue
New Malden
Surrey
KT3 6HB
Director NameDr Robert Solomon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(11 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address69 Durham Road
London
SW20 0DE
Director NameKhalil Darawish
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityJordanian
StatusResigned
Appointed01 October 2007(17 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 June 2016)
RoleAccountant
Country of ResidenceJordan
Correspondence AddressPO Box 940093
Amman
Jordan 11194
Foreign
Director NameMr Peter Jeremy Speight
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(21 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2017)
RoleEnvironment 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
Appointed11 January 2011(21 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Secretary NameMiss Talitha Matululu
StatusResigned
Appointed27 May 2020(30 years, 5 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(31 years, 1 month 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(19 years, 4 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(24 years, 9 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 £10kDar Al-handasan Consultants Shair & Partners Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,335,176
Current Liabilities£51,007,396

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 Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 31 December 2021 (25 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)
27 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
26 October 2022Director's details changed for Mr Mulham Burhan Sleiman on 26 October 2022 (2 pages)
10 December 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
30 September 2021Full accounts made up to 31 December 2020 (16 pages)
6 July 2021Appointment of Miss Susan Mcdonald as a secretary on 5 July 2021 (2 pages)
2 July 2021Termination of appointment of Talitha 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)
4 January 2021Confirmation statement made on 15 October 2020 with updates (5 pages)
9 December 2020Full accounts made up to 31 December 2019 (17 pages)
27 May 2020Appointment of Miss Talitha Matululu as a secretary on 27 May 2020 (2 pages)
27 May 2020Termination of appointment of Greenwoods Solicitors Llp as a secretary on 27 May 2020 (1 page)
30 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 101,080,000
(3 pages)
30 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 107,700,000
(3 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
31 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 88,200,000
(3 pages)
31 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 99,700,000
(3 pages)
29 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
31 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 74,200,000
(3 pages)
31 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 19,200,000
(3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Change of details for Mr Talal Shair as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Change of details for Mr Talal Shair as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (14 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 2017Appointment of Mr Andrew Alexander Loudon as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Andrew Alexander Loudon as a director on 1 March 2017 (2 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
2 September 2016Full accounts made up to 31 December 2015 (15 pages)
2 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Termination of appointment of Khalil Darawish as a director on 22 June 2016 (1 page)
28 June 2016Termination of appointment of Khalil Darawish as a director on 22 June 2016 (1 page)
28 June 2016Appointment of Mr Hussein Teymour Salaam as a director on 23 June 2016 (2 pages)
28 June 2016Appointment of Mr Hussein Teymour Salaam as a director on 23 June 2016 (2 pages)
11 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 7,000,000
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 7,000,000
(3 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000,000
(7 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000,000
(7 pages)
18 August 2015Memorandum and Articles of Association (25 pages)
18 August 2015Memorandum and Articles of Association (25 pages)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
16 July 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 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)
13 May 2015Register(s) moved to registered inspection location 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)
26 March 2015Auditor's resignation (1 page)
26 March 2015Auditor's resignation (1 page)
1 December 2014Full accounts made up to 31 December 2013 (16 pages)
1 December 2014Full accounts made up to 31 December 2013 (16 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000,000
(6 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000,000
(6 pages)
2 October 2014Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014 (2 pages)
2 October 2014Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014 (2 pages)
2 October 2014Appointment of Greenwoods Solicitors Llp as a secretary on 2 October 2014 (2 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)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000,000
(6 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000,000
(6 pages)
7 November 2013Full accounts made up to 31 December 2012 (16 pages)
7 November 2013Full accounts made up to 31 December 2012 (16 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
17 October 2012Registered office address changed from 1St Floor 101 Wigmore Street London W1U 1QU on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 1St Floor 101 Wigmore Street London W1U 1QU on 17 October 2012 (1 page)
16 October 2012Full accounts made up to 31 December 2011 (15 pages)
16 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 October 2011Secretary's details changed for P D Professional Secretarial Services Limited on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
25 October 2011Secretary's details changed for P D Professional Secretarial Services Limited on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 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)
24 January 2011Appointment of Mr Fouad Emmanuel El-Khoury as a director (2 pages)
24 January 2011Appointment of Mr Fouad Emmanuel El-Khoury as a director (2 pages)
24 January 2011Appointment of Mr Bashar Suleiman Nasir Rihani as a director (2 pages)
24 January 2011Appointment of Mr Bashar Suleiman Nasir Rihani as a director (2 pages)
6 January 2011Termination of appointment of Robert Solomon as a director (1 page)
6 January 2011Termination of appointment of Robert Solomon as a director (1 page)
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
9 February 2010Secretary's details changed for P D Professional Secretarial Services Limited on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for P D Professional Secretarial Services Limited on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for P D Professional Secretarial Services Limited on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 31 December 2008 (14 pages)
5 February 2010Full accounts made up to 31 December 2008 (14 pages)
27 April 2009Appointment terminated secretary kandasamy rajendran (1 page)
27 April 2009Secretary appointed p d professional secretarial services LIMITED (2 pages)
27 April 2009Secretary appointed p d professional secretarial services LIMITED (2 pages)
27 April 2009Appointment terminated secretary kandasamy rajendran (1 page)
22 January 2009Full accounts made up to 31 December 2007 (13 pages)
22 January 2009Full accounts made up to 31 December 2007 (13 pages)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
5 November 2008Return made up to 15/10/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 December 2006 (13 pages)
21 January 2008Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Return made up to 15/10/07; full list of members (7 pages)
25 October 2007Return made up to 15/10/07; full list of members (7 pages)
26 September 2007Full accounts made up to 31 December 2005 (13 pages)
26 September 2007Full accounts made up to 31 December 2005 (13 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
18 December 2006Return made up to 15/10/06; full list of members (6 pages)
18 December 2006Return made up to 15/10/06; full list of members (6 pages)
18 July 2006Full accounts made up to 31 December 2004 (34 pages)
18 July 2006Full accounts made up to 31 December 2004 (34 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Return made up to 15/10/05; full list of members (6 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Return made up to 15/10/05; full list of members (6 pages)
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)
3 March 2005Group of companies' accounts made up to 31 December 2003 (34 pages)
3 March 2005Group of companies' accounts made up to 31 December 2003 (34 pages)
14 October 2004Return made up to 15/10/04; full list of members (6 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)
14 October 2004Return made up to 15/10/04; full list of members (6 pages)
14 September 2004Group of companies' accounts made up to 31 December 2002 (33 pages)
14 September 2004Group of companies' accounts made up to 31 December 2002 (33 pages)
23 January 2004Registered office changed on 23/01/04 from: darpen house citadel place, tinworth street vauxhall london. SE11 5EF (1 page)
23 January 2004Registered office changed on 23/01/04 from: darpen house citadel place, tinworth street vauxhall london. SE11 5EF (1 page)
19 December 2003Return made up to 15/10/03; full list of members (8 pages)
19 December 2003Return made up to 15/10/03; full list of members (8 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 July 2003Memorandum and Articles of Association (6 pages)
4 July 2003Memorandum and Articles of Association (6 pages)
27 June 2003Company name changed dar al-handasah (uk holdings) li mited\certificate issued on 27/06/03 (7 pages)
27 June 2003Company name changed dar al-handasah (uk holdings) li mited\certificate issued on 27/06/03 (7 pages)
10 April 2003Re section 394 (1 page)
10 April 2003Re section 394 (1 page)
17 January 2003Group of companies' accounts made up to 31 December 2001 (30 pages)
17 January 2003Group of companies' accounts made up to 31 December 2001 (30 pages)
16 December 2002Auditor's resignation (1 page)
16 December 2002Auditor's resignation (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Return made up to 15/10/02; full list of members (6 pages)
29 October 2002Return made up to 15/10/02; full list of members (6 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
27 December 2001Return made up to 15/10/01; full list of members (6 pages)
27 December 2001Return made up to 15/10/01; full list of members (6 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 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)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
2 November 2000Full group accounts made up to 31 December 1999 (21 pages)
30 October 2000Return made up to 15/10/00; full list of members (6 pages)
30 October 2000Return made up to 15/10/00; full list of members (6 pages)
3 February 2000Full group accounts made up to 31 December 1998 (23 pages)
3 February 2000Full group accounts made up to 31 December 1998 (23 pages)
28 January 2000Return made up to 15/12/99; full list of members (6 pages)
28 January 2000Return made up to 15/12/99; full list of members (6 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 May 1999Full group accounts made up to 31 December 1997 (24 pages)
21 May 1999Full group accounts made up to 31 December 1997 (24 pages)
25 March 1999Return made up to 15/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(6 pages)
25 March 1999Return made up to 15/12/98; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(6 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
17 July 1998Full group accounts made up to 31 December 1996 (23 pages)
17 July 1998Full group accounts made up to 31 December 1996 (23 pages)
16 February 1998Return made up to 15/12/97; no change of members (4 pages)
16 February 1998Return made up to 15/12/97; no change of members (4 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)
3 June 1997Full group accounts made up to 31 December 1995 (26 pages)
3 June 1997Full group accounts made up to 31 December 1995 (26 pages)
18 March 1997Return made up to 15/12/96; full list of members (6 pages)
18 March 1997Return made up to 15/12/96; full list of members (6 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)
5 August 1996Full group accounts made up to 31 December 1994 (28 pages)
5 August 1996Full group accounts made up to 31 December 1994 (28 pages)
3 June 1996Return made up to 15/12/95; full list of members (6 pages)
3 June 1996Return made up to 15/12/95; full list of members (6 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)
3 March 1995Full group accounts made up to 31 December 1993 (31 pages)
3 March 1995Full group accounts made up to 31 December 1993 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
26 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
26 October 1994Secretary resigned;new secretary appointed (2 pages)
26 October 1994Secretary resigned;new secretary appointed (2 pages)
26 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
11 May 1994Return made up to 15/12/93; no change of members (4 pages)
11 May 1994Return made up to 15/12/93; no change of members (4 pages)
11 February 1994Full group accounts made up to 31 December 1992 (30 pages)
11 February 1994Full group accounts made up to 31 December 1992 (30 pages)
3 November 1993Delivery ext'd 3 mth 31/12/92 (1 page)
3 November 1993Delivery ext'd 3 mth 31/12/92 (1 page)
18 May 1993Return made up to 15/12/92; full list of members (5 pages)
18 May 1993Return made up to 15/12/92; full list of members (5 pages)
6 November 1992Full group accounts made up to 31 December 1991 (27 pages)
6 November 1992Full group accounts made up to 31 December 1991 (27 pages)
23 March 1992Full group accounts made up to 31 December 1990 (27 pages)
23 March 1992Return made up to 15/12/91; full list of members (5 pages)
23 March 1992Full group accounts made up to 31 December 1990 (27 pages)
23 March 1992Return made up to 15/12/91; full list of members (5 pages)
16 October 1991New secretary appointed (4 pages)
16 October 1991New secretary appointed (4 pages)
6 March 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
6 March 1991Registered office changed on 06/03/91 from: 93/97 new cavendish street london. W1M 7FR. (1 page)
6 March 1991Registered office changed on 06/03/91 from: 93/97 new cavendish street london. W1M 7FR. (1 page)
6 March 1991Accounting reference date shortened from 31/03 to 31/12 (1 page)
25 May 1990Registered office changed on 25/05/90 from: trinity square staines road high street hounslow middlesex (1 page)
25 May 1990Registered office changed on 25/05/90 from: trinity square staines road high street hounslow middlesex (1 page)
31 January 1990Memorandum and Articles of Association (12 pages)
31 January 1990Memorandum and Articles of Association (12 pages)
19 January 1990Company name changed earnworld LIMITED\certificate issued on 22/01/90 (2 pages)
19 January 1990Company name changed earnworld LIMITED\certificate issued on 22/01/90 (2 pages)
17 January 1990Secretary resigned;new secretary appointed (4 pages)
17 January 1990Registered office changed on 17/01/90 from: 2 baches street london N1 6UB (1 page)
17 January 1990Conso 19/12/89 (1 page)
17 January 1990Conso 19/12/89 (1 page)
17 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1990£ nc 1000/1000000 19/12/89 (1 page)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1990£ nc 1000/1000000 19/12/89 (1 page)
17 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1990Registered office changed on 17/01/90 from: 2 baches street london N1 6UB (1 page)
17 January 1990Secretary resigned;new secretary appointed (4 pages)
15 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1989Incorporation (9 pages)
15 December 1989Incorporation (9 pages)