Inner Circle, Regents Park
London
NW1 4NT
Secretary Name | Dennis Alan Chatterway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Warren Close Elmswell Bury St Edmunds Suffolk IP30 9DS |
Director Name | Savvas Costa Themistocleous |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 25 September 1996) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 69428 Shara Amir Mohamed Bin Abdulaziz Riyadh Central Region 11547 Foreign |
Director Name | Georges Elias Kanaan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 1996) |
Role | Company Director |
Correspondence Address | PO Box 69410 Riyadh 11547 |
Secretary Name | Savvas Costa Themistocleous |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 25 September 1996) |
Role | Chief Financial Officer |
Correspondence Address | PO Box 69428 Shara Amir Mohamed Bin Abdulaziz Riyadh Central Region 11547 Foreign |
Director Name | Peter Charles Fenton Pettit |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kenrick Place London W1U 6HA |
Secretary Name | John Simon Ellman Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 53 Derby Drive Peterborough Cambridgeshire PE1 4NG |
Director Name | John Simon Ellman Brown |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | 52 Sparrow Close Brampton Huntingdon Cambridgeshire PE18 8PY |
Director Name | Ali Al Shaibany |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 05 September 2018) |
Role | Accountant |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 69428 Riyadh 11547 Foreign |
Director Name | Gerald Leslie Jones |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2005) |
Role | Accountant |
Correspondence Address | 15 Wellington Road Hampton Hill Middlesex TW12 1JP |
Secretary Name | Gerald Leslie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(8 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 18 July 2001) |
Role | Accountant |
Correspondence Address | 15 Wellington Road Hampton Hill Middlesex TW12 1JP |
Secretary Name | Sophi Paula Victor Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | 34 Hale End Road Walthamstow London E17 4BQ |
Secretary Name | Mr Richard Henry Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bassingham Road Wandsworth London SW18 3AG |
Director Name | Darren Sumich |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2008) |
Role | Solicitor |
Correspondence Address | Ground Floor 45 Russell Road London W14 8HT |
Director Name | Mr Ronald William Gibbs |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2009) |
Role | Solicitor |
Country of Residence | Gibralta |
Correspondence Address | 1 Ragged Staff Wharf Queensway Quay Gibraltar |
Director Name | Mr Gareth John Harbinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(17 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 March 2010) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 77 Hillfield Road West Hampstead London NW6 1QB |
Director Name | Mr Samuel Richard Kelly |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2010(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Ms Alison Georgina Jane Simpson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 April 2023) |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
Director Name | Mr Robert Zafer Jureidini |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Mr Richard Henry Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Website | daralhayat.com |
---|---|
Telephone | 0114 1173727 |
Telephone region | Sheffield |
Registered Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Reference Investments Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,441,133 |
Net Worth | -£325,604 |
Cash | £102,413 |
Current Liabilities | £102,465 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
1 August 2017 | Notification of Ayed Thawab Aljeaid as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Khaled Bin Sultan Bin Abdulaziz Al Saud as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of John Douglas Campbell as a person with significant control on 16 November 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Ian Dennis Fair as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Akeel Saeed Baakeel as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Mohammed Ahmad Al Dhabaan as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 October 2013 | Accounts made up to 31 December 2012 (18 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Ms Alison Georgina Jane Simpson on 27 March 2013 (2 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (17 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Appointment of Ms Alison Georgina Jane Simpson as a director (2 pages) |
29 February 2012 | Termination of appointment of Samuel Kelly as a director (1 page) |
3 October 2011 | Accounts made up to 31 December 2010 (16 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Gareth Harbinson as a director (1 page) |
31 March 2010 | Appointment of Mr Samuel Richard Kelly as a director (2 pages) |
27 October 2009 | Accounts made up to 31 December 2008 (13 pages) |
6 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
6 July 2009 | Director appointed mr gareth john harbinson (1 page) |
12 June 2009 | Appointment terminated director ronald gibbs (1 page) |
9 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
7 March 2008 | Appointment terminated director darren sumich (1 page) |
6 March 2008 | Director appointed ronald william gibbs (2 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
27 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
26 June 2007 | Location of debenture register (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 66 hammersmith road london W14 8UD (1 page) |
26 June 2007 | Location of register of members (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
11 July 2006 | Location of debenture register (1 page) |
11 July 2006 | Location of register of members (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: kensington centre 66 hammersmith road london W14 8UD (1 page) |
29 September 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
6 July 2005 | Return made up to 15/06/05; full list of members
|
10 January 2005 | Director resigned (1 page) |
31 October 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
23 February 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Auditor's resignation (1 page) |
31 October 2002 | Accounts made up to 31 December 2001 (14 pages) |
20 August 2002 | Notice of resolution removing auditor (1 page) |
7 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Return made up to 15/06/02; full list of members
|
18 June 2002 | Director's particulars changed (1 page) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
28 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (3 pages) |
27 October 2000 | Director's particulars changed (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
22 February 1999 | Secretary's particulars changed (1 page) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Return made up to 15/06/97; full list of members
|
26 June 1997 | Auditor's resignation (1 page) |
17 June 1997 | Director resigned (1 page) |
6 April 1997 | Resolutions
|
14 March 1997 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Secretary resigned (1 page) |
27 June 1996 | Return made up to 15/06/96; full list of members (7 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
5 July 1995 | Return made up to 15/06/95; full list of members (8 pages) |
21 September 1992 | Memorandum and Articles of Association (15 pages) |
21 September 1992 | £ nc 100/10000000 04/09/92 (1 page) |
29 June 1992 | Company name changed hackremco (no.762) LIMITED\certificate issued on 30/06/92 (2 pages) |
15 June 1992 | Incorporation (20 pages) |