Company NameMakshaff Services (Europe) Limited
DirectorAsif Jamal
Company StatusActive
Company Number02722885
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Asif Jamal
Date of BirthNovember 1961 (Born 62 years ago)
NationalityPakistani
StatusCurrent
Appointed01 October 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceSaudi Arabia
Correspondence AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
Secretary NameDennis Alan Chatterway
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Warren Close
Elmswell
Bury St Edmunds
Suffolk
IP30 9DS
Director NameSavvas Costa Themistocleous
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed04 September 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 25 September 1996)
RoleChief Financial Officer
Correspondence AddressPO Box 69428
Shara Amir Mohamed Bin Abdulaziz
Riyadh
Central Region 11547
Foreign
Director NameGeorges Elias Kanaan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 1996)
RoleCompany Director
Correspondence AddressPO Box 69410
Riyadh
11547
Secretary NameSavvas Costa Themistocleous
NationalityCypriot
StatusResigned
Appointed04 September 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 25 September 1996)
RoleChief Financial Officer
Correspondence AddressPO Box 69428
Shara Amir Mohamed Bin Abdulaziz
Riyadh
Central Region 11547
Foreign
Director NamePeter Charles Fenton Pettit
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1993(10 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 31 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kenrick Place
London
W1U 6HA
Secretary NameJohn Simon Ellman Brown
NationalityBritish
StatusResigned
Appointed25 September 1996(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address53 Derby Drive
Peterborough
Cambridgeshire
PE1 4NG
Director NameJohn Simon Ellman Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(4 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (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
Appointed27 February 1997(4 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 05 September 2018)
RoleAccountant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 69428
Riyadh 11547
Foreign
Director NameGerald Leslie Jones
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(5 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2005)
RoleAccountant
Correspondence Address15 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Secretary NameGerald Leslie Jones
NationalityBritish
StatusResigned
Appointed12 January 2001(8 years, 7 months after company formation)
Appointment Duration6 months (resigned 18 July 2001)
RoleAccountant
Correspondence Address15 Wellington Road
Hampton Hill
Middlesex
TW12 1JP
Secretary NameSophi Paula Victor Irvine
NationalityBritish
StatusResigned
Appointed18 July 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address34 Hale End Road
Walthamstow
London
E17 4BQ
Secretary NameMr Richard Henry Evans
NationalityBritish
StatusResigned
Appointed20 May 2004(11 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bassingham Road
Wandsworth
London
SW18 3AG
Director NameDarren Sumich
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2006(14 years, 1 month 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(15 years, 8 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(17 years 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(17 years, 9 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 NameMs Alison Georgina Jane Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(19 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 April 2023)
RoleLawyer
Country of ResidenceBermuda
Correspondence AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
Director NameMr Robert Zafer Jureidini
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKensington Centre
66 Hammersmith Road
London
W14 8UD
Director NameMr Richard Henry Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(26 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Holme Private Office
Inner Circle, Regents Park
London
NW1 4NT
Director NameHackwood Service Company (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Contact

Websitedaralhayat.com
Telephone0114 1173727
Telephone regionSheffield

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 £1Reference Investments Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,441,133
Net Worth-£325,604
Cash£102,413
Current Liabilities£102,465

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 Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

7 October 2017Full accounts made up to 31 December 2016 (17 pages)
1 August 2017Notification of Ayed Thawab Aljeaid as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Khaled Bin Sultan Bin Abdulaziz Al Saud as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of John Douglas Campbell as a person with significant control on 16 November 2016 (2 pages)
31 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
31 July 2017Notification of Ian Dennis Fair as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Akeel Saeed Baakeel as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Mohammed Ahmad Al Dhabaan as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(5 pages)
23 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
4 October 2013Accounts made up to 31 December 2012 (18 pages)
3 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Director's details changed for Ms Alison Georgina Jane Simpson on 27 March 2013 (2 pages)
27 September 2012Accounts made up to 31 December 2011 (17 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 February 2012Appointment of Ms Alison Georgina Jane Simpson as a director (2 pages)
29 February 2012Termination of appointment of Samuel Kelly as a director (1 page)
3 October 2011Accounts made up to 31 December 2010 (16 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
14 September 2010Accounts made up to 31 December 2009 (13 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
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)
27 October 2009Accounts made up to 31 December 2008 (13 pages)
6 July 2009Return made up to 15/06/09; full list of members (3 pages)
6 July 2009Director appointed mr gareth john harbinson (1 page)
12 June 2009Appointment terminated director ronald gibbs (1 page)
9 October 2008Accounts made up to 31 December 2007 (13 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
7 March 2008Appointment terminated director darren sumich (1 page)
6 March 2008Director appointed ronald william gibbs (2 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
27 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 15/06/07; full list of members (2 pages)
26 June 2007Location of debenture register (1 page)
26 June 2007Registered office changed on 26/06/07 from: 66 hammersmith road london W14 8UD (1 page)
26 June 2007Location of register of members (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (17 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (2 pages)
11 July 2006Return made up to 15/06/06; full list of members (2 pages)
11 July 2006Location of debenture register (1 page)
11 July 2006Location of register of members (1 page)
11 July 2006Registered office changed on 11/07/06 from: kensington centre 66 hammersmith road london W14 8UD (1 page)
29 September 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
6 July 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 January 2005Director resigned (1 page)
31 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
24 June 2004Return made up to 15/06/04; full list of members (7 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
23 February 2004Group of companies' accounts made up to 31 December 2002 (20 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 July 2003Return made up to 15/06/03; full list of members (7 pages)
28 February 2003Resolutions
  • RES13 ‐ Remove aud 20/02/03
(1 page)
28 February 2003Auditor's resignation (1 page)
31 October 2002Accounts made up to 31 December 2001 (14 pages)
20 August 2002Notice of resolution removing auditor (1 page)
7 August 2002Auditor's resignation (1 page)
5 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
18 June 2002Director's particulars changed (1 page)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
11 July 2001Return made up to 15/06/01; full list of members (8 pages)
28 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (3 pages)
27 October 2000Director's particulars changed (2 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Return made up to 15/06/00; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 15/06/99; full list of members (7 pages)
22 February 1999Secretary's particulars changed (1 page)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 July 1997New director appointed (2 pages)
9 July 1997Secretary's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
8 July 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 1997Auditor's resignation (1 page)
17 June 1997Director resigned (1 page)
6 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 March 1997New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
31 October 1996Full group accounts made up to 31 December 1995 (15 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996Secretary resigned (1 page)
27 June 1996Return made up to 15/06/96; full list of members (7 pages)
31 October 1995Full group accounts made up to 31 December 1994 (15 pages)
5 July 1995Return made up to 15/06/95; full list of members (8 pages)
21 September 1992Memorandum and Articles of Association (15 pages)
21 September 1992£ nc 100/10000000 04/09/92 (1 page)
29 June 1992Company name changed hackremco (no.762) LIMITED\certificate issued on 30/06/92 (2 pages)
15 June 1992Incorporation (20 pages)