Wandsworth
London
SW18 3AG
Director Name | Ms Alison Georgina Jane Simpson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
Director Name | Mr Richard Henry Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Holme Private Office Inner Circle, Regents Park London NW1 4NT |
Director Name | Mr Ali Shakir Al-Assam |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakhill Grove Surbiton Surrey KT6 6DS |
Director Name | Mr Khaled Chehabi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2000(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 24-26 Avenue Road London NW8 6BU |
Secretary Name | Mr Peter James Meaklim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queen Anne Drive Claygate Surrey KT10 0PP |
Secretary Name | Mr Ali Shakir Al-Assam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakhill Grove Surbiton Surrey KT6 6DS |
Director Name | Ronald William Gibbs |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(8 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2009) |
Role | Solicitor |
Correspondence Address | 1 Ragged Staff Wharf Queensway Quay Gibraltar |
Director Name | Ali Al Shaibany |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(8 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 September 2018) |
Role | Accountant |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 69428 Riyadh 11547 Foreign |
Director Name | Mr Gareth John Harbinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(9 years, 4 months 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(10 years, 1 month 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 | Mr Robert Zafer Jureidini |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | daralhayat.com |
---|---|
Telephone | 020 28053966 |
Telephone region | London |
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 |
2 at £1 | Makshaff Services (Europe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £250,924 |
Net Worth | -£24,486 |
Cash | £1,506 |
Current Liabilities | £4,920,696 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
12 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
28 April 2023 | Termination of appointment of Alison Georgina Jane Simpson as a director on 26 April 2023 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 January 2022 | Notification of Stanford Hold Co Limited as a person with significant control on 1 June 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
28 June 2021 | Registered office address changed from The Holme Private Office, the Holme Inner Circle, Regents Park London NW1 4NT England to The Holme Private Office Inner Circle, Regents Park London NW1 4NT on 28 June 2021 (1 page) |
24 June 2021 | Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD to The Holme Private Office, the Holme Inner Circle, Regents Park London NW1 4NT on 24 June 2021 (1 page) |
23 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Robert Zafer Jureidini as a director on 17 January 2021 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
6 September 2018 | Appointment of Mr Richard Henry Evans as a director on 5 September 2018 (2 pages) |
6 September 2018 | Appointment of Mr Robert Zafer Jureidini as a director on 5 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Ali Al Shaibany as a director on 5 September 2018 (1 page) |
28 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 January 2018 | Cessation of John Douglas Campbell as a person with significant control on 15 April 2017 (1 page) |
10 January 2018 | Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page) |
10 January 2018 | Cessation of John Douglas Campbell as a person with significant control on 15 April 2017 (1 page) |
10 January 2018 | Cessation of Ian Dennis Fair as a person with significant control on 6 April 2016 (1 page) |
10 January 2018 | Cessation of Ian Dennis Fair as a person with significant control on 6 April 2016 (1 page) |
10 January 2018 | Cessation of Akeel Saeed Baakeel as a person with significant control on 6 April 2016 (1 page) |
10 January 2018 | Notification of Makshaff Services (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 January 2018 | Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 6 April 2016 (1 page) |
10 January 2018 | Cessation of Akeel Saeed Baakeel as a person with significant control on 6 April 2016 (1 page) |
10 January 2018 | Notification of Makshaff Services (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (10 pages) |
7 March 2017 | Confirmation statement made on 17 February 2017 with updates (10 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
23 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
21 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Amended full accounts made up to 31 December 2012 (13 pages) |
8 October 2014 | Amended full accounts made up to 31 December 2012 (13 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 September 2013 | Section 519 (1 page) |
20 September 2013 | Section 519 (1 page) |
17 September 2013 | Director's details changed for Ms Alison Georgina Jane Simpson on 27 March 2013 (2 pages) |
17 September 2013 | Director's details changed for Ms Alison Georgina Jane Simpson on 27 March 2013 (2 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 17 February 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) |
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) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Appointment of Mr Samuel Richard Kelly as a director (2 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) |
31 March 2010 | Termination of appointment of Gareth Harbinson as a director (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Director appointed mr gareth john harbinson (1 page) |
13 July 2009 | Director appointed mr gareth john harbinson (1 page) |
12 June 2009 | Appointment terminated director ronald gibbs (1 page) |
12 June 2009 | Appointment terminated director ronald gibbs (1 page) |
25 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
17 April 2008 | Director appointed ronald william gibbs (2 pages) |
17 April 2008 | Director appointed ali al shaibany (2 pages) |
17 April 2008 | Director appointed ronald william gibbs (2 pages) |
17 April 2008 | Appointment terminated director ali al-assam (1 page) |
17 April 2008 | Director appointed ali al shaibany (2 pages) |
17 April 2008 | Appointment terminated director ali al-assam (1 page) |
19 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
23 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
26 April 2005 | Return made up to 17/02/05; full list of members
|
26 April 2005 | Return made up to 17/02/05; full list of members
|
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
4 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: suite 11 the sanctuary 23 oak hill grove surbiton surrey KT6 6DU (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: suite 11 the sanctuary 23 oak hill grove surbiton surrey KT6 6DU (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
2 May 2003 | Return made up to 17/02/03; full list of members (7 pages) |
2 May 2003 | Return made up to 17/02/03; full list of members (7 pages) |
22 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
22 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 October 2002 | Total exemption full accounts made up to 31 August 2002 (1 page) |
2 October 2002 | Total exemption full accounts made up to 31 August 2002 (1 page) |
21 August 2002 | Total exemption full accounts made up to 31 August 2001 (1 page) |
21 August 2002 | Total exemption full accounts made up to 31 August 2001 (1 page) |
20 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
11 December 2000 | Memorandum and Articles of Association (13 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
11 December 2000 | Memorandum and Articles of Association (13 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 11 oak hill grove surbiton surrey KT6 6DS (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 11 oak hill grove surbiton surrey KT6 6DS (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page) |
5 June 2000 | Nc inc already adjusted 19/04/00 (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Nc inc already adjusted 19/04/00 (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Accounting reference date shortened from 28/02/01 to 31/08/00 (1 page) |
19 April 2000 | Company name changed broomco (2074) LIMITED\certificate issued on 19/04/00 (2 pages) |
19 April 2000 | Company name changed broomco (2074) LIMITED\certificate issued on 19/04/00 (2 pages) |
17 February 2000 | Incorporation (17 pages) |
17 February 2000 | Incorporation (17 pages) |