Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED
Company Information for

DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED

150 HOLBORN, HOLBORN, LONDON, EC1N 2NS,
Company Registration Number
01209014
Private Limited Company
Active

Company Overview

About Dar Al-handasah Consultants (shair & Partners) (u.k.) Ltd
DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED was founded on 1975-04-23 and has its registered office in London. The organisation's status is listed as "Active". Dar Al-handasah Consultants (shair & Partners) (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED
 
Legal Registered Office
150 HOLBORN
HOLBORN
LONDON
EC1N 2NS
Other companies in W1U
 
Filing Information
Company Number 01209014
Company ID Number 01209014
Date formed 1975-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 22:51:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
GREENWOODS SOLICITORS LLP
Company Secretary 2014-10-02
FOUAD EMMANUEL EL-KHOURY
Director 2010-12-31
ANDREW ALEXANDER LOUDON
Director 2017-03-01
BASHAR SULEIMAN NASIR RIHANI
Director 2010-12-31
PETER JAMES WATSON
Director 2015-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEREMY SPEIGHT
Director 2009-07-01 2017-05-31
P D PROFESSIONAL SECRETARIAL SERVICES LIMITED
Company Secretary 2009-04-14 2014-04-11
SESHADRI SRINIVASAN
Director 1992-07-14 2013-04-26
ROBERT SOLOMON
Director 1992-07-14 2010-12-31
KANDASAMY RAJENDRAN
Company Secretary 1993-01-01 2009-04-14
KAMAL SHAIR
Director 1992-07-14 2008-08-21
MICHAEL JORDANOU
Director 2004-01-01 2005-03-01
ZOTHAN KHUMA
Director 1992-07-14 2001-08-31
TERENCE SEARLE
Director 1992-07-14 2001-01-31
PAUL DOANY
Director 1992-07-14 1998-12-31
TERENCE SEARLE
Company Secretary 1992-07-14 1992-12-31
IAN CAMERON
Director 1992-07-14 1992-12-31
MARWAN MAZHAR
Director 1992-07-14 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ALEXANDER LOUDON DAR GROUP (U.K.) LIMITED Director 2018-06-26 CURRENT 2018-05-09 Active
ANDREW ALEXANDER LOUDON MAFFEIS ENGINEERING (UK) LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
ANDREW ALEXANDER LOUDON DAR AL-HANDASAH (UK) LIMITED Director 2017-03-01 CURRENT 1989-12-15 Active
ANDREW ALEXANDER LOUDON IPA ADVISORY LIMITED Director 2017-03-01 CURRENT 2014-05-16 Active
ANDREW ALEXANDER LOUDON DAR PLUS LIMITED Director 2017-03-01 CURRENT 2014-09-15 Active
ANDREW ALEXANDER LOUDON CURRIE & BROWN GROUP LIMITED Director 2007-08-01 CURRENT 1999-08-19 Dissolved 2014-02-19
BASHAR SULEIMAN NASIR RIHANI DAR AL-HANDASAH (UK) LIMITED Director 2011-01-11 CURRENT 1989-12-15 Active
PETER JAMES WATSON THE LEPROSY MISSION GREAT BRITAIN Director 2012-09-06 CURRENT 1995-12-21 Active
PETER JAMES WATSON P J WATSON CONSULTANTS LTD Director 2006-02-20 CURRENT 2006-02-20 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR PETER JAMES WATSON
2024-01-09APPOINTMENT TERMINATED, DIRECTOR MULHAM BURHAN SLEIMAN
2023-07-17Register inspection address changed from 74 Wigmore Street London W1U 2SQ England to 150 Holborn Holborn London EC1N 2NS
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-05-18FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM 74 Wigmore Street London W1U 2SQ
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM 74 Wigmore Street London W1U 2SQ
2022-10-26CH01Director's details changed for Mr Mulham Burhan Sleiman on 2022-10-26
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-27AD02Register inspection address changed from C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE England to 74 Wigmore Street London W1U 2SQ
2022-07-12AD04Register(s) moved to registered office address 74 Wigmore Street London W1U 2SQ
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-06AP03Appointment of Miss Susan Mcdonald as company secretary on 2021-07-05
2021-07-02TM02Termination of appointment of Talitha Irene Matululu on 2021-07-02
2021-01-20AP01DIRECTOR APPOINTED MR MULHAM BURHAN SLEIMAN
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR FOUAD EMMANUEL EL-KHOURY
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-05-27TM02Termination of appointment of Greenwoods Solicitors Llp on 2020-05-27
2020-05-27AP03Appointment of Miss Talitha Irene Matululu as company secretary on 2020-05-27
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03AP01DIRECTOR APPOINTED MR DANIEL JAMES STEVENSON HORNER
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY SPEIGHT
2017-03-02AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER LOUDON
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-11-16AP01DIRECTOR APPOINTED MR PETER WATSON
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 250000
2015-09-24AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07MEM/ARTSARTICLES OF ASSOCIATION
2015-06-25RES01ADOPT ARTICLES 25/06/15
2015-05-13AD03Registers moved to registered inspection location of C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE
2015-05-13AD02Register inspection address changed to C/O Greenwoods Solicitors Llp Monkstone House City Road Peterborough PE1 1JE
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AP04Appointment of Greenwoods Solicitors Llp as company secretary on 2014-10-02
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 250000
2014-08-05AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY P D PROFESSIONAL SECRETARIAL SERVICES LIMITED
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SESHADRI SRINIVASAN
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AR0114/07/13 ANNUAL RETURN FULL LIST
2013-07-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P D PROFESSIONAL SECRETARIAL SERVICES LIMITED / 23/07/2013
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 1ST FLOOR 101 WIGMORE STREET LONDON W1U 1QU
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0114/07/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0114/07/11 FULL LIST
2011-07-14RES01ADOPT ARTICLES 08/07/2011
2011-01-24AP01DIRECTOR APPOINTED MR BASHAR SULEIMAN NASIR RIHANI
2011-01-24AP01DIRECTOR APPOINTED MR FOUAD EMMANUEL EL-KHOURY
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOLOMON
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0114/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY SPEIGHT / 14/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SESHADRI SRINIVASAN / 14/07/2010
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P D PROFESSIONAL SECRETARIAL SERVICES LIMITED / 14/07/2010
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-06288aDIRECTOR APPOINTED PETER JEREMY SPEIGHT
2009-04-27288aSECRETARY APPOINTED P D PROFESSIONAL SECRETARIAL SERVICES LIMITED
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY KANDASAMY RAJENDRAN
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR KAMAL SHAIR
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25363sRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-09-04363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-08-31363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-24244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 3 WATER LANE RICHMOND UPON THAMES SURREY TW9 1TJ
2005-08-08363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22288bDIRECTOR RESIGNED
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-12363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-02-04288aNEW DIRECTOR APPOINTED
2004-01-23287REGISTERED OFFICE CHANGED ON 23/01/04 FROM: DARPEN HOUSE CITIDEL PLACE, TINWORTH STREET VAUXHALL LONDON SE11 5EH
2003-10-29244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-28363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-04-10MISCRE SECTION 394
2003-01-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-16AUDAUDITOR'S RESIGNATION
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-09363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-09-09288bDIRECTOR RESIGNED
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-01363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-05-02288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-29363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-09363sRETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-05-24 Outstanding AXA SUN LIFE PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED
Trademarks
We have not found any records of DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.