Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AL HAYAT PUBLISHING COMPANY LIMITED
Company Information for

AL HAYAT PUBLISHING COMPANY LIMITED

THE HOLME PRIVATE OFFICE, INNER CIRCLE, REGENTS PARK, LONDON, NW1 4NT,
Company Registration Number
02083874
Private Limited Company
Active

Company Overview

About Al Hayat Publishing Company Ltd
AL HAYAT PUBLISHING COMPANY LIMITED was founded on 1986-12-15 and has its registered office in London. The organisation's status is listed as "Active". Al Hayat Publishing Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AL HAYAT PUBLISHING COMPANY LIMITED
 
Legal Registered Office
THE HOLME PRIVATE OFFICE
INNER CIRCLE, REGENTS PARK
LONDON
NW1 4NT
Other companies in W14
 
Filing Information
Company Number 02083874
Company ID Number 02083874
Date formed 1986-12-15
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 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 03:04:10
Primary Source:Companies House
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.
Companies with same name AL HAYAT PUBLISHING COMPANY LIMITED
The following companies were found which have the same name as AL HAYAT PUBLISHING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AL HAYAT PUBLISHING COMPANY LIMITED District of Columbia Unknown

Company Officers of AL HAYAT PUBLISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY EVANS
Company Secretary 1998-09-18
ALI AL SHAIBANY
Director 1997-07-10
ALSION GEORGINA JANE SIMPSON
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL RICHARD KELLY
Director 2010-03-25 2011-12-16
GARETH JOHN HARBINSON
Director 2009-07-06 2010-03-25
RONALD WILLIAM GIBBS
Director 2008-02-29 2009-06-02
DARREN SUMICH
Director 2006-07-24 2008-02-29
PETER CHARLES FENTON PETTIT
Director 1994-04-21 2006-07-31
ANTHONY RICHARD LEE
Company Secretary 1996-09-21 1998-09-18
JOHN SIMON ELLMAN BROWN
Director 1996-12-02 1997-06-11
ABDULAZIZ AL-FAHAD
Director 1994-05-18 1996-12-02
SAVVAS COSTA THEMISTOCLEOUS
Company Secretary 1995-03-07 1996-09-21
JOSEPH ANTHONY DOWLING
Company Secretary 1994-05-18 1995-03-01
ROBERT ZAFER JUREIDINI
Company Secretary 1990-12-31 1994-05-18
ABDUL MOHSIN AL-SHEIKH
Director 1990-12-31 1994-05-18
JAMES DUGALD CAMPBELL
Director 1990-12-31 1994-04-25
JOHN ALFRED BARKER
Director 1990-12-31 1993-02-26
JIHAD BASSAM KHAZEN
Director 1990-12-31 1993-02-26
ALONZO BROOKS MCCALL
Director 1990-12-31 1993-02-26
GEORGES ELIAS KANAAN
Director 1992-06-29 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HENRY EVANS HAPTEK LIFE COMPUTERS LIMITED Company Secretary 2004-05-20 CURRENT 2000-08-25 Dissolved 2018-01-09
RICHARD HENRY EVANS MAKSHAFF SERVICES (EUROPE) LIMITED Company Secretary 2004-05-20 CURRENT 1992-06-15 Active
RICHARD HENRY EVANS LIFE COMPUTERS LIMITED Company Secretary 2004-05-20 CURRENT 1991-01-11 Dissolved 2018-07-24
RICHARD HENRY EVANS KHALED BIN SULTAN INTERNATIONAL CENTRE FOR THE CREATION AND DISSEMINATION OF KNOWLEDGE Company Secretary 2004-05-20 CURRENT 2000-01-05 Active - Proposal to Strike off
RICHARD HENRY EVANS SYNDIGITAL LIMITED Company Secretary 2003-08-27 CURRENT 2000-02-17 Active
RICHARD HENRY EVANS SAUDI ARABIAN PRODUCE COMPANY LIMITED Company Secretary 2001-01-12 CURRENT 1997-02-26 Dissolved 2017-09-12
RICHARD HENRY EVANS LAHA LIMITED Company Secretary 1999-12-13 CURRENT 1992-11-05 Active
RICHARD HENRY EVANS AL WASAT LIMITED Company Secretary 1998-09-18 CURRENT 1989-06-27 Dissolved 2017-09-12
RICHARD HENRY EVANS MEDIA COMMUNICATIONS GROUP LIMITED Company Secretary 1998-09-18 CURRENT 1991-07-19 Active
ALI AL SHAIBANY LAHA LIMITED Director 2000-06-08 CURRENT 1992-11-05 Active
ALI AL SHAIBANY AL WASAT LIMITED Director 1997-07-10 CURRENT 1989-06-27 Dissolved 2017-09-12
ALI AL SHAIBANY LIFE COMPUTERS LIMITED Director 1997-07-10 CURRENT 1991-01-11 Dissolved 2018-07-24
ALI AL SHAIBANY MAKSHAFF SERVICES (EUROPE) LIMITED Director 1997-02-27 CURRENT 1992-06-15 Active
ALSION GEORGINA JANE SIMPSON AL WASAT LIMITED Director 2011-12-16 CURRENT 1989-06-27 Dissolved 2017-09-12

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28APPOINTMENT TERMINATED, DIRECTOR ALSION GEORGINA JANE SIMPSON
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13Notification of Stanford Hold Co Limited as a person with significant control on 2021-06-01
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13PSC02Notification of Stanford Hold Co Limited as a person with significant control on 2021-06-01
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM The Holme Private Office, the Holme Inner Circle, Regents Park London NW1 4NT England
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM Kensington Centre 66 Hammersmith Road London W14 8UD
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ZAFER JUREIDINI
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06AP01DIRECTOR APPOINTED MR RICHARD HENRY EVANS
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALI AL SHAIBANY
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-10PSC02Notification of Media Communications Group Limited as a person with significant control on 2016-04-06
2018-01-09PSC07CESSATION OF AKEEL SAEED BAAKEEL AS A PSC
2018-01-09PSC07CESSATION OF MOHAMMED AHMAD ALDHABAAN AS A PSC
2018-01-09PSC07CESSATION OF MOHAMMED AHMAD ALDHABAAN AS A PSC
2018-01-09PSC07CESSATION OF IAN DENNIS FAIR AS A PSC
2018-01-09PSC07CESSATION OF MOHAMMED AHMAD ALDHABAAN AS A PSC
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALSION GEORGINA JANE SIMPSON / 27/03/2013
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALSION GEORGINA JANE SIMPSON / 27/03/2013
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AR0131/12/11 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MISS ALSION GEORGINA JANE SIMPSON
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL KELLY
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0131/12/10 FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AP01DIRECTOR APPOINTED MR SAMUEL RICHARD KELLY
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HARBINSON
2009-12-31AR0131/12/09 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13288aDIRECTOR APPOINTED MR GARETH JOHN HARBINSON
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR RONALD GIBBS
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06288bAPPOINTMENT TERMINATE, DIRECTOR DARREN SUMICH LOGGED FORM
2008-03-06288aDIRECTOR APPOINTED RONALD WILLIAM GIBBS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DARREN SUMICH
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11190LOCATION OF DEBENTURE REGISTER
2008-01-11353LOCATION OF REGISTER OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 66 HAMMERSMITH ROAD LONDON W14 8UD
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10190LOCATION OF DEBENTURE REGISTER
2007-01-10353LOCATION OF REGISTER OF MEMBERS
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: KENSINGTON CENTRE 66 HAMMERSMITH ROAD LONDON W14 8UD
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03288bDIRECTOR RESIGNED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-02-21363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-30386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-05-21AUDAUDITOR'S RESIGNATION
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-30386NOTICE OF RESOLUTION REMOVING AUDITOR
2002-06-18288cDIRECTOR'S PARTICULARS CHANGED
2002-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/02
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-27288cDIRECTOR'S PARTICULARS CHANGED
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to AL HAYAT PUBLISHING COMPANY 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 AL HAYAT PUBLISHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCE 1991-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1991-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1990-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1990-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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
2008-12-31
Annual Accounts
2007-12-31

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 AL HAYAT PUBLISHING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of AL HAYAT PUBLISHING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AL HAYAT PUBLISHING COMPANY LIMITED
Trademarks
We have not found any records of AL HAYAT PUBLISHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AL HAYAT PUBLISHING COMPANY 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 (58130 - Publishing of newspapers) as AL HAYAT PUBLISHING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AL HAYAT PUBLISHING COMPANY 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 AL HAYAT PUBLISHING COMPANY 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 AL HAYAT PUBLISHING COMPANY 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.