AL HAYAT PUBLISHING COMPANY LIMITED

Register to unlock more data on OkredoRegister

AL HAYAT PUBLISHING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02083874

Incorporation date

15/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey CR0 2APCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/04/2025
Registered office address changed from The Holme Private Office Inner Circle, Regents Park London NW1 4NT England to Office 17 4th Floor, Sunset House 6 Bedford Park Croydon Surrey CR0 2AP on 2025-04-04
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Appointment of Mr Ibrahim Ghanem Alalawi as a director on 2024-06-29
dot icon11/07/2024
Termination of appointment of Richard Henry Evans as a secretary on 2024-06-30
dot icon11/07/2024
Termination of appointment of Richard Henry Evans as a director on 2024-06-30
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Termination of appointment of Alsion Georgina Jane Simpson as a director on 2023-04-26
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon13/01/2022
Notification of Stanford Hold Co Limited as a person with significant control on 2021-06-01
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
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 2021-06-28
dot icon24/06/2021
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 2021-06-24
dot icon01/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/01/2021
Termination of appointment of Robert Zafer Jureidini as a director on 2021-01-17
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Appointment of Mr Robert Zafer Jureidini as a director on 2018-09-05
dot icon06/09/2018
Appointment of Mr Richard Henry Evans as a director on 2018-09-05
dot icon06/09/2018
Termination of appointment of Ali Al Shaibany as a director on 2018-09-05
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon10/01/2018
Notification of Media Communications Group Limited as a person with significant control on 2016-04-06
dot icon09/01/2018
Cessation of Akeel Saeed Baakeel as a person with significant control on 2016-04-06
dot icon09/01/2018
Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 2016-04-06
dot icon09/01/2018
Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 2016-04-06
dot icon09/01/2018
Cessation of Ian Dennis Fair as a person with significant control on 2016-04-06
dot icon09/01/2018
Cessation of Mohammed Ahmad Aldhabaan as a person with significant control on 2016-04-06
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/01/2017
Full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/01/2014
Director's details changed for Miss Alsion Georgina Jane Simpson on 2013-03-27
dot icon23/01/2014
Director's details changed for Miss Alsion Georgina Jane Simpson on 2013-03-27
dot icon03/01/2014
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/02/2012
Appointment of Miss Alsion Georgina Jane Simpson as a director
dot icon19/12/2011
Termination of appointment of Samuel Kelly as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Appointment of Mr Samuel Richard Kelly as a director
dot icon31/03/2010
Termination of appointment of Gareth Harbinson as a director
dot icon31/12/2009
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Director appointed mr gareth john harbinson
dot icon12/06/2009
Appointment terminated director ronald gibbs
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Appointment terminate, director darren sumich logged form
dot icon06/03/2008
Director appointed ronald william gibbs
dot icon04/03/2008
Appointment terminated director darren sumich
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
Location of debenture register
dot icon11/01/2008
Location of register of members
dot icon11/01/2008
Registered office changed on 11/01/08 from: 66 hammersmith road london W14 8UD
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Director's particulars changed
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon10/01/2007
Location of debenture register
dot icon10/01/2007
Location of register of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: kensington centre 66 hammersmith road london W14 8UD
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
Director resigned
dot icon03/08/2006
New director appointed
dot icon21/02/2006
Return made up to 31/12/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon25/11/2003
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/05/2003
Notice of resolution removing auditor
dot icon21/05/2003
Auditor's resignation
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/08/2002
Notice of resolution removing auditor
dot icon18/06/2002
Director's particulars changed
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon01/08/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon27/10/2000
Director's particulars changed
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
Secretary resigned
dot icon28/08/1998
Memorandum and Articles of Association
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon28/08/1998
Resolutions
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon19/08/1997
New director appointed
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Director's particulars changed
dot icon09/07/1997
Secretary's particulars changed
dot icon17/06/1997
Director resigned
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon27/12/1996
Director resigned
dot icon27/12/1996
New director appointed
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
New secretary appointed
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Director resigned;new director appointed
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon24/05/1994
Director resigned;new director appointed
dot icon23/05/1994
Secretary resigned;new secretary appointed
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon17/03/1993
Director resigned
dot icon17/03/1993
Director resigned
dot icon17/03/1993
Director resigned
dot icon27/01/1993
Return made up to 31/12/92; full list of members
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
Director resigned
dot icon09/09/1992
Delivery ext'd 3 mth 31/12/92
dot icon13/07/1992
New director appointed
dot icon24/02/1992
Declaration of satisfaction of mortgage/charge
dot icon24/02/1992
Declaration of satisfaction of mortgage/charge
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon02/12/1991
Particulars of mortgage/charge
dot icon30/10/1991
Declaration of satisfaction of mortgage/charge
dot icon30/10/1991
Declaration of satisfaction of mortgage/charge
dot icon18/10/1991
Particulars of mortgage/charge
dot icon16/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon27/03/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1991
New director appointed
dot icon13/03/1991
New director appointed
dot icon01/03/1991
Registered office changed on 01/03/91 from: trafalgar house 9TH floor -east 2 chalk hill road london W6 8DW
dot icon30/01/1991
Director resigned
dot icon30/01/1991
Director resigned
dot icon01/11/1990
Accounts for a medium company made up to 1989-12-31
dot icon25/04/1990
Full accounts made up to 1988-12-31
dot icon17/04/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon19/12/1989
Return made up to 31/12/88; full list of members
dot icon07/09/1989
Wd 31/08/89 ad 21/06/89--------- £ si 90000@1=90000 £ ic 9999/99999
dot icon10/08/1989
Nc inc already adjusted
dot icon10/08/1989
Resolutions
dot icon10/08/1989
Resolutions
dot icon10/08/1989
Resolutions
dot icon07/08/1989
Director resigned;new director appointed
dot icon03/02/1989
Full accounts made up to 1987-12-31
dot icon19/01/1989
Director resigned;new director appointed
dot icon19/08/1988
Registered office changed on 19/08/88 from: 2 south square gray's inn london WC1R 5HR
dot icon22/06/1988
Wd 12/05/88 ad 19/04/88--------- £ si 9997@1=9997 £ ic 2/9999
dot icon22/06/1988
Nc inc already adjusted
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon22/06/1988
Resolutions
dot icon08/06/1988
New secretary appointed;director resigned;new director appointed
dot icon10/03/1987
Accounting reference date notified as 31/12
dot icon12/02/1987
Certificate of change of name
dot icon05/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1987
Registered office changed on 05/02/87 from: ewporth house 25/35 city road london EC1Y 1AA
dot icon23/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Ronald William
Director
29/02/2008 - 02/06/2009
24
Evans, Richard Henry
Director
05/09/2018 - 30/06/2024
7
Jureidini, Robert Zafer
Director
05/09/2018 - 17/01/2021
6
Al Shaibany, Ali
Director
10/07/1997 - 05/09/2018
7
Ellman Brown, John Simon
Director
02/12/1996 - 11/06/1997
10

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL HAYAT PUBLISHING COMPANY LIMITED

AL HAYAT PUBLISHING COMPANY LIMITED is an(a) Active company incorporated on 15/12/1986 with the registered office located at Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey CR0 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL HAYAT PUBLISHING COMPANY LIMITED?

toggle

AL HAYAT PUBLISHING COMPANY LIMITED is currently Active. It was registered on 15/12/1986 .

Where is AL HAYAT PUBLISHING COMPANY LIMITED located?

toggle

AL HAYAT PUBLISHING COMPANY LIMITED is registered at Office 17 4th Floor, Sunset House, 6 Bedford Park, Croydon, Surrey CR0 2AP.

What does AL HAYAT PUBLISHING COMPANY LIMITED do?

toggle

AL HAYAT PUBLISHING COMPANY LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for AL HAYAT PUBLISHING COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.