Asharq Al - Awsat Limited LONDON


Asharq Al - Awsat started in year 1978 as Private Limited Company with registration number 01355149. The Asharq Al - Awsat company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at 10th Floor, Building 7 Chiswick Park. Postal code: W4 5YG.

The firm has one director. Saleh A., appointed on 7 June 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Asharq Al - Awsat Limited Address / Contact

Office Address 10th Floor, Building 7 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01355149
Date of Incorporation Wed, 1st Mar 1978
Industry Activities of head offices
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Saleh A.

Position: Director

Appointed: 07 June 2015

Adel E.

Position: Secretary

Appointed: 22 February 2016

Resigned: 31 March 2022

Sulaiman A.

Position: Director

Appointed: 08 December 2014

Resigned: 12 December 2015

Yousif A.

Position: Secretary

Appointed: 01 February 2014

Resigned: 07 June 2015

Amr H.

Position: Secretary

Appointed: 24 February 2010

Resigned: 01 February 2014

Tarik A.

Position: Director

Appointed: 16 July 2009

Resigned: 01 October 2010

Adel E.

Position: Secretary

Appointed: 20 June 2006

Resigned: 24 February 2010

Youseff A.

Position: Secretary

Appointed: 18 April 2005

Resigned: 20 June 2006

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2005

Resigned: 18 April 2005

Fahad A.

Position: Director

Appointed: 31 May 2004

Resigned: 25 February 2007

Azzam A.

Position: Director

Appointed: 19 April 2004

Resigned: 08 December 2014

Abdulaziz J.

Position: Director

Appointed: 13 March 2003

Resigned: 19 April 2004

Hamoud A.

Position: Director

Appointed: 13 March 2003

Resigned: 31 May 2004

Ibrahim K.

Position: Secretary

Appointed: 16 July 2002

Resigned: 07 February 2005

Fahad A.

Position: Director

Appointed: 24 June 2002

Resigned: 13 March 2003

Yasser E.

Position: Director

Appointed: 08 February 1991

Resigned: 13 March 2003

Mohammed A.

Position: Director

Appointed: 08 February 1991

Resigned: 24 June 2002

Hisham H.

Position: Director

Appointed: 31 December 1990

Resigned: 08 February 1991

Mohammed H.

Position: Director

Appointed: 31 December 1990

Resigned: 08 February 1991

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1990

Resigned: 16 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors101101101101
Other Debtors101101101101
Other
Investments Fixed Assets500 000500 000500 000500 000
Investments In Group Undertakings500 000500 000500 000500 000
Net Current Assets Liabilities101101101101
Number Shares Issued Fully Paid 111
Par Value Share 111
Total Assets Less Current Liabilities500 101500 101500 101500 101

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2021
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements