London
N6 4LB
Director Name | Mr Ahmed Tarek Megerisi |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Oaklawn Oaklawn, Compton Avenue London N6 4LB |
Director Name | Mr Ali Megerisi |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Businessman |
Country of Residence | U.A.E |
Correspondence Address | Villa 4 Jumeirah Al Safa Dubai U.A.E |
Director Name | Mr Abdulkadir Naib |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 28b Dartmouth Park Hill London NW5 1HL |
Director Name | Ali Omar Ermes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2000) |
Role | Businessman |
Correspondence Address | 2 Perryn Road London W3 7LR |
Director Name | Dr Fathi Sikta |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 24 December 2016) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 8863 Greenback Ln 142 Orangevale California 95662 Usa Foreign |
Secretary Name | Mr Youssef Elmegreisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 July 2017) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Foxdown Close Kidlington Oxfordshire OX5 2YE |
Director Name | Mr Omar Abdulatef |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 220 266 Banbury Road Summertown Oxford OX2 7DL |
Director Name | Mr Youssef Elmegreisi |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 12 months (resigned 11 July 2017) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Foxdown Close Kidlington Oxfordshire OX5 2YE |
Director Name | Mustafa Rugibani |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 20 August 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2016) |
Role | Chairman |
Country of Residence | Jordan |
Correspondence Address | Sheik Ahmed Hadid Building 5th Circle Jabal Amaan 11118 Jordan Foreign |
Director Name | Mr Mohamed Ali Ahdash |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Lib Yan |
Status | Resigned |
Appointed | 14 July 2003(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pentland Close London NW11 8SP |
Director Name | Salem Gnan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 July 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Church Road Isleworth London TW7 4PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | libyancenter.org |
---|
Registered Address | Suite 201 Howard Road Stanmore HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £85,535 |
Net Worth | £116,296 |
Cash | £115,394 |
Current Liabilities | £1,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
24 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 November 2018 | Notification of a person with significant control statement (2 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Withdrawal of a person with significant control statement on 22 December 2017 (2 pages) |
1 November 2017 | Registered office address changed from Suite 220 266 Banbury Road Summertown Oxford OX2 7DL to Suite 201 Howard Road Stanmore HA7 1BT on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Suite 220 266 Banbury Road Summertown Oxford OX2 7DL to Suite 201 Howard Road Stanmore HA7 1BT on 1 November 2017 (1 page) |
23 July 2017 | Notification of a person with significant control statement (2 pages) |
23 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Termination of appointment of Youssef Elmegreisi as a secretary on 11 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Youssef Elmegreisi as a secretary on 11 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Youssef Elmegreisi as a director on 11 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Youssef Elmegreisi as a director on 11 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Ali Megerisi as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Ali Megerisi as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Ahmed Tarek Megerisi as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Abdulkadir Naib as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Ahmed Tarek Megerisi as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Abdulkadir Naib as a director on 12 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Omar Abdulatef as a director on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Youssef El-Megreisi as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Ahmed Tarek Megerisi as a secretary on 11 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Omar Abdulatef as a director on 11 July 2017 (1 page) |
11 July 2017 | Appointment of Mr Ahmed Tarek Megerisi as a secretary on 11 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Salem Gnan as a director on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Youssef El-Megreisi as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Salem Gnan as a director on 11 July 2017 (1 page) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
29 December 2016 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
29 December 2016 | Termination of appointment of Mustafa Rugibani as a director on 24 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Mustafa Rugibani as a director on 24 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Fathi Sikta as a director on 24 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Fathi Sikta as a director on 24 December 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
5 January 2016 | Annual return made up to 23 December 2015 no member list (6 pages) |
5 January 2016 | Annual return made up to 23 December 2015 no member list (6 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
23 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
5 January 2015 | Annual return made up to 23 December 2014 no member list (6 pages) |
5 January 2015 | Annual return made up to 23 December 2014 no member list (6 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
3 January 2014 | Termination of appointment of Mohamed Ahdash as a director (1 page) |
3 January 2014 | Termination of appointment of Mohamed Ahdash as a director (1 page) |
3 January 2014 | Annual return made up to 23 December 2013 no member list (7 pages) |
3 January 2014 | Termination of appointment of Mohamed Ahdash as a director (1 page) |
3 January 2014 | Termination of appointment of Mohamed Ahdash as a director (1 page) |
3 January 2014 | Annual return made up to 23 December 2013 no member list (7 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
8 January 2013 | Director's details changed for Mr Omar Abdulatef on 1 January 2012 (2 pages) |
8 January 2013 | Annual return made up to 23 December 2012 no member list (7 pages) |
8 January 2013 | Annual return made up to 23 December 2012 no member list (7 pages) |
8 January 2013 | Director's details changed for Mr Omar Abdulatef on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Omar Abdulatef on 1 January 2012 (2 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
31 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
11 January 2012 | Annual return made up to 23 December 2011 no member list (8 pages) |
11 January 2012 | Annual return made up to 23 December 2011 no member list (8 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
5 January 2011 | Annual return made up to 23 December 2010 no member list (8 pages) |
5 January 2011 | Annual return made up to 23 December 2010 no member list (8 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
13 January 2010 | Annual return made up to 23 December 2009 no member list (5 pages) |
13 January 2010 | Annual return made up to 23 December 2009 no member list (5 pages) |
13 January 2010 | Director's details changed for Doctor Fathi Sikta on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Doctor Fathi Sikta on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 8a Oxford Road Kidlington Oxfordshire OX5 1AA on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mustafa Rugibani on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mohamed Ali Ahdash on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Youssef Elmegreisi on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Omar Abdulatef on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from 8a Oxford Road Kidlington Oxfordshire OX5 1AA on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mustafa Rugibani on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Salem Gnan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Omar Abdulatef on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Youssef Elmegreisi on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Salem Gnan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mohamed Ali Ahdash on 12 January 2010 (2 pages) |
15 October 2009 | Partial exemption accounts made up to 31 December 2008 (10 pages) |
15 October 2009 | Partial exemption accounts made up to 31 December 2008 (10 pages) |
5 January 2009 | Annual return made up to 23/12/08 (4 pages) |
5 January 2009 | Annual return made up to 23/12/08 (4 pages) |
16 October 2008 | Partial exemption accounts made up to 31 December 2007 (10 pages) |
16 October 2008 | Partial exemption accounts made up to 31 December 2007 (10 pages) |
18 April 2008 | Director appointed salem gnan (1 page) |
18 April 2008 | Director appointed salem gnan (1 page) |
9 January 2008 | Annual return made up to 23/12/07 (2 pages) |
9 January 2008 | Annual return made up to 23/12/07 (2 pages) |
1 November 2007 | Partial exemption accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Partial exemption accounts made up to 31 December 2006 (10 pages) |
10 January 2007 | Annual return made up to 23/12/06 (2 pages) |
10 January 2007 | Annual return made up to 23/12/06 (2 pages) |
3 November 2006 | Partial exemption accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Partial exemption accounts made up to 31 December 2005 (10 pages) |
20 January 2006 | Annual return made up to 23/12/05 (5 pages) |
20 January 2006 | Annual return made up to 23/12/05 (5 pages) |
8 November 2005 | Partial exemption accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Partial exemption accounts made up to 31 December 2004 (10 pages) |
10 January 2005 | Annual return made up to 23/12/04 (5 pages) |
10 January 2005 | Annual return made up to 23/12/04 (5 pages) |
27 October 2004 | Partial exemption accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Partial exemption accounts made up to 31 December 2003 (10 pages) |
5 March 2004 | Annual return made up to 23/12/03 (5 pages) |
5 March 2004 | Annual return made up to 23/12/03 (5 pages) |
13 November 2003 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
13 November 2003 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
31 July 2003 | Amended accounts made up to 31 December 2001 (2 pages) |
31 July 2003 | Amended accounts made up to 31 December 2001 (2 pages) |
8 January 2003 | Annual return made up to 23/12/02 (5 pages) |
8 January 2003 | Annual return made up to 23/12/02 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
21 January 2002 | Annual return made up to 23/12/01 (4 pages) |
21 January 2002 | Annual return made up to 23/12/01 (4 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
3 January 2001 | Annual return made up to 23/12/00 (4 pages) |
3 January 2001 | Annual return made up to 23/12/00 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
17 January 2000 | Annual return made up to 23/12/99 (4 pages) |
17 January 2000 | Annual return made up to 23/12/99 (4 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 24 foxdown close kidlington oxfordshire OX5 2YE (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 24 foxdown close kidlington oxfordshire OX5 2YE (1 page) |
20 December 1998 | Annual return made up to 23/12/98 (6 pages) |
20 December 1998 | Annual return made up to 23/12/98 (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
23 October 1998 | Registered office changed on 23/10/98 from: cranbrook house 287/291 banbury road oxford OX2 7JQ (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: cranbrook house 287/291 banbury road oxford OX2 7JQ (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
12 January 1998 | Annual return made up to 23/12/97 (6 pages) |
12 January 1998 | Annual return made up to 23/12/97 (6 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
9 June 1997 | Company name changed centre for libyan studies limite d\certificate issued on 10/06/97 (3 pages) |
9 June 1997 | Company name changed centre for libyan studies limite d\certificate issued on 10/06/97 (3 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
23 December 1996 | Incorporation (20 pages) |
23 December 1996 | Incorporation (20 pages) |