Company NameCentre For Libyan Studies
Company StatusActive
Company Number03295702
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 1996(27 years, 4 months ago)
Previous NameCentre For Libyan Studies Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Ahmed Tarek Megerisi
StatusCurrent
Appointed11 July 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressOaklawn Compton Avenue, London
London
N6 4LB
Director NameMr Ahmed Tarek Megerisi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleResearcher
Country of ResidenceEngland
Correspondence AddressOaklawn Oaklawn, Compton Avenue
London
N6 4LB
Director NameMr Ali Megerisi
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleBusinessman
Country of ResidenceU.A.E
Correspondence AddressVilla 4 Jumeirah Al Safa
Dubai
U.A.E
Director NameMr Abdulkadir Naib
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address28b Dartmouth Park Hill
London
NW5 1HL
Director NameAli Omar Ermes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2000)
RoleBusinessman
Correspondence Address2 Perryn Road
London
W3 7LR
Director NameDr Fathi Sikta
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1997(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (resigned 24 December 2016)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address8863 Greenback Ln 142
Orangevale California 95662
Usa
Foreign
Secretary NameMr Youssef Elmegreisi
NationalityBritish
StatusResigned
Appointed07 January 1997(2 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months (resigned 11 July 2017)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address24 Foxdown Close
Kidlington
Oxfordshire
OX5 2YE
Director NameMr Omar Abdulatef
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(2 weeks, 3 days after company formation)
Appointment Duration20 years, 6 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 220 266 Banbury Road
Summertown
Oxford
OX2 7DL
Director NameMr Youssef Elmegreisi
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(6 months, 4 weeks after company formation)
Appointment Duration19 years, 12 months (resigned 11 July 2017)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address24 Foxdown Close
Kidlington
Oxfordshire
OX5 2YE
Director NameMustafa Rugibani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityJordanian
StatusResigned
Appointed20 August 1997(7 months, 4 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2016)
RoleChairman
Country of ResidenceJordan
Correspondence AddressSheik Ahmed Hadid Building
5th Circle Jabal Amaan 11118
Jordan
Foreign
Director NameMr Mohamed Ali Ahdash
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityLib Yan
StatusResigned
Appointed14 July 2003(6 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address21 Pentland Close
London
NW11 8SP
Director NameSalem Gnan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Road
Isleworth
London
TW7 4PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelibyancenter.org

Location

Registered AddressSuite 201 Howard Road
Stanmore
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Turnover£85,535
Net Worth£116,296
Cash£115,394
Current Liabilities£1,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

24 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 November 2018Notification of a person with significant control statement (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
1 November 2017Registered 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 2017Registered 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 2017Notification of a person with significant control statement (2 pages)
23 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Termination of appointment of Youssef Elmegreisi as a secretary on 11 July 2017 (1 page)
13 July 2017Termination of appointment of Youssef Elmegreisi as a secretary on 11 July 2017 (1 page)
13 July 2017Termination of appointment of Youssef Elmegreisi as a director on 11 July 2017 (1 page)
13 July 2017Termination of appointment of Youssef Elmegreisi as a director on 11 July 2017 (1 page)
12 July 2017Appointment of Mr Ali Megerisi as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Ali Megerisi as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Ahmed Tarek Megerisi as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Abdulkadir Naib as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Ahmed Tarek Megerisi as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Abdulkadir Naib as a director on 12 July 2017 (2 pages)
11 July 2017Termination of appointment of Omar Abdulatef as a director on 11 July 2017 (1 page)
11 July 2017Cessation of Youssef El-Megreisi as a person with significant control on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Ahmed Tarek Megerisi as a secretary on 11 July 2017 (2 pages)
11 July 2017Termination of appointment of Omar Abdulatef as a director on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Ahmed Tarek Megerisi as a secretary on 11 July 2017 (2 pages)
11 July 2017Termination of appointment of Salem Gnan as a director on 11 July 2017 (1 page)
11 July 2017Cessation of Youssef El-Megreisi as a person with significant control on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Salem Gnan as a director on 11 July 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
29 December 2016Confirmation statement made on 23 December 2016 with updates (4 pages)
29 December 2016Termination of appointment of Mustafa Rugibani as a director on 24 December 2016 (1 page)
29 December 2016Termination of appointment of Mustafa Rugibani as a director on 24 December 2016 (1 page)
29 December 2016Termination of appointment of Fathi Sikta as a director on 24 December 2016 (1 page)
29 December 2016Termination of appointment of Fathi Sikta as a director on 24 December 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 January 2016Annual return made up to 23 December 2015 no member list (6 pages)
5 January 2016Annual return made up to 23 December 2015 no member list (6 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
5 January 2015Annual return made up to 23 December 2014 no member list (6 pages)
5 January 2015Annual return made up to 23 December 2014 no member list (6 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
3 January 2014Termination of appointment of Mohamed Ahdash as a director (1 page)
3 January 2014Termination of appointment of Mohamed Ahdash as a director (1 page)
3 January 2014Annual return made up to 23 December 2013 no member list (7 pages)
3 January 2014Termination of appointment of Mohamed Ahdash as a director (1 page)
3 January 2014Termination of appointment of Mohamed Ahdash as a director (1 page)
3 January 2014Annual return made up to 23 December 2013 no member list (7 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
8 January 2013Director's details changed for Mr Omar Abdulatef on 1 January 2012 (2 pages)
8 January 2013Annual return made up to 23 December 2012 no member list (7 pages)
8 January 2013Annual return made up to 23 December 2012 no member list (7 pages)
8 January 2013Director's details changed for Mr Omar Abdulatef on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Mr Omar Abdulatef on 1 January 2012 (2 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
11 January 2012Annual return made up to 23 December 2011 no member list (8 pages)
11 January 2012Annual return made up to 23 December 2011 no member list (8 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
5 January 2011Annual return made up to 23 December 2010 no member list (8 pages)
5 January 2011Annual return made up to 23 December 2010 no member list (8 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
13 January 2010Annual return made up to 23 December 2009 no member list (5 pages)
13 January 2010Annual return made up to 23 December 2009 no member list (5 pages)
13 January 2010Director's details changed for Doctor Fathi Sikta on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Doctor Fathi Sikta on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 8a Oxford Road Kidlington Oxfordshire OX5 1AA on 12 January 2010 (1 page)
12 January 2010Director's details changed for Mustafa Rugibani on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mohamed Ali Ahdash on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Youssef Elmegreisi on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Omar Abdulatef on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 8a Oxford Road Kidlington Oxfordshire OX5 1AA on 12 January 2010 (1 page)
12 January 2010Director's details changed for Mustafa Rugibani on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Salem Gnan on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Omar Abdulatef on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Youssef Elmegreisi on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Salem Gnan on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mohamed Ali Ahdash on 12 January 2010 (2 pages)
15 October 2009Partial exemption accounts made up to 31 December 2008 (10 pages)
15 October 2009Partial exemption accounts made up to 31 December 2008 (10 pages)
5 January 2009Annual return made up to 23/12/08 (4 pages)
5 January 2009Annual return made up to 23/12/08 (4 pages)
16 October 2008Partial exemption accounts made up to 31 December 2007 (10 pages)
16 October 2008Partial exemption accounts made up to 31 December 2007 (10 pages)
18 April 2008Director appointed salem gnan (1 page)
18 April 2008Director appointed salem gnan (1 page)
9 January 2008Annual return made up to 23/12/07 (2 pages)
9 January 2008Annual return made up to 23/12/07 (2 pages)
1 November 2007Partial exemption accounts made up to 31 December 2006 (10 pages)
1 November 2007Partial exemption accounts made up to 31 December 2006 (10 pages)
10 January 2007Annual return made up to 23/12/06 (2 pages)
10 January 2007Annual return made up to 23/12/06 (2 pages)
3 November 2006Partial exemption accounts made up to 31 December 2005 (10 pages)
3 November 2006Partial exemption accounts made up to 31 December 2005 (10 pages)
20 January 2006Annual return made up to 23/12/05 (5 pages)
20 January 2006Annual return made up to 23/12/05 (5 pages)
8 November 2005Partial exemption accounts made up to 31 December 2004 (10 pages)
8 November 2005Partial exemption accounts made up to 31 December 2004 (10 pages)
10 January 2005Annual return made up to 23/12/04 (5 pages)
10 January 2005Annual return made up to 23/12/04 (5 pages)
27 October 2004Partial exemption accounts made up to 31 December 2003 (10 pages)
27 October 2004Partial exemption accounts made up to 31 December 2003 (10 pages)
5 March 2004Annual return made up to 23/12/03 (5 pages)
5 March 2004Annual return made up to 23/12/03 (5 pages)
13 November 2003Partial exemption accounts made up to 31 December 2002 (10 pages)
13 November 2003Partial exemption accounts made up to 31 December 2002 (10 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
31 July 2003Amended accounts made up to 31 December 2001 (2 pages)
31 July 2003Amended accounts made up to 31 December 2001 (2 pages)
8 January 2003Annual return made up to 23/12/02 (5 pages)
8 January 2003Annual return made up to 23/12/02 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
21 January 2002Annual return made up to 23/12/01 (4 pages)
21 January 2002Annual return made up to 23/12/01 (4 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
3 January 2001Annual return made up to 23/12/00 (4 pages)
3 January 2001Annual return made up to 23/12/00 (4 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
17 January 2000Annual return made up to 23/12/99 (4 pages)
17 January 2000Annual return made up to 23/12/99 (4 pages)
15 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
15 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
28 April 1999Registered office changed on 28/04/99 from: 24 foxdown close kidlington oxfordshire OX5 2YE (1 page)
28 April 1999Registered office changed on 28/04/99 from: 24 foxdown close kidlington oxfordshire OX5 2YE (1 page)
20 December 1998Annual return made up to 23/12/98 (6 pages)
20 December 1998Annual return made up to 23/12/98 (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998Registered office changed on 23/10/98 from: cranbrook house 287/291 banbury road oxford OX2 7JQ (1 page)
23 October 1998Registered office changed on 23/10/98 from: cranbrook house 287/291 banbury road oxford OX2 7JQ (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1998Annual return made up to 23/12/97 (6 pages)
12 January 1998Annual return made up to 23/12/97 (6 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
9 June 1997Company name changed centre for libyan studies limite d\certificate issued on 10/06/97 (3 pages)
9 June 1997Company name changed centre for libyan studies limite d\certificate issued on 10/06/97 (3 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
23 December 1996Incorporation (20 pages)
23 December 1996Incorporation (20 pages)