London
N6 4LB
Director Name | Mr Abubaker Mohamed Megerisi |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Libyan |
Status | Current |
Appointed | 22 May 2003(same day as company formation) |
Role | Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 201 C/O Elrahma Charity Trust Stanmore Business Centre, Howard Road Stanmore HA7 1BT |
Director Name | Mr Hazem Omar Megerisi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Executive |
Country of Residence | England |
Correspondence Address | Oak Lawn Compton Avenue London N6 4LB |
Director Name | Mr Patrick Deane Daniels |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Nethergate Street Clare Sudbury Suffolk CO10 8NP |
Secretary Name | Mr Patrick Deane Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Nethergate Street, Clare Sudbury Suffolk CO10 8NP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 201 C/O Elrahma Charity Trust Stanmore Business Centre, Howard Road Stanmore HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
100k at £1 | Abubaker Megerisi 40.00% Ordinary |
---|---|
100k at £1 | Omar Megerisi 40.00% Ordinary |
50k at £1 | Patrick Deane Daniels 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
5 June 2023 | Director's details changed for Mr Hazem Omar Megerisi on 5 June 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
5 June 2023 | Director's details changed for Mr. Omar Megerisi on 5 June 2023 (2 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
3 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
29 May 2020 | Termination of appointment of Patrick Deane Daniels as a director on 31 March 2020 (1 page) |
29 May 2020 | Termination of appointment of Patrick Deane Daniels as a secretary on 31 March 2020 (1 page) |
15 January 2020 | Director's details changed for Mr Abubaker Mohamed Megerisi on 15 January 2020 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
9 June 2017 | Registered office address changed from 3 the Avenue London NW6 7YG to Suite 201 C/O Elrahma Charity Trust Stanmore Business Centre, Howard Road Stanmore HA7 1BT on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from 3 the Avenue London NW6 7YG to Suite 201 C/O Elrahma Charity Trust Stanmore Business Centre, Howard Road Stanmore HA7 1BT on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
19 December 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 November 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 November 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Secretary's details changed for Patrick Deane Daniels on 1 October 2009 (1 page) |
25 May 2010 | Director's details changed for Omar Megerisi on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Patrick Deane Daniels on 1 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Patrick Deane Daniels on 1 October 2009 (1 page) |
25 May 2010 | Secretary's details changed for Patrick Deane Daniels on 1 October 2009 (1 page) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Patrick Deane Daniels on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Omar Megerisi on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Patrick Deane Daniels on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Omar Megerisi on 1 October 2009 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Director appointed patrick deane daniels (2 pages) |
14 August 2009 | Return made up to 22/05/09; no change of members (5 pages) |
14 August 2009 | Director appointed patrick deane daniels (2 pages) |
14 August 2009 | Return made up to 22/05/09; no change of members (5 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 July 2008 | Return made up to 22/05/08; no change of members (7 pages) |
1 July 2008 | Return made up to 22/05/08; no change of members (7 pages) |
25 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
25 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 May 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
23 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
18 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
18 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
22 May 2003 | Incorporation (22 pages) |
22 May 2003 | Incorporation (22 pages) |