Company NameThe Assyrian Society Limited
Company StatusActive
Company Number06731761
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr Baba Elisha Babakhan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lynwood Road
Ealing
London
W5 1JJ
Director NameMr Thomas Khoshaba
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lindfield Road
Ealing
London
W5 1QR
Director NameMr Praidon Yoarish Darmoo
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelle Hatch Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UQ
Secretary NameMr Baba Elisha Babakhan
StatusCurrent
Appointed08 April 2011(2 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address42 Lynwood Road
London
W5 1JJ
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameMr David Michael
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Argyle Close
Ealing
London
W13 0BE
Director NameDinkha Latchin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(7 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 04 October 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Chiswick High Road
London
W4 2LT
Secretary NameMr David Michael
NationalityBritish
StatusResigned
Appointed05 June 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Argyle Close
Ealing
London
W13 0BE
Director NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address42 Lynwood Road
London
W5 1JJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£111,275
Cash£111,313
Current Liabilities£233

Accounts

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

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

25 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mr Pradon Yoarish Darmoo on 18 January 2023 (2 pages)
7 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 November 2021Termination of appointment of Dinkha Latchin as a director on 4 October 2020 (1 page)
29 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
12 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 May 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 9 May 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
26 October 2015Annual return made up to 23 October 2015 no member list (6 pages)
24 October 2014Annual return made up to 23 October 2014 no member list (6 pages)
24 October 2014Annual return made up to 23 October 2014 no member list (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
25 October 2013Annual return made up to 23 October 2013 no member list (6 pages)
25 October 2013Annual return made up to 23 October 2013 no member list (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
25 October 2012Annual return made up to 23 October 2012 no member list (6 pages)
25 October 2012Annual return made up to 23 October 2012 no member list (6 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 December 2011Annual return made up to 23 October 2011 no member list (6 pages)
11 December 2011Annual return made up to 23 October 2011 no member list (6 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 April 2011Termination of appointment of David Michael as a secretary (1 page)
8 April 2011Appointment of Mr Baba Elisha Babakhan as a secretary (2 pages)
8 April 2011Registered office address changed from 5 Argyle Close Ealing London W13 0BE on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 5 Argyle Close Ealing London W13 0BE on 8 April 2011 (1 page)
8 April 2011Termination of appointment of David Michael as a director (1 page)
8 April 2011Appointment of Mr Baba Elisha Babakhan as a secretary (2 pages)
8 April 2011Termination of appointment of David Michael as a director (1 page)
8 April 2011Registered office address changed from 5 Argyle Close Ealing London W13 0BE on 8 April 2011 (1 page)
8 April 2011Termination of appointment of David Michael as a secretary (1 page)
29 November 2010Annual return made up to 23 October 2010 no member list (7 pages)
29 November 2010Annual return made up to 23 October 2010 no member list (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Baba Elisha Babakhan on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Dinkha Latchin on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Dinkha Latchin on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 23 October 2009 no member list (5 pages)
2 February 2010Termination of appointment of L & a Secretarial Limited as a secretary (1 page)
2 February 2010Termination of appointment of L & a Secretarial Limited as a secretary (1 page)
2 February 2010Director's details changed for Dinkha Latchin on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Thomas Khoshaba on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Thomas Khoshaba on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Thomas Khoshaba on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Baba Elisha Babakhan on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Baba Elisha Babakhan on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 23 October 2009 no member list (5 pages)
20 January 2010Registered office address changed from Assyrian House Temple Road Ealing London W5 4SL on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Assyrian House Temple Road Ealing London W5 4SL on 20 January 2010 (1 page)
17 August 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 August 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
11 June 2009Secretary appointed david michael (1 page)
11 June 2009Director appointed dinkha orahim latchin (2 pages)
11 June 2009Director appointed dinkha orahim latchin (2 pages)
11 June 2009Secretary appointed david michael (1 page)
25 November 2008Director appointed baba elisha babakhan (2 pages)
25 November 2008Director appointed baba elisha babakhan (2 pages)
19 November 2008Appointment terminate, director and secretary keith stephen dungate logged form (1 page)
19 November 2008Director appointed praidon yoarish darmoo (2 pages)
19 November 2008Appointment terminated director l & a secretarial LIMITED (1 page)
19 November 2008Director appointed david michael (2 pages)
19 November 2008Appointment terminate, director and secretary keith stephen dungate logged form (1 page)
19 November 2008Appointment terminated director l & a secretarial LIMITED (1 page)
19 November 2008Registered office changed on 19/11/2008 from 31 corsham street london N1 6DR (1 page)
19 November 2008Appointment terminate, director l & a registrars LIMITED logged form (1 page)
19 November 2008Director appointed thomas khoshaba (2 pages)
19 November 2008Director appointed david michael (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 31 corsham street london N1 6DR (1 page)
19 November 2008Director appointed thomas khoshaba (2 pages)
19 November 2008Director appointed praidon yoarish darmoo (2 pages)
19 November 2008Appointment terminate, director l & a registrars LIMITED logged form (1 page)
23 October 2008Incorporation (25 pages)
23 October 2008Incorporation (25 pages)