Company NameBritish Moroccan Assembly C.I.C.
DirectorAbdel Aziz Samih
Company StatusActive
Company Number06805651
CategoryCommunity Interest Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Previous NameBritish Moroccan Directory Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameAbdel Aziz Samih
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78b Golborne Road
London
W10 5PS
Secretary NameMrs Maryem Samih
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address78b Golborne Road
London
W10 5PS

Contact

Telephone07 941185955
Telephone regionMobile

Location

Registered Address78b Golborne Road
London
W10 5PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

100 at £1British Moroccan Assembly Cic
100.00%
Ordinary

Financials

Year2014
Turnover£16,783
Gross Profit£16,783
Net Worth£66
Cash£514
Current Liabilities£1,987

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

6 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
9 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
6 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 June 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
2 June 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
12 May 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
31 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
31 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
13 June 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
13 June 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
5 June 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
5 June 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
1 May 2013Registered office address changed from 75 Fielding House Cambridge Road London NW6 5BD on 1 May 2013 (1 page)
1 May 2013Registered office address changed from , 78B Golborne Road, London, W10 5PS, England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from , 75 Fielding House Cambridge Road, London, NW6 5BD on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 75 Fielding House Cambridge Road London NW6 5BD on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 78B Golborne Road London W10 5PS England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from , 78B Golborne Road, London, W10 5PS, England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from , 75 Fielding House Cambridge Road, London, NW6 5BD on 1 May 2013 (1 page)
1 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from 78B Golborne Road London W10 5PS England on 1 May 2013 (1 page)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Abdel Aziz Samih on 29 January 2012 (2 pages)
30 January 2012Secretary's details changed for Maryem Samih on 29 January 2012 (2 pages)
30 January 2012Secretary's details changed for Maryem Samih on 29 January 2012 (2 pages)
30 January 2012Director's details changed for Abdel Aziz Samih on 29 January 2012 (2 pages)
31 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
31 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed british moroccan directory LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(37 pages)
23 August 2011Company name changed british moroccan directory LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(37 pages)
23 August 2011Change of name notice (2 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 September 2010Director's details changed for Abdel Aziz Samih on 29 January 2010 (2 pages)
22 September 2010Director's details changed for Abdel Aziz Samih on 29 January 2010 (2 pages)
22 September 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(1 page)
11 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-10
(1 page)
29 January 2009Incorporation (25 pages)
29 January 2009Incorporation (25 pages)