Company NameElnikety Ltd
DirectorSherif Mohammed Ibrahim Elnikety
Company StatusActive
Company Number06878426
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSherif Mohammed Ibrahim Elnikety
Date of BirthApril 1977 (Born 47 years ago)
NationalityEgyptian
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Hallowell Road 140 Hallowell Road
Northwood
Middlesex
HA6 1DU
Secretary NameMrs Eman Ali Elsayed Badr
StatusCurrent
Appointed06 April 2013(3 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address3 The Larches Rickmansworth Road
Northwood
HA6 2QY
Director NameEman Ali Elsayed Badr
Date of BirthJune 1982 (Born 41 years ago)
NationalityEgyptian
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Hallowell Road 140 Hallowell Road
Northwood
Middlesex
HA6 1DU
Secretary NameSherif Mohammed Ibrahim Elnikety
NationalityEgyptian
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Hallowell Road 140 Hallowell Road
Northwood
Middlesex
HA6 1DU

Location

Registered Address3 The Larches
Rickmansworth Road
Northwood
HA6 2QY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Eman Ali Elsayed Badr
50.00%
Ordinary
1 at £1Sherif Mohammed Ibrahim Elnikety
50.00%
Ordinary

Financials

Year2014
Net Worth£9,239
Cash£9,938
Current Liabilities£5,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Registered office address changed from 5 Knoll Crescent Northwood Middlesex HA6 1HH England to 3 the Larches Rickmansworth Road Northwood HA6 2QY on 5 September 2018 (1 page)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Registered office address changed from 140 Hallowell Road Northwood Middlesex HA6 1DU England to 5 Knoll Crescent Northwood Middlesex HA6 1HH on 2 August 2016 (1 page)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Registered office address changed from 140 Hallowell Road Northwood Middlesex HA6 1DU England to 5 Knoll Crescent Northwood Middlesex HA6 1HH on 2 August 2016 (1 page)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Termination of appointment of Sherif Mohammed Ibrahim Elnikety as a secretary on 6 April 2013 (1 page)
21 December 2015Appointment of Mrs Eman Ali Elsayed Badr as a secretary on 6 April 2013 (2 pages)
21 December 2015Termination of appointment of Eman Ali Elsayed Badr as a director on 6 April 2013 (1 page)
21 December 2015Termination of appointment of Sherif Mohammed Ibrahim Elnikety as a secretary on 6 April 2013 (1 page)
21 December 2015Termination of appointment of Eman Ali Elsayed Badr as a director on 6 April 2013 (1 page)
21 December 2015Appointment of Mrs Eman Ali Elsayed Badr as a secretary on 6 April 2013 (2 pages)
9 December 2015Registered office address changed from 140 Hallowell Road 140 Hallowell Road Northwood HA6 1DU to 140 Hallowell Road Northwood Middlesex HA6 1DU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 140 Hallowell Road 140 Hallowell Road Northwood HA6 1DU to 140 Hallowell Road Northwood Middlesex HA6 1DU on 9 December 2015 (1 page)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Director's details changed for Eman Ali Elsayed Badr on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Sherif Mohammed Ibrahim Elnikety on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Sherif Mohammed Ibrahim Elnikety on 24 December 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Registered office address changed from 29 Northbrooke Ashford Kent TN24 8DZ to 140 Hallowell Road 140 Hallowell Road Northwood HA6 1DU on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 29 Northbrooke Ashford Kent TN24 8DZ to 140 Hallowell Road 140 Hallowell Road Northwood HA6 1DU on 24 December 2014 (1 page)
24 December 2014Director's details changed for Eman Ali Elsayed Badr on 24 December 2014 (2 pages)
24 December 2014Secretary's details changed for Sherif Mohammed Ibrahim Elnikety on 24 December 2014 (1 page)
24 December 2014Secretary's details changed for Sherif Mohammed Ibrahim Elnikety on 24 December 2014 (1 page)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Registered office address changed from 9 Weston Drive Stanmore Middlesex HA7 2EX England on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 9 Weston Drive Stanmore Middlesex HA7 2EX England on 19 October 2012 (1 page)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Registered office address changed from 140 the Nightingales Ramsgate Road Margate Kent CT9 4BW on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 140 the Nightingales Ramsgate Road Margate Kent CT9 4BW on 23 July 2010 (1 page)
8 June 2010Director's details changed for Sherif Mohammed Ibrahim Elnikety on 1 January 2010 (2 pages)
8 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 June 2010Director's details changed for Eman Ali Elsayed Badr on 1 January 2010 (2 pages)
8 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Eman Ali Elsayed Badr on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Sherif Mohammed Ibrahim Elnikety on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Eman Ali Elsayed Badr on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Sherif Mohammed Ibrahim Elnikety on 1 January 2010 (2 pages)
16 April 2009Incorporation (19 pages)
16 April 2009Incorporation (19 pages)