London
SW6 6SE
Director Name | Dr Heba Raouf Mohamed Ezzat |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 22 December 2011(same day as company formation) |
Role | Lecturer At Cairo University |
Country of Residence | Turkey |
Correspondence Address | Flat 17 Madison Apartments Wyfold Road London SW6 6SE |
Director Name | Mrs Haifa Jamal Al-Lail |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 24 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | President Of Effat University |
Country of Residence | Saudi Arabia |
Correspondence Address | Effat University Effat University Kilo 3 Makkah Road Khozam Street Jeddah Western Region Saudi Arabia |
Director Name | Mrs Haifa Reda Jamalallail |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 24 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | President Of Effat University |
Country of Residence | Saudi Arabia |
Correspondence Address | Effat University Effat University Kilo 3 Makkah Road Khozam Street Jeddah Western Region Saudi Arabia |
Director Name | Hazem Galal |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 23 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Partner Pwc |
Country of Residence | United Arab Emirates |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Mr Hazem Fathelbab Galal Fathelbab |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 23 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Partner Pwc |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 17 Madison Apartments Wyfold Road London SW6 6SE |
Director Name | Mr Wail Benjelloun |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Moroccan |
Status | Current |
Appointed | 11 June 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Academic |
Country of Residence | Morocco |
Correspondence Address | Flat 17 Madison Apartments Wyfold Road London SW6 6SE |
Director Name | Mr Thomas Connor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 17 Madison Apartments Wyfold Road London SW6 6SE |
Director Name | Ms Marlene Marie Johnson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 August 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Trustee |
Country of Residence | United States |
Correspondence Address | Flat 17 Madison Apartments Wyfold Road London SW6 6SE |
Director Name | Mrs Nadia Mostafa Kamal Mohamed Elgowely |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 15 February 2024(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Executive Director |
Country of Residence | Egypt |
Correspondence Address | Flat 17 Madison Apartments Wyfold Road London SW6 6SE |
Director Name | Ms Emma Playfair |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Solicitor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Dr Gregory Edward Parston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Ms Frances Mary Guy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 December 2021) |
Role | Diplomat |
Country of Residence | Scotland |
Correspondence Address | 126 New Kings Road London SW6 4LZ |
Director Name | Mr Hassan Moustafa Abdou |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2012(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Mr Charles Rodway Clarke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 2016) |
Role | Visiting Professor |
Country of Residence | England |
Correspondence Address | 15 Brunswick Gardens Cambridge CB5 8DQ |
Director Name | Mr David French |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 2014) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Khalil Charly Mahshi |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2015(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Mr John Waterbury |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Ms Alia El Moubayed |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2019) |
Role | Director Of Geoeconomics Iiss |
Country of Residence | England |
Correspondence Address | Wework 12 Hammersmith Grove London W6 7AP |
Director Name | Prof Lisa Anderson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2021) |
Role | Academic |
Country of Residence | United States |
Correspondence Address | 126 New Kings Road London SW6 4LZ |
Director Name | Mrs Maha Shair |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 26 November 2019(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2022) |
Role | Philanthropist |
Country of Residence | Lebanon |
Correspondence Address | 33 Rutland Court, London Rutland Court London SW7 1BW |
Website | alexandriatrust.org |
---|---|
Telephone | 020 79937546 |
Telephone region | London |
Registered Address | Flat 17 Madison Apartments Wyfold Road London SW6 6SE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £422,210 |
Net Worth | £135,681 |
Cash | £122,461 |
Current Liabilities | £31,678 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
19 February 2024 | Appointment of Mrs Nadia Mostafa Kamal Mohamed Elgowely as a director on 15 February 2024 (2 pages) |
---|---|
20 December 2023 | Register inspection address has been changed from Wework 12 Hammersmith Grove London W6 7AP England to 17 Madison Apartments 17 Wyfold Road London SW6 6SE (1 page) |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
22 September 2023 | Director's details changed for Mrs Haifa Jamal Al-Lail on 22 September 2023 (2 pages) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
4 September 2023 | Director's details changed for Hazem Galal on 4 September 2023 (2 pages) |
4 September 2023 | Director's details changed for Mr Hazem Fathelbab Galal Fathelbab on 4 September 2023 (2 pages) |
4 September 2023 | Director's details changed for Ms Marlene Johnson on 4 September 2023 (2 pages) |
4 September 2023 | Director's details changed for Dr Heba Raouf Mohamed Ezzat on 4 September 2023 (2 pages) |
4 September 2023 | Director's details changed for Mr Salah Eldin Adel Youssef Khalil on 4 September 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (3 pages) |
1 November 2022 | Termination of appointment of Maha Shair as a director on 17 July 2022 (1 page) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
16 June 2022 | Registered office address changed from 126 New Kings Road London SW6 4LZ England to Flat 17 Madison Apartments Wyfold Road London SW6 6SE on 16 June 2022 (1 page) |
24 February 2022 | Appointment of Ms Marlene Johnson as a director on 4 August 2021 (2 pages) |
23 February 2022 | Appointment of Mr Thomas Connor as a director on 27 April 2021 (2 pages) |
22 February 2022 | Termination of appointment of Lisa Anderson as a director on 25 February 2021 (1 page) |
21 February 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
21 February 2022 | Director's details changed for Ms. Frances Mary Guy on 21 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Frances Mary Guy as a director on 13 December 2021 (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 December 2020 (24 pages) |
15 August 2021 | Registered office address changed from Wework 12 Hammersmith Grove London W6 7AP England to 126 New Kings Road London SW6 4LZ on 15 August 2021 (1 page) |
4 March 2021 | Total exemption full accounts made up to 31 December 2019 (24 pages) |
25 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 January 2020 | Appointment of Mrs Maha Shair as a director on 26 November 2019 (2 pages) |
21 October 2019 | Appointment of Mr Wail Benjelloun as a director on 11 June 2019 (2 pages) |
21 October 2019 | Appointment of Professor Lisa Anderson as a director on 27 July 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
22 May 2019 | Termination of appointment of Alia El Moubayed as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of John Waterbury as a director on 1 March 2019 (1 page) |
4 March 2019 | Register inspection address has been changed from 96 Kensington High Street London W8 4SG England to Wework 12 Hammersmith Grove London W6 7AP (1 page) |
28 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
29 August 2018 | Registered office address changed from 96 Kensington High Street London W8 4SG to Wework 12 Hammersmith Grove London W6 7AP on 29 August 2018 (1 page) |
2 July 2018 | Appointment of Ms Alia El Moubayed as a director on 14 July 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Emma Playfair as a director on 2 March 2018 (1 page) |
9 March 2018 | Register inspection address has been changed from 56-64 Development House Leonard Street London EC2A 4LT England to 96 Kensington High Street London W8 4SG (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
18 January 2017 | Appointment of Mr John Waterbury as a director on 30 August 2016 (2 pages) |
18 January 2017 | Appointment of Mr John Waterbury as a director on 30 August 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
11 July 2016 | Termination of appointment of Charles Rodway Clarke as a director on 21 April 2016 (1 page) |
11 July 2016 | Termination of appointment of Charles Rodway Clarke as a director on 21 April 2016 (1 page) |
15 June 2016 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 96 Kensington High Street London W8 4SG on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 96 Kensington High Street London W8 4SG on 15 June 2016 (2 pages) |
7 March 2016 | Director's details changed for Hazem Galal on 17 February 2016 (2 pages) |
7 March 2016 | Register inspection address has been changed to 56-64 Development House Leonard Street London EC2A 4LT (1 page) |
7 March 2016 | Director's details changed for Hazem Galal on 17 February 2016 (2 pages) |
7 March 2016 | Register inspection address has been changed to 56-64 Development House Leonard Street London EC2A 4LT (1 page) |
7 March 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
7 March 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
4 March 2016 | Termination of appointment of Khalil Charly Mahshi as a director on 18 January 2016 (1 page) |
4 March 2016 | Termination of appointment of Khalil Charly Mahshi as a director on 18 January 2016 (1 page) |
23 July 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
23 July 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
11 June 2015 | Registered office address changed from 96 Kensington High Street London W8 4SG to 18 Buckingham Gate London SW1E 6LB on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 96 Kensington High Street London W8 4SG to 18 Buckingham Gate London SW1E 6LB on 11 June 2015 (2 pages) |
18 May 2015 | Appointment of Hazem Galal as a director on 23 April 2015 (3 pages) |
18 May 2015 | Appointment of Hazem Galal as a director on 23 April 2015 (3 pages) |
10 February 2015 | Appointment of Khalil Charly Mahshi as a director on 26 January 2015 (3 pages) |
10 February 2015 | Appointment of Khalil Charly Mahshi as a director on 26 January 2015 (3 pages) |
23 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
23 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
10 November 2014 | Termination of appointment of Hassan Moustafa Abdou as a director on 15 October 2014 (2 pages) |
10 November 2014 | Termination of appointment of Hassan Moustafa Abdou as a director on 15 October 2014 (2 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (22 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (22 pages) |
16 September 2014 | Termination of appointment of David French as a director on 27 June 2014 (2 pages) |
16 September 2014 | Termination of appointment of David French as a director on 27 June 2014 (2 pages) |
15 August 2014 | Appointment of David French as a director (3 pages) |
15 August 2014 | Appointment of David French as a director (3 pages) |
21 July 2014 | Appointment of Mr David French as a director on 27 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr David French as a director on 27 June 2014 (2 pages) |
12 May 2014 | Appointment of Mrs Haifa Jamal Al-Lail as a director (2 pages) |
12 May 2014 | Appointment of Mrs Haifa Jamal Al-Lail as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
23 August 2013 | Director's details changed for Charles Rodway Clarke on 21 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Charles Rodway Clarke on 21 August 2013 (2 pages) |
16 August 2013 | Termination of appointment of Gregory Parston as a director (1 page) |
16 August 2013 | Appointment of Charles Rodway Clarke as a director (3 pages) |
16 August 2013 | Appointment of Charles Rodway Clarke as a director (3 pages) |
16 August 2013 | Termination of appointment of Gregory Parston as a director (1 page) |
6 February 2013 | Termination of appointment of Gregory Parston as a director (2 pages) |
6 February 2013 | Termination of appointment of Gregory Parston as a director (2 pages) |
17 January 2013 | Annual return made up to 22 December 2012 no member list (8 pages) |
17 January 2013 | Annual return made up to 22 December 2012 no member list (8 pages) |
15 January 2013 | Appointment of Charles Rodway Clarke as a director (3 pages) |
15 January 2013 | Appointment of Charles Rodway Clarke as a director (3 pages) |
9 August 2012 | Appointment of Frances Mary Guy as a director (3 pages) |
9 August 2012 | Appointment of Dr Gregory Edward Parston as a director (3 pages) |
9 August 2012 | Appointment of Frances Mary Guy as a director (3 pages) |
9 August 2012 | Appointment of Hassan Abdou as a director (3 pages) |
9 August 2012 | Appointment of Hassan Abdou as a director (3 pages) |
9 August 2012 | Appointment of Dr Gregory Edward Parston as a director (3 pages) |
22 December 2011 | Incorporation (47 pages) |
22 December 2011 | Incorporation (47 pages) |