Bath
BA2 4DL
Director Name | Helen Lena Saleh |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 13 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Jordan |
Correspondence Address | The Arab British Centre 1 Gough Square London EC4A 3DE |
Director Name | Mr Usama Tuqan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Jordanian |
Status | Current |
Appointed | 01 December 2013(1 year after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | The Arab British Centre 1 Gough Square London EC4A 3DE |
Director Name | Mr Wissam Boustany |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Musician, Professor Of Flute |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walham Grove London SW6 1QP |
Secretary Name | Mrs Georgina Brooks |
---|---|
Status | Current |
Appointed | 30 October 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | The Arab British Centre 1 Gough Square London EC4A 3DE |
Director Name | The Right Honourable Countess Of Sandwich Caroline Susan Montagu |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(9 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | Mapperton House Mapperton Beaminster DT8 3NR |
Secretary Name | Ms Caroline McCormick |
---|---|
Status | Resigned |
Appointed | 01 January 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 December 2013) |
Role | Company Director |
Correspondence Address | 4a Crescent Road Crescent Road London N3 1HP |
Secretary Name | Miss Zinovia Papageorgiou |
---|---|
Status | Resigned |
Appointed | 07 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | The Arab British Centre 1 Gough Square London EC4A 3DE |
Director Name | Prof Colin James Green |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2019) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | 95 Woodlands Road Bookham Leatherhead Surrey KT23 4HL |
Director Name | Mrs Heba Jade Zaphiriou-Zarifi |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 31 Gloucester Square London W2 2TD |
Secretary Name | Ms Sarah Abdel-Qader |
---|---|
Status | Resigned |
Appointed | 28 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | The Arab British Centre 1 Gough Square London EC4A 3DE |
Secretary Name | Ms Justine Susannah Kenyon |
---|---|
Status | Resigned |
Appointed | 26 September 2019(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 May 2020) |
Role | Company Director |
Correspondence Address | The Arab British Centre 1 Gough Square London EC4A 3DE |
Secretary Name | Mrs Isla Hamilton Coole |
---|---|
Status | Resigned |
Appointed | 11 May 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 2021) |
Role | Company Director |
Correspondence Address | The Arab British Centre 1 Gough Square London EC4A 3DE |
Website | www.palmusic.org.uk |
---|---|
Telephone | 020 78321340 |
Telephone region | London |
Registered Address | The Arab British Centre 1 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £84,740 |
Net Worth | £34,366 |
Cash | £39,326 |
Current Liabilities | £4,960 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
19 December 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
13 June 2023 | Appointment of Mr Matthew Swan as a secretary on 5 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Georgina Brooks as a secretary on 12 June 2023 (1 page) |
22 March 2023 | Appointment of Mr Osman Qureshi as a director on 3 November 2022 (2 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
15 August 2022 | Appointment of The Right Honourable Countess of Sandwich Caroline Susan Montagu as a director on 17 November 2021 (2 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
16 September 2021 | Termination of appointment of Heba Jade Zaphiriou-Zarifi as a director on 3 September 2021 (1 page) |
18 June 2021 | Termination of appointment of Isla Hamilton Coole as a secretary on 5 June 2021 (1 page) |
8 February 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
30 October 2020 | Appointment of Mrs Georgina Brooks as a secretary on 30 October 2020 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
17 September 2020 | Appointment of Mrs Isla Hamilton Coole as a secretary on 11 May 2020 (2 pages) |
17 September 2020 | Termination of appointment of Justine Susannah Kenyon as a secretary on 4 May 2020 (1 page) |
22 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Colin James Green as a director on 16 November 2019 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 October 2019 | Appointment of Ms Justine Susannah Kenyon as a secretary on 26 September 2019 (2 pages) |
21 October 2019 | Termination of appointment of Sarah Abdel-Qader as a secretary on 26 September 2019 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 March 2018 | Appointment of Ms Sarah Abdel-Qader as a secretary on 28 February 2018 (2 pages) |
19 March 2018 | Termination of appointment of Zinovia Papageorgiou as a secretary on 28 February 2018 (1 page) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Appointment of Professor Colin James Green as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Heba Jade Zaphiriou-Zarifi as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Professor Colin James Green as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Heba Jade Zaphiriou-Zarifi as a director on 15 December 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
6 February 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
6 February 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
27 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
27 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
9 December 2015 | Registered office address changed from 41a Wray Crescent London N4 3LN to C/O the Friends of the Esncm Uk the Arab British Centre 1 Gough Square London EC4A 3DE on 9 December 2015 (1 page) |
9 December 2015 | Annual return made up to 13 November 2015 no member list (4 pages) |
9 December 2015 | Annual return made up to 13 November 2015 no member list (4 pages) |
9 December 2015 | Registered office address changed from 41a Wray Crescent London N4 3LN to C/O the Friends of the Esncm Uk the Arab British Centre 1 Gough Square London EC4A 3DE on 9 December 2015 (1 page) |
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
21 January 2015 | Annual return made up to 13 November 2014 no member list (4 pages) |
21 January 2015 | Annual return made up to 13 November 2014 no member list (4 pages) |
20 October 2014 | Appointment of Miss Zinovia Papageorgiou as a secretary on 7 January 2014 (2 pages) |
20 October 2014 | Termination of appointment of Caroline Mccormick as a secretary on 1 December 2013 (1 page) |
20 October 2014 | Termination of appointment of Caroline Mccormick as a secretary on 1 December 2013 (1 page) |
20 October 2014 | Appointment of Miss Zinovia Papageorgiou as a secretary on 7 January 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Usama Tuqan on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Helen Lena Saleh on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Helen Lena Saleh on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Miss Zinovia Papageorgiou as a secretary on 7 January 2014 (2 pages) |
20 October 2014 | Termination of appointment of Caroline Mccormick as a secretary on 1 December 2013 (1 page) |
20 October 2014 | Director's details changed for Mr Usama Tuqan on 20 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 4a Crescent Road Crescent Road London N3 1HP England to 41a Wray Crescent London N4 3LN on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 4a Crescent Road Crescent Road London N3 1HP England to 41a Wray Crescent London N4 3LN on 15 October 2014 (1 page) |
9 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
22 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
22 May 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
19 February 2014 | Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page) |
19 February 2014 | Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page) |
19 February 2014 | Appointment of Mr Wissam Boustany as a director (2 pages) |
19 February 2014 | Appointment of Mr Wissam Boustany as a director (2 pages) |
19 February 2014 | Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for Ms Caroline Mccormick on 7 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 56a South Croxted Road London SE21 8BD on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 56a South Croxted Road London SE21 8BD on 15 January 2014 (1 page) |
2 December 2013 | Director's details changed for The Right Honourable Lord John Ambrose Cope of Berkeley on 1 February 2013 (2 pages) |
2 December 2013 | Director's details changed for The Right Honourable Lord John Ambrose Cope of Berkeley on 1 February 2013 (2 pages) |
2 December 2013 | Annual return made up to 13 November 2013 no member list (3 pages) |
2 December 2013 | Annual return made up to 13 November 2013 no member list (3 pages) |
2 December 2013 | Director's details changed for The Right Honourable Lord John Ambrose Cope of Berkeley on 1 February 2013 (2 pages) |
1 December 2013 | Appointment of Mr Usama Tuqan as a director (2 pages) |
1 December 2013 | Appointment of Ms Caroline Mccormick as a secretary (1 page) |
1 December 2013 | Appointment of Ms Caroline Mccormick as a secretary (1 page) |
1 December 2013 | Appointment of Mr Usama Tuqan as a director (2 pages) |
13 November 2012 | Incorporation (36 pages) |
13 November 2012 | Incorporation (36 pages) |