Company NameNational Algerian Centre C.I.C.
DirectorLinda Benkerrache
Company StatusActive
Company Number08357270
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Linda Benkerrache
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(11 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lyon Park Avenue
Wembley
Middlesex
HA0 4DR
Director NameMorufat Alao
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Culpeper Court
Lambeth North
Lambeth Greater London
SE11 6RA
Director NameKiren Samira Rao
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lyon Park Avenue
Wembley
Middlesex
HA0 4DR
Secretary NameLynda Nebab
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Ellis Street
Westminster
Greater London
SW1X 9AL
Director NameSadek Zerrouk
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAlgerian
StatusResigned
Appointed02 March 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2016)
RoleIndependent Tourism & Business Consultant
Country of ResidenceAlgeria / Algiers
Correspondence Address21 Ellis Street
Westminster
Greater London
SW1X 9AL
Secretary NameMiss Momota Anjuman Ahmed
StatusResigned
Appointed10 June 2013(4 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address21 Ellis Street
Westminster
Greater London
SW1X 9AL
Secretary NameMrs Kiren Samira Azam
StatusResigned
Appointed01 January 2014(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 09 January 2019)
RoleCompany Director
Correspondence Address21 Ellis Street
Westminster
Greater London
SW1X 9AL
Director NameMr Irfan Rao
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lyon Park Avenue
Wembley
Middlesex
HA0 4DR

Contact

Websitenationalalgeriancentre.com

Location

Registered Address20 B,Hanworth Road
Hanworth Road
Hounslow
TW3 1UA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,384
Cash£167
Current Liabilities£15,296

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

10 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
4 October 2020Registered office address changed from 43 Lancaster Gate London W2 3NA Lancaster Gate London W2 3NA England to 43- Room 322 Lancaster Gate- London 43- Room 322-Lancaster Gate London W2 3NA on 4 October 2020 (1 page)
3 October 2020Registered office address changed from 43 -44 Lancaster Gate London Greater London W2 3NA to 43 Lancaster Gate London W2 3NA Lancaster Gate London W2 3NA on 3 October 2020 (1 page)
13 July 2020Termination of appointment of Irfan Rao as a director on 8 July 2020 (1 page)
15 May 2020Director's details changed for Mrs Lynda Benkerrache on 15 May 2020 (2 pages)
11 May 2020Confirmation statement made on 11 January 2020 with updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
21 February 2019Registered office address changed from 21 Ellis Street Westminster Greater London SW1X 9AL to 43 -44 Lancaster Gate London Greater London W2 3NA on 21 February 2019 (1 page)
17 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Kiren Samira Azam as a secretary on 9 January 2019 (1 page)
30 November 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
19 February 2018Director's details changed for Mrs Lynda Nebab on 19 February 2018 (2 pages)
17 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 December 2017Change of details for Mrs Lynda Nebab as a person with significant control on 14 December 2017 (2 pages)
19 December 2017Change of details for Mrs Lynda Nebab as a person with significant control on 14 December 2017 (2 pages)
18 December 2017Secretary's details changed for Miss Kiren Samira Rao-Nebab on 5 December 2017 (1 page)
18 December 2017Secretary's details changed for Miss Kiren Samira Rao-Nebab on 5 December 2017 (1 page)
7 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 February 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
15 February 2016Termination of appointment of Sadek Zerrouk as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Sadek Zerrouk as a director on 15 February 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (9 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (9 pages)
12 January 2016Annual return made up to 11 January 2016 no member list (5 pages)
12 January 2016Annual return made up to 11 January 2016 no member list (5 pages)
13 January 2015Annual return made up to 11 January 2015 no member list (4 pages)
13 January 2015Annual return made up to 11 January 2015 no member list (4 pages)
13 January 2015Secretary's details changed for Miss Kiren Samira Rao on 13 January 2015 (1 page)
13 January 2015Secretary's details changed for Miss Kiren Samira Rao on 13 January 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 March 2014Annual return made up to 11 January 2014 no member list (4 pages)
11 March 2014Annual return made up to 11 January 2014 no member list (4 pages)
5 February 2014Termination of appointment of Lynda Nebab as a secretary (1 page)
5 February 2014Appointment of Mr Irfan Rao as a director (2 pages)
5 February 2014Appointment of Mr Irfan Rao as a director (2 pages)
5 February 2014Termination of appointment of Lynda Nebab as a secretary (1 page)
21 January 2014Appointment of Mrs Lynda Nebab as a director (2 pages)
21 January 2014Appointment of Mrs Lynda Nebab as a director (2 pages)
14 January 2014Termination of appointment of Kiren Rao as a director (1 page)
14 January 2014Appointment of Miss Kiren Samira Rao as a secretary (2 pages)
14 January 2014Appointment of Miss Kiren Samira Rao as a secretary (2 pages)
14 January 2014Termination of appointment of Kiren Rao as a director (1 page)
13 January 2014Termination of appointment of Momota Ahmed as a secretary (1 page)
13 January 2014Termination of appointment of Momota Ahmed as a secretary (1 page)
9 January 2014Appointment of Sadek Zerrouk as a director (6 pages)
9 January 2014Appointment of Sadek Zerrouk as a director (6 pages)
24 September 2013Appointment of Miss Momota Anjuman Ahmed as a secretary (1 page)
24 September 2013Appointment of Miss Momota Anjuman Ahmed as a secretary (1 page)
28 January 2013Termination of appointment of Morufat Alao as a director (2 pages)
28 January 2013Termination of appointment of Morufat Alao as a director (2 pages)
11 January 2013Incorporation of a Community Interest Company (51 pages)
11 January 2013Incorporation of a Community Interest Company (51 pages)