Wembley
Middlesex
HA0 4DR
Director Name | Morufat Alao |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Culpeper Court Lambeth North Lambeth Greater London SE11 6RA |
Director Name | Kiren Samira Rao |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lyon Park Avenue Wembley Middlesex HA0 4DR |
Secretary Name | Lynda Nebab |
---|---|
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ellis Street Westminster Greater London SW1X 9AL |
Director Name | Sadek Zerrouk |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 02 March 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 2016) |
Role | Independent Tourism & Business Consultant |
Country of Residence | Algeria / Algiers |
Correspondence Address | 21 Ellis Street Westminster Greater London SW1X 9AL |
Secretary Name | Miss Momota Anjuman Ahmed |
---|---|
Status | Resigned |
Appointed | 10 June 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 21 Ellis Street Westminster Greater London SW1X 9AL |
Secretary Name | Mrs Kiren Samira Azam |
---|---|
Status | Resigned |
Appointed | 01 January 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 January 2019) |
Role | Company Director |
Correspondence Address | 21 Ellis Street Westminster Greater London SW1X 9AL |
Director Name | Mr Irfan Rao |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lyon Park Avenue Wembley Middlesex HA0 4DR |
Website | nationalalgeriancentre.com |
---|
Registered Address | 20 B,Hanworth Road Hanworth Road Hounslow TW3 1UA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,384 |
Cash | £167 |
Current Liabilities | £15,296 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
10 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
4 October 2020 | Registered 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 2020 | Registered 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 2020 | Termination of appointment of Irfan Rao as a director on 8 July 2020 (1 page) |
15 May 2020 | Director's details changed for Mrs Lynda Benkerrache on 15 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 January 2020 with updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
21 February 2019 | Registered 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 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Kiren Samira Azam as a secretary on 9 January 2019 (1 page) |
30 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
19 February 2018 | Director's details changed for Mrs Lynda Nebab on 19 February 2018 (2 pages) |
17 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
19 December 2017 | Change of details for Mrs Lynda Nebab as a person with significant control on 14 December 2017 (2 pages) |
19 December 2017 | Change of details for Mrs Lynda Nebab as a person with significant control on 14 December 2017 (2 pages) |
18 December 2017 | Secretary's details changed for Miss Kiren Samira Rao-Nebab on 5 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Miss Kiren Samira Rao-Nebab on 5 December 2017 (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 February 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
15 February 2016 | Termination of appointment of Sadek Zerrouk as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Sadek Zerrouk as a director on 15 February 2016 (1 page) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
12 January 2016 | Annual return made up to 11 January 2016 no member list (5 pages) |
12 January 2016 | Annual return made up to 11 January 2016 no member list (5 pages) |
13 January 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
13 January 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
13 January 2015 | Secretary's details changed for Miss Kiren Samira Rao on 13 January 2015 (1 page) |
13 January 2015 | Secretary's details changed for Miss Kiren Samira Rao on 13 January 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 March 2014 | Annual return made up to 11 January 2014 no member list (4 pages) |
11 March 2014 | Annual return made up to 11 January 2014 no member list (4 pages) |
5 February 2014 | Termination of appointment of Lynda Nebab as a secretary (1 page) |
5 February 2014 | Appointment of Mr Irfan Rao as a director (2 pages) |
5 February 2014 | Appointment of Mr Irfan Rao as a director (2 pages) |
5 February 2014 | Termination of appointment of Lynda Nebab as a secretary (1 page) |
21 January 2014 | Appointment of Mrs Lynda Nebab as a director (2 pages) |
21 January 2014 | Appointment of Mrs Lynda Nebab as a director (2 pages) |
14 January 2014 | Termination of appointment of Kiren Rao as a director (1 page) |
14 January 2014 | Appointment of Miss Kiren Samira Rao as a secretary (2 pages) |
14 January 2014 | Appointment of Miss Kiren Samira Rao as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Kiren Rao as a director (1 page) |
13 January 2014 | Termination of appointment of Momota Ahmed as a secretary (1 page) |
13 January 2014 | Termination of appointment of Momota Ahmed as a secretary (1 page) |
9 January 2014 | Appointment of Sadek Zerrouk as a director (6 pages) |
9 January 2014 | Appointment of Sadek Zerrouk as a director (6 pages) |
24 September 2013 | Appointment of Miss Momota Anjuman Ahmed as a secretary (1 page) |
24 September 2013 | Appointment of Miss Momota Anjuman Ahmed as a secretary (1 page) |
28 January 2013 | Termination of appointment of Morufat Alao as a director (2 pages) |
28 January 2013 | Termination of appointment of Morufat Alao as a director (2 pages) |
11 January 2013 | Incorporation of a Community Interest Company (51 pages) |
11 January 2013 | Incorporation of a Community Interest Company (51 pages) |