Company NameLondon Interpretation & Translation Ltd
DirectorsAtef Ali and Nesreen Mohammed-Fahmi Mohammed
Company StatusActive
Company Number09031769
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Atef Ali
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEgyptian,British
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 333, Park West Edgware Road
London
W2 2QR
Director NameMrs Nesreen Mohammed-Fahmi Mohammed
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEgyptian,British
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressFlat 333, Park West Edgware Road
London
W2 2QR

Location

Registered AddressMeridien House 42 Upper Berkeley Street
Office No. 601
London
W1H 5QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

35k at £1Atef Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£9,340
Cash£5,584
Current Liabilities£2,241

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 1 week ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

23 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
15 June 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
26 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
12 June 2022Registered office address changed from Clarendon Business Centre Office No 601 42 Upper Berkeley Street London W1H 5PW England to Meridien House 42 Upper Berkeley Street Office No. 601 London W1H 5QL on 12 June 2022 (1 page)
23 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 January 2022Change of details for Mr Atef Amin Ibrahim Ali as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Atef Ali on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mrs Nesreen Mohammed-Fahmi Mohammed on 4 January 2022 (2 pages)
11 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
5 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
23 October 2018Registered office address changed from 333 Park West Edgware Road London W2 2QR England to Clarendon Business Centre Office No 601 42 Upper Berkeley Street London W1H 5PW on 23 October 2018 (1 page)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 November 2017Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 333 Park West Edgware Road London W2 2QR on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE to 333 Park West Edgware Road London W2 2QR on 9 November 2017 (1 page)
19 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 35,000
(4 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 35,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 35,000
(4 pages)
21 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 35,000
(4 pages)
21 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 35,000
(4 pages)
4 June 2015Registered office address changed from 72-74 Euro Gulf Ltd Edgware Road London W2 2EG England to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 72-74 Euro Gulf Ltd Edgware Road London W2 2EG England to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 72-74 Euro Gulf Ltd Edgware Road London W2 2EG England to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 4 June 2015 (1 page)
20 May 2015Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England to 72-74 Euro Gulf Ltd Edgware Road London W2 2EG on 20 May 2015 (1 page)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 35,000
(3 pages)
20 May 2015Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England to 72-74 Euro Gulf Ltd Edgware Road London W2 2EG on 20 May 2015 (1 page)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 35,000
(3 pages)
20 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 35,000
(3 pages)
19 February 2015Registered office address changed from 72-74 Edgware Road London W2 2EG England to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 72-74 Edgware Road London W2 2EG England to 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE on 19 February 2015 (1 page)
20 May 2014Director's details changed for Mrs Nesreen Mohamed on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mrs Nesreen Mohamed on 20 May 2014 (2 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(25 pages)
9 May 2014Registered office address changed from Euro Gulf Ltd 72-74 London W22EG England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Euro Gulf Ltd 72-74 London W22EG England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Euro Gulf Ltd 72-74 London W22EG England on 9 May 2014 (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(25 pages)