London
NW8 8SS
Director Name | Mr Mohamed Abd Elghany |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 7 Capital Industrial Estate Crabtree Manorway S,Belvedere London DA17 6BJ |
Secretary Name | Mrs Claudia Sumbo |
---|---|
Status | Resigned |
Appointed | 05 May 2020(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 2023) |
Role | Company Director |
Correspondence Address | Gemma House 39 Lilestone Street London NW8 8SS |
Director Name | Mrs Marwad Saeed |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(5 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 08 July 2020) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Unit 7 Capital Industrial Estate Crabtree Manorway S Belvedere London DA17 6BJ |
Registered Address | Gemma House 39 Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
6 December 2023 | Termination of appointment of Mohamed Abd Elghany as a director on 20 November 2023 (1 page) |
---|---|
15 June 2023 | Appointment of Dr Milad Micheal Habashy as a director on 5 June 2023 (2 pages) |
15 June 2023 | Notification of Milad Micheal Habashy as a person with significant control on 3 May 2023 (2 pages) |
15 June 2023 | Notification of a person with significant control statement (2 pages) |
15 June 2023 | Termination of appointment of Claudia Sumbo as a secretary on 15 June 2023 (1 page) |
15 June 2023 | Withdrawal of a person with significant control statement on 15 June 2023 (2 pages) |
15 June 2023 | Cessation of Mohamed Abd Elghany as a person with significant control on 1 May 2023 (1 page) |
24 May 2023 | Confirmation statement made on 5 May 2023 with updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
20 June 2022 | Registered office address changed from PO Box NW8 8SS 39 Lilestone Street Gemma House 39 Lilestone Street London NW8 8SS England to Gemma House 39 Lilestone Street London NW8 8SS on 20 June 2022 (1 page) |
17 June 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
17 June 2022 | Registered office address changed from Unit 7 Capital Industrial Estate, Crabtree Manorway S, Belvedere London DA17 6BJ England to PO Box NW8 8SS 39 Lilestone Street Gemma House 39 Lilestone Street London NW8 8SS on 17 June 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
6 June 2021 | Confirmation statement made on 5 May 2021 with updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 September 2020 | Termination of appointment of Marwad Saeed as a director on 8 July 2020 (1 page) |
17 August 2020 | Appointment of Mrs Marwad Saeed as a director on 7 July 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Mohamed Abd Elghany on 5 May 2020 (2 pages) |
10 August 2020 | Termination of appointment of Marwad Saeed as a director on 1 August 2020 (1 page) |
10 July 2020 | Resolutions
|
9 July 2020 | Director's details changed for Mrs Marwad Saeed on 3 March 2020 (2 pages) |
8 July 2020 | Appointment of Mrs Marwad Saeed as a director on 3 March 2020 (2 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Appointment of Mrs Claudia Sumbo as a secretary on 5 May 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mohamed Abd Elghany on 10 June 2019 (2 pages) |
1 May 2019 | Resolutions
|
30 April 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 7 Capital Industrial Estate, Crabtree Manorway S, Belvedere London DA17 6BJ on 30 April 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
27 April 2017 | Director's details changed for Mohamed Abd Elghany on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mohamed Abd Elghany on 27 April 2017 (2 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 June 2016 | Director's details changed for Mohamed Abd Elghany on 17 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mohamed Abd Elghany on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from 97 Algernon Road London SE13 7AP England to 20-22 Wenlock Road London N1 7GU on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 97 Algernon Road London SE13 7AP England to 20-22 Wenlock Road London N1 7GU on 17 June 2016 (1 page) |
3 May 2016 | Director's details changed for Mohamed Abd Elghany on 3 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 97 Algernon Road London SE13 7AP on 3 May 2016 (1 page) |
3 May 2016 | Director's details changed for Mohamed Abd Elghany on 3 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 97 Algernon Road London SE13 7AP on 3 May 2016 (1 page) |
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|
5 May 2015 | Incorporation Statement of capital on 2015-05-05
|