Warning: file_put_contents(c/949d3613d8ea16cddc00ac1a6ac2edc0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Council For The Advancement Of Arab-british Understanding, EC4A 3DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE COUNCIL FOR THE ADVANCEMENT OF ARAB-BRITISH UNDERSTANDING

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Council For The Advancement Of Arab-british Understanding. The company was founded 20 years ago and was given the registration number 05047247. The firm's registered office is in . You can find them at 1 Gough Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE COUNCIL FOR THE ADVANCEMENT OF ARAB-BRITISH UNDERSTANDING
Company Number:05047247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Gough Square, London, EC4A 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N/A, The Corn Exchange, Baffins Lane, Chichester, United Kingdom, PO19 1GE

Corporate Secretary17 February 2004Active
50, Berriedale Avenue, Hove, England, BN3 4JJ

Director06 March 2007Active
1 Gough Square, London, EC4A 3DE

Director08 February 2011Active
Old Manse, Evie, Orkney, United Kingdom, KW17 2PH

Director08 July 2017Active
84, Tan Y Bryn Road, Rhos On Sea, Colwyn Bay, Wales, LL28 4TU

Director08 July 2017Active
10, Thorney Hedge Road, London, England, W4 5SD

Director04 June 2014Active
1, Gough Square, London, United Kingdom, EC4A 3DE

Director13 June 2010Active
26 Sefton Street, London, SW15 1LZ

Director01 February 2007Active
15, Cissbury Road, London, England, N15 5PU

Director28 April 2021Active
12, Orsett Terrace, London, England, W2 6AZ

Director14 August 2013Active
48 Chelsea Square, London, SW3 6LH

Director22 January 2008Active
1 Edwardes Square, London, W8 6HE

Director01 February 2007Active
18 Sutherland Road, Belvedere, DA17 6JR

Director17 February 2004Active
14 Sheffield Terrace, London, W8 7NA

Director17 February 2004Active
1, Gough Square, London, England, EC4A 3DE

Director18 December 2013Active
35 Fernhurst Road, Fulham, London, SW6 7JN

Director25 November 2004Active
10 Dunheved Road, Saltash, PL12 4BW

Director06 March 2007Active
10 Dunheved Road, Saltash, PL12 4BW

Director17 February 2004Active
30 Montrose Avenue, Queen's Park, London, NW6 6LB

Director01 February 2007Active
Flat 5 Yeoman Court, New Heston Road, Hounslow, TW5 0LF

Director01 February 2007Active
25 Hornton Street, London, W8 7NR

Director17 February 2004Active
140 Bow Common Lane, London, E3 4BH

Director01 February 2007Active
44, Middle Walk, Woking, United Kingdom, GU21 6XT

Director26 February 2009Active
299a Westbourne Grove, London, W11 2QA

Director17 February 2004Active
1 Gough Square, London, EC4A 3DE

Director08 February 2011Active
Flat 7, 260 Elgin Avenue, London, W9 1JD

Director01 February 2007Active
1 Gough Square, London, EC4A 3DE

Director08 February 2011Active
10 Concorde Court, Windsor, SL4 3SH

Director25 November 2004Active
--, New House, New House, Hanney Road, Southmoor, OX13 5HR

Director17 February 2004Active
68 Roman Bank, Stamford, PE9 2ST

Director17 February 2004Active
House Of Commons, Westminster, London, England, SW1A 0AA

Director16 September 2015Active
36 Mulgrave Road, Ealing, London, W5 1LE

Director17 February 2004Active
51 Hodford Road, London, NW11 8NL

Director26 February 2009Active
51 Hodford Road, London, NW11 8NL

Director17 February 2004Active
Flat 3, 10 Hazelmere Road, London, NW6 6PY

Director17 February 2004Active

People with Significant Control

Mr Christopher John Francis Doyle
Notified on:01 January 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:47, Elliott Road, London, England, W4 1PF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-08-23Officers

Termination director company with name termination date.

Download
2016-02-18Annual return

Annual return company with made up date no member list.

Download
2015-12-03Accounts

Accounts with accounts type total exemption full.

Download
2015-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.