UKBizDB.co.uk

THE EGYPTIAN CULTURAL HERITAGE ORGANISATION

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

This company is commonly known as The Egyptian Cultural Heritage Organisation. The company was founded 25 years ago and was given the registration number 03669629. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 14 Vincent Road, , Kingston Upon Thames, Surrey. This company's SIC code is 58110 - Book publishing.

Company Information

Name:THE EGYPTIAN CULTURAL HERITAGE ORGANISATION
Company Number:03669629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:14 Vincent Road, Kingston Upon Thames, Surrey, England, KT1 3HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Vincent Road, Kingston Upon Thames, England, KT1 3HJ

Secretary20 September 2019Active
85, Villa Bologna, St Anton Street, Attard, Malta, ATD 1282

Director10 January 2010Active
30, Shagret El Dor, Zamelk, Zamelk, Egypt,

Director28 November 1998Active
14 Vincent Road, Kingston Upon Thames, KT1 3HJ

Director28 November 1998Active
14, Vincent Road, Kingston Upon Thames, England, KT1 3HJ

Director20 September 2019Active
Sheepcote Farm, Aston Upthorpe, Didcot, England, OX11 9DS

Director28 November 1998Active
2f4, 4 Sciennes House Place, Edinburgh, United Kingdom, EH9 1NW

Secretary01 December 2001Active
77 Moyser Road, London, SW16 6SG

Secretary27 August 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary18 November 1998Active
St. Elizabeth Straat 29/7, 2060 Antwerpen, Belgium, FOREIGN

Director28 November 1998Active
St. Elizabeth Straat 29/7, 2060 Antwerpen, Belgium, FOREIGN

Director28 November 1998Active
2, North Street, Fletchertown, Wigton, England, CA7 1BP

Director15 July 2013Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director18 November 1998Active
3 Eden Mansions, Gondar Gardens, West Hampstead, NW6 1HE

Director28 November 1998Active
10 Rocliffe Street, London, N1 8DT

Director28 November 1998Active
2 Cameford Court, New Park Road, London, SW2 4LH

Director28 November 1998Active
12953 Cedar Road, Cleveland, Usa, FOREIGN

Director27 August 1999Active

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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-09-30Officers

Termination secretary company with name termination date.

Download
2019-09-22Officers

Appoint person director company with name date.

Download
2019-09-22Officers

Termination director company with name termination date.

Download
2019-09-22Officers

Termination director company with name termination date.

Download
2019-09-22Address

Change registered office address company with date old address new address.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.