THE ARAB BRITISH CENTRE

THE ARAB BRITISH CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ARAB BRITISH CENTRE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01215037
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ARAB BRITISH CENTRE?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE ARAB BRITISH CENTRE located?

    Registered Office Address
    1 Gough Square
    London
    EC4A 3DE
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ARAB BRITISH CENTRE?

    Previous Company Names
    Company NameFromUntil
    ARAB-BRITISH CENTRE LIMITED(THE)Jun 05, 1975Jun 05, 1975

    What are the latest accounts for THE ARAB BRITISH CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ARAB BRITISH CENTRE?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for THE ARAB BRITISH CENTRE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Hanouf Al-Alawi as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mr Hani Zaitoun as a director on Sep 18, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Saeed Taji Farouky as a director on Sep 12, 2024

    1 pagesTM01

    Termination of appointment of Randa Adel Ashmawi as a director on Sep 12, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Derek John Plumbly as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Ms Imogen Ware as a director on Sep 27, 2023

    2 pagesAP01

    Appointment of Ms Venetia Ann Porter as a director on Dec 11, 2023

    2 pagesAP01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    25 pagesAA

    Appointment of Ms Fionnuala Rogers as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Laila Mohamed El Baradei as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Brian Page Constant as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA

    Appointment of Mr Maher Rafik Maksoud as a director on Mar 07, 2019

    2 pagesAP01

    Who are the officers of THE ARAB BRITISH CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EL-SEBAI, Nadia
    1 Gough Square
    London
    EC4A 3DE
    Secretary
    1 Gough Square
    London
    EC4A 3DE
    197998010001
    AL-ALAWI, Hanouf
    George V Way
    Perivale
    UB6 7HS Greenford
    4
    England
    Director
    George V Way
    Perivale
    UB6 7HS Greenford
    4
    England
    EnglandBritish342151040001
    AL-MISHWIT, Haroun Soud
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    EnglandKuwaiti190387020001
    MAKSOUD, Maher Rafik
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    EnglandIrish,Egyptian259397200001
    MORIARTY, Elizabeth
    Hawking Down
    SP3 6DN Hindon
    The Gate House
    Wiltshire
    United Kingdom
    Director
    Hawking Down
    SP3 6DN Hindon
    The Gate House
    Wiltshire
    United Kingdom
    United KingdomBritish213864860001
    PORTER, Venetia Ann
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    EnglandBritish169339560001
    ROGERS, Fionnuala
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    EnglandBritish230695390001
    WARE, Imogen
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    EnglandBritish320467680001
    ZAITOUN, Hani
    Turner Street
    E1 2AG London
    Flat 14 Gwynne House
    England
    Director
    Turner Street
    E1 2AG London
    Flat 14 Gwynne House
    England
    EnglandGerman340413940001
    ABU OUN, Noreen
    1 Gough Square
    London
    EC4A 3DE
    Secretary
    1 Gough Square
    London
    EC4A 3DE
    British120189670001
    FULLERTON, William Hugh
    24 Ashgrove House
    Lindsay Square
    SW1V 2HW London
    Secretary
    24 Ashgrove House
    Lindsay Square
    SW1V 2HW London
    British71685920002
    LEE, Anthony Clifford Widdrington
    21 Collingham Road
    SW5 0NU London
    Secretary
    21 Collingham Road
    SW5 0NU London
    British19674910002
    MENES VAZQUEZ, Maria Reyes
    109 Kidbrooke Park Road
    SE3 0DZ London
    Secretary
    109 Kidbrooke Park Road
    SE3 0DZ London
    Spanish103245810001
    MENEZES, Michaela Lara
    55 Ashdown Way
    SW17 7TH London
    Secretary
    55 Ashdown Way
    SW17 7TH London
    British90382510001
    MORTON, Christopher John
    26 Challenger Close
    WR14 2NN Malvern
    Worcestershire
    Secretary
    26 Challenger Close
    WR14 2NN Malvern
    Worcestershire
    British80864180001
    AKBAR, Maytham
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    United KingdomBahraini179105180001
    AL QATTAN, Leila
    5 Upper Phillimore Gardens
    W8 7HE London
    Director
    5 Upper Phillimore Gardens
    W8 7HE London
    Kuwaiti46626820001
    AL TAMIMI, Fajr
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    United KingdomJordanian175534820001
    AL-MUDARIS, Abdul Karim
    25 Caroline Place
    W2 4AN London
    Director
    25 Caroline Place
    W2 4AN London
    Iraqi42028200001
    ASFAHANI, Ruba
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    UkBritish165795140001
    ASHMAWI, Randa Adel
    Gough Square
    EC4A 3DE London
    1
    United Kingdom
    Director
    Gough Square
    EC4A 3DE London
    1
    United Kingdom
    United KingdomBrazilian,Egyptian186684070001
    ASSEILY, George Edward
    13 Addison Road
    W14 8DJ London
    Director
    13 Addison Road
    W14 8DJ London
    LebanonLebanese11189340001
    BEAUMONT, Richard, Sir
    82 Peterborough Road
    SW6 London
    Director
    82 Peterborough Road
    SW6 London
    British26049700002
    BEELEY, Harold, Sir
    38 Slaidburn Street
    SW10 0JW London
    Director
    38 Slaidburn Street
    SW10 0JW London
    British19714680001
    BRADFORD, Kenneth
    Nashdom 13 Woodlands Road
    KT6 6PR Surbiton
    Surrey
    Director
    Nashdom 13 Woodlands Road
    KT6 6PR Surbiton
    Surrey
    British1904050001
    BRYSON, Tessa
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    QatarBritish165795270003
    BULLATA, Jamil Yousif
    2 Castle Close
    Wimbledon
    SW19 5NH London
    Director
    2 Castle Close
    Wimbledon
    SW19 5NH London
    United KingdomBritish78509860002
    BUTTERWORTH, Oliver James
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    UkBritish122544930001
    CHAWISHLY, Thana Saleh
    8 Salmon Street
    NW9 8PN London
    Director
    8 Salmon Street
    NW9 8PN London
    United KingdomBritish127535430001
    CONSTANT, Brian Page
    1 Gough Square
    EC4A 3DE London
    The Arab-British Centre Limited
    Director
    1 Gough Square
    EC4A 3DE London
    The Arab-British Centre Limited
    United KingdomBritish64201300001
    CONSTANT, Brian Page
    56 Amenbury Lane
    AL5 2DH Harpenden
    Hertfordshire
    Director
    56 Amenbury Lane
    AL5 2DH Harpenden
    Hertfordshire
    United KingdomBritish64201300001
    CRAIG, James, Sir
    Old Well Cottage
    The Green
    OX29 7SD Standlake
    Oxfordshire
    Director
    Old Well Cottage
    The Green
    OX29 7SD Standlake
    Oxfordshire
    British26049680003
    DAHLAN, Malik Rabia, Professor
    1 Gough Square
    London
    EC4A 3DE
    Director
    1 Gough Square
    London
    EC4A 3DE
    United KingdomSaudi Arabian121788780002
    DAJANI TUQAN, Abir
    22 Brompton Square
    SW3 2AD London
    Director
    22 Brompton Square
    SW3 2AD London
    British78854160001
    DIMECHKIE, Nadim
    Flat 45
    50 Sloane Street
    SW1 London
    Director
    Flat 45
    50 Sloane Street
    SW1 London
    Lebanese23920130002

    What are the latest statements on persons with significant control for THE ARAB BRITISH CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0