About

Registered Number: 06018191
Date of Incorporation: 04/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: ENQUEST PLC, Cunard House 5th Floor, 15 Regent Street, London, SW1Y 4LR

 

The Amjad & Suha Bseisu Foundation was registered on 04 December 2006, it has a status of "Active". We don't currently know the number of employees at The Amjad & Suha Bseisu Foundation. The companies directors are listed as Walker, Julia Caroline, Rees, Natalia, Travis, Melanie Susan, Read, Carole Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Carole Joan 04 December 2006 04 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Julia Caroline 01 January 2016 - 1
REES, Natalia 04 December 2007 26 April 2010 1
TRAVIS, Melanie Susan 26 April 2010 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 26 November 2019
AA01 - Change of accounting reference date 26 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 21 October 2016
AA01 - Change of accounting reference date 27 September 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 14 October 2015
CH03 - Change of particulars for secretary 27 May 2015
CH03 - Change of particulars for secretary 27 March 2015
MR01 - N/A 27 March 2015
CH03 - Change of particulars for secretary 23 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 31 August 2012
AR01 - Annual Return 15 December 2011
CH03 - Change of particulars for secretary 14 December 2011
AD01 - Change of registered office address 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 01 June 2010
AP03 - Appointment of secretary 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
RESOLUTIONS - N/A 12 March 2007
MEM/ARTS - N/A 12 March 2007
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.