Company Information for AL AHRAM OVERSEAS LIMITED
301 KENTON LANE, HARROW, MIDDLESEX, HA3 8RR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AL AHRAM OVERSEAS LIMITED | |
Legal Registered Office | |
301 KENTON LANE HARROW MIDDLESEX HA3 8RR Other companies in HA3 | |
Company Number | 01774354 | |
---|---|---|
Company ID Number | 01774354 | |
Date formed | 1983-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB388742792 |
Last Datalog update: | 2019-09-05 05:22:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAMALELDIN SHEDID HASSAN SOLTAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AHMED ALAA MOHAMED AHMED AFIFI |
Company Secretary | ||
ABDELMONEM SAID ABDELAAL |
Director | ||
HASSAN TAWFIQ |
Company Secretary | ||
SALAH EL DIN AHMED EL GHAMRY |
Director | ||
MARTIN JAMES WRIGHT |
Company Secretary | ||
MAHMOUD MONEIM |
Director | ||
IBRAHIM ABDEL FATTAH NAFIE |
Director | ||
EL KERSN MOHAMED ASSEM |
Director | ||
SALAMA AHMED SALAMA |
Director | ||
AMR ABDEL SAMIE |
Director | ||
BASIL JAMES JACKSON |
Director | ||
ATEF IBRAHIM MOHAMED EL GHAMRY |
Director | ||
MOHAMED MAHMOUD ALI MASSOUD EL-HENNAWY |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/06/16 FULL LIST | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDELMONEM ABDELAAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AHMED AFIFI | |
AP01 | DIRECTOR APPOINTED MR GAMALELDIN SHEDID HASSAN SOLTAN | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 25/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR AHMED ALAA MOHAMED AHMED AFIFI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HASSAN TAWFIQ | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALAH EL GHAMRY | |
AP01 | DIRECTOR APPOINTED DR ABDELMONEM SAID ABDELAAL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM C/O CAMPBELL HOOPER 35 OLD QUEEN STREET LONDON SW1H 9JD | |
363s | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/05 FROM: C/O CAMPBELL HOOPER, 35,OLD QUEEN STREET, LONDON. SW1H 9JD | |
363a | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.39 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,512,635 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AL AHRAM OVERSEAS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 32,801 |
Current Assets | 2012-01-01 | £ 144,161 |
Debtors | 2012-01-01 | £ 111,360 |
Shareholder Funds | 2012-01-01 | £ 1,368,474 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as AL AHRAM OVERSEAS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |