The Council For The Advancement Of Arab-british Understanding


The Council For The Advancement Of Arab-british Understanding started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05047247. The The Council For The Advancement Of Arab-british Understanding company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Fetter Lane at 1 Gough Square. Postal code: EC4A 3DE.

The firm has 9 directors, namely Hana M., Alistair C. and David J. and others. Of them, John M. has been with the company the longest, being appointed on 1 February 2007 and Hana M. has been with the company for the least time - from 28 April 2021. As of 19 April 2024, there were 38 ex directors - Paula S., David J. and others listed below. There were no ex secretaries.

The Council For The Advancement Of Arab-british Understanding Address / Contact

Office Address 1 Gough Square
Office Address2 London
Town Fetter Lane
Post code EC4A 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05047247
Date of Incorporation Tue, 17th Feb 2004
Industry Non-trading company
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Hana M.

Position: Director

Appointed: 28 April 2021

Alistair C.

Position: Director

Appointed: 08 July 2017

David J.

Position: Director

Appointed: 08 July 2017

Vyvyan K.

Position: Director

Appointed: 04 June 2014

Carolyn P.

Position: Director

Appointed: 14 August 2013

Maha A.

Position: Director

Appointed: 08 February 2011

Andrew L.

Position: Director

Appointed: 13 June 2010

John A.

Position: Director

Appointed: 06 March 2007

John M.

Position: Director

Appointed: 01 February 2007

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 17 February 2004

Paula S.

Position: Director

Appointed: 08 July 2017

Resigned: 28 July 2022

David J.

Position: Director

Appointed: 16 September 2015

Resigned: 23 August 2016

Crispin B.

Position: Director

Appointed: 18 December 2013

Resigned: 18 June 2015

Firas J.

Position: Director

Appointed: 08 February 2011

Resigned: 10 May 2013

Stephen W.

Position: Director

Appointed: 08 February 2011

Resigned: 10 May 2013

Roger H.

Position: Director

Appointed: 08 February 2011

Resigned: 10 May 2013

Stephen G.

Position: Director

Appointed: 26 February 2009

Resigned: 08 February 2011

Lindsay N.

Position: Director

Appointed: 26 February 2009

Resigned: 08 February 2011

Ghada K.

Position: Director

Appointed: 26 February 2009

Resigned: 10 May 2013

Shaza S.

Position: Director

Appointed: 26 February 2009

Resigned: 13 March 2012

Gillian W.

Position: Director

Appointed: 26 February 2009

Resigned: 13 June 2010

Yusef A.

Position: Director

Appointed: 22 January 2008

Resigned: 10 May 2013

Colin B.

Position: Director

Appointed: 06 March 2007

Resigned: 08 February 2011

Layla D.

Position: Director

Appointed: 01 February 2007

Resigned: 26 February 2009

Jonathan F.

Position: Director

Appointed: 01 February 2007

Resigned: 10 May 2013

Derek W.

Position: Director

Appointed: 01 February 2007

Resigned: 25 March 2009

Martin S.

Position: Director

Appointed: 01 February 2007

Resigned: 10 May 2013

Omar A.

Position: Director

Appointed: 01 February 2007

Resigned: 13 June 2008

James H.

Position: Director

Appointed: 01 February 2007

Resigned: 26 February 2009

James D.

Position: Director

Appointed: 01 February 2007

Resigned: 10 May 2013

Crispin B.

Position: Director

Appointed: 25 November 2004

Resigned: 19 January 2009

Stephen S.

Position: Director

Appointed: 25 November 2004

Resigned: 26 February 2009

Christine R.

Position: Director

Appointed: 25 November 2004

Resigned: 08 February 2011

Matthew J.

Position: Director

Appointed: 25 November 2004

Resigned: 08 February 2011

Trevor M.

Position: Director

Appointed: 17 February 2004

Resigned: 01 February 2007

Robert J.

Position: Director

Appointed: 17 February 2004

Resigned: 01 February 2007

David W.

Position: Director

Appointed: 17 February 2004

Resigned: 25 November 2004

Haifa H.

Position: Director

Appointed: 17 February 2004

Resigned: 26 February 2009

Maha A.

Position: Director

Appointed: 17 February 2004

Resigned: 28 February 2006

Hisham E.

Position: Director

Appointed: 17 February 2004

Resigned: 26 February 2009

Colin B.

Position: Director

Appointed: 17 February 2004

Resigned: 01 February 2007

John A.

Position: Director

Appointed: 17 February 2004

Resigned: 01 February 2007

Tim L.

Position: Director

Appointed: 17 February 2004

Resigned: 01 February 2007

Mustapha K.

Position: Director

Appointed: 17 February 2004

Resigned: 25 November 2004

Irene P.

Position: Director

Appointed: 17 February 2004

Resigned: 01 February 2007

Rupert R.

Position: Director

Appointed: 17 February 2004

Resigned: 26 February 2009

Ghada K.

Position: Director

Appointed: 17 February 2004

Resigned: 01 February 2007

Peter L.

Position: Director

Appointed: 17 February 2004

Resigned: 25 November 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Christopher D. The abovementioned PSC has significiant influence or control over this company,.

Christopher D.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth109 003161 650108 318       
Balance Sheet
Cash Bank On Hand  113 30791 85162 909197 707125 27077 90694 48688 425
Current Assets110 942163 806116 94695 49066 548201 346128 90981 54598 12592 064
Debtors3 6393 6393 6393 6393 6393 6393 6393 6393 6393 639
Other Debtors3 6393 6393 6393 6393 6393 6393 6393 6393 6393 639
Property Plant Equipment  2 2801 8242 5295 9534 8543 8833 1062 485
Cash Bank In Hand107 303160 167113 307       
Tangible Fixed Assets2 8502 8512 280       
Reserves/Capital
Profit Loss Account Reserve109 003161 650108 318       
Shareholder Funds109 003161 650108 318       
Other
Accumulated Depreciation Impairment Property Plant Equipment  11 70312 15912 67714 05115 15016 12116 89817 519
Administrative Expenses193 575152 380162 561164 361168 212158 958191 757157 493153 487190 872
Average Number Employees During Period   4443333
Creditors  10 9084 8004 4724 7766 4755 9206 1015 873
Depreciation Expense Property Plant Equipment   4565181 3741 099971777621
Increase From Depreciation Charge For Year Property Plant Equipment   4565181 3741 099971777621
Net Current Assets Liabilities106 153158 799106 03890 69062 076196 570122 43475 62592 02486 191
Operating Profit Loss   -16 048-28 012137 707-75 695-47 90615 615-6 531
Other Creditors  8 1172 1791 9401 8602 8022 2632 2732 100
Other Interest Receivable Similar Income Finance Income   3051272605681559102
Other Taxation Social Security Payable  2 7912 6212 5322 9163 6733 6573 8283 773
Profit Loss   -15 804-27 909137 918-75 235-47 78015 622-6 454
Profit Loss On Ordinary Activities Before Tax18 04252 707-53 223-15 743-27 885137 967-75 127-47 75115 624-6 435
Property Plant Equipment Gross Cost  13 98313 98315 20620 00420 00420 00420 004 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   61244910829219
Total Additions Including From Business Combinations Property Plant Equipment    1 2234 798    
Total Assets Less Current Liabilities109 003161 650108 31892 51464 605202 523127 28879 50895 13088 676
Turnover Revenue   148 313140 200296 665116 062109 587169 102184 341
Interest Payable Similar Charges Finance Costs         6
Creditors Due Within One Year4 7895 00710 908       
Depreciation Tangible Fixed Assets Expense518778570       
Other Creditors Due Within One Year1 8592 2688 117       
Other Taxation Social Security Within One Year2 9302 7392 791       
Profit Loss For Period18 01952 647-53 332       
Tangible Fixed Assets Additions 779        
Tangible Fixed Assets Cost Or Valuation13 20513 98413 983       
Tangible Fixed Assets Depreciation10 35511 13311 703       
Tangible Fixed Assets Depreciation Charged In Period 778570       
Tax On Profit Or Loss On Ordinary Activities2360109       
Total U K Foreign Current Tax After Adjustments Relief2360109       
Turnover Gross Operating Revenue211 617205 087109 338       
U K Current Corporation Tax On Income For Period2360109       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, July 2023
Free Download (9 pages)

Company search

Advertisements