The Egyptian Cultural Heritage Organisation KINGSTON UPON THAMES


Founded in 1998, The Egyptian Cultural Heritage Organisation, classified under reg no. 03669629 is an active company. Currently registered at 14 Vincent Road KT1 3HJ, Kingston Upon Thames the company has been in the business for 26 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 5 directors in the the firm, namely Lawrence O., Aloisia D. and Emma S. and others. In addition one secretary - Neil R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Egyptian Cultural Heritage Organisation Address / Contact

Office Address 14 Vincent Road
Town Kingston Upon Thames
Post code KT1 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03669629
Date of Incorporation Wed, 18th Nov 1998
Industry Cultural education
Industry Book publishing
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Neil R.

Position: Secretary

Appointed: 20 September 2019

Lawrence O.

Position: Director

Appointed: 20 September 2019

Aloisia D.

Position: Director

Appointed: 10 January 2010

Emma S.

Position: Director

Appointed: 28 November 1998

Fekri H.

Position: Director

Appointed: 28 November 1998

Janet J.

Position: Director

Appointed: 28 November 1998

Nigel H.

Position: Director

Appointed: 15 July 2013

Resigned: 15 August 2023

Amanda C.

Position: Secretary

Appointed: 01 December 2001

Resigned: 20 September 2019

Teri T.

Position: Director

Appointed: 27 August 1999

Resigned: 22 September 2019

Andrew R.

Position: Secretary

Appointed: 27 August 1999

Resigned: 01 December 2001

Geoffrey T.

Position: Director

Appointed: 28 November 1998

Resigned: 22 September 2019

Veerle C.

Position: Director

Appointed: 28 November 1998

Resigned: 25 October 2006

Kazimir C.

Position: Director

Appointed: 28 November 1998

Resigned: 25 October 2006

James M.

Position: Director

Appointed: 28 November 1998

Resigned: 01 August 2008

Joanne R.

Position: Director

Appointed: 28 November 1998

Resigned: 21 December 2005

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1998

Resigned: 18 November 1998

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 18 November 1998

Resigned: 18 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-30
Balance Sheet
Current Assets1 7813 704
Net Assets Liabilities1 7813 704
Other
Net Current Assets Liabilities1 7813 704
Total Assets Less Current Liabilities1 7813 704

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 17th, August 2023
Free Download

Company search