Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT
Company Information for

THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT

C/O THE MCCAY PARTNERSHIP UNIT 24, CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, SURREY, CR2 0BS,
Company Registration Number
05136901
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Libyan British Business Council Secretariat
THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT was founded on 2004-05-25 and has its registered office in South Croydon. The organisation's status is listed as "Active". The Libyan British Business Council Secretariat is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT
 
Legal Registered Office
C/O THE MCCAY PARTNERSHIP UNIT 24
CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD
SOUTH CROYDON
SURREY
CR2 0BS
Other companies in CR2
 
Filing Information
Company Number 05136901
Company ID Number 05136901
Date formed 2004-05-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 12:51:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT
Is this data useful to you?
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.

Company Officers of THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT

Current Directors
Officer Role Date Appointed
PAULINE MARY MIDDLETON GRAHAM
Company Secretary 2014-12-08
MELANIE WARD BUTLER
Director 2014-06-06
ERIC CHARLES BUTTERWORTH
Director 2011-05-01
TAREK ELTUMI
Director 2018-02-07
THOMAS VINCENT FEAN
Director 2016-03-09
MOHAMED ALI HUSSEIN FEZZANI
Director 2009-04-21
ROBERT FRANK GIBBONS
Director 2004-05-26
RICHARD OLIVER MILES
Director 2004-05-25
PETER MILLETT
Director 2018-05-04
ROBERT EDWARD PHILLIPS
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY HARTWELL
Director 2016-11-17 2018-05-31
TIMOTHY JAMES FOLEY
Director 2014-04-10 2017-11-07
DOMINIC ANTHONY GERARD ASQUITH
Director 2013-10-08 2016-03-09
JOHN PARR
Company Secretary 2007-02-16 2014-12-08
DAVID GARRO TREFGARNE
Director 2004-05-25 2013-12-31
RICHARD JOHN DALTON
Director 2009-04-21 2011-05-31
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2004-05-25 2007-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC CHARLES BUTTERWORTH EQUITY POWER LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ERIC CHARLES BUTTERWORTH EQUITY POWER (UK) LIMITED Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2016-06-07
ERIC CHARLES BUTTERWORTH BUTTERWORTH MANAGEMENT SERVICES LTD Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2018-02-13
ERIC CHARLES BUTTERWORTH POWER GENERATION DEVELOPMENTS LTD Director 2010-07-22 CURRENT 2010-07-22 Active
ERIC CHARLES BUTTERWORTH AFRICAN VENTURES LTD Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2015-11-24
ERIC CHARLES BUTTERWORTH PROJECT VENTURES LTD Director 2010-07-14 CURRENT 2010-07-14 Dissolved 2014-02-18
ERIC CHARLES BUTTERWORTH WIGHT POWER LIMITED Director 2008-08-07 CURRENT 2001-12-07 Active
THOMAS VINCENT FEAN FEAN ENTERPRISES LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
MOHAMED ALI HUSSEIN FEZZANI EALING FINANCIAL CONSULTANCY LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
MOHAMED ALI HUSSEIN FEZZANI INTLBA LTD Director 2011-11-25 CURRENT 2011-07-18 Dissolved 2014-12-23
MOHAMED ALI HUSSEIN FEZZANI CORFTON FOUR RESIDENTS LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
ROBERT FRANK GIBBONS LONDON & EDINBURGH EQUITY LTD Director 2001-07-06 CURRENT 1992-03-10 Active
ROBERT FRANK GIBBONS LAWERS STUD COMPANY LIMITED Director 2000-02-14 CURRENT 2000-02-14 Dissolved 2014-12-05
PETER MILLETT THE MOWGLI FOUNDATION Director 2018-03-27 CURRENT 2008-05-08 Active - Proposal to Strike off
PETER MILLETT PETER MILLETT CONSULTANCY LTD Director 2017-12-04 CURRENT 2017-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15APPOINTMENT TERMINATED, DIRECTOR MOHAMED ALI HUSSEIN FEZZANI
2023-09-15DIRECTOR APPOINTED MR SALIM ABDULSALAM SALIM ABUKHZAAM
2023-09-15DIRECTOR APPOINTED MR PAUL HENRY JENNINGS
2023-06-05CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-04-10APPOINTMENT TERMINATED, DIRECTOR EDDIE NORTON
2023-02-0131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY JENNINGS
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MILLETT
2022-05-16AP01DIRECTOR APPOINTED MR ASSAD RIYANY
2022-05-16PSC07CESSATION OF THOMAS VINCENT FEAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VINCENT FEAN
2021-12-2231/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANK GIBBONS
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANK GIBBONS
2021-09-15RP04AP01Second filing of director appointment of Eddie Norton
2021-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN CARRAGHER
2021-08-11AP01DIRECTOR APPOINTED MR RAJEEV SANTHIAPILLAI ADRIAN
2021-07-31AP01DIRECTOR APPOINTED MR EDDIE NORTON
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-28CH01Director's details changed for Mr Ahmed Mostafa Ben Halim on 2020-03-19
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2020-12-29AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR AHMED MOSTAFA BEN HALIM
2020-06-02PSC07CESSATION OF RICHARD OLIVER MILES AS A PERSON OF SIGNIFICANT CONTROL
2020-01-05AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OLIVER MILES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-06-05AP01DIRECTOR APPOINTED MRS SUSANNAH LOUISE ALIKER
2019-05-23AP01DIRECTOR APPOINTED MR PAUL MARTIN CARRAGHER
2018-12-20AP01DIRECTOR APPOINTED MRS PAULINE MARY MIDDLETON GRAHAM
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GUTMANN
2018-10-31AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AP01DIRECTOR APPOINTED MR PAUL HENRY JENNINGS
2018-07-20AP01DIRECTOR APPOINTED PATRICK GUTMANN
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY HARTWELL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-06-01AP01DIRECTOR APPOINTED MR PETER MILLETT
2018-02-26AP01DIRECTOR APPOINTED TAREK ELTUMI
2018-02-26AP01DIRECTOR APPOINTED TAREK ELTUMI
2017-12-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES FOLEY
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MR ROBERT EDWARD PHILLIPS
2017-01-17AP01DIRECTOR APPOINTED MR PAUL ANTHONY HARTWELL
2016-11-29AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED SIR THOMAS VINCENT FEAN
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANTHONY GERARD ASQUITH
2016-01-13AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28AR0125/05/15 ANNUAL RETURN FULL LIST
2015-02-05AP01DIRECTOR APPOINTED MS MELANIE WARD BUTLER
2015-02-02AA31/05/14 TOTAL EXEMPTION FULL
2014-12-22AP03SECRETARY APPOINTED MRS PAULINE MARY MIDDLETON GRAHAM
2014-12-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN PARR
2014-10-17AP01DIRECTOR APPOINTED THE HON. SIR DOMINIC ANTHONY GERARD ASQUITH
2014-07-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES FOLEY
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O THE MCCAY PARTNERSHIP FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN
2014-06-04AR0125/05/14 NO MEMBER LIST
2014-01-21AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREFGARNE
2013-05-29AR0125/05/13 NO MEMBER LIST
2013-01-09AA31/05/12 TOTAL EXEMPTION FULL
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HUSSEIN FEZZANI / 29/05/2012
2012-05-29AR0125/05/12 NO MEMBER LIST
2012-01-26AA31/05/11 TOTAL EXEMPTION FULL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALTON
2011-05-27AR0125/05/11 NO MEMBER LIST
2011-05-16AP01DIRECTOR APPOINTED MR ERIC CHARLES BUTTERWORTH
2010-10-21AA31/05/10 TOTAL EXEMPTION FULL
2010-06-03AR0125/05/10 NO MEMBER LIST
2010-03-01AA31/05/09 TOTAL EXEMPTION FULL
2009-07-14363aANNUAL RETURN MADE UP TO 25/05/09
2009-07-03288aDIRECTOR APPOINTED MOHAMED ALI HUSSEIN FEZZANI
2009-07-03288aDIRECTOR APPOINTED SIR RICHARD JOHN DALTON
2009-02-19AA31/05/08 TOTAL EXEMPTION FULL
2008-06-23363aANNUAL RETURN MADE UP TO 25/05/08
2008-03-07AA31/05/07 TOTAL EXEMPTION FULL
2007-09-25363aANNUAL RETURN MADE UP TO 25/05/07
2007-04-01287REGISTERED OFFICE CHANGED ON 01/04/07 FROM: FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN
2007-03-26288aNEW SECRETARY APPOINTED
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2007-03-22288bSECRETARY RESIGNED
2007-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-31363aANNUAL RETURN MADE UP TO 25/05/06
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-17363sANNUAL RETURN MADE UP TO 25/05/05
2004-06-15288aNEW DIRECTOR APPOINTED
2004-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT registering or being granted any patents
Domain Names
We do not have the domain name information for THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT
Trademarks
We have not found any records of THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.