Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON MIDDLE EAST INSTITUTE
Company Information for

LONDON MIDDLE EAST INSTITUTE

Thornhaugh Street, Russell Square, London, WC1H 0XG,
Company Registration Number
04758915
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About London Middle East Institute
LONDON MIDDLE EAST INSTITUTE was founded on 2003-05-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". London Middle East Institute 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
LONDON MIDDLE EAST INSTITUTE
 
Legal Registered Office
Thornhaugh Street
Russell Square
London
WC1H 0XG
Other companies in WC1H
 
Charity Registration
Charity Number 1103017
Charity Address 15 WILTON CRESCENT, LONDON, SW19 3QY
Charter THE ADVANCEMENT OF EDUCATION AND RESEARCH IN ALL OR ANY ASPECTS OF THE ARAB MIDDLE EAST AND NORTH AFRICA, ISRAEL, IRAN AND TURKEY AND TO SECURE THE PUBLICATION OF ANY SUCH RESEARCH, FOR THE BENEFIT OF THE PUBLIC.
Filing Information
Company Number 04758915
Company ID Number 04758915
Date formed 2003-05-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-01-31
Account next due 31/10/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-13 07:15:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON MIDDLE EAST INSTITUTE
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 LONDON MIDDLE EAST INSTITUTE

Current Directors
Officer Role Date Appointed
PATRICIA LOUISE HOSKING
Company Secretary 2012-10-17
VALERIE ANN AMOS
Director 2015-09-15
ORKIDEH BEHROUZAN
Director 2018-02-15
STEPHEN JAMES HOPGOOD
Director 2017-09-27
LINA KHATIB
Director 2018-02-19
DINA MATAR
Director 2013-07-16
HANAN MORSY
Director 2015-09-14
SCOTT NICHOLAS REDFORD
Director 2016-08-04
JAMES WILFRID WATT
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA HELGA ELFRIEDE ZOLLNER
Director 2012-01-16 2018-07-09
RICHARD BLACK
Director 2013-09-02 2017-09-26
JOHN EDWARD CURTIS
Director 2011-07-21 2017-09-18
NELIDA FUCCARO
Director 2015-07-31 2017-09-18
ALAN DOMINIQUE JENKINS
Director 2011-10-05 2017-09-18
KARIMA LAACHIR
Director 2010-06-18 2016-07-30
PAUL WEBLEY
Director 2006-11-06 2015-09-15
THOMAS VINCENT FEAN KCVO
Director 2010-01-28 2015-09-14
BENJAMIN CARR FORTNA
Director 2010-06-18 2015-07-31
GRAHAM LYTTON FURNISS
Director 2010-06-18 2013-06-19
ANNABELLE SREBERNY
Director 2006-11-06 2013-06-19
SARAH ROSEMARY ANNE STEWART
Company Secretary 2003-05-12 2012-10-17
ROBERT HILLENBRAND
Director 2008-10-17 2011-07-10
CHARLES OLIVER RICHARDS
Director 2005-10-31 2011-06-10
MASSOUD KARSHENAS
Director 2004-07-06 2010-06-18
SUSANNE SALMANPOUR
Director 2004-07-06 2010-06-18
CHARLES REES HOWARD TRIPP
Director 2004-07-06 2010-06-18
SAMI ZUBAIDA
Director 2005-02-24 2010-02-16
ALAN FLETCHER GOULTY
Director 2003-05-12 2008-10-10
JOHN DAVIS
Director 2003-05-12 2008-05-30
COLIN JAMES BUNDY
Director 2003-05-12 2006-11-06
DENIZ KANDIYOTI
Director 2004-07-06 2006-11-06
SIMON FREDERICK PETER HALLIDAY
Director 2003-05-12 2004-03-22
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2003-05-09 2003-05-12
HUNTSMOOR LIMITED
Director 2003-05-09 2003-05-12
HUNTSMOOR NOMINEES LIMITED
Director 2003-05-09 2003-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE ANN AMOS LMEI TRADING LIMITED Director 2015-09-30 CURRENT 2004-10-13 Active - Proposal to Strike off
STEPHEN JAMES HOPGOOD LMEI TRADING LIMITED Director 2017-09-27 CURRENT 2004-10-13 Active - Proposal to Strike off
JAMES WILFRID WATT THE BUDDHIST SOCIETY TRUST Director 2017-07-09 CURRENT 1965-07-13 Active
JAMES WILFRID WATT COUNCIL FOR BRITISH RESEARCH IN THE LEVANT Director 2016-12-14 CURRENT 1998-05-19 Active
JAMES WILFRID WATT BRITISH LEBANESE ASSOCIATION LIMITED Director 2015-12-10 CURRENT 1985-07-26 Active
JAMES WILFRID WATT ABEY ASSOCIATES LTD Director 2015-04-15 CURRENT 2015-04-15 Liquidation
JAMES WILFRID WATT WESTMINSTER GARDENS LIMITED Director 2014-10-22 CURRENT 1989-06-30 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
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-25Application to strike the company off the register
2023-07-1131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-10-25AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ORKIDEH BEHROUZAN
2022-04-11AP01DIRECTOR APPOINTED MS DONNA FONG
2022-04-09AP01DIRECTOR APPOINTED MR ABDUL KHADIR MEER
2022-04-08AP01DIRECTOR APPOINTED PROFESSOR ADAM HABIB
2022-04-08MEM/ARTSARTICLES OF ASSOCIATION
2022-04-08RES01ADOPT ARTICLES 08/04/22
2022-02-14Administrative restoration application
2022-02-14Administrative restoration application
2022-02-14CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2022-02-1431/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1431/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2022-02-14RT01Administrative restoration application
2021-10-12GAZ2Final Gazette dissolved via compulsory strike-off
2021-08-17DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-05TM02Termination of appointment of Deborah Jane Robinson on 2020-10-01
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN AMOS
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-07-29AA01Current accounting period extended from 31/07/19 TO 31/01/20
2019-07-29AA01Current accounting period extended from 31/07/19 TO 31/01/20
2019-07-29TM02Termination of appointment of Patricia Louise Hosking on 2019-06-23
2019-07-29TM02Termination of appointment of Patricia Louise Hosking on 2019-06-23
2019-07-29AP03Appointment of Ms Deborah Jane Robinson as company secretary on 2019-07-23
2019-07-29AP03Appointment of Ms Deborah Jane Robinson as company secretary on 2019-07-23
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HELGA ELFRIEDE ZOLLNER
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED MR JAMES WILFRID WATT
2018-03-12AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-19AP01DIRECTOR APPOINTED DR LINA KHATIB
2018-02-15AP01DIRECTOR APPOINTED DR ORKIDEH BEHROUZAN
2017-09-27AP01DIRECTOR APPOINTED PROFESSOR STEPHEN JAMES HOPGOOD
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACK
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NELIDA FUCCARO
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JENKINS
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-04AP01DIRECTOR APPOINTED PROFESSOR SCOTT NICHOLAS REDFORD
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KARIMA LAACHIR
2016-05-10AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-29AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-30AP01DIRECTOR APPOINTED BARONESS VALERIE ANN AMOS
2015-09-30RES01ADOPT ARTICLES 30/09/15
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBLEY
2015-09-14AP01DIRECTOR APPOINTED DR HANAN MORSY
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VINCENT FEAN KCVO
2015-08-26AP01DIRECTOR APPOINTED DR NELIDA FUCCARO
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FORTNA
2015-05-14AR0109/05/15 NO MEMBER LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-16AR0109/05/14 NO MEMBER LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN EDWARD CURTIS / 01/01/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR THOMAS VINCENT FEAN KCVO / 09/01/2014
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-02AP01DIRECTOR APPOINTED PROFESSOR RICHARD BLACK
2013-08-28AP01DIRECTOR APPOINTED DR DINA MATAR
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FURNISS
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLE SREBERNY
2013-05-13AR0109/05/13 NO MEMBER LIST
2013-03-14AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-16AP03SECRETARY APPOINTED MS PATRICIA LOUISE HOSKING
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY SARAH STEWART
2012-05-16AR0109/05/12 NO MEMBER LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-19AP01DIRECTOR APPOINTED DR BARBARA HELGA ELFRIEDE ZOLLNER
2011-10-05AP01DIRECTOR APPOINTED MR ALAN DOMINIQUE JENKINS
2011-07-21AP01DIRECTOR APPOINTED DR JOHN EDWARD CURTIS
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILLENBRAND
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARDS
2011-05-12AR0109/05/11 NO MEMBER LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMI ZUBAIDA
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-25AP01DIRECTOR APPOINTED DR KARIMA LAACHIR
2010-08-18AP01DIRECTOR APPOINTED DR BENJAMIN CARR FORTNA
2010-08-17AP01DIRECTOR APPOINTED PROFESSOR GRAHAM LYTTON FURNISS
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TRIPP
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE SALMANPOUR
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MASSOUD KARSHENAS
2010-05-20AR0109/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ANNABELLE SREBERMY / 09/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES OLIVER RICHARDS / 09/05/2010
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-29AP01DIRECTOR APPOINTED SIR THOMAS VINCENT FEAN KCVO
2009-07-29MISCMANAGEMENT AGREEMENT-FILED AT CO'S RERQUEST.
2009-07-29RES01ADOPT ARTICLES 01/08/2008
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-14363aANNUAL RETURN MADE UP TO 09/05/09
2008-12-21288aDIRECTOR APPOINTED PROFESSOR ROBERT HILLENBRAND
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ALAN GOULTY
2008-09-26363aANNUAL RETURN MADE UP TO 09/05/08
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVIS
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-06-19363sANNUAL RETURN MADE UP TO 09/05/07
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-14AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-08363sANNUAL RETURN MADE UP TO 09/05/06
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-12363sANNUAL RETURN MADE UP TO 09/05/05
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2004-08-12363sANNUAL RETURN MADE UP TO 09/05/04
2004-07-13288bDIRECTOR RESIGNED
2004-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-04225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LONDON MIDDLE EAST INSTITUTE 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 LONDON MIDDLE EAST INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON MIDDLE EAST INSTITUTE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of LONDON MIDDLE EAST INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON MIDDLE EAST INSTITUTE
Trademarks
We have not found any records of LONDON MIDDLE EAST INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON MIDDLE EAST INSTITUTE. 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 (85590 - Other education n.e.c.) as LONDON MIDDLE EAST INSTITUTE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where LONDON MIDDLE EAST INSTITUTE 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 LONDON MIDDLE EAST INSTITUTE 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 LONDON MIDDLE EAST INSTITUTE 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.