Background WavePink WaveYellow Wave

THE BRITISH SYRIAN SOCIETY LIMITED (04619563)

THE BRITISH SYRIAN SOCIETY LIMITED (04619563) is an active UK company. incorporated on 17 December 2002. with registered office in Shepton Mallet. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BRITISH SYRIAN SOCIETY LIMITED has been registered for 23 years. Current directors include AL-CHILHABI, Ayman, CHAOUI, Naji, EARL OF OXFORD AND ASQUITH, Raymond Benedict Bartholomew Michael, Lord and 3 others.

Company Number
04619563
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2002
Age
23 years
Address
Bay Tree House, Shepton Mallet, BA4 6HD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AL-CHILHABI, Ayman, CHAOUI, Naji, EARL OF OXFORD AND ASQUITH, Raymond Benedict Bartholomew Michael, Lord, GREEN, Andrew Fleming, Lord, HOLMES, John Taylor, TAKLA, Omar Fouad
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH SYRIAN SOCIETY LIMITED

THE BRITISH SYRIAN SOCIETY LIMITED is an active company incorporated on 17 December 2002 with the registered office located in Shepton Mallet. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BRITISH SYRIAN SOCIETY LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04619563

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Bay Tree House Batcombe Shepton Mallet, BA4 6HD,

Previous Addresses

Office 207 272 Kensington High Street London W8 6nd England
From: 29 March 2016To: 29 May 2019
Bury House/33 Bury Street St James's London SW1Y 6AX
From: 20 February 2012To: 29 March 2016
C/O Thomas Eggar 76 Shoe Lane London EC4A 3JB
From: 17 December 2002To: 20 February 2012
Timeline

29 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Mar 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 15
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Dec 19
Director Left
Jun 21
Director Left
Sept 21
Director Left
Mar 22
Director Left
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AL-CHILHABI, Ayman

Active
272 Kensington High Street, LondonW8 6ND
Born November 1974
Director
Appointed 27 Jun 2011

CHAOUI, Naji

Active
13 Karemeh Street, Damascus
Born September 1949
Director
Appointed 19 May 2006

EARL OF OXFORD AND ASQUITH, Raymond Benedict Bartholomew Michael, Lord

Active
Batcombe, Shepton MalletBA4 6HD
Born August 1952
Director
Appointed 03 Dec 2019

GREEN, Andrew Fleming, Lord

Active
DeddingtonOX15 0TG
Born August 1941
Director
Appointed 15 Jan 2018

HOLMES, John Taylor

Active
EtonHR6 0NA
Born July 1949
Director
Appointed 15 Jan 2018

TAKLA, Omar Fouad

Active
Takla Building, DamascusFOREIGN
Born December 1973
Director
Appointed 23 Jun 2003

ARMANAZI, Ghayth

Resigned
Fitzjames Avenue, LondonW14 0RS
Secretary
Appointed 13 Dec 2011
Resigned 26 Jul 2017

FREEMAN, David Charles

Resigned
Combe End, WokingGU22 7HQ
Secretary
Appointed 17 Dec 2002
Resigned 08 Nov 2005

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 08 Nov 2005
Resigned 13 Dec 2011

ABDULLAHAD NASHASHIBI, Muna

Resigned
1 Ennismore Street, LondonSW7 1JB
Born May 1942
Director
Appointed 15 Jun 2005
Resigned 23 Mar 2010

AKHRAS, Fawaz, Dr

Resigned
34 Allan Way, LondonW3 0PN
Born September 1946
Director
Appointed 17 Dec 2002
Resigned 13 Mar 2026

ALLAF, Rime

Resigned
Top Floor Flat, FulhamSW6 3NG
Born August 1963
Director
Appointed 17 Dec 2002
Resigned 15 Jun 2005

ARMANAZI, Ghayth

Resigned
Fitzjames Avenue, LondonW14 0RS
Born January 1943
Director
Appointed 17 Dec 2002
Resigned 26 Jul 2017

ARTHUR, Gavyn Farr, Sir

Resigned
153 Shakespeare Tower, LondonEC2Y 8DR
Born September 1951
Director
Appointed 15 Mar 2006
Resigned 16 Mar 2012

ASFARI, Ayman

Resigned
60 Circus Road, LondonNW8 9SE
Born July 1958
Director
Appointed 17 Dec 2002
Resigned 25 Feb 2005

AUSTIN, John Eric

Resigned
18 Sutherland Road, BelvedereDA17 6JR
Born August 1944
Director
Appointed 17 Dec 2002
Resigned 08 Oct 2008

BREED, Colin Edward

Resigned
10 Dunheved Road, SaltashPL12 4BW
Born May 1947
Director
Appointed 01 Jan 2008
Resigned 23 Mar 2010

CHEHABI, Khaled

Resigned
Flat 6 24-26 Avenue Road, LondonNW8 6BU
Born February 1960
Director
Appointed 17 Dec 2002
Resigned 15 Jun 2005

CHEHLAOUI, Costi

Resigned
Nejmeh Square, DamascusFOREIGN
Born September 1941
Director
Appointed 19 May 2006
Resigned 07 Aug 2020

CONSTANT, Brian Page

Resigned
56 Amenbury Lane, HarpendenAL5 2DH
Born December 1937
Director
Appointed 17 Dec 2002
Resigned 30 Nov 2014

FORD, Peter William

Resigned
272 Kensington High Street, LondonW8 6ND
Born June 1947
Director
Appointed 28 Feb 2017
Resigned 29 Mar 2022

FREEMAN, David Charles

Resigned
Combe End, WokingGU22 7HQ
Born May 1957
Director
Appointed 17 Dec 2002
Resigned 07 Oct 2005

GODSIFF, Roger Duncan

Resigned
29 Foxes Dale, LondonSE3 9BH
Born June 1946
Director
Appointed 01 Dec 2008
Resigned 27 Jun 2011

GORE-BOOTH, David Alwyn, Sir

Resigned
27 Wetherby Mansions, LondonSW5 9BU
Born May 1943
Director
Appointed 17 Dec 2002
Resigned 31 Oct 2004

GREEN, Andrew Fleming, Lord

Resigned
Weston House, DeddingtonOX15 0TG
Born August 1941
Director
Appointed 12 Apr 2005
Resigned 22 Apr 2012

HERVEY-BATHURST, James Felton Somers

Resigned
LedburyHR8 1RN
Born December 1949
Director
Appointed 19 May 2006
Resigned 19 Mar 2012

HOLLIS, Rosemary, Dr Phd

Resigned
275 Russell Court, LondonWC1H 0NF
Born March 1952
Director
Appointed 17 Dec 2002
Resigned 11 Sept 2004

HOLT, Maria

Resigned
12b Tetherdown, LondonN10 1NB
Born November 1949
Director
Appointed 17 Dec 2002
Resigned 15 Jun 2005

JOUD, Farouk

Resigned
Bury Street, St James'sSW1Y 6AX
Born April 1947
Director
Appointed 16 Jun 2010
Resigned 16 Jan 2014

KHWANDA, Karim

Resigned
272 Kensington High Street, LondonW8 6ND
Born July 1976
Director
Appointed 16 Jun 2010
Resigned 15 Aug 2021

KUDSI, Faisal, Mr.

Resigned
15 Rutland Court, LondonSW7 1BW
Born October 1947
Director
Appointed 17 Dec 2002
Resigned 15 Jun 2005

PENDRY, Timothy Andrew

Resigned
Town House 64 Dudley Road, Royal Tunbridge WellsTN1 1LF
Born August 1955
Director
Appointed 17 Dec 2002
Resigned 15 Jun 2005

PHILLIPS, Joanna Louise

Resigned
Bury Street, St James'sSW1Y 6AX
Born August 1956
Director
Appointed 07 Jun 2010
Resigned 19 Mar 2012

SAID, Khaled Rida

Resigned
14 Quai Du Seujet, Geneva
Born January 1975
Director
Appointed 09 Jun 2004
Resigned 15 Jun 2005

SAID, Wafic Rida

Resigned
Avenue Princesse Grace, Monaco
Born December 1939
Director
Appointed 17 Dec 2002
Resigned 19 Sept 2011
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Change Person Secretary Company With Change Date
16 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date
16 June 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
10 June 2010
AR01AR01
Memorandum Articles
8 March 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
244244
Legacy
9 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
10 August 2004
MEM/ARTSMEM/ARTS
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation