Background WavePink WaveYellow Wave

ST. MARY AND ST. BISHOY CHARITY LTD (05052699)

ST. MARY AND ST. BISHOY CHARITY LTD (05052699) is an active UK company. incorporated on 23 February 2004. with registered office in Ruislip. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ST. MARY AND ST. BISHOY CHARITY LTD has been registered for 22 years. Current directors include ALPHONSE, Peter Selim, ANDRAOUS, Raymonde Riad, FADEL, Refaat.

Company Number
05052699
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 2004
Age
22 years
Address
70-72 Victoria Road, Ruislip, HA4 0AH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALPHONSE, Peter Selim, ANDRAOUS, Raymonde Riad, FADEL, Refaat
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MARY AND ST. BISHOY CHARITY LTD

ST. MARY AND ST. BISHOY CHARITY LTD is an active company incorporated on 23 February 2004 with the registered office located in Ruislip. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ST. MARY AND ST. BISHOY CHARITY LTD was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

05052699

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

70-72 Victoria Road Ruislip, HA4 0AH,

Previous Addresses

79 Victoria Road Ruislip Middlesex HA4 9BH
From: 23 February 2004To: 22 March 2016
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 09
Director Left
Sept 10
Director Left
May 12
Director Joined
Oct 12
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 23
Owner Exit
Sept 23
Director Left
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ALPHONSE, Peter Selim

Active
Victoria Road, RuislipHA4 0AH
Born July 1992
Director
Appointed 24 Feb 2015

ANDRAOUS, Raymonde Riad

Active
Victoria Road, RuislipHA4 0AH
Born October 1954
Director
Appointed 01 Aug 2009

FADEL, Refaat

Active
Victoria Road, RuislipHA4 0AH
Born March 1964
Director
Appointed 24 Feb 2015

ATALLA, Mary Kamal Messeiha, Doctor

Resigned
Victoria Road, RuislipHA4 0AH
Secretary
Appointed 23 Feb 2004
Resigned 01 Jul 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Feb 2004
Resigned 23 Feb 2004

ATALLA, Mary Kamal Messeiha, Doctor

Resigned
Victoria Road, RuislipHA4 0AH
Born May 1955
Director
Appointed 23 Feb 2004
Resigned 01 Jul 2023

MAKRAM, Ramy Louis

Resigned
Victoria Road, RuislipHA4 0AH
Born October 1953
Director
Appointed 01 Oct 2012
Resigned 16 Feb 2026

MAKRAM, Sylvia

Resigned
Victoria Road, RuislipHA4 9BH
Born November 1959
Director
Appointed 23 Feb 2004
Resigned 27 Jun 2011

MATTA, Amir Shafik, Dr

Resigned
Victoria Road, RuislipHA4 9BH
Born March 1944
Director
Appointed 09 Dec 2006
Resigned 30 Jun 2010

SELIM, Sami Selim Alphonse

Resigned
Victoria Road, RuislipHA4 0AH
Born April 1942
Director
Appointed 23 Feb 2004
Resigned 16 Dec 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Feb 2004
Resigned 23 Feb 2004

Persons with significant control

1

0 Active
1 Ceased

Doctor Mary Kamal Messeiha Atalla

Ceased
Victoria Road, RuislipHA4 0AH
Born May 1955

Nature of Control

Significant influence or control
Notified 10 Apr 2016
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 November 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 December 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Incorporation Company
23 February 2004
NEWINCIncorporation