Background WavePink WaveYellow Wave

THE BRITISH MOROCCAN SOCIETY (05460115)

THE BRITISH MOROCCAN SOCIETY (05460115) is an active UK company. incorporated on 23 May 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BRITISH MOROCCAN SOCIETY has been registered for 20 years. Current directors include AGHA, Laila Saleem, BAHAIJOUB, Ali, LYON, Graham Victor and 2 others.

Company Number
05460115
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 2005
Age
20 years
Address
2nd Floor, 33 Newman Street, London, W1T 1PY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AGHA, Laila Saleem, BAHAIJOUB, Ali, LYON, Graham Victor, WOLFE, John Benjamin, WOOD, Michael David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH MOROCCAN SOCIETY

THE BRITISH MOROCCAN SOCIETY is an active company incorporated on 23 May 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BRITISH MOROCCAN SOCIETY was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

05460115

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 20 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

2nd Floor, 33 Newman Street London, W1T 1PY,

Previous Addresses

205 Lavender Hill London SW11 5TB England
From: 19 August 2022To: 16 December 2024
300 Vauxhall Bridge Road London SW1V 1AA
From: 2 April 2015To: 19 August 2022
14 South Approach Moor Park Northwood Middlesex HA6 2ET
From: 23 May 2005To: 2 April 2015
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Left
May 12
Director Joined
May 14
New Owner
Apr 18
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Apr 26
Director Joined
Apr 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

AGHA, Laila Saleem

Active
Newman Street, LondonW1T 1PY
Born December 1970
Director
Appointed 01 Jun 2025

BAHAIJOUB, Ali

Active
Reddons Road, BeckenhamBR3 1LZ
Born February 1948
Director
Appointed 24 May 2005

LYON, Graham Victor

Active
Newman Street, LondonW1T 1PY
Born October 1957
Director
Appointed 10 Apr 2026

WOLFE, John Benjamin

Active
Newman Street, LondonW1T 1PY
Born June 1938
Director
Appointed 01 Jun 2025

WOOD, Michael David

Active
Newman Street, LondonW1T 1PY
Born May 1963
Director
Appointed 01 Jun 2025

BAILEY, Anthony John James

Resigned
42 Lancaster Gate, LondonW2 3NA
Secretary
Appointed 19 Oct 2005
Resigned 01 Feb 2007

CHAPPELL, Anne Marie Therese

Resigned
272 Joel Street, PinnerHA5 2PY
Secretary
Appointed 27 May 2005
Resigned 30 Aug 2005

CLARKSON, Benedicte

Resigned
Vauxhall Bridge Road, LondonSW1V 1AA
Secretary
Appointed 10 Jan 2010
Resigned 02 Apr 2015

FREMLIN-KEY, Virginia

Resigned
South Approach, NorthwoodHA6 2ET
Secretary
Appointed 01 Feb 2007
Resigned 10 Jan 2010

MCLAREN, Diana Lazenby

Resigned
Stoneleigh Abbey, KenilworthCV8 2LF
Secretary
Appointed 02 Apr 2015
Resigned 01 Jun 2025

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 23 May 2005
Resigned 27 May 2005

ASSOR, Sydney Solomon

Resigned
Flat 4 Arundale, Kingston Upon ThamesKT1 2EL
Born July 1931
Director
Appointed 24 May 2005
Resigned 13 May 2008

CHAPPELL, Anne Marie Therese

Resigned
272 Joel Street, PinnerHA5 2PY
Born February 1946
Director
Appointed 24 May 2005
Resigned 06 Sept 2005

GAGGERO, Joseph James

Resigned
Flat 27, 49 Gadogan LaneSW1X 8NG
Born November 1927
Director
Appointed 24 May 2005
Resigned 10 Feb 2012

HARRISON AUSTIN, Margaret Ann

Resigned
10 Vicarage Court, LondonW8 4HE
Born October 1941
Director
Appointed 24 May 2005
Resigned 23 Jan 2007

MCCULLOCH, Graham Alexander Stuart

Resigned
The Park, LondonW5 5NP
Born May 1951
Director
Appointed 10 Apr 2014
Resigned 01 Jun 2025

NEWALL, Francis Storer Eaton, Lord

Resigned
The Bunch, AylesburyHP18 0RZ
Born June 1930
Director
Appointed 24 May 2005
Resigned 01 Jun 2025

PATEL, Hansdev Shantilal, Dr

Resigned
14 South Approach, NorthwoodHA6 2ET
Born September 1955
Director
Appointed 14 May 2008
Resigned 01 Jun 2025

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 23 May 2005
Resigned 24 May 2005

Persons with significant control

2

0 Active
2 Ceased

Ali Bahaijoub

Ceased
Reddons Road, BeckenhamBR3 1LZ
Born February 1948

Nature of Control

Significant influence or control
Notified 01 Jun 2025
Ceased 18 Apr 2026

Mr Graham Alexander Stuart Mcculloch

Ceased
Newman Street, LondonW1T 1PY
Born May 1951

Nature of Control

Significant influence or control
Notified 19 Apr 2018
Ceased 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
22 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 April 2021
AAMDAAMD
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Termination Director Company With Name Termination Date
31 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
16 January 2009
363sAnnual Return (shuttle)
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
287Change of Registered Office
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
225Change of Accounting Reference Date
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
353353
Memorandum Articles
3 October 2005
MEM/ARTSMEM/ARTS
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
353353
Legacy
21 July 2005
287Change of Registered Office
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Incorporation Company
23 May 2005
NEWINCIncorporation