Company NameThe Syrian British Medical Society Ltd
DirectorsAbdulkarim Ekzayez and Abdullah Mawas
Company StatusActive
Company Number06411875
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Abdulkarim Ekzayez
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Lonsdale Street
Newton Heath
Manchester
M40 2FT
Director NameDr Abdullah Mawas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Lonsdale Street
Newton Heath
Manchester
M40 2FT
Director NameDr Mohamed Hammadeh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address55 Hays Grove
East Dulwich
London
SE22 8DF
Director NameProf Kefah Mokbel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleSurgeon
Correspondence Address217 Sussex Gardens
London
W2 2RJ
Secretary NameDr Rateb Samman
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Malkin Drive
Harlow
Essex
CM17 9WH
Secretary NameDr Maan Tabbaa
StatusResigned
Appointed18 November 2009(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address2 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameDr Abdulazim Saffaf
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2012)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address56 Merton Avenue
Uxbridge
Middlesex
UB10 9BL
Secretary NameDr Ahmad Dabbagh
StatusResigned
Appointed02 February 2011(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2012)
RoleCompany Director
Correspondence Address56 Merton Avenue
Uxbridge
Middlesex
UB10 9BL
Director NameDr Ghanem Tayara
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Merton Avenue
Uxbridge
Middlesex
UB10 9BL
Director NameDr Nizar Hammodeh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2012(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Merton Avenue
Uxbridge
Middlesex
UB10 9BL
Director NameDr Ayman Jundi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2014(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 October 2016)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address56 Merton Avenue
Uxbridge
Middlesex
UB10 9BL
Director NameDr Mohammed Hassan Wazait
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address13 Sudbury Court Road
Harrow
HA1 3SD
Director NameMr Taghleb Al Rahabi
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Ivinghoe Close
St. Albans
AL4 9JR
Director NameMr Molham Entabi
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address25 Kerris Way
Earley
Reading
RG6 5UW
Director NameMr Nizar Hammodeh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address2 Lonsdale Street
Newton Heath
Manchester
M40 2FT
Director NameMr Mohamed Yasser Sabouni
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address1 The Laurels The Laurels
Moortown
Leeds
LS17 5GA

Location

Registered Address2 Lonsdale Street
Newton Heath
Manchester
M40 2FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£3,105
Cash£3,315
Current Liabilities£210

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

15 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 March 2022Cessation of Mohamed Yaser Sabouni as a person with significant control on 2 August 2021 (1 page)
25 March 2022Termination of appointment of Nizar Hammodeh as a director on 2 August 2021 (1 page)
25 March 2022Termination of appointment of Molham Entabi as a director on 2 August 2021 (1 page)
25 March 2022Appointment of Dr Abdulkarim Ekzayez as a director on 2 August 2021 (2 pages)
25 March 2022Appointment of Dr Abdullah Mawas as a director on 2 August 2021 (2 pages)
25 March 2022Notification of Abdulkarim Ekzayez as a person with significant control on 2 August 2021 (2 pages)
25 March 2022Termination of appointment of Mohamed Yasser Sabouni as a director on 2 August 2021 (1 page)
6 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 May 2020Registered office address changed from 56 Merton Avenue Uxbridge Middlesex UB10 9BL to 2 Lonsdale Street Newton Heath Manchester M40 2FT on 14 May 2020 (1 page)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 January 2019Appointment of Mr Nizar Hammodeh as a director on 31 December 2018 (2 pages)
9 January 2019Termination of appointment of Mohammed Hassan Wazait as a director on 31 December 2018 (1 page)
9 January 2019Appointment of Mr Mohamed Yasser Sabouni as a director on 31 December 2018 (2 pages)
9 January 2019Appointment of Mr Molham Entabi as a director on 31 December 2018 (2 pages)
9 January 2019Notification of Mohamed Yaser Sabouni as a person with significant control on 31 December 2018 (2 pages)
9 January 2019Cessation of Mohammed Hassan Wazait as a person with significant control on 31 December 2018 (1 page)
9 January 2019Termination of appointment of Taghleb Al Rahabi as a director on 31 December 2018 (1 page)
18 December 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
31 October 2016Termination of appointment of Nizar Hammodeh as a director on 9 October 2016 (1 page)
31 October 2016Appointment of Mr Mohammed Hassan Wazait as a director on 9 October 2016 (2 pages)
31 October 2016Appointment of Mr Taghleb Al Rahabi as a director on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Ayman Jundi as a director on 9 October 2016 (1 page)
31 October 2016Appointment of Mr Mohammed Hassan Wazait as a director on 9 October 2016 (2 pages)
31 October 2016Appointment of Mr Taghleb Al Rahabi as a director on 18 October 2016 (2 pages)
31 October 2016Termination of appointment of Ayman Jundi as a director on 9 October 2016 (1 page)
31 October 2016Termination of appointment of Nizar Hammodeh as a director on 9 October 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 December 2015Annual return made up to 29 October 2015 no member list (2 pages)
2 December 2015Annual return made up to 29 October 2015 no member list (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 January 2015Termination of appointment of Ghanem Tayara as a director on 28 September 2014 (1 page)
19 January 2015Termination of appointment of Ghanem Tayara as a director on 28 September 2014 (1 page)
19 January 2015Appointment of Dr Ayman Jundi as a director on 28 September 2014 (2 pages)
19 January 2015Appointment of Dr Ayman Jundi as a director on 28 September 2014 (2 pages)
24 November 2014Annual return made up to 29 October 2014 no member list (2 pages)
24 November 2014Annual return made up to 29 October 2014 no member list (2 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Annual return made up to 29 October 2013 no member list (2 pages)
25 November 2013Annual return made up to 29 October 2013 no member list (2 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 November 2012Annual return made up to 29 October 2012 no member list (2 pages)
21 November 2012Annual return made up to 29 October 2012 no member list (2 pages)
20 November 2012Termination of appointment of Ahmad Dabbagh as a secretary (1 page)
20 November 2012Termination of appointment of Abdulazim Saffaf as a director (1 page)
20 November 2012Termination of appointment of Ahmad Dabbagh as a secretary (1 page)
20 November 2012Termination of appointment of Abdulazim Saffaf as a director (1 page)
27 September 2012Appointment of Dr Ghanem Tayara as a director (2 pages)
27 September 2012Appointment of Dr Nizar Hammodeh as a director (2 pages)
27 September 2012Appointment of Dr Ghanem Tayara as a director (2 pages)
27 September 2012Appointment of Dr Nizar Hammodeh as a director (2 pages)
27 September 2012Registered office address changed from , C/O Dr. Abulazim Saffaf, 2 Brabourne Rise, Beckenham, Kent, BR3 6SG, United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from , C/O Dr. Abulazim Saffaf, 2 Brabourne Rise, Beckenham, Kent, BR3 6SG, United Kingdom on 27 September 2012 (1 page)
6 September 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
6 September 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
12 January 2012Termination of appointment of Maan Tabbaa as a secretary (1 page)
12 January 2012Annual return made up to 29 October 2011 no member list (2 pages)
12 January 2012Annual return made up to 29 October 2011 no member list (2 pages)
12 January 2012Termination of appointment of Maan Tabbaa as a secretary (1 page)
5 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
5 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
27 February 2011Termination of appointment of Mohamed Hammadeh as a director (1 page)
27 February 2011Termination of appointment of Mohamed Hammadeh as a director (1 page)
2 February 2011Appointment of Dr. Abdulazim Saffaf as a director (2 pages)
2 February 2011Appointment of Dr. Abdulazim Saffaf as a director (2 pages)
2 February 2011Appointment of Dr. Ahmad Dabbagh as a secretary (1 page)
2 February 2011Appointment of Dr. Ahmad Dabbagh as a secretary (1 page)
30 January 2011Registered office address changed from , 55 Hays Grove, East Dulwich, London, SE22 8DF, United Kingdom on 30 January 2011 (1 page)
30 January 2011Registered office address changed from , 55 Hays Grove, East Dulwich, London, SE22 8DF, United Kingdom on 30 January 2011 (1 page)
3 November 2010Registered office address changed from , 1 Hampstead Mews, Bechenham, Kent, BR3 3FE, United Kingdom on 3 November 2010 (1 page)
3 November 2010Annual return made up to 29 October 2010 no member list (2 pages)
3 November 2010Registered office address changed from , 1 Hampstead Mews, Bechenham, Kent, BR3 3FE, United Kingdom on 3 November 2010 (1 page)
3 November 2010Annual return made up to 29 October 2010 no member list (2 pages)
3 November 2010Registered office address changed from , 1 Hampstead Mews, Bechenham, Kent, BR3 3FE, United Kingdom on 3 November 2010 (1 page)
7 October 2010Registered office address changed from , 55 Hays Grove, East Dulwich, London, England, SE22 8DF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from , 55 Hays Grove, East Dulwich, London, England, SE22 8DF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from , 55 Hays Grove, East Dulwich, London, England, SE22 8DF on 7 October 2010 (1 page)
18 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
22 July 2010Memorandum and Articles of Association (10 pages)
22 July 2010Memorandum and Articles of Association (10 pages)
13 May 2010Director's details changed for Dr Mohamed Hammadeh on 1 October 2009 (1 page)
13 May 2010Director's details changed for Dr Mohamed Hammadeh on 1 October 2009 (1 page)
13 May 2010Director's details changed for Dr Mohamed Hammadeh on 1 October 2009 (1 page)
5 May 2010Termination of appointment of Rateb Samman as a secretary (1 page)
5 May 2010Termination of appointment of Rateb Samman as a secretary (1 page)
18 November 2009Appointment of Dr Maan Tabbaa as a secretary (1 page)
18 November 2009Appointment of Dr Maan Tabbaa as a secretary (1 page)
9 November 2009Annual return made up to 29 October 2009 no member list (3 pages)
9 November 2009Annual return made up to 29 October 2009 no member list (3 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
23 February 2009Annual return made up to 29/10/08 (2 pages)
23 February 2009Annual return made up to 29/10/08 (2 pages)
10 September 2008Appointment terminated director kefah mokbel (1 page)
10 September 2008Appointment terminated director kefah mokbel (1 page)
26 February 2008Resolutions
  • RES13 ‐ Amend mem cat by-laws 01/11/2007
(11 pages)
26 February 2008Resolutions
  • RES13 ‐ Amend mem cat by-laws 01/11/2007
(11 pages)
29 October 2007Incorporation (19 pages)
29 October 2007Incorporation (19 pages)