Company NameFeminist Review Limited
DirectorsNydia Irene Ann Swaby and Jennifer Ai-Ming Ung Loh
Company StatusActive
Company Number01640239
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 1982(41 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameDr Nydia Irene Ann Swaby
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed05 August 2020(38 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 198 Contemporary Arts And Learning 198 Railton
Herne Hill
London
SE24 0JT
Director NameDr Jennifer Ai-Ming Ung Loh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(38 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 198 Contemporary Arts And Learning 198 Railton
Herne Hill
London
SE24 0JT
Secretary NameDr Navtej Purewal
StatusCurrent
Appointed25 March 2022(39 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressC/O 198 Contemporary Arts And Learning 198 Railton
Herne Hill
London
SE24 0JT
Director NameMs Dorothy Seymour Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 January 2008)
RoleAcademic
Country of ResidenceEngland
Correspondence Address46 Wrentham Avenue
London
NW10 3HA
Director NameCatherine Hall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address5 Mowbray Road
London
NW6 7QX
Director NameMary McIntosh
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 December 1994)
RoleCompany Director
Correspondence Address32 Freegrove Road
London
N7 9RQ
Director NameDr Helen Crowley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 25 January 2008)
RoleAcademic
Correspondence Address25b Shaftesbury Road
London
N19 4QW
Director NameProf Ann Phoenix
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySt Vincent
StatusResigned
Appointed12 December 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 1997)
RoleLecturer In Psychology
Country of ResidenceEngland
Correspondence Address2 Eade Road
London
N4 1DH
Director NameMelinda Jill Storr
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2002)
RoleAcademic
Correspondence Address53 Rutland Road
London
E7 8PQ
Director NameDr Clare Virginia Hemmings
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(25 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 February 2014)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address18a Cecilia Road
London
E8 2EP
Director NameDr Sadhana Sutar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2009)
RoleTeacher
Correspondence Address20 Carnanton Road
London
E17 4DA
Director NameDr Laleh Khalili
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2009(26 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 August 2020)
RoleUniversity Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Of Oriental And African Studies Thornhaugh
Russell Square
London
WC1H 0XG
Director NameDr Nadje Al-Ali
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(31 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Aisha Gill Dept Of Social Sciences University
80 Roehampton Lane
London
SW15 5SL
Director NameDr Aisha Gill
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2015(32 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2020)
RoleCriminologist
Country of ResidenceEngland
Correspondence AddressDepartment Of Social Sciences University Of Roeham
Roehampton Lane
London
SW15 5SL
Director NameAvtar Kaur Brah
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2020)
RoleAcademic
Country of ResidenceEngland
Correspondence Address19c Aberdare Gardens
Lpndon
NW6 3AJ
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed01 December 1991(9 years, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 26 March 2020)
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed26 March 2020(37 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2022)
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY

Contact

Websitewww.feminist-review.com

Location

Registered AddressC/O 198 Contemporary Arts And Learning 198 Railton Road
Herne Hill
London
SE24 0JT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£125,983
Cash£129,896
Current Liabilities£26,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 August 2020Director's details changed for Dr Nydia Irene Ann Swaby on 12 August 2020 (2 pages)
12 August 2020Termination of appointment of Laleh Khalili as a director on 5 August 2020 (1 page)
12 August 2020Registered office address changed from C/O Aisha Gill Dept of Social Sciences University of Roehampton 80 Roehampton Lane London SW15 5SL to Feminist Review Centre for Gender Studies, Soas Univ. of London Thornhaugh Street London WC1H 0XG on 12 August 2020 (1 page)
12 August 2020Termination of appointment of Aisha Gill as a director on 12 August 2020 (1 page)
12 August 2020Termination of appointment of Avtar Kaur Brah as a director on 12 August 2020 (1 page)
12 August 2020Notification of a person with significant control statement (2 pages)
12 August 2020Cessation of Aisha Gill as a person with significant control on 12 August 2020 (1 page)
12 August 2020Director's details changed for Dr Jennifer Ai-Ming Ung Loh on 12 August 2020 (2 pages)
12 August 2020Appointment of Dr Jennifer Ai-Ming Ung Loh as a director on 5 August 2020 (2 pages)
12 August 2020Appointment of Dr Nydia Irene Ann Swaby as a director on 5 August 2020 (2 pages)
26 March 2020Termination of appointment of Pembroke Associates as a secretary on 26 March 2020 (1 page)
26 March 2020Appointment of Wsm Services Limited as a secretary on 26 March 2020 (2 pages)
8 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2019Appointment of Avtar Kaur Brah as a director on 8 March 2019 (2 pages)
25 February 2019Termination of appointment of Nadje Al-Ali as a director on 22 January 2019 (1 page)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2015Annual return made up to 1 December 2015 no member list (4 pages)
2 December 2015Secretary's details changed for Pembroke Associates on 16 March 2015 (1 page)
2 December 2015Registered office address changed from C/O C/O Laleh Khalili School of Oriental and African Studies Thornhaugh Street London WC1H 0XG to C/O Aisha Gill Dept of Social Sciences University of Roehampton 80 Roehampton Lane London SW15 5SL on 2 December 2015 (1 page)
2 December 2015Secretary's details changed for Pembroke Associates on 16 March 2015 (1 page)
2 December 2015Annual return made up to 1 December 2015 no member list (4 pages)
2 December 2015Registered office address changed from C/O C/O Laleh Khalili School of Oriental and African Studies Thornhaugh Street London WC1H 0XG to C/O Aisha Gill Dept of Social Sciences University of Roehampton 80 Roehampton Lane London SW15 5SL on 2 December 2015 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Appointment of Dr Aisha K Gill as a director on 14 April 2015 (2 pages)
15 April 2015Appointment of Dr Aisha K Gill as a director on 14 April 2015 (2 pages)
29 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
29 December 2014Secretary's details changed for Pembroke Associates on 27 October 2014 (1 page)
29 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
29 December 2014Secretary's details changed for Pembroke Associates on 27 October 2014 (1 page)
29 December 2014Annual return made up to 1 December 2014 no member list (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Registered office address changed from C/O C/O Hemmings 18a Cecilia Road London E8 2EP on 10 March 2014 (1 page)
10 March 2014Appointment of Dr Nadje Al-Ali as a director (2 pages)
10 March 2014Registered office address changed from C/O C/O Hemmings 18a Cecilia Road London E8 2EP on 10 March 2014 (1 page)
10 March 2014Appointment of Dr Nadje Al-Ali as a director (2 pages)
7 March 2014Termination of appointment of Clare Hemmings as a director (1 page)
7 March 2014Termination of appointment of Clare Hemmings as a director (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Annual return made up to 1 December 2013 no member list (4 pages)
5 December 2013Annual return made up to 1 December 2013 no member list (4 pages)
5 December 2013Annual return made up to 1 December 2013 no member list (4 pages)
4 February 2013Annual return made up to 1 December 2012 no member list (4 pages)
4 February 2013Annual return made up to 1 December 2012 no member list (4 pages)
4 February 2013Annual return made up to 1 December 2012 no member list (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 1 December 2011 no member list (4 pages)
16 February 2012Annual return made up to 1 December 2011 no member list (4 pages)
16 February 2012Annual return made up to 1 December 2011 no member list (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 1 December 2010 no member list (4 pages)
26 January 2011Registered office address changed from 24 Brodia Road London N16 0ES on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 24 Brodia Road London N16 0ES on 26 January 2011 (1 page)
26 January 2011Annual return made up to 1 December 2010 no member list (4 pages)
26 January 2011Annual return made up to 1 December 2010 no member list (4 pages)
26 January 2011Director's details changed for Dr Laleh Khalili on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Dr Laleh Khalili on 26 January 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Director's details changed for Dr Clare Virginia Hemmings on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Dr Laleh Khalili on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 December 2009 no member list (3 pages)
11 February 2010Annual return made up to 1 December 2009 no member list (3 pages)
11 February 2010Director's details changed for Dr Laleh Khalili on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Dr Clare Virginia Hemmings on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Dr Clare Virginia Hemmings on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 December 2009 no member list (3 pages)
11 February 2010Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Dr Laleh Khalili on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Registered office changed on 04/06/2009 from 20 carnanton road london E17 4DA (1 page)
4 June 2009Registered office changed on 04/06/2009 from 20 carnanton road london E17 4DA (1 page)
3 June 2009Director appointed dr laleh khalili (1 page)
3 June 2009Director appointed dr laleh khalili (1 page)
2 June 2009Appointment terminated director sadhana sutar (1 page)
2 June 2009Appointment terminated director sadhana sutar (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Annual return made up to 01/12/08 (2 pages)
8 December 2008Annual return made up to 01/12/08 (2 pages)
10 November 2008Appointment terminated director helen crowley (1 page)
10 November 2008Appointment terminated director dorothy griffiths (1 page)
10 November 2008Appointment terminated director helen crowley (1 page)
10 November 2008Registered office changed on 10/11/2008 from 5 college mews st ann's hill london SW18 2SJ (1 page)
10 November 2008Registered office changed on 10/11/2008 from 5 college mews st ann's hill london SW18 2SJ (1 page)
10 November 2008Appointment terminated director dorothy griffiths (1 page)
20 May 2008Director appointed dr sadhana sutar (2 pages)
20 May 2008Director appointed dr sadhana sutar (2 pages)
18 April 2008Director appointed dr clare virginia hemmings (2 pages)
18 April 2008Director appointed dr clare virginia hemmings (2 pages)
31 March 2008Annual return made up to 01/12/07 (2 pages)
31 March 2008Annual return made up to 01/12/07 (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 September 2007Registered office changed on 14/09/07 from: 46 wrentham avenue london NW10 3HA (1 page)
14 September 2007Registered office changed on 14/09/07 from: 46 wrentham avenue london NW10 3HA (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 January 2007Annual return made up to 01/12/06 (4 pages)
8 January 2007Annual return made up to 01/12/06 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 December 2005Annual return made up to 01/12/05 (4 pages)
6 December 2005Annual return made up to 01/12/05 (4 pages)
3 March 2005Annual return made up to 01/12/04 (4 pages)
3 March 2005Annual return made up to 01/12/04 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 December 2003Annual return made up to 01/12/03 (4 pages)
5 December 2003Annual return made up to 01/12/03 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 November 2002Annual return made up to 01/12/02 (4 pages)
27 November 2002Annual return made up to 01/12/02 (4 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
24 December 2001Annual return made up to 01/12/01 (4 pages)
24 December 2001Annual return made up to 01/12/01 (4 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 February 2001Annual return made up to 01/12/00 (4 pages)
7 February 2001Annual return made up to 01/12/00 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 December 1999Annual return made up to 01/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1999Annual return made up to 01/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1999Annual return made up to 01/12/98 (4 pages)
16 February 1999Registered office changed on 16/02/99 from: 52 featherstone street london EC1Y 8RT (1 page)
16 February 1999Annual return made up to 01/12/98 (4 pages)
16 February 1999Registered office changed on 16/02/99 from: 52 featherstone street london EC1Y 8RT (1 page)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
31 December 1997Annual return made up to 01/12/97 (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
31 December 1997Annual return made up to 01/12/97 (4 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 December 1996Annual return made up to 01/12/96 (4 pages)
20 December 1996Annual return made up to 01/12/96 (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 December 1995Annual return made up to 01/12/95 (4 pages)
7 December 1995Annual return made up to 01/12/95 (4 pages)
1 June 1982Certificate of incorporation (1 page)
1 June 1982Certificate of incorporation (1 page)