Herne Hill
London
SE24 0JT
Director Name | Dr Jennifer Ai-Ming Ung Loh |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 198 Contemporary Arts And Learning 198 Railton Herne Hill London SE24 0JT |
Secretary Name | Dr Navtej Purewal |
---|---|
Status | Current |
Appointed | 25 March 2022(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | C/O 198 Contemporary Arts And Learning 198 Railton Herne Hill London SE24 0JT |
Director Name | Ms Dorothy Seymour Griffiths |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 January 2008) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 46 Wrentham Avenue London NW10 3HA |
Director Name | Catherine Hall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 5 Mowbray Road London NW6 7QX |
Director Name | Mary McIntosh |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 32 Freegrove Road London N7 9RQ |
Director Name | Dr Helen Crowley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 January 2008) |
Role | Academic |
Correspondence Address | 25b Shaftesbury Road London N19 4QW |
Director Name | Prof Ann Phoenix |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | St Vincent |
Status | Resigned |
Appointed | 12 December 1994(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 1997) |
Role | Lecturer In Psychology |
Country of Residence | England |
Correspondence Address | 2 Eade Road London N4 1DH |
Director Name | Melinda Jill Storr |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 2002) |
Role | Academic |
Correspondence Address | 53 Rutland Road London E7 8PQ |
Director Name | Dr Clare Virginia Hemmings |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(25 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 2014) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 18a Cecilia Road London E8 2EP |
Director Name | Dr Sadhana Sutar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2009) |
Role | Teacher |
Correspondence Address | 20 Carnanton Road London E17 4DA |
Director Name | Dr Laleh Khalili |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2009(26 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 August 2020) |
Role | University Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | School Of Oriental And African Studies Thornhaugh Russell Square London WC1H 0XG |
Director Name | Dr Nadje Al-Ali |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Aisha Gill Dept Of Social Sciences University 80 Roehampton Lane London SW15 5SL |
Director Name | Dr Aisha Gill |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2015(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2020) |
Role | Criminologist |
Country of Residence | England |
Correspondence Address | Department Of Social Sciences University Of Roeham Roehampton Lane London SW15 5SL |
Director Name | Avtar Kaur Brah |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2020) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 19c Aberdare Gardens Lpndon NW6 3AJ |
Secretary Name | Pembroke Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 26 March 2020) |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2020(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 2022) |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Website | www.feminist-review.com |
---|
Registered Address | C/O 198 Contemporary Arts And Learning 198 Railton Road Herne Hill London SE24 0JT |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £125,983 |
Cash | £129,896 |
Current Liabilities | £26,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Director's details changed for Dr Nydia Irene Ann Swaby on 12 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Laleh Khalili as a director on 5 August 2020 (1 page) |
12 August 2020 | Registered 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 2020 | Termination of appointment of Aisha Gill as a director on 12 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Avtar Kaur Brah as a director on 12 August 2020 (1 page) |
12 August 2020 | Notification of a person with significant control statement (2 pages) |
12 August 2020 | Cessation of Aisha Gill as a person with significant control on 12 August 2020 (1 page) |
12 August 2020 | Director's details changed for Dr Jennifer Ai-Ming Ung Loh on 12 August 2020 (2 pages) |
12 August 2020 | Appointment of Dr Jennifer Ai-Ming Ung Loh as a director on 5 August 2020 (2 pages) |
12 August 2020 | Appointment of Dr Nydia Irene Ann Swaby as a director on 5 August 2020 (2 pages) |
26 March 2020 | Termination of appointment of Pembroke Associates as a secretary on 26 March 2020 (1 page) |
26 March 2020 | Appointment of Wsm Services Limited as a secretary on 26 March 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 March 2019 | Appointment of Avtar Kaur Brah as a director on 8 March 2019 (2 pages) |
25 February 2019 | Termination of appointment of Nadje Al-Ali as a director on 22 January 2019 (1 page) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2015 | Annual return made up to 1 December 2015 no member list (4 pages) |
2 December 2015 | Secretary's details changed for Pembroke Associates on 16 March 2015 (1 page) |
2 December 2015 | Registered 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 2015 | Secretary's details changed for Pembroke Associates on 16 March 2015 (1 page) |
2 December 2015 | Annual return made up to 1 December 2015 no member list (4 pages) |
2 December 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Appointment of Dr Aisha K Gill as a director on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Dr Aisha K Gill as a director on 14 April 2015 (2 pages) |
29 December 2014 | Annual return made up to 1 December 2014 no member list (3 pages) |
29 December 2014 | Secretary's details changed for Pembroke Associates on 27 October 2014 (1 page) |
29 December 2014 | Annual return made up to 1 December 2014 no member list (3 pages) |
29 December 2014 | Secretary's details changed for Pembroke Associates on 27 October 2014 (1 page) |
29 December 2014 | Annual return made up to 1 December 2014 no member list (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Registered office address changed from C/O C/O Hemmings 18a Cecilia Road London E8 2EP on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Dr Nadje Al-Ali as a director (2 pages) |
10 March 2014 | Registered office address changed from C/O C/O Hemmings 18a Cecilia Road London E8 2EP on 10 March 2014 (1 page) |
10 March 2014 | Appointment of Dr Nadje Al-Ali as a director (2 pages) |
7 March 2014 | Termination of appointment of Clare Hemmings as a director (1 page) |
7 March 2014 | Termination of appointment of Clare Hemmings as a director (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
5 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
5 December 2013 | Annual return made up to 1 December 2013 no member list (4 pages) |
4 February 2013 | Annual return made up to 1 December 2012 no member list (4 pages) |
4 February 2013 | Annual return made up to 1 December 2012 no member list (4 pages) |
4 February 2013 | Annual return made up to 1 December 2012 no member list (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 1 December 2011 no member list (4 pages) |
16 February 2012 | Annual return made up to 1 December 2011 no member list (4 pages) |
16 February 2012 | Annual return made up to 1 December 2011 no member list (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 1 December 2010 no member list (4 pages) |
26 January 2011 | Registered office address changed from 24 Brodia Road London N16 0ES on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 24 Brodia Road London N16 0ES on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 1 December 2010 no member list (4 pages) |
26 January 2011 | Annual return made up to 1 December 2010 no member list (4 pages) |
26 January 2011 | Director's details changed for Dr Laleh Khalili on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Dr Laleh Khalili on 26 January 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Director's details changed for Dr Clare Virginia Hemmings on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Laleh Khalili on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 1 December 2009 no member list (3 pages) |
11 February 2010 | Annual return made up to 1 December 2009 no member list (3 pages) |
11 February 2010 | Director's details changed for Dr Laleh Khalili on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Clare Virginia Hemmings on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Clare Virginia Hemmings on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 1 December 2009 no member list (3 pages) |
11 February 2010 | Secretary's details changed for Pembroke Associates on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Dr Laleh Khalili on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 20 carnanton road london E17 4DA (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 20 carnanton road london E17 4DA (1 page) |
3 June 2009 | Director appointed dr laleh khalili (1 page) |
3 June 2009 | Director appointed dr laleh khalili (1 page) |
2 June 2009 | Appointment terminated director sadhana sutar (1 page) |
2 June 2009 | Appointment terminated director sadhana sutar (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 December 2008 | Annual return made up to 01/12/08 (2 pages) |
8 December 2008 | Annual return made up to 01/12/08 (2 pages) |
10 November 2008 | Appointment terminated director helen crowley (1 page) |
10 November 2008 | Appointment terminated director dorothy griffiths (1 page) |
10 November 2008 | Appointment terminated director helen crowley (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 5 college mews st ann's hill london SW18 2SJ (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 5 college mews st ann's hill london SW18 2SJ (1 page) |
10 November 2008 | Appointment terminated director dorothy griffiths (1 page) |
20 May 2008 | Director appointed dr sadhana sutar (2 pages) |
20 May 2008 | Director appointed dr sadhana sutar (2 pages) |
18 April 2008 | Director appointed dr clare virginia hemmings (2 pages) |
18 April 2008 | Director appointed dr clare virginia hemmings (2 pages) |
31 March 2008 | Annual return made up to 01/12/07 (2 pages) |
31 March 2008 | Annual return made up to 01/12/07 (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 46 wrentham avenue london NW10 3HA (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 46 wrentham avenue london NW10 3HA (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 January 2007 | Annual return made up to 01/12/06 (4 pages) |
8 January 2007 | Annual return made up to 01/12/06 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 December 2005 | Annual return made up to 01/12/05 (4 pages) |
6 December 2005 | Annual return made up to 01/12/05 (4 pages) |
3 March 2005 | Annual return made up to 01/12/04 (4 pages) |
3 March 2005 | Annual return made up to 01/12/04 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 December 2003 | Annual return made up to 01/12/03 (4 pages) |
5 December 2003 | Annual return made up to 01/12/03 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 November 2002 | Annual return made up to 01/12/02 (4 pages) |
27 November 2002 | Annual return made up to 01/12/02 (4 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
24 December 2001 | Annual return made up to 01/12/01 (4 pages) |
24 December 2001 | Annual return made up to 01/12/01 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 February 2001 | Annual return made up to 01/12/00 (4 pages) |
7 February 2001 | Annual return made up to 01/12/00 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 December 1999 | Annual return made up to 01/12/99
|
6 December 1999 | Annual return made up to 01/12/99
|
16 February 1999 | Annual return made up to 01/12/98 (4 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 52 featherstone street london EC1Y 8RT (1 page) |
16 February 1999 | Annual return made up to 01/12/98 (4 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 52 featherstone street london EC1Y 8RT (1 page) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
31 December 1997 | Annual return made up to 01/12/97 (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 December 1997 | Annual return made up to 01/12/97 (4 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 December 1996 | Annual return made up to 01/12/96 (4 pages) |
20 December 1996 | Annual return made up to 01/12/96 (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
7 December 1995 | Annual return made up to 01/12/95 (4 pages) |
7 December 1995 | Annual return made up to 01/12/95 (4 pages) |
1 June 1982 | Certificate of incorporation (1 page) |
1 June 1982 | Certificate of incorporation (1 page) |