Company NameCommonwealth Human Rights Initiative
Company StatusActive
Company Number02488240
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1990(34 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Pralab Barua
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(27 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressRoom 219, South Block, Senate House, Malet Street
Senate House, Malet Street
London
WC1E 7HU
Director NameMr Owen David Tudor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 219, South Block, Senate House, Malet Street
Senate House, Malet Street
London
WC1E 7HU
Director NameMs Emma Frances Megan Kerr
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRoom 219, South Block, Senate House, Malet Street
Senate House, Malet Street
London
WC1E 7HU
Director NameMs Hannah Jane Ratcliffe
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameMs Cherisse Valcia Francis
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBarbadian
StatusCurrent
Appointed30 April 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceBarbados
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Salil Tripathi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceUnited States
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Michael John Desmond Weaver
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMs Kim West
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Michael James Gordon Robbins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleFormer Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 219, South Block, Senate House, Malet Street
Senate House, Malet Street
London
WC1E 7HU
Director NameAubrey Rose
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 13 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Pagitts Grove
Hadley Wood
Hertfordshire
EN4 0NT
Director NameMr Rowland Richard Bourne
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2003)
RoleChairman
Correspondence Address36 Burney Street
Greenwich
London
SE10 8EX
Secretary NameMr Rowland Richard Bourne
NationalityBritish
StatusResigned
Appointed24 May 1991(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address36 Burney Street
Greenwich
London
SE10 8EX
Secretary NameDr Peter Edward Slinn
NationalityBritish
StatusResigned
Appointed02 June 2003(13 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 June 2007)
RoleUniv Teacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Redwoods
Atton Road
London
SW15 4NL
Director NameMs Lindsay Ross
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(13 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 December 2010)
RoleDirector Cpu
Country of ResidenceEngland
Correspondence Address17 Fleet Street
London
EC4Y 1AA
Director NameDr Nihal Mahendra Sudrikku Jayawickrama
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2007)
RoleAttorney At Law
Correspondence Address75 Eton Rise Eton College Road
London
Greater London
NW3 2DA
Director NameMs Meenakshi Dhar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 June 2015)
RoleInternational Civil Servant
Country of ResidenceEngland
Correspondence AddressWestminster House 7
Suite 700, Millbank
London
SW1 3JA
Director NameMr Derek Thynne Ingram
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Wyndham Mews
London
W1H 2PN
Director NameDr Neville Oswin Linton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(17 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 November 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Grove
London
N3 1QT
Director NameMr Justice Austin Llloyd Davis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2010)
RoleConsultant (Retired)
Country of ResidenceEngland
Correspondence Address15 Shaldon Drive
Morden
Surrey
SM4 4BE
Director NameMs Claire Siobhan Martin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(17 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 June 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Charles Clore House
Russell Square
London
WC1B 5DR
Secretary NameMs Lindsay Ross
NationalityBritish
StatusResigned
Appointed26 June 2007(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2010)
RoleCommonwealth Press Union
Country of ResidenceEngland
Correspondence Address17 Fleet Street
London
EC4Y 1AA
Director NameMr Rowland Richard Bourne
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(21 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameMrs Rita Payne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(23 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameMs Clare Doube
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2014(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameMs Frances Harrison
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameMr Sashy Nathan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2018)
RoleLobbyist
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameMr Sashy Nathan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2018)
RoleDirector & Advocacy
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameMs Katherine O'Bryne
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(25 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 219, School Of Advanced Study, South Block, S
Malet Street
London
WC1E 7HU
Director NameMr Sadakat Ullah Kadri
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2018)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRoom 219, School Of Advanced Study South Block, Se
Malet Street
London
WC1 7HU
Director NameMs Joanna Ewart-James
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(25 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 2022)
RoleExecutive Director Of The Walk Free Movement
Country of ResidenceEngland
Correspondence AddressRoom 219, School Of Advanced Study South Block, Se
Malet Street
London
WC1E 7HU
Director NameMs Sophie Rigney
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2016(26 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2017)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameLord Alexander Charles Carlile
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(28 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameMr Tony Foreman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameMs Suzanne Julia Lambert
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSenate House Malet Place
London
WC1E 7HU
Director NameDr Neville Oswin Linton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(29 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 The Grove
London
N3 1QT

Contact

Websitehumanrightsinitiative.org
Telephone01624 891000
Telephone regionIsle of Man

Location

Registered AddressRoom 219, South Block, Senate House, Malet Street Room No . 219, South Block
Senate House, Malet Street
London
WC1E 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,995
Cash£10,784

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
9 November 2020Termination of appointment of Neville Oswin Linton as a director on 4 November 2020 (1 page)
5 November 2020Director's details changed for Ms Haanah Jane Ratcliffe on 2 July 2020 (2 pages)
9 July 2020Appointment of Ms Haanah Jane Ratcliffe as a director on 2 July 2020 (2 pages)
3 July 2020Termination of appointment of Rowland Richard Bourne as a director on 2 July 2020 (1 page)
25 May 2020Termination of appointment of Tony Foreman as a director on 1 May 2020 (1 page)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
13 January 2020Appointment of Ms Emma Frances Megan Kerr as a director on 19 December 2019 (2 pages)
13 January 2020Termination of appointment of Suzanne Julia Lambert as a director on 19 December 2019 (1 page)
18 December 2019Director's details changed for Ms Joanna Ewart-James on 16 December 2019 (2 pages)
27 November 2019Termination of appointment of Neville Oswin Linton as a director on 25 November 2019 (1 page)
27 November 2019Appointment of Dr Neville Oswin Linton as a director on 26 November 2019 (2 pages)
18 November 2019Director's details changed for Mr Pralab Barua on 10 November 2019 (2 pages)
30 April 2019Appointment of Mr Owen David Tudor as a director on 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 November 2018Appointment of Ms Suzanne Julia Lambert as a director on 1 October 2018 (2 pages)
25 July 2018Termination of appointment of Rita Payne as a director on 30 April 2018 (1 page)
19 July 2018Termination of appointment of Alexander Charles Carlile as a director on 19 July 2018 (1 page)
3 July 2018Appointment of Mr Tony Foreman as a director on 1 May 2018 (2 pages)
15 June 2018Termination of appointment of Sashy Nathan as a director on 30 April 2018 (1 page)
15 June 2018Termination of appointment of Sashy Nathan as a director on 30 April 2018 (1 page)
30 March 2018Termination of appointment of Frances Harrison as a director on 1 March 2018 (1 page)
30 March 2018Appointment of Lord Alexander Charles Carlile as a director on 26 March 2018 (2 pages)
29 March 2018Termination of appointment of Katherine O'bryne as a director on 31 January 2018 (1 page)
29 March 2018Termination of appointment of Sophie Rigney as a director on 30 November 2017 (1 page)
29 March 2018Termination of appointment of Ralph Michael James Stone as a director on 30 November 2017 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Pralab Barua as a director on 1 September 2017 (2 pages)
28 March 2018Termination of appointment of Sadakat Ullah Kadri as a director on 27 March 2018 (1 page)
16 March 2018Termination of appointment of Clare Doube as a director on 14 March 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Appointment of Ms Sophie Rigney as a director on 10 June 2016 (2 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
3 May 2017Appointment of Ms Sophie Rigney as a director on 10 June 2016 (2 pages)
3 May 2017Director's details changed for Mr Sachy Nathan on 3 May 2017 (2 pages)
3 May 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
3 May 2017Director's details changed for Mr Sachy Nathan on 3 May 2017 (2 pages)
26 April 2017Termination of appointment of Meenakshi Dhar as a director on 9 June 2015 (1 page)
26 April 2017Termination of appointment of Meenakshi Dhar as a director on 9 June 2015 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 23 March 2016 no member list (12 pages)
12 May 2016Annual return made up to 23 March 2016 no member list (12 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Appointment of Mr Sachy Nathan as a director on 1 May 2015 (2 pages)
22 December 2015Appointment of Mr Sachy Nathan as a director on 1 May 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Appointment of Ms Joanna Ewart-James as a director on 18 June 2015 (2 pages)
25 November 2015Appointment of Ms Joanna Ewart-James as a director on 18 June 2015 (2 pages)
24 November 2015Appointment of Ms Katherine O'bryne as a director on 18 June 2015 (2 pages)
24 November 2015Appointment of Ms Katherine O'bryne as a director on 18 June 2015 (2 pages)
24 November 2015Appointment of Mr Sadakat Ullah Kadri as a director on 18 June 2015 (2 pages)
24 November 2015Appointment of Mr Sadakat Ullah Kadri as a director on 18 June 2015 (2 pages)
15 October 2015Termination of appointment of Purna Sen as a director on 13 October 2015 (1 page)
15 October 2015Termination of appointment of Sally-Ann Wilson as a director on 13 October 2015 (1 page)
15 October 2015Termination of appointment of Syed Sharfuddin as a director on 15 June 2015 (1 page)
15 October 2015Termination of appointment of Purna Sen as a director on 13 October 2015 (1 page)
15 October 2015Termination of appointment of Syed Sharfuddin as a director on 15 June 2015 (1 page)
15 October 2015Termination of appointment of Sally-Ann Wilson as a director on 13 October 2015 (1 page)
17 July 2015Appointment of Mr Sashy Nathan as a director on 17 June 2015 (2 pages)
17 July 2015Appointment of Mr Sashy Nathan as a director on 17 June 2015 (2 pages)
16 July 2015Termination of appointment of Derek Thynne Ingram as a director on 18 June 2015 (1 page)
16 July 2015Termination of appointment of Derek Thynne Ingram as a director on 18 June 2015 (1 page)
10 April 2015Annual return made up to 23 March 2015 no member list (10 pages)
10 April 2015Annual return made up to 23 March 2015 no member list (10 pages)
7 April 2015Appointment of Ms Frances Harrison as a director on 1 January 2015 (2 pages)
7 April 2015Appointment of Ms Frances Harrison as a director on 1 January 2015 (2 pages)
7 April 2015Appointment of Ms Frances Harrison as a director on 1 January 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Appointment of Clare Doube as a director (2 pages)
25 June 2014Appointment of Purna Sen as a director (2 pages)
25 June 2014Appointment of Clare Doube as a director (2 pages)
25 June 2014Appointment of Purna Sen as a director (2 pages)
10 April 2014Annual return made up to 23 March 2014 no member list (9 pages)
10 April 2014Annual return made up to 23 March 2014 no member list (9 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2014Appointment of Ms Rita Payne as a director (2 pages)
22 January 2014Annual return made up to 20 December 2013 no member list (8 pages)
22 January 2014Annual return made up to 20 December 2013 no member list (8 pages)
22 January 2014Appointment of Ms Rita Payne as a director (2 pages)
2 July 2013Termination of appointment of Claire Martin as a director (1 page)
2 July 2013Termination of appointment of Claire Martin as a director (1 page)
15 May 2013Annual return made up to 23 March 2013 no member list (9 pages)
15 May 2013Annual return made up to 23 March 2013 no member list (9 pages)
15 May 2013Appointment of Mr Ralph Michael James Stone as a director (2 pages)
15 May 2013Appointment of Mr Ralph Michael James Stone as a director (2 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
26 June 2012Annual return made up to 23 March 2012 no member list (7 pages)
26 June 2012Appointment of Mr Rowland Richard Bourne as a director (2 pages)
26 June 2012Annual return made up to 23 March 2012 no member list (7 pages)
26 June 2012Appointment of Mr Rowland Richard Bourne as a director (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
5 July 2011Appointment of Ms Sally-Ann Wilson as a director (2 pages)
5 July 2011Annual return made up to 23 March 2011 no member list (7 pages)
5 July 2011Appointment of Ms Sally-Ann Wilson as a director (2 pages)
5 July 2011Annual return made up to 23 March 2011 no member list (7 pages)
4 July 2011Termination of appointment of Elizabeth Smith as a director (1 page)
4 July 2011Termination of appointment of Austin Davis as a director (1 page)
4 July 2011Termination of appointment of Elizabeth Smith as a director (1 page)
4 July 2011Termination of appointment of Austin Davis as a director (1 page)
4 July 2011Termination of appointment of Lindsay Ross as a director (1 page)
4 July 2011Termination of appointment of Lindsay Ross as a director (1 page)
29 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
21 April 2010Termination of appointment of Lindsay Ross as a secretary (1 page)
21 April 2010Termination of appointment of Lindsay Ross as a secretary (1 page)
20 April 2010Director's details changed for Mr Justice Austin Llloyd Davis on 19 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Justice Austin Llloyd Davis on 19 March 2010 (2 pages)
20 April 2010Annual return made up to 23 March 2010 no member list (6 pages)
20 April 2010Registered office address changed from Institute of Commonwealth Studies, 28 Russell Square Bloomsbury, London Greater London WC1B 5DS on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Institute of Commonwealth Studies, 28 Russell Square Bloomsbury, London Greater London WC1B 5DS on 20 April 2010 (1 page)
20 April 2010Annual return made up to 23 March 2010 no member list (6 pages)
19 April 2010Director's details changed for Mr. Derek Thynne Ingram on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Elizabeth Jean Smith on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Claire Siobhan Martin on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Syed Sharfuddin on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Claire Siobhan Martin on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Meenakshi Dhar on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Syed Sharfuddin on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Lindsay Ross on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Mr. Derek Thynne Ingram on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Lindsay Ross on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Elizabeth Jean Smith on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Meenakshi Dhar on 19 March 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
16 April 2009Annual return made up to 23/03/09 (4 pages)
16 April 2009Annual return made up to 23/03/09 (4 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (20 pages)
23 July 2008Director appointed mr syed sharfuddin (1 page)
23 July 2008Director appointed mr syed sharfuddin (1 page)
17 June 2008Annual return made up to 23/03/08 (4 pages)
17 June 2008Annual return made up to 23/03/08 (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (18 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Director resigned (1 page)
8 May 2007Annual return made up to 23/03/07 (2 pages)
8 May 2007Annual return made up to 23/03/07 (2 pages)
5 February 2007Partial exemption accounts made up to 31 March 2006 (17 pages)
5 February 2007Partial exemption accounts made up to 31 March 2006 (17 pages)
5 April 2006Registered office changed on 05/04/06 from: 28 russell square london WC1B 5DS (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Annual return made up to 23/03/06 (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: 28 russell square london WC1B 5DS (1 page)
5 April 2006Annual return made up to 23/03/06 (2 pages)
5 April 2006Location of register of members (1 page)
23 January 2006Partial exemption accounts made up to 31 March 2005 (16 pages)
23 January 2006Partial exemption accounts made up to 31 March 2005 (16 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Annual return made up to 23/03/05
  • 363(288) ‐ Director resigned
(5 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Annual return made up to 23/03/05
  • 363(288) ‐ Director resigned
(5 pages)
23 November 2004Partial exemption accounts made up to 31 March 2004 (17 pages)
23 November 2004Partial exemption accounts made up to 31 March 2004 (17 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Annual return made up to 23/03/04 (4 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Annual return made up to 23/03/04 (4 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
17 October 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
17 October 2003Partial exemption accounts made up to 31 March 2003 (10 pages)
16 July 2003Annual return made up to 22/03/03 (4 pages)
16 July 2003Annual return made up to 22/03/03 (4 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
27 March 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
27 March 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
30 April 2002Annual return made up to 22/03/02 (4 pages)
30 April 2002Annual return made up to 22/03/02 (4 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 April 2001Annual return made up to 23/03/01 (3 pages)
11 April 2001Annual return made up to 23/03/01 (3 pages)
20 February 2001Full accounts made up to 31 March 2000 (10 pages)
20 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 April 2000Annual return made up to 23/03/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2000Annual return made up to 23/03/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
21 October 1999Annual return made up to 22/03/99
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 October 1999Annual return made up to 22/03/99
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 October 1999Registered office changed on 05/10/99 from: swift house 12A upper berkeley street london W1H 7PE (1 page)
5 October 1999Registered office changed on 05/10/99 from: swift house 12A upper berkeley street london W1H 7PE (1 page)
9 November 1998Annual return made up to 22/03/98 (4 pages)
9 November 1998Annual return made up to 22/03/98 (4 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
19 October 1998Full accounts made up to 31 March 1998 (7 pages)
21 July 1997Full accounts made up to 31 March 1996 (8 pages)
21 July 1997Full accounts made up to 31 March 1996 (8 pages)
23 April 1997Annual return made up to 22/03/97 (4 pages)
23 April 1997Annual return made up to 22/03/97 (4 pages)
4 March 1997Registered office changed on 04/03/97 from: winston house 349 regents park road finchley london N3 1DH (1 page)
4 March 1997Registered office changed on 04/03/97 from: winston house 349 regents park road finchley london N3 1DH (1 page)
27 March 1996Annual return made up to 22/03/96 (4 pages)
27 March 1996Annual return made up to 22/03/96 (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 March 1995Annual return made up to 28/03/95 (4 pages)
30 March 1995Annual return made up to 28/03/95 (4 pages)
2 April 1990Incorporation (26 pages)
2 April 1990Incorporation (26 pages)