Senate House, Malet Street
London
WC1E 7HU
Director Name | Mr Owen David Tudor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 219, South Block, Senate House, Malet Street Senate House, Malet Street London WC1E 7HU |
Director Name | Ms Emma Frances Megan Kerr |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | Room 219, South Block, Senate House, Malet Street Senate House, Malet Street London WC1E 7HU |
Director Name | Ms Hannah Jane Ratcliffe |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Ms Cherisse Valcia Francis |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Barbadian |
Status | Current |
Appointed | 30 April 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Trustee |
Country of Residence | Barbados |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Salil Tripathi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Trustee |
Country of Residence | United States |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Michael John Desmond Weaver |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Ms Kim West |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Director Name | Mr Michael James Gordon Robbins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Former Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Room 219, South Block, Senate House, Malet Street Senate House, Malet Street London WC1E 7HU |
Director Name | Aubrey Rose |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 October 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Pagitts Grove Hadley Wood Hertfordshire EN4 0NT |
Director Name | Mr Rowland Richard Bourne |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2003) |
Role | Chairman |
Correspondence Address | 36 Burney Street Greenwich London SE10 8EX |
Secretary Name | Mr Rowland Richard Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 36 Burney Street Greenwich London SE10 8EX |
Secretary Name | Dr Peter Edward Slinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(13 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2007) |
Role | Univ Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redwoods Atton Road London SW15 4NL |
Director Name | Ms Lindsay Ross |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 2010) |
Role | Director Cpu |
Country of Residence | England |
Correspondence Address | 17 Fleet Street London EC4Y 1AA |
Director Name | Dr Nihal Mahendra Sudrikku Jayawickrama |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2007) |
Role | Attorney At Law |
Correspondence Address | 75 Eton Rise Eton College Road London Greater London NW3 2DA |
Director Name | Ms Meenakshi Dhar |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 June 2015) |
Role | International Civil Servant |
Country of Residence | England |
Correspondence Address | Westminster House 7 Suite 700, Millbank London SW1 3JA |
Director Name | Mr Derek Thynne Ingram |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 June 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wyndham Mews London W1H 2PN |
Director Name | Dr Neville Oswin Linton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 November 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Grove London N3 1QT |
Director Name | Mr Justice Austin Llloyd Davis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2010) |
Role | Consultant (Retired) |
Country of Residence | England |
Correspondence Address | 15 Shaldon Drive Morden Surrey SM4 4BE |
Director Name | Ms Claire Siobhan Martin |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(17 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charles Clore House Russell Square London WC1B 5DR |
Secretary Name | Ms Lindsay Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2010) |
Role | Commonwealth Press Union |
Country of Residence | England |
Correspondence Address | 17 Fleet Street London EC4Y 1AA |
Director Name | Mr Rowland Richard Bourne |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Mrs Rita Payne |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(23 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2018) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Ms Clare Doube |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2014(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Ms Frances Harrison |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Mr Sashy Nathan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 April 2018) |
Role | Lobbyist |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Mr Sashy Nathan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2018) |
Role | Director & Advocacy |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Ms Katherine O'Bryne |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Room 219, School Of Advanced Study, South Block, S Malet Street London WC1E 7HU |
Director Name | Mr Sadakat Ullah Kadri |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Room 219, School Of Advanced Study South Block, Se Malet Street London WC1 7HU |
Director Name | Ms Joanna Ewart-James |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 April 2022) |
Role | Executive Director Of The Walk Free Movement |
Country of Residence | England |
Correspondence Address | Room 219, School Of Advanced Study South Block, Se Malet Street London WC1E 7HU |
Director Name | Ms Sophie Rigney |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2016(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2017) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Lord Alexander Charles Carlile |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(28 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Mr Tony Foreman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Ms Suzanne Julia Lambert |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Senate House Malet Place London WC1E 7HU |
Director Name | Dr Neville Oswin Linton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(29 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 November 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 The Grove London N3 1QT |
Website | humanrightsinitiative.org |
---|---|
Telephone | 01624 891000 |
Telephone region | Isle of Man |
Registered Address | Room 219, South Block, Senate House, Malet Street Room No . 219, South Block Senate House, Malet Street London WC1E 7HU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,995 |
Cash | £10,784 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (2 weeks from now) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
---|---|
9 November 2020 | Termination of appointment of Neville Oswin Linton as a director on 4 November 2020 (1 page) |
5 November 2020 | Director's details changed for Ms Haanah Jane Ratcliffe on 2 July 2020 (2 pages) |
9 July 2020 | Appointment of Ms Haanah Jane Ratcliffe as a director on 2 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Rowland Richard Bourne as a director on 2 July 2020 (1 page) |
25 May 2020 | Termination of appointment of Tony Foreman as a director on 1 May 2020 (1 page) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
13 January 2020 | Appointment of Ms Emma Frances Megan Kerr as a director on 19 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Suzanne Julia Lambert as a director on 19 December 2019 (1 page) |
18 December 2019 | Director's details changed for Ms Joanna Ewart-James on 16 December 2019 (2 pages) |
27 November 2019 | Termination of appointment of Neville Oswin Linton as a director on 25 November 2019 (1 page) |
27 November 2019 | Appointment of Dr Neville Oswin Linton as a director on 26 November 2019 (2 pages) |
18 November 2019 | Director's details changed for Mr Pralab Barua on 10 November 2019 (2 pages) |
30 April 2019 | Appointment of Mr Owen David Tudor as a director on 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
14 November 2018 | Appointment of Ms Suzanne Julia Lambert as a director on 1 October 2018 (2 pages) |
25 July 2018 | Termination of appointment of Rita Payne as a director on 30 April 2018 (1 page) |
19 July 2018 | Termination of appointment of Alexander Charles Carlile as a director on 19 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Tony Foreman as a director on 1 May 2018 (2 pages) |
15 June 2018 | Termination of appointment of Sashy Nathan as a director on 30 April 2018 (1 page) |
15 June 2018 | Termination of appointment of Sashy Nathan as a director on 30 April 2018 (1 page) |
30 March 2018 | Termination of appointment of Frances Harrison as a director on 1 March 2018 (1 page) |
30 March 2018 | Appointment of Lord Alexander Charles Carlile as a director on 26 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Katherine O'bryne as a director on 31 January 2018 (1 page) |
29 March 2018 | Termination of appointment of Sophie Rigney as a director on 30 November 2017 (1 page) |
29 March 2018 | Termination of appointment of Ralph Michael James Stone as a director on 30 November 2017 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Pralab Barua as a director on 1 September 2017 (2 pages) |
28 March 2018 | Termination of appointment of Sadakat Ullah Kadri as a director on 27 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Clare Doube as a director on 14 March 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 May 2017 | Appointment of Ms Sophie Rigney as a director on 10 June 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
3 May 2017 | Appointment of Ms Sophie Rigney as a director on 10 June 2016 (2 pages) |
3 May 2017 | Director's details changed for Mr Sachy Nathan on 3 May 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
3 May 2017 | Director's details changed for Mr Sachy Nathan on 3 May 2017 (2 pages) |
26 April 2017 | Termination of appointment of Meenakshi Dhar as a director on 9 June 2015 (1 page) |
26 April 2017 | Termination of appointment of Meenakshi Dhar as a director on 9 June 2015 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 23 March 2016 no member list (12 pages) |
12 May 2016 | Annual return made up to 23 March 2016 no member list (12 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Appointment of Mr Sachy Nathan as a director on 1 May 2015 (2 pages) |
22 December 2015 | Appointment of Mr Sachy Nathan as a director on 1 May 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Appointment of Ms Joanna Ewart-James as a director on 18 June 2015 (2 pages) |
25 November 2015 | Appointment of Ms Joanna Ewart-James as a director on 18 June 2015 (2 pages) |
24 November 2015 | Appointment of Ms Katherine O'bryne as a director on 18 June 2015 (2 pages) |
24 November 2015 | Appointment of Ms Katherine O'bryne as a director on 18 June 2015 (2 pages) |
24 November 2015 | Appointment of Mr Sadakat Ullah Kadri as a director on 18 June 2015 (2 pages) |
24 November 2015 | Appointment of Mr Sadakat Ullah Kadri as a director on 18 June 2015 (2 pages) |
15 October 2015 | Termination of appointment of Purna Sen as a director on 13 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Sally-Ann Wilson as a director on 13 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Syed Sharfuddin as a director on 15 June 2015 (1 page) |
15 October 2015 | Termination of appointment of Purna Sen as a director on 13 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Syed Sharfuddin as a director on 15 June 2015 (1 page) |
15 October 2015 | Termination of appointment of Sally-Ann Wilson as a director on 13 October 2015 (1 page) |
17 July 2015 | Appointment of Mr Sashy Nathan as a director on 17 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Sashy Nathan as a director on 17 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Derek Thynne Ingram as a director on 18 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Derek Thynne Ingram as a director on 18 June 2015 (1 page) |
10 April 2015 | Annual return made up to 23 March 2015 no member list (10 pages) |
10 April 2015 | Annual return made up to 23 March 2015 no member list (10 pages) |
7 April 2015 | Appointment of Ms Frances Harrison as a director on 1 January 2015 (2 pages) |
7 April 2015 | Appointment of Ms Frances Harrison as a director on 1 January 2015 (2 pages) |
7 April 2015 | Appointment of Ms Frances Harrison as a director on 1 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 June 2014 | Appointment of Clare Doube as a director (2 pages) |
25 June 2014 | Appointment of Purna Sen as a director (2 pages) |
25 June 2014 | Appointment of Clare Doube as a director (2 pages) |
25 June 2014 | Appointment of Purna Sen as a director (2 pages) |
10 April 2014 | Annual return made up to 23 March 2014 no member list (9 pages) |
10 April 2014 | Annual return made up to 23 March 2014 no member list (9 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2014 | Appointment of Ms Rita Payne as a director (2 pages) |
22 January 2014 | Annual return made up to 20 December 2013 no member list (8 pages) |
22 January 2014 | Annual return made up to 20 December 2013 no member list (8 pages) |
22 January 2014 | Appointment of Ms Rita Payne as a director (2 pages) |
2 July 2013 | Termination of appointment of Claire Martin as a director (1 page) |
2 July 2013 | Termination of appointment of Claire Martin as a director (1 page) |
15 May 2013 | Annual return made up to 23 March 2013 no member list (9 pages) |
15 May 2013 | Annual return made up to 23 March 2013 no member list (9 pages) |
15 May 2013 | Appointment of Mr Ralph Michael James Stone as a director (2 pages) |
15 May 2013 | Appointment of Mr Ralph Michael James Stone as a director (2 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
26 June 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
26 June 2012 | Appointment of Mr Rowland Richard Bourne as a director (2 pages) |
26 June 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
26 June 2012 | Appointment of Mr Rowland Richard Bourne as a director (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
5 July 2011 | Appointment of Ms Sally-Ann Wilson as a director (2 pages) |
5 July 2011 | Annual return made up to 23 March 2011 no member list (7 pages) |
5 July 2011 | Appointment of Ms Sally-Ann Wilson as a director (2 pages) |
5 July 2011 | Annual return made up to 23 March 2011 no member list (7 pages) |
4 July 2011 | Termination of appointment of Elizabeth Smith as a director (1 page) |
4 July 2011 | Termination of appointment of Austin Davis as a director (1 page) |
4 July 2011 | Termination of appointment of Elizabeth Smith as a director (1 page) |
4 July 2011 | Termination of appointment of Austin Davis as a director (1 page) |
4 July 2011 | Termination of appointment of Lindsay Ross as a director (1 page) |
4 July 2011 | Termination of appointment of Lindsay Ross as a director (1 page) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
21 April 2010 | Termination of appointment of Lindsay Ross as a secretary (1 page) |
21 April 2010 | Termination of appointment of Lindsay Ross as a secretary (1 page) |
20 April 2010 | Director's details changed for Mr Justice Austin Llloyd Davis on 19 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Justice Austin Llloyd Davis on 19 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 no member list (6 pages) |
20 April 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 23 March 2010 no member list (6 pages) |
19 April 2010 | Director's details changed for Mr. Derek Thynne Ingram on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Elizabeth Jean Smith on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Claire Siobhan Martin on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Syed Sharfuddin on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Claire Siobhan Martin on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Meenakshi Dhar on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Syed Sharfuddin on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Lindsay Ross on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr. Derek Thynne Ingram on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Lindsay Ross on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Elizabeth Jean Smith on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Meenakshi Dhar on 19 March 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
16 April 2009 | Annual return made up to 23/03/09 (4 pages) |
16 April 2009 | Annual return made up to 23/03/09 (4 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
23 July 2008 | Director appointed mr syed sharfuddin (1 page) |
23 July 2008 | Director appointed mr syed sharfuddin (1 page) |
17 June 2008 | Annual return made up to 23/03/08 (4 pages) |
17 June 2008 | Annual return made up to 23/03/08 (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 23/03/07 (2 pages) |
8 May 2007 | Annual return made up to 23/03/07 (2 pages) |
5 February 2007 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
5 February 2007 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 28 russell square london WC1B 5DS (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Annual return made up to 23/03/06 (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 28 russell square london WC1B 5DS (1 page) |
5 April 2006 | Annual return made up to 23/03/06 (2 pages) |
5 April 2006 | Location of register of members (1 page) |
23 January 2006 | Partial exemption accounts made up to 31 March 2005 (16 pages) |
23 January 2006 | Partial exemption accounts made up to 31 March 2005 (16 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Annual return made up to 23/03/05
|
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Annual return made up to 23/03/05
|
23 November 2004 | Partial exemption accounts made up to 31 March 2004 (17 pages) |
23 November 2004 | Partial exemption accounts made up to 31 March 2004 (17 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Annual return made up to 23/03/04 (4 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Annual return made up to 23/03/04 (4 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
17 October 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
17 October 2003 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
16 July 2003 | Annual return made up to 22/03/03 (4 pages) |
16 July 2003 | Annual return made up to 22/03/03 (4 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
27 March 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
27 March 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
30 April 2002 | Annual return made up to 22/03/02 (4 pages) |
30 April 2002 | Annual return made up to 22/03/02 (4 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 April 2001 | Annual return made up to 23/03/01 (3 pages) |
11 April 2001 | Annual return made up to 23/03/01 (3 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 April 2000 | Annual return made up to 23/03/00
|
19 April 2000 | Annual return made up to 23/03/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 October 1999 | Annual return made up to 22/03/99
|
21 October 1999 | Annual return made up to 22/03/99
|
5 October 1999 | Registered office changed on 05/10/99 from: swift house 12A upper berkeley street london W1H 7PE (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: swift house 12A upper berkeley street london W1H 7PE (1 page) |
9 November 1998 | Annual return made up to 22/03/98 (4 pages) |
9 November 1998 | Annual return made up to 22/03/98 (4 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 July 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 July 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 April 1997 | Annual return made up to 22/03/97 (4 pages) |
23 April 1997 | Annual return made up to 22/03/97 (4 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: winston house 349 regents park road finchley london N3 1DH (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: winston house 349 regents park road finchley london N3 1DH (1 page) |
27 March 1996 | Annual return made up to 22/03/96 (4 pages) |
27 March 1996 | Annual return made up to 22/03/96 (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 March 1995 | Annual return made up to 28/03/95 (4 pages) |
30 March 1995 | Annual return made up to 28/03/95 (4 pages) |
2 April 1990 | Incorporation (26 pages) |
2 April 1990 | Incorporation (26 pages) |