Company NameHope Not Hate Charitable Trust
Company StatusActive
Company Number02738367
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 1992(31 years, 8 months ago)
Previous NamesSearchlight Educational Trust and Hope Not Hate Educational Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Peter Adams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(18 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleInterfaith Relations Worker
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Simon Anthony Tuttle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(22 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Gurinder Singh Josan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(22 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMs Rosalind Kate Wynne-Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameImam Qari Muhammad Asim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(25 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleImam
Country of ResidenceEngland
Correspondence Address61383 PO Box 61383
London
N18 9ER
Director NameMr David Russel Lerner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired Charity Executive
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMs Anna Catherine Turley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleSelf-Employed Consultant
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameNick Lowles
StatusCurrent
Appointed31 August 2023(31 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameKenneth Leech
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameCarrie Supple
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleTeacher
Correspondence AddressMasters Lodge
St Catherines College
Cambridge
CB2 1RL
Director NameBaron Moss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleRetired
Correspondence AddressPipers Dene
Southfield Road
Caterham
Surrey
CR3 7BQ
Director NameRobert Ivan Purkiss
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence AddressPendryn
Norlands Dr
Otterbourne
Hampshire
SO21 2DT
Director NameMr David Herman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address4 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameDr Anthony Kushner
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleHistorian & Author
Correspondence Address28 University Road
Highfield
Southampton
SO17 1BJ
Secretary NameMrs Sonia Kathleen Emma Gable
NationalityBritish
StatusResigned
Appointed07 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Herent Drive
Clayhall
Ilford
Essex
IG5 0HE
Director NameChristopher Cayton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(4 years, 9 months after company formation)
Appointment Duration9 years (resigned 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Palace Court
Watling Street
Chatham
Kent
ME5 7ES
Director NamePerminder Dhillon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 1997)
RoleEquality Trainer
Correspondence Address37b New Cavendish Street
London
W1M 8JR
Director NameMargaret Field
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address37b New Cavendish Street
London
W1M 8JR
Director NameJenny Lennon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2009)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address21 Colville Road
London
W11 2BT
Director NameMr Sarabjit Singh Sandhu
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(13 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 December 2014)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMs Barbara Mariel Cohen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2012)
RoleDiscrimination Law Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Anthony James Painter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greek Street
London
W1D 4DA
Director NameMr Cormac Kevin Hollingsworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 January 2011(18 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address601 Cinnamon Wharf
24 Shad Thames
London
SE1 2YJ
Director NameRevd Fr Paul David Butler
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(18 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 November 2018)
RoleChurch Of England Parish Priest
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's Rectory Mary Ann Gardens
Deptford
London
SE8 3DP
Director NameMs Tehmina Kazi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(18 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greek Street
London
W1D 4DA
Director NameMr Peter Michael Coulson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 July 2011)
RoleEquality Trainer
Country of ResidenceUnited Kingdom
Correspondence Address18 Wrightington Street
Wigan
Lancashire
WN1 2BX
Director NameMs Caroline Alabi
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2011)
RoleSupport Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address297 Western Avenue
Dagenham
Essex
RM10 8UP
Secretary NameMrs Ruth Smeeth
StatusResigned
Appointed29 September 2011(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address3 Greek Street
London
W1D 4DA
Director NameMs Narmadha Thiranagama
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2017)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address3 Greek Street
London
W1D 4DA
Director NameMr David Maxwell Middleburgh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 November 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Greek Street
London
W1D 4DA
Secretary NameMrs Jemma Abigail Levene
StatusResigned
Appointed01 March 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2023)
RoleCompany Director
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameRabbi Dr Harvey Belovski
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(23 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 July 2022)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor, 11-12 St. James's Square
London
SW1Y 4LB
Director NameMrs Jane Claire Hogarth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(25 years, 6 months after company formation)
Appointment Duration10 months (resigned 03 December 2018)
RoleCharity Professional
Country of ResidenceEngland
Correspondence AddressC/O Gallant Maxwell 3 Greek Street
London
W1D 4DA
Director NameMs Narmada Thiranagama
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(26 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2021)
RoleTrade Union Policy Officer
Country of ResidenceEngland
Correspondence AddressPO Box 613
61382 Islington
London
N19 9EQ
Director NameMr Alex Chambers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2024)
RoleFreelancer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor, 11-12 St. James's Square
London
SW1Y 4LB

Contact

Websitesetrust.org.uk
Telephone020 76818647
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2014
Turnover£546,676
Net Worth£195,484
Cash£296,483
Current Liabilities£100,999

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (37 pages)
16 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
16 November 2020Appointment of Ms Narmada Thiranagama as a director on 8 July 2019 (2 pages)
7 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
21 August 2019Secretary's details changed for Mrs Jemma Abigail Levene on 21 August 2019 (1 page)
28 May 2019Director's details changed for Rabbi Dr Harvey Belovski on 19 May 2019 (2 pages)
28 May 2019Director's details changed for Imam Qari Muhammad Asim on 19 May 2019 (2 pages)
24 May 2019Director's details changed for Ms Rosalind Kate Wynne-Jones on 19 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Simon Anthony Tuttle on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Peter Adams on 13 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Gurinder Singh Josan on 13 May 2019 (2 pages)
5 December 2018Termination of appointment of Jane Claire Hogarth as a director on 3 December 2018 (1 page)
5 December 2018Termination of appointment of Tehmina Kazi as a director on 3 December 2018 (1 page)
5 December 2018Termination of appointment of David Maxwell Middleburgh as a director on 28 November 2018 (1 page)
28 November 2018Termination of appointment of Paul David Butler as a director on 28 November 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
5 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
26 February 2018Appointment of Imam Qari Muhammad Asim as a director on 5 February 2018 (2 pages)
23 February 2018Appointment of Ms Rosalind Kate Wynne-Jones as a director on 5 February 2018 (2 pages)
22 February 2018Appointment of Ms Jane Hogarth as a director on 5 February 2018 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
7 September 2017Appointment of Rabbi Dr Harvey Belovski as a director on 11 July 2016 (2 pages)
7 September 2017Appointment of Rabbi Dr Harvey Belovski as a director on 11 July 2016 (2 pages)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Narmadha Thiranagama as a director on 1 March 2017 (1 page)
6 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Narmadha Thiranagama as a director on 1 March 2017 (1 page)
29 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 29 June 2017 (1 page)
23 March 2017Director's details changed for Ms Tehmina Kazi on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Peter Adams on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Ms Narmadha Thiranagama on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Peter Adams on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr David Middleburgh on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Simon Anthony Tuttle on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Peter Adams on 3 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Simon Anthony Tuttle on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Ms Tehmina Kazi on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Ms Narmadha Thiranagama on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Peter Adams on 3 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr David Middleburgh on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Gurinder Singh Josan on 20 March 2017 (2 pages)
14 September 2016Appointment of Ms Narmadha Thiranagama as a director on 9 December 2014 (2 pages)
14 September 2016Appointment of Mr Gurinder Singh Josan as a director on 9 December 2014 (2 pages)
14 September 2016Appointment of Ms Narmadha Thiranagama as a director on 9 December 2014 (2 pages)
14 September 2016Appointment of Mr Gurinder Singh Josan as a director on 9 December 2014 (2 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
13 September 2016Appointment of Mr Simon Anthony Tuttle as a director on 9 December 2014 (2 pages)
13 September 2016Appointment of Mr David Middleburgh as a director on 9 December 2014 (2 pages)
13 September 2016Termination of appointment of Anthony James Painter as a director on 9 December 2014 (1 page)
13 September 2016Appointment of Mr David Middleburgh as a director on 9 December 2014 (2 pages)
13 September 2016Appointment of Mr Simon Anthony Tuttle as a director on 9 December 2014 (2 pages)
13 September 2016Termination of appointment of Anthony James Painter as a director on 9 December 2014 (1 page)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (15 pages)
12 May 2016NE01 (2 pages)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
12 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
12 May 2016NE01 (2 pages)
13 April 2016Change of name notice (2 pages)
13 April 2016Change of name notice (2 pages)
15 October 2015Resolutions
  • RES13 ‐ Company business 09/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 09/12/2014
(31 pages)
7 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
7 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
3 September 2015Termination of appointment of Sarabjit Singh Sandhu as a director on 9 December 2014 (1 page)
3 September 2015Termination of appointment of Kenneth Leech as a director on 9 December 2014 (1 page)
3 September 2015Termination of appointment of Ruth Smeeth as a secretary on 1 March 2015 (1 page)
3 September 2015Termination of appointment of Sarabjit Singh Sandhu as a director on 9 December 2014 (1 page)
3 September 2015Termination of appointment of Ruth Smeeth as a secretary on 1 March 2015 (1 page)
3 September 2015Appointment of Mrs Jemma Abigail Levene as a secretary on 1 March 2015 (2 pages)
3 September 2015Termination of appointment of Kenneth Leech as a director on 9 December 2014 (1 page)
3 September 2015Appointment of Mrs Jemma Abigail Levene as a secretary on 1 March 2015 (2 pages)
3 September 2015Annual return made up to 2 September 2015 no member list (6 pages)
3 September 2015Appointment of Mrs Jemma Abigail Levene as a secretary on 1 March 2015 (2 pages)
3 September 2015Termination of appointment of Ruth Smeeth as a secretary on 1 March 2015 (1 page)
3 September 2015Annual return made up to 2 September 2015 no member list (6 pages)
3 September 2015Annual return made up to 2 September 2015 no member list (6 pages)
3 September 2015Termination of appointment of Sarabjit Singh Sandhu as a director on 9 December 2014 (1 page)
3 September 2015Termination of appointment of Kenneth Leech as a director on 9 December 2014 (1 page)
19 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
19 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
29 August 2014Annual return made up to 7 August 2014 no member list (7 pages)
29 August 2014Annual return made up to 7 August 2014 no member list (7 pages)
29 August 2014Annual return made up to 7 August 2014 no member list (7 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
2 September 2013Annual return made up to 7 August 2013 no member list (7 pages)
2 September 2013Annual return made up to 7 August 2013 no member list (7 pages)
2 September 2013Annual return made up to 7 August 2013 no member list (7 pages)
25 October 2012Company name changed searchlight educational trust\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2012Company name changed searchlight educational trust\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Termination of appointment of Barbara Cohen as a director (1 page)
18 September 2012Termination of appointment of Barbara Cohen as a director (1 page)
6 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
14 August 2012Director's details changed for Mr Peter Adams on 13 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Peter Adams on 13 August 2012 (2 pages)
14 August 2012Annual return made up to 7 August 2012 no member list (7 pages)
14 August 2012Annual return made up to 7 August 2012 no member list (7 pages)
14 August 2012Annual return made up to 7 August 2012 no member list (7 pages)
13 August 2012Director's details changed for Ms Barbara Mariel Cohen on 13 August 2012 (2 pages)
13 August 2012Termination of appointment of Caroline Alabi as a director (1 page)
13 August 2012Director's details changed for Mr Sarabjit Singh Sandhu on 13 August 2012 (2 pages)
13 August 2012Termination of appointment of Caroline Alabi as a director (1 page)
13 August 2012Director's details changed for Mr Sarabjit Singh Sandhu on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Ms Tehmina Kazi on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Kenneth Leech on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Ms Tehmina Kazi on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Kenneth Leech on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Ms Barbara Mariel Cohen on 13 August 2012 (2 pages)
25 November 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
25 November 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
18 October 2011Appointment of Mrs Ruth Smeeth as a secretary (2 pages)
18 October 2011Appointment of Mrs Ruth Smeeth as a secretary (2 pages)
18 October 2011Termination of appointment of Peter Coulson as a director (1 page)
18 October 2011Termination of appointment of Peter Coulson as a director (1 page)
28 September 2011Termination of appointment of Sonia Gable as a secretary (1 page)
28 September 2011Termination of appointment of Sonia Gable as a secretary (1 page)
12 September 2011Annual return made up to 7 August 2011 no member list (12 pages)
12 September 2011Annual return made up to 7 August 2011 no member list (12 pages)
12 September 2011Annual return made up to 7 August 2011 no member list (12 pages)
5 September 2011Appointment of Mr Anthony James Painter as a director (2 pages)
5 September 2011Appointment of Mr Anthony James Painter as a director (2 pages)
31 August 2011Appointment of Mr Peter Adams as a director (2 pages)
31 August 2011Appointment of Mr Peter Adams as a director (2 pages)
22 July 2011Director's details changed for Kenneth Leech on 1 October 2009 (2 pages)
22 July 2011Director's details changed for Kenneth Leech on 1 October 2009 (2 pages)
22 July 2011Director's details changed for Mr Sarabjit Singh Sandhu on 1 October 2009 (2 pages)
22 July 2011Director's details changed for Kenneth Leech on 1 October 2009 (2 pages)
22 July 2011Director's details changed for Mr Sarabjit Singh Sandhu on 1 October 2009 (2 pages)
22 July 2011Director's details changed for Mr Sarabjit Singh Sandhu on 1 October 2009 (2 pages)
19 July 2011Appointment of Ms Tehmina Kazi as a director (2 pages)
19 July 2011Appointment of Ms Tehmina Kazi as a director (2 pages)
16 June 2011Appointment of The Revd Fr Paul Butler as a director (2 pages)
16 June 2011Appointment of The Revd Fr Paul Butler as a director (2 pages)
15 June 2011Termination of appointment of David Herman as a director (1 page)
15 June 2011Termination of appointment of David Herman as a director (1 page)
15 June 2011Appointment of Ms Caroline Alabi as a director (2 pages)
15 June 2011Appointment of Mr Peter Michael Coulson as a director (2 pages)
15 June 2011Appointment of Mr Peter Michael Coulson as a director (2 pages)
15 June 2011Appointment of Ms Caroline Alabi as a director (2 pages)
14 January 2011Appointment of Mr Sarabjit Singh Sandhu as a director (1 page)
14 January 2011Director's details changed for Mr Sarabjit Singh Sandhu on 13 January 2011 (2 pages)
14 January 2011Director's details changed for Kenneth Leech on 13 January 2011 (2 pages)
14 January 2011Appointment of Ms Barbara Mariel Cohen as a director (1 page)
14 January 2011Appointment of Mr Cormac Kevin Hollingsworth as a director (2 pages)
14 January 2011Director's details changed for Kenneth Leech on 13 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Sarabjit Singh Sandhu on 13 January 2011 (2 pages)
14 January 2011Appointment of Ms Barbara Mariel Cohen as a director (1 page)
14 January 2011Appointment of Mr Sarabjit Singh Sandhu as a director (1 page)
14 January 2011Appointment of Mr Cormac Kevin Hollingsworth as a director (2 pages)
10 January 2011Termination of appointment of Christopher Cayton as a director (1 page)
10 January 2011Termination of appointment of Bill Williams as a director (1 page)
10 January 2011Termination of appointment of Christopher Cayton as a director (1 page)
10 January 2011Termination of appointment of Jenny Lennon as a director (1 page)
10 January 2011Termination of appointment of Bill Williams as a director (1 page)
10 January 2011Termination of appointment of Christopher Cayton as a director (1 page)
10 January 2011Termination of appointment of Jenny Lennon as a director (1 page)
10 January 2011Termination of appointment of Christopher Cayton as a director (1 page)
27 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
27 October 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
23 October 2010Director's details changed for Christopher Cayton on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Mr David Herman on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Kenneth Leech on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Jenny Lennon on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Kenneth Leech on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Jenny Lennon on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Mr David Herman on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Bill Williams on 7 August 2010 (2 pages)
23 October 2010Annual return made up to 7 August 2010 no member list (7 pages)
23 October 2010Director's details changed for Kenneth Leech on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Mr David Herman on 7 August 2010 (2 pages)
23 October 2010Annual return made up to 7 August 2010 no member list (7 pages)
23 October 2010Director's details changed for Christopher Cayton on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Bill Williams on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Bill Williams on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Jenny Lennon on 7 August 2010 (2 pages)
23 October 2010Director's details changed for Christopher Cayton on 7 August 2010 (2 pages)
23 October 2010Annual return made up to 7 August 2010 no member list (7 pages)
2 June 2010Termination of appointment of Anthony Kushner as a director (1 page)
2 June 2010Termination of appointment of Anthony Kushner as a director (1 page)
3 March 2010Termination of appointment of Robert Purkiss as a director (1 page)
3 March 2010Termination of appointment of Robert Purkiss as a director (1 page)
19 February 2010Partial exemption accounts made up to 31 December 2008 (15 pages)
19 February 2010Partial exemption accounts made up to 31 December 2008 (15 pages)
25 August 2009Annual return made up to 07/08/09 (4 pages)
25 August 2009Annual return made up to 07/08/09 (4 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
17 September 2008Annual return made up to 07/08/08 (4 pages)
17 September 2008Annual return made up to 07/08/08 (4 pages)
7 January 2008Full accounts made up to 31 December 2006 (15 pages)
7 January 2008Full accounts made up to 31 December 2006 (15 pages)
4 September 2007Annual return made up to 07/08/07 (2 pages)
4 September 2007Annual return made up to 07/08/07 (2 pages)
22 November 2006Full accounts made up to 31 December 2005 (13 pages)
22 November 2006Full accounts made up to 31 December 2005 (13 pages)
21 August 2006Annual return made up to 07/08/06 (2 pages)
21 August 2006Annual return made up to 07/08/06 (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
25 August 2005Annual return made up to 07/08/05 (2 pages)
25 August 2005Annual return made up to 07/08/05 (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
30 September 2004Annual return made up to 07/08/04 (6 pages)
30 September 2004Annual return made up to 07/08/04 (6 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
6 October 2003Annual return made up to 07/08/03 (6 pages)
6 October 2003Annual return made up to 07/08/03 (6 pages)
30 November 2002Full accounts made up to 31 December 2001 (14 pages)
30 November 2002Full accounts made up to 31 December 2001 (14 pages)
29 August 2002Annual return made up to 07/08/02 (6 pages)
29 August 2002Annual return made up to 07/08/02 (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Annual return made up to 07/08/01 (5 pages)
22 August 2001Annual return made up to 07/08/01 (5 pages)
5 April 2001Registered office changed on 05/04/01 from: 37B new cavendish street london W1M 8JR (1 page)
5 April 2001Registered office changed on 05/04/01 from: 37B new cavendish street london W1M 8JR (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 2000Annual return made up to 07/08/00 (5 pages)
27 September 2000Annual return made up to 07/08/00 (5 pages)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Annual return made up to 07/08/99
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1999Annual return made up to 07/08/99
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Annual return made up to 07/08/98 (6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Annual return made up to 07/08/98 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Annual return made up to 07/08/97
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Annual return made up to 07/08/97
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Annual return made up to 07/08/96
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1996Annual return made up to 07/08/96
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996New director appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
30 August 1995Annual return made up to 07/08/95 (6 pages)
30 August 1995Annual return made up to 07/08/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
7 August 1992Incorporation (34 pages)
7 August 1992Incorporation (34 pages)