London
E2 8HD
Director Name | Mr Jason Arday |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
Director Name | Mr Zahir Hossein |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
Director Name | Farah Elahi |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Senior Policy & Projects Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
Director Name | Maya Goodfellow |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Phd Student And Freelance Writer |
Country of Residence | England |
Correspondence Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
Director Name | Dr Iyiola Solanke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Professor In Law |
Country of Residence | United Kingdom |
Correspondence Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
Director Name | Ms Lai-Har Cheung |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
Director Name | Mrs Donna Kinnair |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(26 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
Secretary Name | Sukhvinder Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Birchmere Row London SE3 0SP |
Director Name | Lady Katharine Susan Gavron |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 October 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millfield Place London N6 6JP |
Director Name | Lord Christopher Robin Haskins |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarryside Farm Main Street Skidby Cottingham East Yorkshire HU16 5TG |
Director Name | Frances Jowell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 1998) |
Role | Art Historian |
Correspondence Address | 7 Hampstead Hill Gardens London NW3 2PH |
Director Name | Dame Diana Brittan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Alderney Street London SW1V 4HF |
Director Name | Baroness Valerie Ann Amos |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(6 days after company formation) |
Appointment Duration | 1 year (resigned 28 July 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 Avenue Mansions St Pauls Avenue London NW2 5UG |
Director Name | Lincoln Crawford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 June 2004) |
Role | Barrister |
Correspondence Address | 16 Saint Marks Crescent Primose Hill London NW1 7TS |
Director Name | Juliana Antoinette Edwards |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1999) |
Role | Executive Search |
Correspondence Address | Flat 2 64 Graham Road London E8 1EX |
Director Name | Mrs Margaret Elizabeth Lee |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 April 2004) |
Role | Director Of Resources |
Country of Residence | England |
Correspondence Address | 2 Abercorn Mews Richmond Surrey TW10 6BY |
Secretary Name | Romina Siaterly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 10 Lyncourt The Orchard London SE3 0QT |
Secretary Name | Michelynn Lafleche |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 February 2001(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 65 Straightsmouth Greenwich London SE10 9LB |
Director Name | Ms Farzana Banu Hakim |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Taybridge Road Upper Flat Battersea London SW11 5PR |
Director Name | Mr Clive William Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(4 years, 12 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 15 April 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
Director Name | Ms Barbara Mariel Cohen |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 September 2017) |
Role | Discrimination Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Churchill Road London NW5 1AN |
Director Name | Ms Shaheed Fatima |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 2009) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat C 22 Clanricarde Gardens London W2 4NA |
Director Name | Dr Claire Alexander |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 December 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 23 Wood Vale London SE23 3DS |
Director Name | Prof Aaqil Ahmed |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2012) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 66 Pinner View Harrow Middlesex HA1 4QD |
Secretary Name | Dr Robert Dean Joseph Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(11 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gipsy Road West Norwood London SE27 9TF |
Director Name | Mr Rene Roland Carayol |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Plough Yard Shoreditch London EC2A 3LP |
Director Name | Mr Aditya Chakrabortty |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Plough Yard Shoreditch London EC2A 3LP |
Director Name | Mr Anupam Ganguli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Knigdom |
Correspondence Address | J209 The Biscuit Factory 100 Clements Road London SE16 4DG |
Director Name | Miss Jane Patricia Basham |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(15 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2016) |
Role | Labour Party Candidate |
Country of Residence | United Kingdom |
Correspondence Address | Room Bel1-11 London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Mr Alan Christie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(15 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2018) |
Role | Consultant On Equality & Corporate Responsibility |
Country of Residence | United Kingdom |
Correspondence Address | Unit 119 Pill Box 115 Coventry Road London E2 6GG |
Director Name | Mr Jonathan William Alexander Chatterton |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 March 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 55 Kyverdale Road London N16 7AB |
Director Name | Mr Jehangir Malik |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lower Marsh London SE1 7RJ |
Secretary Name | Dr Omar Hanif Khan |
---|---|
Status | Resigned |
Appointed | 15 February 2014(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 May 2020) |
Role | Company Director |
Correspondence Address | Unit 119 Pill Box 115 Coventry Road London E2 6GG |
Director Name | Dr Omar Hanif Khan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 2020) |
Role | Chief Excutive |
Country of Residence | United Kingdom |
Correspondence Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
Website | runnymedetrust.org |
---|---|
Email address | [email protected] |
Telephone | 020 73779222 |
Telephone region | London |
Registered Address | Bk 207, Brickfields 37 Cremer Street London E2 8HD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £689,419 |
Net Worth | £95,687 |
Cash | £101,858 |
Current Liabilities | £50,924 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
17 August 2011 | Delivered on: 19 August 2011 Persons entitled: Sarah Bard & Rebecca Bard Classification: Lease Secured details: £7,209.00 due or to become due from the company to the chargee. Particulars: Charge of the rental deposit. Outstanding |
---|---|
2 June 2005 | Delivered on: 4 June 2005 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,250. Outstanding |
17 July 2001 | Delivered on: 20 July 2001 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed of even date. Particulars: The sum of ten thousand two hundred and fifty pounds (10,250.00). Outstanding |
5 September 2023 | Accounts for a small company made up to 31 December 2022 (44 pages) |
---|---|
24 August 2023 | Termination of appointment of Faraz Tasnim as a director on 21 August 2023 (1 page) |
24 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
17 August 2023 | Notification of Shabna Begum as a person with significant control on 3 July 2023 (2 pages) |
17 August 2023 | Cessation of Halima Begum as a person with significant control on 3 July 2023 (1 page) |
17 August 2023 | Notification of Laurence Anthony Jay as a person with significant control on 3 July 2023 (2 pages) |
22 December 2022 | Memorandum and Articles of Association (16 pages) |
22 December 2022 | Resolutions
|
27 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
27 October 2022 | Statement of company's objects (2 pages) |
27 October 2022 | Resolutions
|
27 October 2022 | Memorandum and Articles of Association (16 pages) |
15 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
19 August 2022 | Termination of appointment of Omar Hanif Khan as a director on 1 June 2020 (1 page) |
16 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
1 October 2021 | Director's details changed for Mr Hepburn Harrison-Graham on 30 September 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
1 October 2021 | Director's details changed for Mr Zahir Hossein on 30 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Clive William Jones on 30 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Faraz Tasnim on 30 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Dr Omar Hanif Khan on 30 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Ms Lai-Har Cheung on 30 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Dr Iyiola Solanke on 30 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Farah Elahi on 30 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Maya Goodfellow on 30 September 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Jason Arday on 30 September 2021 (2 pages) |
27 May 2021 | Cessation of Omar Hanif Khan as a person with significant control on 10 March 2020 (1 page) |
27 May 2021 | Registered office address changed from Unit 119 Pill Box 115 Coventry Road London E2 6GG United Kingdom to Bk 207, Brickfields 37 Cremer Street London E2 8HD on 27 May 2021 (1 page) |
27 May 2021 | Notification of Halima Begum as a person with significant control on 31 August 2020 (2 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
24 September 2020 | Director's details changed for Mr Zahir Hossein on 17 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Farah Elahi on 17 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
23 September 2020 | Director's details changed for Mr Jason Arday on 17 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr Clive William Jones on 17 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Michelle Moore as a director on 9 December 2019 (1 page) |
23 September 2020 | Director's details changed for Ms Lai-Har Cheung on 17 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Omar Hanif Khan as a secretary on 30 May 2020 (1 page) |
23 September 2020 | Appointment of Ms Lai-Har Cheung as a director on 16 March 2020 (2 pages) |
24 January 2020 | Appointment of Dr Omar Hanif Khan as a director on 23 January 2020 (2 pages) |
22 October 2019 | Appointment of Dr Iyiola Solanke as a director on 1 October 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 September 2019 | Termination of appointment of Jehangir Malik as a director on 11 December 2018 (1 page) |
10 September 2019 | Termination of appointment of Alan Christie as a director on 11 December 2018 (1 page) |
10 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Mr Zahir Hossein as a director on 25 September 2017 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
5 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Maya Goodfellow as a director on 12 December 2017 (2 pages) |
4 September 2018 | Appointment of Farah Elahi as a director on 12 December 2017 (2 pages) |
3 September 2018 | Termination of appointment of Karen Louise Tyrell as a director on 12 June 2017 (1 page) |
3 September 2018 | Termination of appointment of Barbara Mariel Cohen as a director on 25 September 2017 (1 page) |
29 August 2018 | Registered office address changed from St Clement's Building London School of Economics Houghton Street London WC2A 2AE United Kingdom to Unit 119 Pill Box 115 Coventry Road London E2 6GG on 29 August 2018 (1 page) |
15 August 2018 | Change of details for Mr Omar Hanif Khan as a person with significant control on 14 June 2016 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
21 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Registered office address changed from Room Bel1-11 London Metropolitan University 166-220 Holloway Road London N7 8DB to St Clement's Building London School of Economics Houghton Street London WC2A 2AE on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Room Bel1-11 London Metropolitan University 166-220 Holloway Road London N7 8DB to St Clement's Building London School of Economics Houghton Street London WC2A 2AE on 30 August 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Claire Alexander as a director on 9 December 2014 (1 page) |
29 September 2016 | Termination of appointment of Jane Patricia Basham as a director on 1 June 2016 (1 page) |
29 September 2016 | Termination of appointment of Claire Alexander as a director on 9 December 2014 (1 page) |
29 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Jane Patricia Basham as a director on 1 June 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Termination of appointment of Anne Mcpherson as a director on 28 February 2015 (1 page) |
8 October 2015 | Annual return made up to 15 August 2015 no member list (11 pages) |
8 October 2015 | Termination of appointment of Anne Mcpherson as a director on 28 February 2015 (1 page) |
8 October 2015 | Annual return made up to 15 August 2015 no member list (11 pages) |
8 October 2015 | Appointment of Mr Faraz Tasnim as a director on 30 June 2015 (2 pages) |
8 October 2015 | Appointment of Mr Faraz Tasnim as a director on 30 June 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 September 2014 | Annual return made up to 15 August 2014 no member list (11 pages) |
4 September 2014 | Annual return made up to 15 August 2014 no member list (11 pages) |
2 September 2014 | Termination of appointment of Jonathan William Alexander Chatterton as a director on 15 March 2014 (1 page) |
2 September 2014 | Registered office address changed from J209 the Biscuit Factory 100 Clements Road London SE16 4DG England to Room Bel1-11 London Metropolitan University 166-220 Holloway Road London N7 8DB on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Jonathan William Alexander Chatterton as a director on 15 March 2014 (1 page) |
2 September 2014 | Registered office address changed from J209 the Biscuit Factory 100 Clements Road London SE16 4DG England to Room Bel1-11 London Metropolitan University 166-220 Holloway Road London N7 8DB on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Anupam Ganguli as a director on 30 November 2013 (1 page) |
2 September 2014 | Secretary's details changed for Dr Omar Hanif Khan on 15 February 2014 (1 page) |
2 September 2014 | Appointment of Dr Omar Hanif Khan as a secretary on 15 February 2014 (2 pages) |
2 September 2014 | Termination of appointment of Robert Dean Joseph Berkeley as a secretary on 31 January 2014 (1 page) |
2 September 2014 | Appointment of Dr Omar Hanif Khan as a secretary on 15 February 2014 (2 pages) |
2 September 2014 | Termination of appointment of Robert Dean Joseph Berkeley as a secretary on 31 January 2014 (1 page) |
2 September 2014 | Termination of appointment of Farzana Banu Hakim as a director on 30 November 2013 (1 page) |
2 September 2014 | Termination of appointment of Farzana Banu Hakim as a director on 30 November 2013 (1 page) |
2 September 2014 | Secretary's details changed for Dr Omar Hanif Khan on 15 February 2014 (1 page) |
2 September 2014 | Registered office address changed from J209 the Biscuit Factory 100 Clements Road London SE16 4DG England to Room Bel1-11 London Metropolitan University 166-220 Holloway Road London N7 8DB on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Anupam Ganguli as a director on 30 November 2013 (1 page) |
18 November 2013 | Appointment of Mr Hepburn Harrison-Graham as a director (2 pages) |
18 November 2013 | Appointment of Mr Jehangir Malik as a director (2 pages) |
18 November 2013 | Appointment of Mr Jehangir Malik as a director (2 pages) |
18 November 2013 | Appointment of Mr Hepburn Harrison-Graham as a director (2 pages) |
18 November 2013 | Appointment of Ms Anne Mcpherson as a director (2 pages) |
18 November 2013 | Appointment of Ms Anne Mcpherson as a director (2 pages) |
18 November 2013 | Appointment of Ms Karen Tyrell as a director (2 pages) |
18 November 2013 | Appointment of Ms Karen Tyrell as a director (2 pages) |
30 October 2013 | Appointment of Mr Jonathan William Alexander Chatterton as a director (2 pages) |
30 October 2013 | Appointment of Mr Jason Arday as a director (2 pages) |
30 October 2013 | Appointment of Mr Jonathan William Alexander Chatterton as a director (2 pages) |
30 October 2013 | Appointment of Mr Jason Arday as a director (2 pages) |
30 October 2013 | Appointment of Mr Jason Arday as a director (2 pages) |
30 October 2013 | Appointment of Mr Jason Arday as a director (2 pages) |
28 October 2013 | Registered office address changed from 7 Plough Yard Shoreditch London EC2A 3LP on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 7 Plough Yard Shoreditch London EC2A 3LP on 28 October 2013 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Termination of appointment of Aditya Chakrabortty as a director (1 page) |
27 September 2013 | Termination of appointment of Rene Carayol as a director (1 page) |
27 September 2013 | Annual return made up to 15 August 2013 no member list (9 pages) |
27 September 2013 | Termination of appointment of Aditya Chakrabortty as a director (1 page) |
27 September 2013 | Annual return made up to 15 August 2013 no member list (9 pages) |
27 September 2013 | Termination of appointment of Rene Carayol as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Termination of appointment of Aaqil Ahmed as a director (1 page) |
2 October 2012 | Termination of appointment of Aaqil Ahmed as a director (1 page) |
17 August 2012 | Annual return made up to 15 August 2012 no member list (11 pages) |
17 August 2012 | Annual return made up to 15 August 2012 no member list (11 pages) |
26 July 2012 | Appointment of Miss Jane Patricia Basham as a director (2 pages) |
26 July 2012 | Appointment of Mr Alan Christie as a director (2 pages) |
26 July 2012 | Appointment of Mr Alan Christie as a director (2 pages) |
26 July 2012 | Appointment of Miss Jane Patricia Basham as a director (2 pages) |
9 November 2011 | Termination of appointment of Roy Williams as a director (1 page) |
9 November 2011 | Termination of appointment of Roy Williams as a director (1 page) |
1 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 July 2011 | Annual return made up to 22 July 2011 no member list (10 pages) |
26 July 2011 | Annual return made up to 22 July 2011 no member list (10 pages) |
8 April 2011 | Appointment of Mr Anupam Ganguli as a director (2 pages) |
8 April 2011 | Appointment of Mr Anupam Ganguli as a director (2 pages) |
22 March 2011 | Termination of appointment of Hiteshkumar Patel as a director (1 page) |
22 March 2011 | Termination of appointment of Hiteshkumar Patel as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Director's details changed for Mr Ren?? Roland Carayol on 14 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 22 July 2010 no member list (9 pages) |
14 September 2010 | Annual return made up to 22 July 2010 no member list (9 pages) |
14 September 2010 | Director's details changed for Mr Ren?? Roland Carayol on 14 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Dr Claire Alexander on 22 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Aaqil Ahmed on 22 July 2010 (2 pages) |
10 September 2010 | Appointment of Mr Aditya Chakrabortty as a director (2 pages) |
10 September 2010 | Appointment of Ms Michelle Moore as a director (2 pages) |
10 September 2010 | Appointment of Mr Ren?? Roland Carayol as a director (2 pages) |
10 September 2010 | Appointment of Mr Roy Williams as a director (2 pages) |
10 September 2010 | Appointment of Mr Ren?? Roland Carayol as a director (2 pages) |
10 September 2010 | Director's details changed for Dr Claire Alexander on 22 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Aaqil Ahmed on 22 July 2010 (2 pages) |
10 September 2010 | Appointment of Ms Michelle Moore as a director (2 pages) |
10 September 2010 | Appointment of Mr Aditya Chakrabortty as a director (2 pages) |
10 September 2010 | Appointment of Mr Roy Williams as a director (2 pages) |
6 November 2009 | Termination of appointment of Samir Shah as a director (1 page) |
6 November 2009 | Termination of appointment of Katharine Gavron as a director (1 page) |
6 November 2009 | Termination of appointment of Katharine Gavron as a director (1 page) |
6 November 2009 | Termination of appointment of Samir Shah as a director (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 August 2009 | Annual return made up to 22/07/09 (4 pages) |
13 August 2009 | Annual return made up to 22/07/09 (4 pages) |
11 July 2009 | Appointment terminated director richard stone (1 page) |
11 July 2009 | Appointment terminated director seamus taylor (1 page) |
11 July 2009 | Appointment terminated director seamus taylor (1 page) |
11 July 2009 | Appointment terminated director richard stone (1 page) |
16 April 2009 | Appointment terminated director shaheed fatima (1 page) |
16 April 2009 | Appointment terminated director shaheed fatima (1 page) |
7 February 2009 | Secretary appointed robert dean joseph berkeley (2 pages) |
7 February 2009 | Appointment terminated secretary michelynn lafleche (1 page) |
7 February 2009 | Secretary appointed robert dean joseph berkeley (2 pages) |
7 February 2009 | Appointment terminated secretary michelynn lafleche (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 August 2008 | Annual return made up to 22/07/08 (5 pages) |
13 August 2008 | Annual return made up to 22/07/08 (5 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Annual return made up to 22/07/07 (3 pages) |
7 August 2007 | Annual return made up to 22/07/07 (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Location of register of members (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: the london fruit & wool exchange suite 106 brushfield street london E1 6EP (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: the london fruit & wool exchange suite 106 brushfield street london E1 6EP (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 July 2006 | Annual return made up to 22/07/06 (3 pages) |
27 July 2006 | Annual return made up to 22/07/06 (3 pages) |
7 September 2005 | Annual return made up to 22/07/05 (3 pages) |
7 September 2005 | Annual return made up to 22/07/05 (3 pages) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Location of register of members (1 page) |
20 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (3 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
20 August 2004 | Annual return made up to 22/07/04 (7 pages) |
20 August 2004 | Annual return made up to 22/07/04 (7 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
15 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2003 | Annual return made up to 22/07/03 (9 pages) |
12 August 2003 | Annual return made up to 22/07/03 (9 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 22/07/02 (7 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (3 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 22/07/02 (7 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
10 April 2002 | Auditor's resignation (1 page) |
10 April 2002 | Auditor's resignation (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 August 2001 | Annual return made up to 22/07/01
|
9 August 2001 | Annual return made up to 22/07/01
|
20 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
15 August 2000 | Annual return made up to 22/07/00 (6 pages) |
15 August 2000 | Annual return made up to 22/07/00 (6 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 August 1999 | Annual return made up to 22/07/99 (7 pages) |
19 August 1999 | Annual return made up to 22/07/99 (7 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 August 1998 | Annual return made up to 22/07/98
|
6 August 1998 | Annual return made up to 22/07/98
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
4 November 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
7 August 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
7 August 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
22 July 1997 | Incorporation (28 pages) |
22 July 1997 | Incorporation (28 pages) |