Company NameThe Runnymede Trust
Company StatusActive
Company Number03409935
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 1997(26 years, 9 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Hepburn Harrison-Graham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleEducator
Country of ResidenceEngland
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
Director NameMr Jason Arday
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
Director NameMr Zahir Hossein
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
Director NameFarah Elahi
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleSenior Policy & Projects Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
Director NameMaya Goodfellow
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RolePhd Student And Freelance Writer
Country of ResidenceEngland
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
Director NameDr Iyiola Solanke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleProfessor In Law
Country of ResidenceUnited Kingdom
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
Director NameMs Lai-Har Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
Director NameMrs Donna Kinnair
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(26 years, 9 months after company formation)
Appointment Duration1 week, 3 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
Secretary NameSukhvinder Stubbs
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Birchmere Row
London
SE3 0SP
Director NameLady Katharine Susan Gavron
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(6 days after company formation)
Appointment Duration12 years, 2 months (resigned 21 October 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Millfield Place
London
N6 6JP
Director NameLord Christopher Robin Haskins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarryside Farm Main Street
Skidby
Cottingham
East Yorkshire
HU16 5TG
Director NameFrances Jowell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 1998)
RoleArt Historian
Correspondence Address7 Hampstead Hill Gardens
London
NW3 2PH
Director NameDame Diana Brittan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Alderney Street
London
SW1V 4HF
Director NameBaroness Valerie Ann Amos
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(6 days after company formation)
Appointment Duration1 year (resigned 28 July 1998)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4 Avenue Mansions
St Pauls Avenue
London
NW2 5UG
Director NameLincoln Crawford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 2004)
RoleBarrister
Correspondence Address16 Saint Marks Crescent
Primose Hill
London
NW1 7TS
Director NameJuliana Antoinette Edwards
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1999)
RoleExecutive Search
Correspondence AddressFlat 2 64 Graham Road
London
E8 1EX
Director NameMrs Margaret Elizabeth Lee
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 April 2004)
RoleDirector Of Resources
Country of ResidenceEngland
Correspondence Address2 Abercorn Mews
Richmond
Surrey
TW10 6BY
Secretary NameRomina Siaterly
NationalityBritish
StatusResigned
Appointed25 January 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2001)
RoleCompany Director
Correspondence Address10 Lyncourt
The Orchard
London
SE3 0QT
Secretary NameMichelynn Lafleche
NationalityCanadian
StatusResigned
Appointed19 February 2001(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address65 Straightsmouth
Greenwich
London
SE10 9LB
Director NameMs Farzana Banu Hakim
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(4 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Taybridge Road
Upper Flat
Battersea
London
SW11 5PR
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(4 years, 12 months after company formation)
Appointment Duration21 years, 9 months (resigned 15 April 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
Director NameMs Barbara Mariel Cohen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(6 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 September 2017)
RoleDiscrimination Law Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Churchill Road
London
NW5 1AN
Director NameMs Shaheed Fatima
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat C 22 Clanricarde Gardens
London
W2 4NA
Director NameDr Claire Alexander
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(7 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 December 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 23 Wood Vale
London
SE23 3DS
Director NameProf Aaqil Ahmed
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2012)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address66 Pinner View
Harrow
Middlesex
HA1 4QD
Secretary NameDr Robert Dean Joseph Berkeley
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gipsy Road
West Norwood
London
SE27 9TF
Director NameMr Rene Roland Carayol
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Plough Yard
Shoreditch
London
EC2A 3LP
Director NameMr Aditya Chakrabortty
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Plough Yard
Shoreditch
London
EC2A 3LP
Director NameMr Anupam Ganguli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Knigdom
Correspondence AddressJ209 The Biscuit Factory
100 Clements Road
London
SE16 4DG
Director NameMiss Jane Patricia Basham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2016)
RoleLabour Party Candidate
Country of ResidenceUnited Kingdom
Correspondence AddressRoom Bel1-11 London Metropolitan University
166-220 Holloway Road
London
N7 8DB
Director NameMr Alan Christie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(15 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2018)
RoleConsultant On Equality & Corporate Responsibility
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 119 Pill Box
115 Coventry Road
London
E2 6GG
Director NameMr Jonathan William Alexander Chatterton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(16 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 March 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address55 Kyverdale Road
London
N16 7AB
Director NameMr Jehangir Malik
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(16 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lower Marsh
London
SE1 7RJ
Secretary NameDr Omar Hanif Khan
StatusResigned
Appointed15 February 2014(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 2020)
RoleCompany Director
Correspondence AddressUnit 119 Pill Box
115 Coventry Road
London
E2 6GG
Director NameDr Omar Hanif Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2020(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 2020)
RoleChief Excutive
Country of ResidenceUnited Kingdom
Correspondence AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD

Contact

Websiterunnymedetrust.org
Email address[email protected]
Telephone020 73779222
Telephone regionLondon

Location

Registered AddressBk 207, Brickfields 37 Cremer Street
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2012
Turnover£689,419
Net Worth£95,687
Cash£101,858
Current Liabilities£50,924

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

17 August 2011Delivered 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 2005Delivered 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 2001Delivered 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

Filing History

5 September 2023Accounts for a small company made up to 31 December 2022 (44 pages)
24 August 2023Termination of appointment of Faraz Tasnim as a director on 21 August 2023 (1 page)
24 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
17 August 2023Notification of Shabna Begum as a person with significant control on 3 July 2023 (2 pages)
17 August 2023Cessation of Halima Begum as a person with significant control on 3 July 2023 (1 page)
17 August 2023Notification of Laurence Anthony Jay as a person with significant control on 3 July 2023 (2 pages)
22 December 2022Memorandum and Articles of Association (16 pages)
22 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 October 2022Full accounts made up to 31 December 2021 (27 pages)
27 October 2022Statement of company's objects (2 pages)
27 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 October 2022Memorandum and Articles of Association (16 pages)
15 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
19 August 2022Termination of appointment of Omar Hanif Khan as a director on 1 June 2020 (1 page)
16 December 2021Full accounts made up to 31 December 2020 (33 pages)
1 October 2021Director's details changed for Mr Hepburn Harrison-Graham on 30 September 2021 (2 pages)
1 October 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
1 October 2021Director's details changed for Mr Zahir Hossein on 30 September 2021 (2 pages)
1 October 2021Director's details changed for Mr Clive William Jones on 30 September 2021 (2 pages)
1 October 2021Director's details changed for Mr Faraz Tasnim on 30 September 2021 (2 pages)
1 October 2021Director's details changed for Dr Omar Hanif Khan on 30 September 2021 (2 pages)
1 October 2021Director's details changed for Ms Lai-Har Cheung on 30 September 2021 (2 pages)
1 October 2021Director's details changed for Dr Iyiola Solanke on 30 September 2021 (2 pages)
1 October 2021Director's details changed for Farah Elahi on 30 September 2021 (2 pages)
1 October 2021Director's details changed for Maya Goodfellow on 30 September 2021 (2 pages)
1 October 2021Director's details changed for Mr Jason Arday on 30 September 2021 (2 pages)
27 May 2021Cessation of Omar Hanif Khan as a person with significant control on 10 March 2020 (1 page)
27 May 2021Registered 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 2021Notification of Halima Begum as a person with significant control on 31 August 2020 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (23 pages)
24 September 2020Director's details changed for Mr Zahir Hossein on 17 September 2020 (2 pages)
24 September 2020Director's details changed for Farah Elahi on 17 September 2020 (2 pages)
23 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 September 2020Director's details changed for Mr Jason Arday on 17 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Clive William Jones on 17 September 2020 (2 pages)
23 September 2020Termination of appointment of Michelle Moore as a director on 9 December 2019 (1 page)
23 September 2020Director's details changed for Ms Lai-Har Cheung on 17 September 2020 (2 pages)
23 September 2020Termination of appointment of Omar Hanif Khan as a secretary on 30 May 2020 (1 page)
23 September 2020Appointment of Ms Lai-Har Cheung as a director on 16 March 2020 (2 pages)
24 January 2020Appointment of Dr Omar Hanif Khan as a director on 23 January 2020 (2 pages)
22 October 2019Appointment of Dr Iyiola Solanke as a director on 1 October 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (20 pages)
10 September 2019Termination of appointment of Jehangir Malik as a director on 11 December 2018 (1 page)
10 September 2019Termination of appointment of Alan Christie as a director on 11 December 2018 (1 page)
10 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Zahir Hossein as a director on 25 September 2017 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (20 pages)
5 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
5 September 2018Appointment of Maya Goodfellow as a director on 12 December 2017 (2 pages)
4 September 2018Appointment of Farah Elahi as a director on 12 December 2017 (2 pages)
3 September 2018Termination of appointment of Karen Louise Tyrell as a director on 12 June 2017 (1 page)
3 September 2018Termination of appointment of Barbara Mariel Cohen as a director on 25 September 2017 (1 page)
29 August 2018Registered 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 2018Change of details for Mr Omar Hanif Khan as a person with significant control on 14 June 2016 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
21 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
29 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 September 2016Termination of appointment of Claire Alexander as a director on 9 December 2014 (1 page)
29 September 2016Termination of appointment of Jane Patricia Basham as a director on 1 June 2016 (1 page)
29 September 2016Termination of appointment of Claire Alexander as a director on 9 December 2014 (1 page)
29 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 September 2016Termination of appointment of Jane Patricia Basham as a director on 1 June 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Termination of appointment of Anne Mcpherson as a director on 28 February 2015 (1 page)
8 October 2015Annual return made up to 15 August 2015 no member list (11 pages)
8 October 2015Termination of appointment of Anne Mcpherson as a director on 28 February 2015 (1 page)
8 October 2015Annual return made up to 15 August 2015 no member list (11 pages)
8 October 2015Appointment of Mr Faraz Tasnim as a director on 30 June 2015 (2 pages)
8 October 2015Appointment of Mr Faraz Tasnim as a director on 30 June 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 September 2014Annual return made up to 15 August 2014 no member list (11 pages)
4 September 2014Annual return made up to 15 August 2014 no member list (11 pages)
2 September 2014Termination of appointment of Jonathan William Alexander Chatterton as a director on 15 March 2014 (1 page)
2 September 2014Registered 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 2014Termination of appointment of Jonathan William Alexander Chatterton as a director on 15 March 2014 (1 page)
2 September 2014Registered 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 2014Termination of appointment of Anupam Ganguli as a director on 30 November 2013 (1 page)
2 September 2014Secretary's details changed for Dr Omar Hanif Khan on 15 February 2014 (1 page)
2 September 2014Appointment of Dr Omar Hanif Khan as a secretary on 15 February 2014 (2 pages)
2 September 2014Termination of appointment of Robert Dean Joseph Berkeley as a secretary on 31 January 2014 (1 page)
2 September 2014Appointment of Dr Omar Hanif Khan as a secretary on 15 February 2014 (2 pages)
2 September 2014Termination of appointment of Robert Dean Joseph Berkeley as a secretary on 31 January 2014 (1 page)
2 September 2014Termination of appointment of Farzana Banu Hakim as a director on 30 November 2013 (1 page)
2 September 2014Termination of appointment of Farzana Banu Hakim as a director on 30 November 2013 (1 page)
2 September 2014Secretary's details changed for Dr Omar Hanif Khan on 15 February 2014 (1 page)
2 September 2014Registered 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 2014Termination of appointment of Anupam Ganguli as a director on 30 November 2013 (1 page)
18 November 2013Appointment of Mr Hepburn Harrison-Graham as a director (2 pages)
18 November 2013Appointment of Mr Jehangir Malik as a director (2 pages)
18 November 2013Appointment of Mr Jehangir Malik as a director (2 pages)
18 November 2013Appointment of Mr Hepburn Harrison-Graham as a director (2 pages)
18 November 2013Appointment of Ms Anne Mcpherson as a director (2 pages)
18 November 2013Appointment of Ms Anne Mcpherson as a director (2 pages)
18 November 2013Appointment of Ms Karen Tyrell as a director (2 pages)
18 November 2013Appointment of Ms Karen Tyrell as a director (2 pages)
30 October 2013Appointment of Mr Jonathan William Alexander Chatterton as a director (2 pages)
30 October 2013Appointment of Mr Jason Arday as a director (2 pages)
30 October 2013Appointment of Mr Jonathan William Alexander Chatterton as a director (2 pages)
30 October 2013Appointment of Mr Jason Arday as a director (2 pages)
30 October 2013Appointment of Mr Jason Arday as a director (2 pages)
30 October 2013Appointment of Mr Jason Arday as a director (2 pages)
28 October 2013Registered office address changed from 7 Plough Yard Shoreditch London EC2A 3LP on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 7 Plough Yard Shoreditch London EC2A 3LP on 28 October 2013 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Termination of appointment of Aditya Chakrabortty as a director (1 page)
27 September 2013Termination of appointment of Rene Carayol as a director (1 page)
27 September 2013Annual return made up to 15 August 2013 no member list (9 pages)
27 September 2013Termination of appointment of Aditya Chakrabortty as a director (1 page)
27 September 2013Annual return made up to 15 August 2013 no member list (9 pages)
27 September 2013Termination of appointment of Rene Carayol as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Termination of appointment of Aaqil Ahmed as a director (1 page)
2 October 2012Termination of appointment of Aaqil Ahmed as a director (1 page)
17 August 2012Annual return made up to 15 August 2012 no member list (11 pages)
17 August 2012Annual return made up to 15 August 2012 no member list (11 pages)
26 July 2012Appointment of Miss Jane Patricia Basham as a director (2 pages)
26 July 2012Appointment of Mr Alan Christie as a director (2 pages)
26 July 2012Appointment of Mr Alan Christie as a director (2 pages)
26 July 2012Appointment of Miss Jane Patricia Basham as a director (2 pages)
9 November 2011Termination of appointment of Roy Williams as a director (1 page)
9 November 2011Termination of appointment of Roy Williams as a director (1 page)
1 November 2011Full accounts made up to 31 December 2010 (14 pages)
1 November 2011Full accounts made up to 31 December 2010 (14 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 July 2011Annual return made up to 22 July 2011 no member list (10 pages)
26 July 2011Annual return made up to 22 July 2011 no member list (10 pages)
8 April 2011Appointment of Mr Anupam Ganguli as a director (2 pages)
8 April 2011Appointment of Mr Anupam Ganguli as a director (2 pages)
22 March 2011Termination of appointment of Hiteshkumar Patel as a director (1 page)
22 March 2011Termination of appointment of Hiteshkumar Patel as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Director's details changed for Mr Ren?? Roland Carayol on 14 September 2010 (2 pages)
14 September 2010Annual return made up to 22 July 2010 no member list (9 pages)
14 September 2010Annual return made up to 22 July 2010 no member list (9 pages)
14 September 2010Director's details changed for Mr Ren?? Roland Carayol on 14 September 2010 (2 pages)
10 September 2010Director's details changed for Dr Claire Alexander on 22 July 2010 (2 pages)
10 September 2010Director's details changed for Aaqil Ahmed on 22 July 2010 (2 pages)
10 September 2010Appointment of Mr Aditya Chakrabortty as a director (2 pages)
10 September 2010Appointment of Ms Michelle Moore as a director (2 pages)
10 September 2010Appointment of Mr Ren?? Roland Carayol as a director (2 pages)
10 September 2010Appointment of Mr Roy Williams as a director (2 pages)
10 September 2010Appointment of Mr Ren?? Roland Carayol as a director (2 pages)
10 September 2010Director's details changed for Dr Claire Alexander on 22 July 2010 (2 pages)
10 September 2010Director's details changed for Aaqil Ahmed on 22 July 2010 (2 pages)
10 September 2010Appointment of Ms Michelle Moore as a director (2 pages)
10 September 2010Appointment of Mr Aditya Chakrabortty as a director (2 pages)
10 September 2010Appointment of Mr Roy Williams as a director (2 pages)
6 November 2009Termination of appointment of Samir Shah as a director (1 page)
6 November 2009Termination of appointment of Katharine Gavron as a director (1 page)
6 November 2009Termination of appointment of Katharine Gavron as a director (1 page)
6 November 2009Termination of appointment of Samir Shah as a director (1 page)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
30 October 2009Full accounts made up to 31 December 2008 (13 pages)
13 August 2009Annual return made up to 22/07/09 (4 pages)
13 August 2009Annual return made up to 22/07/09 (4 pages)
11 July 2009Appointment terminated director richard stone (1 page)
11 July 2009Appointment terminated director seamus taylor (1 page)
11 July 2009Appointment terminated director seamus taylor (1 page)
11 July 2009Appointment terminated director richard stone (1 page)
16 April 2009Appointment terminated director shaheed fatima (1 page)
16 April 2009Appointment terminated director shaheed fatima (1 page)
7 February 2009Secretary appointed robert dean joseph berkeley (2 pages)
7 February 2009Appointment terminated secretary michelynn lafleche (1 page)
7 February 2009Secretary appointed robert dean joseph berkeley (2 pages)
7 February 2009Appointment terminated secretary michelynn lafleche (1 page)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
13 August 2008Annual return made up to 22/07/08 (5 pages)
13 August 2008Annual return made up to 22/07/08 (5 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Annual return made up to 22/07/07 (3 pages)
7 August 2007Annual return made up to 22/07/07 (3 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Location of register of members (1 page)
6 August 2007Location of register of members (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
17 July 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2007Full accounts made up to 31 December 2006 (15 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: the london fruit & wool exchange suite 106 brushfield street london E1 6EP (1 page)
26 January 2007Registered office changed on 26/01/07 from: the london fruit & wool exchange suite 106 brushfield street london E1 6EP (1 page)
5 September 2006Full accounts made up to 31 December 2005 (14 pages)
5 September 2006Full accounts made up to 31 December 2005 (14 pages)
27 July 2006Annual return made up to 22/07/06 (3 pages)
27 July 2006Annual return made up to 22/07/06 (3 pages)
7 September 2005Annual return made up to 22/07/05 (3 pages)
7 September 2005Annual return made up to 22/07/05 (3 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Location of register of members (1 page)
20 July 2005Full accounts made up to 31 December 2004 (14 pages)
20 July 2005Full accounts made up to 31 December 2004 (14 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
20 August 2004Annual return made up to 22/07/04 (7 pages)
20 August 2004Annual return made up to 22/07/04 (7 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Full accounts made up to 31 December 2003 (14 pages)
12 August 2003Annual return made up to 22/07/03 (9 pages)
12 August 2003Annual return made up to 22/07/03 (9 pages)
17 May 2003Full accounts made up to 31 December 2002 (17 pages)
17 May 2003Full accounts made up to 31 December 2002 (17 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Annual return made up to 22/07/02 (7 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (3 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Annual return made up to 22/07/02 (7 pages)
22 May 2002Full accounts made up to 31 December 2001 (13 pages)
22 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
10 April 2002Auditor's resignation (1 page)
10 April 2002Auditor's resignation (1 page)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
17 October 2001Full accounts made up to 31 December 2000 (16 pages)
9 August 2001Annual return made up to 22/07/01
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Annual return made up to 22/07/01
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
15 August 2000Annual return made up to 22/07/00 (6 pages)
15 August 2000Annual return made up to 22/07/00 (6 pages)
8 August 2000Full accounts made up to 31 December 1999 (17 pages)
8 August 2000Full accounts made up to 31 December 1999 (17 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
19 August 1999Annual return made up to 22/07/99 (7 pages)
19 August 1999Annual return made up to 22/07/99 (7 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 August 1998Annual return made up to 22/07/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 1998Annual return made up to 22/07/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
7 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
7 August 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
22 July 1997Incorporation (28 pages)
22 July 1997Incorporation (28 pages)