Company NameMigrant Advisory & Advocacy Service Limited
DirectorAmir Fouladvand
Company StatusActive
Company Number03754616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1999(25 years ago)
Previous NameRefugee Integration Programme

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 80300Investigation activities
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Amir Fouladvand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(9 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House 71-75 Uxbridge Road
Ealing
London
W5 5SL
Secretary NameMr Amir Fouladvand
NationalityBritish
StatusCurrent
Appointed30 October 2008(9 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAurora House 71-75 Uxbridge Road
Ealing
London
W5 5SL
Director NameMrs Anjuna Devi Kalsi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address42 Church Road
West Drayton
Middlesex
UB7 7PX
Secretary NameMr Ravinder Kumar Jain
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Alderney Gardens
Northolt
Middlesex
UB5 5BS
Director NameKashminderr Bhogal
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 week, 3 days after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2008)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address32 Lancelot Avenue
Wembley
Middlesex
HA0 2BB
Director NameHarsev Singh Bains
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(4 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2008)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address4 Temple Park
Hillingdon
Middlesex
UB8 3HQ
Director NameMr Bhushan Kumar Sharma
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(9 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 June 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall
High Street
Southall
Middlesex
UB1 3HA

Contact

Websitewww.migrationyorkshire.org.uk
Telephone0113 3788188
Telephone regionLeeds

Location

Registered AddressAurora House 71-75 Uxbridge Road
Ealing
London
W5 5SL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£51,095
Net Worth-£174
Cash£2,087
Current Liabilities£2,261

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 days from now)

Filing History

3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (10 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
13 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
(3 pages)
11 May 2021Registered office address changed from Town Hall High Street Southall Middlesex UB1 3HA to Aurora House 71-75 Uxbridge Road Ealing London W5 5SL on 11 May 2021 (1 page)
25 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 June 2020Termination of appointment of Bhushan Kumar Sharma as a director on 19 June 2020 (1 page)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
15 May 2016Annual return made up to 20 April 2016 no member list (3 pages)
15 May 2016Annual return made up to 20 April 2016 no member list (3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
10 May 2015Annual return made up to 20 April 2015 no member list (3 pages)
10 May 2015Annual return made up to 20 April 2015 no member list (3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
5 May 2014Annual return made up to 20 April 2014 no member list (3 pages)
5 May 2014Annual return made up to 20 April 2014 no member list (3 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 20 April 2013 no member list (3 pages)
14 May 2013Annual return made up to 20 April 2013 no member list (3 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
30 April 2012Annual return made up to 20 April 2012 no member list (3 pages)
30 April 2012Annual return made up to 20 April 2012 no member list (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
7 June 2011Annual return made up to 20 April 2011 no member list (2 pages)
7 June 2011Secretary's details changed for Mr Amir Fouladvand on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Mr Amir Fouladvand on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Mr Amir Fouladvand on 7 June 2011 (1 page)
7 June 2011Annual return made up to 20 April 2011 no member list (2 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
3 May 2010Annual return made up to 20 April 2010 no member list (3 pages)
3 May 2010Director's details changed for Mr Bhushan Kumar Sharma on 20 April 2010 (2 pages)
3 May 2010Annual return made up to 20 April 2010 no member list (3 pages)
3 May 2010Director's details changed for Mr Bhushan Kumar Sharma on 20 April 2010 (2 pages)
3 May 2010Director's details changed for Amir Fouladvand on 20 April 2010 (2 pages)
3 May 2010Director's details changed for Amir Fouladvand on 20 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 May 2009Annual return made up to 20/04/09 (2 pages)
12 May 2009Director and secretary's change of particulars / amir fouladvand / 11/05/2009 (1 page)
12 May 2009Director and secretary's change of particulars / amir fouladvand / 11/05/2009 (1 page)
12 May 2009Annual return made up to 20/04/09 (2 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 November 2008Appointment terminated director anjuna kalsi (1 page)
10 November 2008Appointment terminated director harsev bains (1 page)
10 November 2008Appointment terminated director harsev bains (1 page)
10 November 2008Appointment terminated director anjuna kalsi (1 page)
10 November 2008Appointment terminated secretary ravinder jain (1 page)
10 November 2008Appointment terminated director kashminderr bhogal (1 page)
10 November 2008Appointment terminated secretary ravinder jain (1 page)
10 November 2008Appointment terminated director kashminderr bhogal (1 page)
4 November 2008Director and secretary appointed amir fouladvand (1 page)
4 November 2008Director appointed bhushan kumar sharma (1 page)
4 November 2008Director appointed bhushan kumar sharma (1 page)
4 November 2008Director and secretary appointed amir fouladvand (1 page)
22 July 2008Annual return made up to 20/04/08 (3 pages)
22 July 2008Annual return made up to 20/04/08 (3 pages)
14 April 2008Annual return made up to 20/04/07 (3 pages)
14 April 2008Annual return made up to 20/04/07 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
8 June 2007Total exemption full accounts made up to 31 March 2005 (10 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2007Annual return made up to 31/03/07 (2 pages)
11 May 2007Annual return made up to 31/03/07 (2 pages)
9 May 2006Annual return made up to 31/03/06 (2 pages)
9 May 2006Annual return made up to 31/03/06 (2 pages)
11 May 2005Annual return made up to 20/04/05 (2 pages)
11 May 2005Annual return made up to 20/04/05 (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Annual return made up to 20/04/04 (4 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Annual return made up to 20/04/04 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 April 2003Annual return made up to 20/04/03
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 2003Annual return made up to 20/04/03
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
12 February 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
12 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 February 2003Total exemption full accounts made up to 30 April 2000 (9 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 February 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
12 February 2003Total exemption full accounts made up to 30 April 2000 (9 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
6 January 2003Location of register of members (1 page)
6 January 2003Director's particulars changed (1 page)
6 January 2003Location of register of members (1 page)
6 January 2003Director's particulars changed (1 page)
6 January 2003Registered office changed on 06/01/03 from: 39 alderney gardens northolt middlesex UB5 5BS (1 page)
6 January 2003Registered office changed on 06/01/03 from: 39 alderney gardens northolt middlesex UB5 5BS (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2002First Gazette notice for compulsory strike-off (1 page)
7 September 2001Annual return made up to 20/04/01 (3 pages)
7 September 2001Annual return made up to 20/04/01 (3 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
29 January 2001Annual return made up to 20/04/00 (3 pages)
29 January 2001Annual return made up to 20/04/00 (3 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
20 April 1999Incorporation (17 pages)
20 April 1999Incorporation (17 pages)