London
W1T 4TQ
Secretary Name | Tariq Raza Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(1 year after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Banker |
Correspondence Address | Flat B, 17 Abbey Road London NW8 9AR |
Director Name | Imtiaz Sultanali Dossa |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2007(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warrington Road Richmond Surrey TW10 6SJ |
Director Name | Bilal Raja |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2008(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Director Name | Muhammad Atif Ali |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2012(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Director Name | Mr Nouman Ahmed Hashmi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2024(23 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Director Name | Dr Mohammed Azhar Aslam |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 367a Perwell Court Alexandra Avenue Harrow Middlesex HA2 9ED |
Director Name | Mohamed Saeed Shaikh |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Writer & Artist |
Correspondence Address | 68 William Court 6 Hall Road London NW8 9PB |
Secretary Name | Dr Mohammed Azhar Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 367a Perwell Court Alexandra Avenue Harrow Middlesex HA2 9ED |
Director Name | Khurram Jafree |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 December 2008) |
Role | Stockbroker |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 1 68 Fellows Road London NW3 3LJ |
Director Name | Ahsan Saleem |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 January 2002(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 December 2008) |
Role | Businessman |
Correspondence Address | E 2 Ansari Road Karazhi Sindh 74400 Pakistan |
Director Name | Ms Nazia Haider |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2015) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thecitizensfoundation.net |
---|---|
Telephone | 020 71837085 |
Telephone region | London |
Registered Address | 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,068,501 |
Net Worth | £147,798 |
Cash | £146,364 |
Current Liabilities | £7,402 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
21 January 2021 | Director's details changed for Imitiaz Sultanali Dossa on 1 October 2009 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
20 July 2020 | Accounts for a small company made up to 31 December 2019 (63 pages) |
26 July 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (40 pages) |
27 July 2018 | Amended accounts for a small company made up to 31 December 2016 (36 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (36 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (68 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (68 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
8 June 2016 | Registered office address changed from 10 Margaret Street London W1W 8RL to 48 Charlotte Street London W1T 2NS on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 10 Margaret Street London W1W 8RL to 48 Charlotte Street London W1T 2NS on 8 June 2016 (1 page) |
16 December 2015 | Termination of appointment of Nazia Haider as a director on 17 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Nazia Haider as a director on 17 November 2015 (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (5 pages) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (5 pages) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (5 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (32 pages) |
10 October 2014 | Secretary's details changed for Tariq Raza Hussain on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Bilal Raja on 10 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 16 September 2014 no member list (5 pages) |
10 October 2014 | Annual return made up to 16 September 2014 no member list (5 pages) |
10 October 2014 | Director's details changed for Bilal Raja on 10 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Tariq Raza Hussain on 10 October 2014 (1 page) |
17 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
17 September 2013 | Annual return made up to 16 September 2013 no member list (5 pages) |
17 September 2013 | Annual return made up to 16 September 2013 no member list (5 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
27 June 2013 | Registered office address changed from Grove House 2 Orange Street London WC2H 7DF United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Grove House 2 Orange Street London WC2H 7DF United Kingdom on 27 June 2013 (1 page) |
15 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
9 October 2012 | Annual return made up to 16 September 2012 no member list (5 pages) |
9 October 2012 | Annual return made up to 16 September 2012 no member list (5 pages) |
21 May 2012 | Appointment of Ms Nazia Haider as a director (2 pages) |
21 May 2012 | Appointment of Ms Nazia Haider as a director (2 pages) |
18 May 2012 | Appointment of Muhammad Atif Ali as a director (2 pages) |
18 May 2012 | Appointment of Muhammad Atif Ali as a director (2 pages) |
1 May 2012 | Registered office address changed from Regents House (Floor 4) 24-25 Nutford Place London Uk W1H 5YN United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Regents House (Floor 4) 24-25 Nutford Place London Uk W1H 5YN United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Regents House (Floor 4) 24-25 Nutford Place London Uk W1H 5YN United Kingdom on 1 May 2012 (1 page) |
27 March 2012 | Company name changed friends of the citizens foundation\certificate issued on 27/03/12
|
27 March 2012 | NEO1 (2 pages) |
27 March 2012 | NEO1 (2 pages) |
27 March 2012 | Company name changed friends of the citizens foundation\certificate issued on 27/03/12
|
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
19 September 2011 | Annual return made up to 16 September 2011 no member list (5 pages) |
19 September 2011 | Annual return made up to 16 September 2011 no member list (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 September 2010 | Director's details changed for Tariq Raza Hussain on 16 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Imitiaz Sultanali Dossa on 16 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Imitiaz Sultanali Dossa on 16 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 16 September 2010 no member list (5 pages) |
23 September 2010 | Director's details changed for Tariq Raza Hussain on 16 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 16 September 2010 no member list (5 pages) |
4 May 2010 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place Marble Arch London W1H 5YN England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place Marble Arch London W1H 5YN England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Regent House Business Centre 24-25 Nutford Place Marble Arch London W1H 5YN England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR on 4 May 2010 (1 page) |
16 September 2009 | Appointment terminated director ahsan saleem (1 page) |
16 September 2009 | Appointment terminated director mohammad aslam (1 page) |
16 September 2009 | Appointment terminated director khurram jafree (1 page) |
16 September 2009 | Appointment terminated director ahsan saleem (1 page) |
16 September 2009 | Appointment terminated director mohammad aslam (1 page) |
16 September 2009 | Annual return made up to 16/09/09 (3 pages) |
16 September 2009 | Annual return made up to 16/09/09 (3 pages) |
16 September 2009 | Appointment terminated director khurram jafree (1 page) |
15 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 February 2009 | Annual return made up to 21/09/08 (8 pages) |
2 February 2009 | Annual return made up to 21/09/08 (8 pages) |
30 December 2008 | Director appointed bilal raja (2 pages) |
30 December 2008 | Director appointed bilal raja (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 25 marlborough hill london NW8 0NG (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 25 marlborough hill london NW8 0NG (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 September 2007 | Annual return made up to 21/09/07 (5 pages) |
24 September 2007 | Annual return made up to 21/09/07 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
6 December 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
6 December 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Annual return made up to 21/09/06
|
24 October 2006 | Annual return made up to 21/09/06
|
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
20 October 2005 | Annual return made up to 21/09/05
|
20 October 2005 | Annual return made up to 21/09/05
|
26 November 2004 | Annual return made up to 21/09/04 (5 pages) |
26 November 2004 | Annual return made up to 21/09/04 (5 pages) |
18 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 January 2004 | Annual return made up to 21/09/03
|
5 January 2004 | Annual return made up to 21/09/03
|
18 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
18 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 October 2002 | Annual return made up to 21/09/02 (5 pages) |
17 October 2002 | Annual return made up to 21/09/02 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
28 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
15 November 2001 | Annual return made up to 21/09/01
|
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Annual return made up to 21/09/01
|
15 November 2001 | New secretary appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 68 great eastern street london EC2A 3JT (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 68 great eastern street london EC2A 3JT (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
21 September 2000 | Incorporation (22 pages) |
21 September 2000 | Incorporation (22 pages) |