Company NameThe Citizens Foundation (UK)
Company StatusActive
Company Number04075959
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 September 2000(23 years, 7 months ago)
Previous NameFriends Of The Citizens Foundation

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameTariq Raza Hussain
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Secretary NameTariq Raza Hussain
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year after company formation)
Appointment Duration22 years, 7 months
RoleBanker
Correspondence AddressFlat B, 17 Abbey Road
London
NW8 9AR
Director NameImtiaz Sultanali Dossa
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2007(6 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address11 Warrington Road
Richmond
Surrey
TW10 6SJ
Director NameBilal Raja
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(8 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMuhammad Atif Ali
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2012(11 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameMr Nouman Ahmed Hashmi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(23 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ
Director NameDr Mohammed Azhar Aslam
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleDoctor
Correspondence Address367a Perwell Court
Alexandra Avenue
Harrow
Middlesex
HA2 9ED
Director NameMohamed Saeed Shaikh
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleWriter & Artist
Correspondence Address68 William Court
6 Hall Road
London
NW8 9PB
Secretary NameDr Mohammed Azhar Aslam
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleDoctor
Correspondence Address367a Perwell Court
Alexandra Avenue
Harrow
Middlesex
HA2 9ED
Director NameKhurram Jafree
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 25 December 2008)
RoleStockbroker
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 1 68 Fellows Road
London
NW3 3LJ
Director NameAhsan Saleem
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed28 January 2002(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 December 2008)
RoleBusinessman
Correspondence AddressE 2 Ansari Road
Karazhi
Sindh 74400
Pakistan
Director NameMs Nazia Haider
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2015)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethecitizensfoundation.net
Telephone020 71837085
Telephone regionLondon

Location

Registered Address85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£1,068,501
Net Worth£147,798
Cash£146,364
Current Liabilities£7,402

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

21 January 2021Director's details changed for Imitiaz Sultanali Dossa on 1 October 2009 (2 pages)
3 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 July 2020Accounts for a small company made up to 31 December 2019 (63 pages)
26 July 2019Accounts for a small company made up to 31 December 2018 (27 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (40 pages)
27 July 2018Amended accounts for a small company made up to 31 December 2016 (36 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (36 pages)
11 August 2017Full accounts made up to 31 December 2016 (36 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 September 2016Full accounts made up to 31 December 2015 (68 pages)
19 September 2016Full accounts made up to 31 December 2015 (68 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
8 June 2016Registered 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 2016Registered 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 2015Termination of appointment of Nazia Haider as a director on 17 November 2015 (1 page)
16 December 2015Termination of appointment of Nazia Haider as a director on 17 November 2015 (1 page)
6 July 2015Annual return made up to 6 July 2015 no member list (5 pages)
6 July 2015Annual return made up to 6 July 2015 no member list (5 pages)
6 July 2015Annual return made up to 6 July 2015 no member list (5 pages)
30 June 2015Full accounts made up to 31 December 2014 (32 pages)
30 June 2015Full accounts made up to 31 December 2014 (32 pages)
10 October 2014Secretary's details changed for Tariq Raza Hussain on 10 October 2014 (1 page)
10 October 2014Director's details changed for Bilal Raja on 10 October 2014 (2 pages)
10 October 2014Annual return made up to 16 September 2014 no member list (5 pages)
10 October 2014Annual return made up to 16 September 2014 no member list (5 pages)
10 October 2014Director's details changed for Bilal Raja on 10 October 2014 (2 pages)
10 October 2014Secretary's details changed for Tariq Raza Hussain on 10 October 2014 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (26 pages)
17 July 2014Full accounts made up to 31 December 2013 (26 pages)
17 September 2013Annual return made up to 16 September 2013 no member list (5 pages)
17 September 2013Annual return made up to 16 September 2013 no member list (5 pages)
13 September 2013Full accounts made up to 31 December 2012 (27 pages)
13 September 2013Full accounts made up to 31 December 2012 (27 pages)
27 June 2013Registered office address changed from Grove House 2 Orange Street London WC2H 7DF United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Grove House 2 Orange Street London WC2H 7DF United Kingdom on 27 June 2013 (1 page)
15 October 2012Full accounts made up to 31 December 2011 (31 pages)
15 October 2012Full accounts made up to 31 December 2011 (31 pages)
9 October 2012Annual return made up to 16 September 2012 no member list (5 pages)
9 October 2012Annual return made up to 16 September 2012 no member list (5 pages)
21 May 2012Appointment of Ms Nazia Haider as a director (2 pages)
21 May 2012Appointment of Ms Nazia Haider as a director (2 pages)
18 May 2012Appointment of Muhammad Atif Ali as a director (2 pages)
18 May 2012Appointment of Muhammad Atif Ali as a director (2 pages)
1 May 2012Registered 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 2012Registered 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 2012Registered 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 2012Company name changed friends of the citizens foundation\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(2 pages)
27 March 2012NEO1 (2 pages)
27 March 2012NEO1 (2 pages)
27 March 2012Company name changed friends of the citizens foundation\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(2 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
19 September 2011Annual return made up to 16 September 2011 no member list (5 pages)
19 September 2011Annual return made up to 16 September 2011 no member list (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (17 pages)
7 September 2011Full accounts made up to 31 December 2010 (17 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 October 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Director's details changed for Tariq Raza Hussain on 16 September 2010 (2 pages)
23 September 2010Director's details changed for Imitiaz Sultanali Dossa on 16 September 2010 (2 pages)
23 September 2010Director's details changed for Imitiaz Sultanali Dossa on 16 September 2010 (2 pages)
23 September 2010Annual return made up to 16 September 2010 no member list (5 pages)
23 September 2010Director's details changed for Tariq Raza Hussain on 16 September 2010 (2 pages)
23 September 2010Annual return made up to 16 September 2010 no member list (5 pages)
4 May 2010Registered 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 2010Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR on 4 May 2010 (1 page)
4 May 2010Registered 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 2010Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR on 4 May 2010 (1 page)
4 May 2010Registered 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 2010Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR on 4 May 2010 (1 page)
16 September 2009Appointment terminated director ahsan saleem (1 page)
16 September 2009Appointment terminated director mohammad aslam (1 page)
16 September 2009Appointment terminated director khurram jafree (1 page)
16 September 2009Appointment terminated director ahsan saleem (1 page)
16 September 2009Appointment terminated director mohammad aslam (1 page)
16 September 2009Annual return made up to 16/09/09 (3 pages)
16 September 2009Annual return made up to 16/09/09 (3 pages)
16 September 2009Appointment terminated director khurram jafree (1 page)
15 September 2009Full accounts made up to 31 December 2008 (13 pages)
15 September 2009Full accounts made up to 31 December 2008 (13 pages)
2 February 2009Annual return made up to 21/09/08 (8 pages)
2 February 2009Annual return made up to 21/09/08 (8 pages)
30 December 2008Director appointed bilal raja (2 pages)
30 December 2008Director appointed bilal raja (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 25 marlborough hill london NW8 0NG (1 page)
3 December 2008Registered office changed on 03/12/2008 from 25 marlborough hill london NW8 0NG (1 page)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 October 2008Full accounts made up to 31 December 2007 (12 pages)
24 September 2007Annual return made up to 21/09/07 (5 pages)
24 September 2007Annual return made up to 21/09/07 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
6 December 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
24 October 2006Annual return made up to 21/09/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 October 2006Annual return made up to 21/09/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
20 October 2005Annual return made up to 21/09/05
  • 363(287) ‐ Registered office changed on 20/10/05
(5 pages)
20 October 2005Annual return made up to 21/09/05
  • 363(287) ‐ Registered office changed on 20/10/05
(5 pages)
26 November 2004Annual return made up to 21/09/04 (5 pages)
26 November 2004Annual return made up to 21/09/04 (5 pages)
18 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 January 2004Annual return made up to 21/09/03
  • 363(287) ‐ Registered office changed on 05/01/04
(5 pages)
5 January 2004Annual return made up to 21/09/03
  • 363(287) ‐ Registered office changed on 05/01/04
(5 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 October 2002Annual return made up to 21/09/02 (5 pages)
17 October 2002Annual return made up to 21/09/02 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
28 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
28 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
15 November 2001Annual return made up to 21/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Annual return made up to 21/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 November 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 68 great eastern street london EC2A 3JT (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 68 great eastern street london EC2A 3JT (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
21 September 2000Incorporation (22 pages)
21 September 2000Incorporation (22 pages)