London
E2 9DA
Secretary Name | Ms Olivia Teresa Rope |
---|---|
Status | Current |
Appointed | 01 November 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Baroness Vivien Helen Stern |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 114 Crimsworth Road Vauxhall London SW8 4RL |
Director Name | Ahmed Othmani |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Economist |
Correspondence Address | 51 Rue Paulin-Mery Paris 75013 |
Director Name | Bruno Schoen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Bank Officer |
Correspondence Address | Hans-Thoma-Strasse 10 D60596 Frankfurt/Main Germany |
Secretary Name | Catherine Mary Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 75a Quicks Road London SW19 1EX |
Secretary Name | Kerry Lee Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 16a Nelson Terrace London N1 8DG |
Secretary Name | Paul Anthony James English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 241 Ashburnham Road Richmond Surrey TW10 7RY |
Director Name | Alexander Borisovich Petrov |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2006) |
Role | Researcher |
Correspondence Address | 6-8 Povarovka Moscow Region Moscow 141540 Russia |
Director Name | Dr Rani Shankardass |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 December 2009) |
Role | Charity Director |
Correspondence Address | 7a&B Sector 14 Mehrauli Road Gurgaon Haryana 122 001 India |
Director Name | Mrs Juliet Christine Lyon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 22 April 2016) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Secretary Name | Alison Lindsey Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2007) |
Role | Executive Director |
Correspondence Address | 3 Avenue Road St Albans Hertfordshire AL1 3QG |
Secretary Name | Alison Lindsey Hannah |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2007) |
Role | Executive Director |
Correspondence Address | 3 Avenue Road St Albans Hertfordshire AL1 3QG |
Director Name | Livingstone Sewanyana |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 06 December 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | Uganda |
Correspondence Address | Plot 1853 Lulume Road Nsambaya Kampala Uganda |
Secretary Name | Mrs Lynne Gravatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2011) |
Role | Company Director |
Correspondence Address | 7 Homeleigh Road London SE15 3EE |
Director Name | Mr Olawale Fapohunda |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 December 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2016) |
Role | Lawyer |
Country of Residence | Nigeria |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Director Name | Ms Vera Tkachenko |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 07 December 2009(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 July 2013) |
Role | General Manager |
Country of Residence | Kyrgyzstan |
Correspondence Address | 1 Ardleigh Road 1 Ardleigh Road London N1 4HS |
Director Name | Mr David Daubney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 December 2009(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 July 2015) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Director Name | Mr Anthony Tang |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 November 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2014) |
Role | Social Work Consultant |
Country of Residence | Hong Kong, China |
Correspondence Address | 60-62 Commercial Street London E1 6LT |
Secretary Name | Ms Alison Hannah |
---|---|
Status | Resigned |
Appointed | 27 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 1 Ardleigh Road 1 Ardleigh Road London N1 4HS |
Director Name | Mr Dirk Van Zyl Smit |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2011(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 September 2021) |
Role | Academic |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Muhammad Imman Ali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 September 2020) |
Role | High Court Judge |
Country of Residence | Bangladesh |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Secretary Name | Mr Florian Irminger |
---|---|
Status | Resigned |
Appointed | 03 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Website | www.penalreform.org// |
---|---|
Email address | [email protected] |
Telephone | 020 73778711 |
Telephone region | London |
Registered Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £36,702 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
8 August 2023 | Termination of appointment of Antonius Van Kalmthout as a director on 8 August 2023 (1 page) |
---|---|
8 August 2023 | Termination of appointment of Olivia Teresa Rope as a secretary on 8 August 2023 (1 page) |
8 August 2023 | Appointment of Mr John Joseph Usher as a director on 8 August 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Dirk Van Zyl Smit as a director on 20 September 2021 (1 page) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 November 2020 | Termination of appointment of Florian Irminger as a secretary on 1 November 2020 (1 page) |
10 November 2020 | Appointment of Ms Olivia Teresa Rope as a secretary on 1 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Muhammad Imman Ali as a director on 19 September 2020 (1 page) |
8 September 2020 | Registered office address changed from 1 Ardleigh Road 1 Ardleigh Road London N1 4HS England to The Green House 244-254 Cambridge Heath Road London E2 9DA on 8 September 2020 (1 page) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 September 2018 | Appointment of Mr Florian Irminger as a secretary on 3 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Alison Hannah as a secretary on 31 August 2018 (1 page) |
12 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 February 2017 | Appointment of Mr Muhammad Imman Ali as a director on 22 April 2015 (2 pages) |
16 February 2017 | Appointment of Mr Muhammad Imman Ali as a director on 22 April 2015 (2 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
15 February 2017 | Termination of appointment of Vera Tkachenko as a director on 5 July 2013 (1 page) |
15 February 2017 | Termination of appointment of Vera Tkachenko as a director on 5 July 2013 (1 page) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 July 2016 | Registered office address changed from 60-62 Commercial Street London E1 6LT to 1 Ardleigh Road 1 Ardleigh Road London N1 4HS on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Juliet Christine Lyon as a director on 22 April 2016 (1 page) |
7 July 2016 | Termination of appointment of Olawale Fapohunda as a director on 22 April 2016 (1 page) |
7 July 2016 | Termination of appointment of Juliet Christine Lyon as a director on 22 April 2016 (1 page) |
7 July 2016 | Termination of appointment of Olawale Fapohunda as a director on 22 April 2016 (1 page) |
7 July 2016 | Registered office address changed from 60-62 Commercial Street London E1 6LT to 1 Ardleigh Road 1 Ardleigh Road London N1 4HS on 7 July 2016 (1 page) |
3 March 2016 | Termination of appointment of David Daubney as a director on 10 July 2015 (1 page) |
3 March 2016 | Termination of appointment of David Daubney as a director on 10 July 2015 (1 page) |
3 March 2016 | Annual return made up to 5 February 2016 no member list (4 pages) |
3 March 2016 | Annual return made up to 5 February 2016 no member list (4 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 February 2015 | Termination of appointment of Anthony Tang as a director on 27 April 2014 (1 page) |
13 February 2015 | Termination of appointment of Anthony Tang as a director on 27 April 2014 (1 page) |
13 February 2015 | Annual return made up to 5 February 2015 no member list (5 pages) |
13 February 2015 | Annual return made up to 5 February 2015 no member list (5 pages) |
13 February 2015 | Annual return made up to 5 February 2015 no member list (5 pages) |
13 February 2015 | Termination of appointment of Anthony Tang as a director on 27 April 2014 (1 page) |
13 February 2015 | Termination of appointment of Anthony Tang as a director on 27 April 2014 (1 page) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 April 2014 | Director's details changed for Juliet Christine Lyon on 2 April 2014 (2 pages) |
3 April 2014 | Appointment of Mr Dirk Van Zyl Smit as a director (2 pages) |
3 April 2014 | Director's details changed for Juliet Christine Lyon on 2 April 2014 (2 pages) |
3 April 2014 | Appointment of Mr Dirk Van Zyl Smit as a director (2 pages) |
3 April 2014 | Annual return made up to 5 February 2014 no member list (5 pages) |
3 April 2014 | Director's details changed for Juliet Christine Lyon on 2 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 5 February 2014 no member list (5 pages) |
3 April 2014 | Annual return made up to 5 February 2014 no member list (5 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 5 February 2013 no member list (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 no member list (5 pages) |
27 February 2013 | Annual return made up to 5 February 2013 no member list (5 pages) |
26 February 2013 | Appointment of Mr. Anton Van Kalmthout as a director (2 pages) |
26 February 2013 | Appointment of Mr. Anton Van Kalmthout as a director (2 pages) |
26 February 2013 | Appointment of Ms Vera Tkachenko as a director (2 pages) |
26 February 2013 | Appointment of Mr. Olawale Fapohunda as a director (2 pages) |
26 February 2013 | Appointment of Ms Vera Tkachenko as a director (2 pages) |
26 February 2013 | Appointment of Mr. Olawale Fapohunda as a director (2 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
22 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
22 February 2012 | Annual return made up to 5 February 2012 no member list (4 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 April 2011 | Termination of appointment of Lynne Gravatt as a secretary (1 page) |
18 April 2011 | Termination of appointment of Lynne Gravatt as a secretary (1 page) |
14 April 2011 | Annual return made up to 5 February 2011 (15 pages) |
14 April 2011 | Annual return made up to 5 February 2011 (15 pages) |
14 April 2011 | Annual return made up to 5 February 2011 (15 pages) |
3 February 2011 | Appointment of Mr Anthony Tang as a director (2 pages) |
3 February 2011 | Appointment of Mr Anthony Tang as a director (2 pages) |
27 January 2011 | Termination of appointment of Livingstone Sewanyana as a director (1 page) |
27 January 2011 | Termination of appointment of Livingstone Sewanyana as a director (1 page) |
27 January 2011 | Appointment of Ms Alison Hannah as a secretary (1 page) |
27 January 2011 | Appointment of Ms Alison Hannah as a secretary (1 page) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 February 2010 | Director's details changed for Juliet Christine Lyon on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
5 February 2010 | Secretary's details changed for Lynne Gravatt on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Livingstone Sewanyana on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Livingstone Sewanyana on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Lynne Gravatt on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
5 February 2010 | Secretary's details changed for Lynne Gravatt on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Juliet Christine Lyon on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Livingstone Sewanyana on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
5 February 2010 | Director's details changed for Juliet Christine Lyon on 5 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Rani Shankardass as a director (1 page) |
4 February 2010 | Appointment of Mr David Daubney as a director (2 pages) |
4 February 2010 | Appointment of Mr David Daubney as a director (2 pages) |
4 February 2010 | Termination of appointment of Rani Shankardass as a director (1 page) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 June 2009 | Annual return made up to 05/02/09 (10 pages) |
3 June 2009 | Annual return made up to 05/02/09 (10 pages) |
18 May 2009 | Director appointed livingstone sewanyana (2 pages) |
18 May 2009 | Director appointed livingstone sewanyana (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from unit 450 bon marche centre 241-251 ferndale road brixton london SW9 8BJ (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from unit 450 bon marche centre 241-251 ferndale road brixton london SW9 8BJ (1 page) |
7 May 2009 | Appointment terminated director bruno schoen (1 page) |
7 May 2009 | Appointment terminated director bruno schoen (1 page) |
30 April 2009 | Secretary appointed lynne gravatt (2 pages) |
30 April 2009 | Secretary appointed lynne gravatt (2 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 March 2008 | Annual return made up to 05/02/08 (3 pages) |
13 March 2008 | Annual return made up to 05/02/08 (3 pages) |
7 March 2008 | Appointment terminated secretary alison hannah (1 page) |
7 March 2008 | Director's change of particulars / juliet lyon / 31/03/2007 (1 page) |
7 March 2008 | Appointment terminated secretary alison hannah (1 page) |
7 March 2008 | Director's change of particulars / juliet lyon / 31/03/2007 (1 page) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 October 2007 | Annual return made up to 05/02/07 (2 pages) |
1 October 2007 | Annual return made up to 05/02/07 (2 pages) |
28 September 2007 | Annual return made up to 05/02/06 (2 pages) |
28 September 2007 | Annual return made up to 05/02/06 (2 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
13 April 2005 | Annual return made up to 05/02/05
|
13 April 2005 | Annual return made up to 05/02/05
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
22 March 2004 | Annual return made up to 05/02/04
|
22 March 2004 | Annual return made up to 05/02/04
|
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 March 2003 | Annual return made up to 05/02/03
|
31 March 2003 | Annual return made up to 05/02/03
|
8 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 May 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
22 May 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 April 2002 | Annual return made up to 05/02/02
|
3 April 2002 | Annual return made up to 05/02/02
|
16 June 2001 | Registered office changed on 16/06/01 from: unit 114, the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: unit 114, the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
5 February 2001 | Incorporation (34 pages) |
5 February 2001 | Incorporation (34 pages) |