Company NamePenal Reform International UK
DirectorAntonius Van Kalmthout
Company StatusActive
Company Number04154075
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Antonius Van Kalmthout
Date of BirthJune 1945 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed26 November 2011(10 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleAcademic
Country of ResidenceNetherlands
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Secretary NameMs Olivia Teresa Rope
StatusCurrent
Appointed01 November 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameBaroness Vivien Helen Stern
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address114 Crimsworth Road
Vauxhall
London
SW8 4RL
Director NameAhmed Othmani
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleEconomist
Correspondence Address51 Rue Paulin-Mery
Paris
75013
Director NameBruno Schoen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleBank Officer
Correspondence AddressHans-Thoma-Strasse 10
D60596 Frankfurt/Main
Germany
Secretary NameCatherine Mary Leonard
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address75a Quicks Road
London
SW19 1EX
Secretary NameKerry Lee Neal
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address16a Nelson Terrace
London
N1 8DG
Secretary NamePaul Anthony James English
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address241 Ashburnham Road
Richmond
Surrey
TW10 7RY
Director NameAlexander Borisovich Petrov
Date of BirthAugust 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed11 March 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2006)
RoleResearcher
Correspondence Address6-8 Povarovka
Moscow Region
Moscow
141540
Russia
Director NameDr Rani Shankardass
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed27 January 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2009)
RoleCharity Director
Correspondence Address7a&B Sector 14 Mehrauli Road
Gurgaon
Haryana 122 001
India
Director NameMrs Juliet Christine Lyon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 22 April 2016)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Commercial Street
London
E1 6LT
Secretary NameAlison Lindsey Hannah
NationalityBritish
StatusResigned
Appointed04 June 2007(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2007)
RoleExecutive Director
Correspondence Address3 Avenue Road
St Albans
Hertfordshire
AL1 3QG
Secretary NameAlison Lindsey Hannah
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(6 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2007)
RoleExecutive Director
Correspondence Address3 Avenue Road
St Albans
Hertfordshire
AL1 3QG
Director NameLivingstone Sewanyana
Date of BirthOctober 1963 (Born 60 years ago)
NationalityUgandan
StatusResigned
Appointed06 December 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2010)
RoleLawyer
Country of ResidenceUganda
Correspondence AddressPlot 1853 Lulume Road
Nsambaya
Kampala
Uganda
Secretary NameMrs Lynne Gravatt
NationalityBritish
StatusResigned
Appointed24 April 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2011)
RoleCompany Director
Correspondence Address7 Homeleigh Road
London
SE15 3EE
Director NameMr Olawale Fapohunda
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed07 December 2009(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2016)
RoleLawyer
Country of ResidenceNigeria
Correspondence Address60-62 Commercial Street
London
E1 6LT
Director NameMs Vera Tkachenko
Date of BirthNovember 1976 (Born 47 years ago)
NationalityKazakh
StatusResigned
Appointed07 December 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2013)
RoleGeneral Manager
Country of ResidenceKyrgyzstan
Correspondence Address1 Ardleigh Road 1 Ardleigh Road
London
N1 4HS
Director NameMr David Daubney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed11 December 2009(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 July 2015)
RoleLawyer
Country of ResidenceCanada
Correspondence Address60-62 Commercial Street
London
E1 6LT
Director NameMr Anthony Tang
Date of BirthMay 1941 (Born 83 years ago)
NationalityChinese
StatusResigned
Appointed27 November 2010(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2014)
RoleSocial Work Consultant
Country of ResidenceHong Kong, China
Correspondence Address60-62 Commercial Street
London
E1 6LT
Secretary NameMs Alison Hannah
StatusResigned
Appointed27 January 2011(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address1 Ardleigh Road 1 Ardleigh Road
London
N1 4HS
Director NameMr Dirk Van Zyl Smit
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2011(10 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 September 2021)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Muhammad Imman Ali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(14 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 September 2020)
RoleHigh Court Judge
Country of ResidenceBangladesh
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Secretary NameMr Florian Irminger
StatusResigned
Appointed03 September 2018(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA

Contact

Websitewww.penalreform.org//
Email address[email protected]
Telephone020 73778711
Telephone regionLondon

Location

Registered AddressThe Green House
244-254 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Current Liabilities£36,702

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

8 August 2023Termination of appointment of Antonius Van Kalmthout as a director on 8 August 2023 (1 page)
8 August 2023Termination of appointment of Olivia Teresa Rope as a secretary on 8 August 2023 (1 page)
8 August 2023Appointment of Mr John Joseph Usher as a director on 8 August 2023 (2 pages)
9 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
8 November 2021Termination of appointment of Dirk Van Zyl Smit as a director on 20 September 2021 (1 page)
15 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 November 2020Termination of appointment of Florian Irminger as a secretary on 1 November 2020 (1 page)
10 November 2020Appointment of Ms Olivia Teresa Rope as a secretary on 1 November 2020 (2 pages)
10 November 2020Termination of appointment of Muhammad Imman Ali as a director on 19 September 2020 (1 page)
8 September 2020Registered 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 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 September 2018Appointment of Mr Florian Irminger as a secretary on 3 September 2018 (2 pages)
4 September 2018Termination of appointment of Alison Hannah as a secretary on 31 August 2018 (1 page)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 February 2017Appointment of Mr Muhammad Imman Ali as a director on 22 April 2015 (2 pages)
16 February 2017Appointment of Mr Muhammad Imman Ali as a director on 22 April 2015 (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
15 February 2017Termination of appointment of Vera Tkachenko as a director on 5 July 2013 (1 page)
15 February 2017Termination of appointment of Vera Tkachenko as a director on 5 July 2013 (1 page)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 July 2016Registered 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 2016Termination of appointment of Juliet Christine Lyon as a director on 22 April 2016 (1 page)
7 July 2016Termination of appointment of Olawale Fapohunda as a director on 22 April 2016 (1 page)
7 July 2016Termination of appointment of Juliet Christine Lyon as a director on 22 April 2016 (1 page)
7 July 2016Termination of appointment of Olawale Fapohunda as a director on 22 April 2016 (1 page)
7 July 2016Registered 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 2016Termination of appointment of David Daubney as a director on 10 July 2015 (1 page)
3 March 2016Termination of appointment of David Daubney as a director on 10 July 2015 (1 page)
3 March 2016Annual return made up to 5 February 2016 no member list (4 pages)
3 March 2016Annual return made up to 5 February 2016 no member list (4 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 February 2015Termination of appointment of Anthony Tang as a director on 27 April 2014 (1 page)
13 February 2015Termination of appointment of Anthony Tang as a director on 27 April 2014 (1 page)
13 February 2015Annual return made up to 5 February 2015 no member list (5 pages)
13 February 2015Annual return made up to 5 February 2015 no member list (5 pages)
13 February 2015Annual return made up to 5 February 2015 no member list (5 pages)
13 February 2015Termination of appointment of Anthony Tang as a director on 27 April 2014 (1 page)
13 February 2015Termination of appointment of Anthony Tang as a director on 27 April 2014 (1 page)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Director's details changed for Juliet Christine Lyon on 2 April 2014 (2 pages)
3 April 2014Appointment of Mr Dirk Van Zyl Smit as a director (2 pages)
3 April 2014Director's details changed for Juliet Christine Lyon on 2 April 2014 (2 pages)
3 April 2014Appointment of Mr Dirk Van Zyl Smit as a director (2 pages)
3 April 2014Annual return made up to 5 February 2014 no member list (5 pages)
3 April 2014Director's details changed for Juliet Christine Lyon on 2 April 2014 (2 pages)
3 April 2014Annual return made up to 5 February 2014 no member list (5 pages)
3 April 2014Annual return made up to 5 February 2014 no member list (5 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 5 February 2013 no member list (5 pages)
27 February 2013Annual return made up to 5 February 2013 no member list (5 pages)
27 February 2013Annual return made up to 5 February 2013 no member list (5 pages)
26 February 2013Appointment of Mr. Anton Van Kalmthout as a director (2 pages)
26 February 2013Appointment of Mr. Anton Van Kalmthout as a director (2 pages)
26 February 2013Appointment of Ms Vera Tkachenko as a director (2 pages)
26 February 2013Appointment of Mr. Olawale Fapohunda as a director (2 pages)
26 February 2013Appointment of Ms Vera Tkachenko as a director (2 pages)
26 February 2013Appointment of Mr. Olawale Fapohunda as a director (2 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
22 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
22 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 April 2011Termination of appointment of Lynne Gravatt as a secretary (1 page)
18 April 2011Termination of appointment of Lynne Gravatt as a secretary (1 page)
14 April 2011Annual return made up to 5 February 2011 (15 pages)
14 April 2011Annual return made up to 5 February 2011 (15 pages)
14 April 2011Annual return made up to 5 February 2011 (15 pages)
3 February 2011Appointment of Mr Anthony Tang as a director (2 pages)
3 February 2011Appointment of Mr Anthony Tang as a director (2 pages)
27 January 2011Termination of appointment of Livingstone Sewanyana as a director (1 page)
27 January 2011Termination of appointment of Livingstone Sewanyana as a director (1 page)
27 January 2011Appointment of Ms Alison Hannah as a secretary (1 page)
27 January 2011Appointment of Ms Alison Hannah as a secretary (1 page)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 February 2010Director's details changed for Juliet Christine Lyon on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
5 February 2010Secretary's details changed for Lynne Gravatt on 5 February 2010 (1 page)
5 February 2010Director's details changed for Livingstone Sewanyana on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Livingstone Sewanyana on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Lynne Gravatt on 5 February 2010 (1 page)
5 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
5 February 2010Secretary's details changed for Lynne Gravatt on 5 February 2010 (1 page)
5 February 2010Director's details changed for Juliet Christine Lyon on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Livingstone Sewanyana on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
5 February 2010Director's details changed for Juliet Christine Lyon on 5 February 2010 (2 pages)
4 February 2010Termination of appointment of Rani Shankardass as a director (1 page)
4 February 2010Appointment of Mr David Daubney as a director (2 pages)
4 February 2010Appointment of Mr David Daubney as a director (2 pages)
4 February 2010Termination of appointment of Rani Shankardass as a director (1 page)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 June 2009Annual return made up to 05/02/09 (10 pages)
3 June 2009Annual return made up to 05/02/09 (10 pages)
18 May 2009Director appointed livingstone sewanyana (2 pages)
18 May 2009Director appointed livingstone sewanyana (2 pages)
14 May 2009Registered office changed on 14/05/2009 from unit 450 bon marche centre 241-251 ferndale road brixton london SW9 8BJ (1 page)
14 May 2009Registered office changed on 14/05/2009 from unit 450 bon marche centre 241-251 ferndale road brixton london SW9 8BJ (1 page)
7 May 2009Appointment terminated director bruno schoen (1 page)
7 May 2009Appointment terminated director bruno schoen (1 page)
30 April 2009Secretary appointed lynne gravatt (2 pages)
30 April 2009Secretary appointed lynne gravatt (2 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 March 2008Annual return made up to 05/02/08 (3 pages)
13 March 2008Annual return made up to 05/02/08 (3 pages)
7 March 2008Appointment terminated secretary alison hannah (1 page)
7 March 2008Director's change of particulars / juliet lyon / 31/03/2007 (1 page)
7 March 2008Appointment terminated secretary alison hannah (1 page)
7 March 2008Director's change of particulars / juliet lyon / 31/03/2007 (1 page)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 October 2007Annual return made up to 05/02/07 (2 pages)
1 October 2007Annual return made up to 05/02/07 (2 pages)
28 September 2007Annual return made up to 05/02/06 (2 pages)
28 September 2007Annual return made up to 05/02/06 (2 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 October 2005Full accounts made up to 31 December 2004 (9 pages)
13 October 2005Full accounts made up to 31 December 2004 (9 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
13 April 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 April 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
11 October 2004Full accounts made up to 31 December 2003 (9 pages)
11 October 2004Full accounts made up to 31 December 2003 (9 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
22 March 2004Annual return made up to 05/02/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
22 March 2004Annual return made up to 05/02/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
18 October 2003Full accounts made up to 31 December 2002 (9 pages)
18 October 2003Full accounts made up to 31 December 2002 (9 pages)
31 March 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 2002Full accounts made up to 31 December 2001 (10 pages)
8 September 2002Full accounts made up to 31 December 2001 (10 pages)
22 May 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 May 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 April 2002Annual return made up to 05/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 2002Annual return made up to 05/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 2001Registered office changed on 16/06/01 from: unit 114, the chandlery 50 westminster bridge road london SE1 7QY (1 page)
16 June 2001Registered office changed on 16/06/01 from: unit 114, the chandlery 50 westminster bridge road london SE1 7QY (1 page)
5 February 2001Incorporation (34 pages)
5 February 2001Incorporation (34 pages)