London
NW5 2QU
Director Name | Mr David White |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(14 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Cubitt Terrace London SW4 6AR |
Director Name | Mrs Patricia Ann Feeney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bladon Close Oxford Oxfordshire OX2 8AD |
Director Name | Ms Laura Boardman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | Unit 204, Screenworks 22 Highbury Grove Highbury East London N5 2EF |
Director Name | Mrs Patricia Ann Feeney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bladon Close Oxford Oxfordshire OX2 8AD |
Secretary Name | Paul Vincent Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingsmead Terrace Bath BA1 1UX |
Director Name | Dr Sigrun Ingvild Skogly |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 July 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2006) |
Role | Humn Rts Lawyer |
Correspondence Address | 25 Monks Way Liverpool Merseyside L25 5HP |
Director Name | Mr Kenneth Edward Iredale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Nursery Drive Banbury Oxfordshire OX16 2LY |
Director Name | Dr David Stanway Grylls |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 April 2017) |
Role | Uni Lecturer |
Country of Residence | England |
Correspondence Address | 1 Bladon Close Oxford Oxfordshire OX2 8AD |
Director Name | Mr Martyn Jeremy Day |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Westcombe Park Road Blackheath London SE3 7RZ |
Director Name | Hubert Masoka Tshiswaka |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 09 February 2005(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2011) |
Role | Human Rt Lawyer |
Country of Residence | Democratic Republic Of Congo |
Correspondence Address | Nr 8 Avenue Du Cuivre Lubumbashi Katanga Drc Congo |
Director Name | Dr Bronwen Manby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2021) |
Role | Senior Programme Advisor |
Country of Residence | England |
Correspondence Address | 89 Culford Road London N1 4HL |
Secretary Name | Mr David James Hunter |
---|---|
Status | Resigned |
Appointed | 16 November 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | C/O Hunter Marshall & Co. Ltd Suite C, 1st Floor West Way Botley Oxfordshire OX2 9JU |
Director Name | Ms Anneke Van Woudenberg |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 89 Windsor Road London N7 6JH |
Director Name | Mr Robert Gordon McCorquodale |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 12 May 2017(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2022) |
Role | Professor Of Law |
Country of Residence | England |
Correspondence Address | 21 Brooklands Avenue Cambridge CB2 8BG |
Director Name | Queen Square Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 3 Kingsmead Terrace Bath BA1 1UX |
Secretary Name | Queen Square Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 3 Kingsmead Terrace Bath BA1 1UX |
Telephone | 01865 436245 |
---|---|
Telephone region | Oxford |
Registered Address | Unit 204, Screenworks 22 Highbury Grove Highbury East London N5 2EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £136,612 |
Cash | £162,104 |
Current Liabilities | £27,928 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (19 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (18 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 September 2018 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 204, Screenworks 22 Highbury Grove Highbury East London N5 2EF on 12 September 2018 (1 page) |
22 May 2018 | Appointment of Ms Laura Boardman as a director on 19 February 2018 (2 pages) |
9 May 2018 | Amended total exemption full accounts made up to 30 September 2017 (10 pages) |
27 April 2018 | Cessation of Anneke Van Woudenberg as a person with significant control on 6 April 2018 (1 page) |
27 April 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
27 April 2018 | Termination of appointment of Anneke Van Woudenberg as a director on 6 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Robert Gordon Mccorquodale as a director on 12 May 2017 (2 pages) |
17 January 2018 | Appointment of Stephen Patrick Crawshaw as a director on 5 January 2017 (2 pages) |
17 January 2018 | Cessation of David Stanway Grylls as a person with significant control on 6 April 2017 (1 page) |
17 January 2018 | Termination of appointment of David Stanway Grylls as a director on 6 April 2017 (1 page) |
27 October 2017 | Appointment of Mrs Patricia Ann Feeney as a director on 11 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr David White as a director on 1 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Patricia Ann Feeney as a director on 11 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr David White as a director on 1 October 2017 (2 pages) |
15 June 2017 | Registered office address changed from 1 Bladon Close Oxford OX2 8AD to 86-90 Paul Street London EC2A 4NE on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 1 Bladon Close Oxford OX2 8AD to 86-90 Paul Street London EC2A 4NE on 15 June 2017 (1 page) |
5 May 2017 | Termination of appointment of Patricia Ann Feeney as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Patricia Ann Feeney as a director on 30 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
14 March 2017 | Appointment of Ms Anneke Van Woudenberg as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Ms Anneke Van Woudenberg as a director on 1 March 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
8 January 2016 | Termination of appointment of David James Hunter as a secretary on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of David James Hunter as a secretary on 31 December 2015 (1 page) |
7 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
25 February 2015 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 February 2015 | Amended total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
4 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 October 2012 | Director's details changed for Ms Patricia Ann Ann Feeney on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Patricia Ann Feeney on 1 March 2012 (2 pages) |
24 October 2012 | Director's details changed for Ms Patricia Ann Ann Feeney on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Patricia Ann Feeney on 1 March 2012 (2 pages) |
24 October 2012 | Director's details changed for Ms Patricia Ann Ann Feeney on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed (2 pages) |
24 October 2012 | Director's details changed (2 pages) |
24 October 2012 | Director's details changed for Ms Patricia Ann Ann Feeney on 24 October 2012 (2 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
19 June 2012 | Secretary's details changed for Mr David James Hunter on 19 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Mr David James Hunter on 19 June 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 April 2012 | Director's details changed for Ms Bronwen Manby on 1 April 2011 (2 pages) |
2 April 2012 | Director's details changed for Ms Bronwen Manby on 1 April 2011 (2 pages) |
2 April 2012 | Director's details changed for Ms Bronwen Manby on 1 April 2011 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
1 March 2012 | Director's details changed for Patricia Ann Grylls on 1 March 2012 (3 pages) |
1 March 2012 | Director's details changed for Patricia Ann Grylls on 1 March 2012 (3 pages) |
1 March 2012 | Director's details changed for Patricia Ann Grylls on 1 March 2012 (3 pages) |
9 December 2011 | Appointment of Ms Bronwen Manby as a director (1 page) |
9 December 2011 | Appointment of Ms Bronwen Manby as a director (1 page) |
16 November 2011 | Appointment of Mr David James Hunter as a secretary (2 pages) |
16 November 2011 | Appointment of Mr David James Hunter as a secretary (2 pages) |
4 November 2011 | Termination of appointment of Hubert Tshiswaka as a director (1 page) |
4 November 2011 | Termination of appointment of Hubert Tshiswaka as a director (1 page) |
28 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 November 2010 | Director's details changed for Hubert Masoka Tshiswaka on 11 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Hubert Masoka Tshiswaka on 11 September 2010 (2 pages) |
8 November 2010 | Annual return made up to 11 September 2010 no member list (4 pages) |
8 November 2010 | Annual return made up to 11 September 2010 no member list (4 pages) |
5 November 2010 | Director's details changed for Dr David Stanway Grylls on 11 September 2010 (2 pages) |
5 November 2010 | Registered office address changed from 38 Norham Road Oxford Oxfordshire OX2 6SQ on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Patricia Ann Grylls on 11 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Patricia Ann Grylls on 11 September 2010 (2 pages) |
5 November 2010 | Director's details changed for Dr David Stanway Grylls on 11 September 2010 (2 pages) |
5 November 2010 | Registered office address changed from 38 Norham Road Oxford Oxfordshire OX2 6SQ on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 38 Norham Road Oxford Oxfordshire OX2 6SQ on 5 November 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 September 2009 | Annual return made up to 11/09/09 (3 pages) |
24 September 2009 | Annual return made up to 11/09/09 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 October 2008 | Annual return made up to 11/09/08 (3 pages) |
7 October 2008 | Annual return made up to 11/09/08 (3 pages) |
23 June 2008 | Appointment terminated secretary paul dolan (1 page) |
23 June 2008 | Appointment terminated secretary paul dolan (1 page) |
20 February 2008 | Annual return made up to 11/09/07 (2 pages) |
20 February 2008 | Annual return made up to 11/09/07 (2 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
11 December 2006 | Annual return made up to 11/09/06 (2 pages) |
11 December 2006 | Annual return made up to 11/09/06 (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 3 kingsmead terrace bath BA1 1UX (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 3 kingsmead terrace bath BA1 1UX (1 page) |
13 April 2006 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
14 November 2005 | Annual return made up to 11/09/05 (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Annual return made up to 11/09/05 (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
23 February 2005 | Annual return made up to 11/09/04 (6 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Annual return made up to 11/09/04 (6 pages) |
23 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
26 October 2003 | New secretary appointed (1 page) |
26 October 2003 | New secretary appointed (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
11 September 2003 | Incorporation (16 pages) |
11 September 2003 | Incorporation (16 pages) |