London
EC2A 4SD
Director Name | Ms Rita Susan Halbright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 15 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 31 October 2019) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | The Old Fire Station 140 Tabernacle Street London EC2A 4SD |
Director Name | Mr Lawrence Levy |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 2018(14 years, 8 months after company formation) |
Appointment Duration | 12 months (closed 31 October 2019) |
Role | Retired Partner |
Country of Residence | United States |
Correspondence Address | C/O Brown Rudnick Llp One Financial Centre Boston Massachusetts 02111 United States |
Director Name | Ms Anne-Marie Fitzgerald |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 2019(15 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 31 October 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Facing History And Ourselves 16 Hurd Road Brookline Massachusetts Ma 02145 |
Secretary Name | Brown Rudnick Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Director Name | Alison Richardson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Nat Employ Panelpolicy Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Mews London W2 3QE |
Director Name | Sue Berman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kensington Square London W8 5HH |
Director Name | Mr Bruce Isaac Alexandor Rigal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 15 Redington Road London NW3 7QX |
Website | www.facinghistory.org |
---|---|
Telephone | 01745 809151 |
Telephone region | Rhyl |
Registered Address | The Old Fire Station 140 Tabernacle Street London EC2A 4SD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £521,912 |
Net Worth | £550,145 |
Cash | £392,345 |
Current Liabilities | £86,903 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
10 June 2010 | Delivered on: 19 June 2010 Persons entitled: The Secretary of State for Communities and Local Government Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the interest in the amount from time to time standing to the credit that is referred to in the deed see image for full details. Outstanding |
---|
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
---|---|
2 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
1 March 2017 | Director's details changed for Ms Rita Susan Halbright on 10 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Judy Wise on 10 February 2017 (2 pages) |
25 February 2016 | Annual return made up to 11 February 2016 no member list (5 pages) |
5 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
4 March 2015 | Annual return made up to 11 February 2015 no member list (5 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (19 pages) |
16 September 2014 | Termination of appointment of Sue Berman as a director on 16 September 2014 (1 page) |
16 September 2014 | Appointment of Mr. Bruce Isaac Alexandor Rigal as a director on 16 September 2014 (2 pages) |
4 March 2014 | Annual return made up to 11 February 2014 no member list (5 pages) |
3 December 2013 | Total exemption full accounts made up to 30 June 2013 (20 pages) |
27 March 2013 | Termination of appointment of Alison Richardson as a director (1 page) |
27 March 2013 | Appointment of Ms Rita Susa Halbright as a director (2 pages) |
27 March 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
9 January 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
1 March 2012 | Annual return made up to 11 February 2012 no member list (5 pages) |
25 November 2011 | Total exemption full accounts made up to 30 June 2011 (17 pages) |
21 April 2011 | Annual return made up to 11 February 2011 no member list (5 pages) |
20 April 2011 | Registered office address changed from 4Th Floor L4 Charles House 375 Kensington High Street London W14 8QH on 20 April 2011 (1 page) |
29 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2010 | Director's details changed for Sue Berman on 11 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Judy Wise on 11 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Brown Rudnick Llp on 11 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 11 February 2010 no member list (4 pages) |
15 April 2010 | Director's details changed for Alison Richardson on 11 February 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (17 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
11 March 2009 | Annual return made up to 11/02/09 (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 8 clifford street london W1S 2LQ (1 page) |
21 August 2008 | Secretary's change of particulars / brown rudnick berlack israels / 29/04/2008 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 February 2008 | Annual return made up to 11/02/08 (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 March 2007 | Annual return made up to 11/02/07 (4 pages) |
1 March 2006 | Annual return made up to 11/02/06 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 February 2005 | Annual return made up to 11/02/05 (4 pages) |
23 December 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
13 April 2004 | Resolutions
|
11 February 2004 | Incorporation (29 pages) |