Camden Road
Bath
Avon
BA1 5JH
Director Name | Rabbi David Rosen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Uk/Israel |
Status | Closed |
Appointed | 06 May 2009(4 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 November 2016) |
Role | Rabbi |
Country of Residence | Israel |
Correspondence Address | 17 Caspi Street North Talpiot Jerusalem 93554 Israel |
Director Name | Mr Robin Guthrie Griffith-Jones |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 November 2016) |
Role | Clergyman |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 15 November 2016) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Edward Gerard Francis McCabe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 February 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Grace Dieu Fox Lane Boars Hill Oxford Oxfordshire OX1 5DN |
Director Name | Mr Christopher Stanton Griffiths |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month after company formation) |
Appointment Duration | 9 years (resigned 30 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13b Abberbury Road Iffley Oxford Oxfordshire OX4 4ET |
Secretary Name | Mr Christopher Stanton Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13b Abberbury Road Iffley Oxford Oxfordshire OX4 4ET |
Director Name | Mr Mohammed Abdul Latif Jameel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 13 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 March 2013) |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | Jeddah 21411 Jeddah Foreign |
Director Name | The Rt Revd & Rt Hon Richard John Carew Chartres |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2010) |
Role | Bishop Of The Church Of England |
Country of Residence | United Kingdom |
Correspondence Address | The Old Deanery Deans Court London EC4V 5AT |
Director Name | Lord Greville Ewan Janner |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 November 2013) |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | Flat One The Seasons 75 West Heath Road London NW3 7TH |
Director Name | Dr Muhammad Yunus |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 13 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 August 2014) |
Role | Managing Director |
Country of Residence | Bangladesh |
Correspondence Address | Mirpur 2 Dhaka 1216 Foreign |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | coexist-foundation.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £60,795 |
Net Worth | £697,393 |
Cash | £705,687 |
Current Liabilities | £26,314 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
27 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
27 July 2015 | Full accounts made up to 30 September 2014 (17 pages) |
8 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
8 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
16 April 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
16 April 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
14 August 2014 | Termination of appointment of Christopher Stanton Griffiths as a director on 30 May 2014 (1 page) |
14 August 2014 | Termination of appointment of Christopher Stanton Griffiths as a director on 30 May 2014 (1 page) |
13 August 2014 | Termination of appointment of Richard John Carew Chartres as a director on 15 June 2010 (1 page) |
13 August 2014 | Termination of appointment of Greville Ewan Janner as a director on 8 November 2013 (1 page) |
13 August 2014 | Termination of appointment of Greville Ewan Janner as a director on 8 November 2013 (1 page) |
13 August 2014 | Termination of appointment of Muhammad Yunus as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Richard John Carew Chartres as a director on 15 June 2010 (1 page) |
13 August 2014 | Termination of appointment of Muhammad Yunus as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Greville Ewan Janner as a director on 8 November 2013 (1 page) |
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
16 April 2014 | Annual return made up to 15 April 2014 no member list (9 pages) |
16 April 2014 | Annual return made up to 15 April 2014 no member list (9 pages) |
5 February 2014 | Termination of appointment of Edward Mccabe as a director (1 page) |
5 February 2014 | Termination of appointment of Edward Mccabe as a director (1 page) |
9 January 2014 | Appointment of Rabbi David Rosen as a director (2 pages) |
9 January 2014 | Appointment of Rabbi David Rosen as a director (2 pages) |
25 November 2013 | Appointment of The Reverend Robin Guthrie Griffith-Jones as a director (2 pages) |
25 November 2013 | Appointment of The Reverend Robin Guthrie Griffith-Jones as a director (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 June 2013 | Auditor's resignation (2 pages) |
26 June 2013 | Auditor's resignation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Director's details changed for Timothy John Ryan on 1 October 2009 (2 pages) |
19 April 2013 | Director's details changed for Timothy John Ryan on 1 October 2009 (2 pages) |
19 April 2013 | Director's details changed for Timothy John Ryan on 1 October 2009 (2 pages) |
19 April 2013 | Annual return made up to 15 April 2013 no member list (8 pages) |
19 April 2013 | Annual return made up to 15 April 2013 no member list (8 pages) |
9 April 2013 | Termination of appointment of Mohammed Jameel as a director (1 page) |
9 April 2013 | Termination of appointment of Mohammed Jameel as a director (1 page) |
3 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
17 April 2012 | Annual return made up to 15 April 2012 no member list (9 pages) |
17 April 2012 | Annual return made up to 15 April 2012 no member list (9 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
28 April 2011 | Annual return made up to 15 April 2011 no member list (9 pages) |
28 April 2011 | Annual return made up to 15 April 2011 no member list (9 pages) |
27 April 2011 | Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages) |
27 April 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for Edward Gerard Francis Mccabe on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for Edward Gerard Francis Mccabe on 1 October 2009 (2 pages) |
27 April 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for Lord Greville Ewan Janner on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for Edward Gerard Francis Mccabe on 1 October 2009 (2 pages) |
27 April 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for Lord Greville Ewan Janner on 1 October 2009 (2 pages) |
27 April 2011 | Director's details changed for Lord Greville Ewan Janner on 1 October 2009 (2 pages) |
26 April 2011 | Registered office address changed from C/O Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from C/O Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD on 26 April 2011 (1 page) |
26 April 2011 | Director's details changed for Mohammed Abdul Latif Jameel on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Christopher Stanton Griffiths on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Mohammed Abdul Latif Jameel on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Christopher Stanton Griffiths on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Mohammed Abdul Latif Jameel on 1 October 2009 (2 pages) |
26 April 2011 | Director's details changed for Christopher Stanton Griffiths on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 15 April 2010 no member list (6 pages) |
18 May 2010 | Annual return made up to 15 April 2010 no member list (6 pages) |
17 May 2010 | Secretary's details changed for Mitre Secretaries Limited on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Dr Muhammad Yunus on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Dr Muhammad Yunus on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mohammed Abdul Latif Jameel on 15 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mitre Secretaries Limited on 15 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mohammed Abdul Latif Jameel on 15 April 2010 (2 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (14 pages) |
27 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
27 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
11 May 2009 | Annual return made up to 15/04/09 (7 pages) |
11 May 2009 | Annual return made up to 15/04/09 (7 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
30 May 2008 | Annual return made up to 15/04/08
|
30 May 2008 | Annual return made up to 15/04/08
|
27 April 2007 | Annual return made up to 15/04/07 (6 pages) |
27 April 2007 | Annual return made up to 15/04/07 (6 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
22 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
22 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
18 January 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
18 January 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: c/o hartwell PLC faringdon road cumnor oxford oxfordshire OX2 9RE (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: c/o hartwell PLC faringdon road cumnor oxford oxfordshire OX2 9RE (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: c/o hartwell PLC faringdon road cumnor oxford OX2 9RE (1 page) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | Secretary resigned;director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: c/o hartwell PLC faringdon road cumnor oxford OX2 9RE (1 page) |
2 August 2006 | Annual return made up to 15/04/06
|
2 August 2006 | Annual return made up to 15/04/06
|
7 March 2006 | Resolutions
|
7 March 2006 | Memorandum and Articles of Association (11 pages) |
7 March 2006 | Memorandum and Articles of Association (11 pages) |
7 March 2006 | Resolutions
|
21 June 2005 | New secretary appointed;new director appointed (3 pages) |
21 June 2005 | New director appointed (4 pages) |
21 June 2005 | New secretary appointed;new director appointed (3 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (4 pages) |
21 June 2005 | New director appointed (2 pages) |
15 April 2005 | Incorporation (33 pages) |
15 April 2005 | Incorporation (33 pages) |